Company NameSouth Primrose Hill Management Co. Limited
Company StatusActive
Company Number05292323
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 November 2004(19 years, 5 months ago)
Previous NameSouth Primrose Management Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Maureen Game
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(9 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleHome Maker
Country of ResidenceEngland
Correspondence Address8 E South Primrose Hill
Chelmsford
Essex
CM1 2RG
Director NameMr Thomas Peter Cebreiro
Date of BirthJuly 1993 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed11 May 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleX
Country of ResidenceUnited Kingdom
Correspondence Address8 E South Primrose Hill
Chelmsford
Essex
CM1 2RG
Director NameMr Gary William Lauderdale
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address8 E South Primrose Hill
Chelmsford
Essex
CM1 2RG
Director NameJulia Marie Lawrence
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2004(same day as company formation)
RoleTeacher
Correspondence Address8a South Primrose Hill
Chelmsford
Essex
CM1 2RG
Director NameMr Richard Glyn Pennicard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2004(same day as company formation)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address8c South Primrose Hill
Chelmsford
Essex
CM1 2RG
Director NameMr Stewart Gavin Bruce Tanner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2004(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
Jaspers Green
Shalford
Essex
CM7 5AX
Director NameGareth Richard Morris
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2004(same day as company formation)
RoleOperator
Country of ResidenceUnited Kingdom
Correspondence Address8 X South Primrose Hill
Chelmsford
Essex
CM1 2RG
Secretary NameMr Richard Glyn Pennicard
NationalityBritish
StatusResigned
Appointed21 November 2004(same day as company formation)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address8c South Primrose Hill
Chelmsford
Essex
CM1 2RG
Director NameAnthony James Bahadur
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(2 years after company formation)
Appointment Duration15 years, 6 months (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a South Primrose Hill
Chelmsford
Essex
CM1 2RG
Director NameDr Omatseye Edema
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 May 2017)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address8 E South Primrose Hill
Chelmsford
Essex
CM1 2RG
Secretary NameMr Gareth Richard Morris
StatusResigned
Appointed27 August 2013(8 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address8 E South Primrose Hill
Chelmsford
Essex
CM1 2RG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 November 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 November 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address8 E South Primrose Hill
Chelmsford
Essex
CM1 2RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1,700
Cash£1,700

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

4 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 June 2022Termination of appointment of Anthony James Bahadur as a director on 13 June 2022 (1 page)
2 March 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
28 February 2022Termination of appointment of Gareth Richard Morris as a secretary on 30 June 2021 (1 page)
28 February 2022Termination of appointment of Gareth Richard Morris as a director on 30 June 2021 (1 page)
17 May 2021Appointment of Mr Gary William Lauderdale as a director on 16 May 2021 (2 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
20 May 2017Termination of appointment of Omatseye Edema as a director on 11 May 2017 (1 page)
20 May 2017Termination of appointment of Omatseye Edema as a director on 11 May 2017 (1 page)
20 May 2017Appointment of Mr Thomas Peter Cebreiro as a director on 11 May 2017 (2 pages)
20 May 2017Appointment of Mr Thomas Peter Cebreiro as a director on 11 May 2017 (2 pages)
9 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
19 January 2016Annual return made up to 13 January 2016 no member list (4 pages)
19 January 2016Annual return made up to 13 January 2016 no member list (4 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 13 January 2015 no member list (4 pages)
27 January 2015Annual return made up to 13 January 2015 no member list (4 pages)
16 February 2014Director's details changed (2 pages)
16 February 2014Director's details changed (2 pages)
14 February 2014Appointment of Mrs Maureen N/a Game as a director (2 pages)
14 February 2014Appointment of Mrs Maureen N/a Game as a director (2 pages)
7 February 2014Termination of appointment of Richard Pennicard as a director (1 page)
7 February 2014Termination of appointment of Richard Pennicard as a director (1 page)
13 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 13 January 2014 no member list (5 pages)
13 January 2014Annual return made up to 13 January 2014 no member list (5 pages)
13 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 November 2013Annual return made up to 21 November 2013 no member list (5 pages)
22 November 2013Annual return made up to 21 November 2013 no member list (5 pages)
27 August 2013Appointment of Dr Omatseye Edema as a director (2 pages)
27 August 2013Appointment of Mr Gareth Richard Morris as a secretary (1 page)
27 August 2013Termination of appointment of Richard Pennicard as a secretary (1 page)
27 August 2013Appointment of Dr Omatseye Edema as a director (2 pages)
27 August 2013Termination of appointment of Richard Pennicard as a secretary (1 page)
27 August 2013Appointment of Mr Gareth Richard Morris as a secretary (1 page)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 November 2012Annual return made up to 21 November 2012 no member list (5 pages)
22 November 2012Annual return made up to 21 November 2012 no member list (5 pages)
4 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 November 2011Annual return made up to 21 November 2011 no member list (5 pages)
29 November 2011Annual return made up to 21 November 2011 no member list (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 November 2010Annual return made up to 21 November 2010 no member list (5 pages)
22 November 2010Annual return made up to 21 November 2010 no member list (5 pages)
19 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 November 2009Director's details changed for Dr Richard Glyn Pennicard on 21 November 2009 (2 pages)
23 November 2009Director's details changed for Gareth Richard Morris on 21 November 2009 (2 pages)
23 November 2009Director's details changed for Anthony James Bahadur on 21 November 2009 (2 pages)
23 November 2009Director's details changed for Dr Richard Glyn Pennicard on 21 November 2009 (2 pages)
23 November 2009Annual return made up to 21 November 2009 no member list (4 pages)
23 November 2009Director's details changed for Anthony James Bahadur on 21 November 2009 (2 pages)
23 November 2009Annual return made up to 21 November 2009 no member list (4 pages)
23 November 2009Director's details changed for Gareth Richard Morris on 21 November 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 November 2008Annual return made up to 21/11/08 (3 pages)
25 November 2008Annual return made up to 21/11/08 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Appointment terminated director stewart tanner (1 page)
21 October 2008Appointment terminated director stewart tanner (1 page)
10 December 2007Annual return made up to 21/11/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 December 2007Annual return made up to 21/11/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
8 December 2006Annual return made up to 21/11/06 (4 pages)
8 December 2006Annual return made up to 21/11/06 (4 pages)
28 September 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
28 September 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
2 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
14 December 2005Annual return made up to 21/11/05
  • 363(288) ‐ Director resigned
(6 pages)
14 December 2005Annual return made up to 21/11/05
  • 363(288) ‐ Director resigned
(6 pages)
29 January 2005New secretary appointed;new director appointed (2 pages)
29 January 2005New secretary appointed;new director appointed (2 pages)
29 January 2005Registered office changed on 29/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
29 January 2005Director resigned (1 page)
29 January 2005Registered office changed on 29/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005Secretary resigned (1 page)
29 January 2005Secretary resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005Director resigned (1 page)
26 January 2005Company name changed south primrose management compan y LIMITED\certificate issued on 26/01/05 (2 pages)
26 January 2005Company name changed south primrose management compan y LIMITED\certificate issued on 26/01/05 (2 pages)
21 November 2004Incorporation (25 pages)
21 November 2004Incorporation (25 pages)