Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMROSE MANSIONS LIMITED
Company Information for

PRIMROSE MANSIONS LIMITED

3RD FLOOR, 114A CROMWELL ROAD, LONDON, SW7 4AG,
Company Registration Number
01838188
Private Limited Company
Active

Company Overview

About Primrose Mansions Ltd
PRIMROSE MANSIONS LIMITED was founded on 1984-08-03 and has its registered office in London. The organisation's status is listed as "Active". Primrose Mansions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRIMROSE MANSIONS LIMITED
 
Legal Registered Office
3RD FLOOR
114A CROMWELL ROAD
LONDON
SW7 4AG
Other companies in SW11
 
Filing Information
Company Number 01838188
Company ID Number 01838188
Date formed 1984-08-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:29:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMROSE MANSIONS LIMITED
The accountancy firm based at this address is MATCHDYNAMICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIMROSE MANSIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ASHLEY HICKIE
Company Secretary 1991-04-18
VANESSA GERMAINE BOLTON
Director 2016-02-03
HUGH GEOFFREY ROBERT BOSCAWEN
Director 2009-07-08
PATRICIA LESLEY HASLAM
Director 2001-11-08
PHILIPPA JEAL
Director 1991-04-18
PHILIP JOHN WATTS
Director 2001-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN LIEW
Director 2013-03-19 2017-06-06
NIKOLAI ROLF GERHARD MALSCH
Director 2006-12-14 2013-05-09
DOROTHY MARGARET HOCKLEY
Director 2004-05-13 2013-03-22
ANGIE JANE PATCHELL
Director 2005-04-17 2006-04-27
HELEN VARLEY
Director 2004-05-13 2005-03-01
CLIONA MARY O'TUAMA
Director 2000-02-03 2004-07-09
CLIVE LYNDON GARRETT PALLOT
Director 1997-11-06 2004-07-09
MARGARET MCKENNA
Director 1999-09-02 2003-09-11
DAVID PAUL NICHOLAS DUNDAS
Director 2001-11-08 2003-03-06
JAMES MICHAEL TARPEY
Director 2000-02-03 2003-02-13
ALEXANDRA MARIE MONIQUE BOSCAWEN
Director 1997-03-06 2001-06-08
JENNIFER MARY EDMONDS
Director 1997-03-06 2001-04-05
DESMOND JONATHAN ENRAGHT-MOONY
Director 1994-08-05 1999-09-25
ANTHONY DOUGLAS HOME
Director 1991-09-04 1998-10-01
JOYCE MILLICENT BELL
Director 1991-04-18 1998-03-10
RICHARD JAMES LUCAS
Director 1995-05-01 1997-06-05
DAVID LESLIE MARRIOTT BAIRD
Director 1991-04-18 1996-09-05
EDNA JOAN BLACK
Director 1991-04-18 1995-01-04
MARTYN HUGH DAVIES
Director 1991-04-18 1994-12-01
ROBERT WILLIAM LEOPOLD KLEINER
Director 1991-06-05 1993-03-06
ALEXANDRA MARIE MONIQUE BOSCAWEN
Director 1991-04-18 1991-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ASHLEY HICKIE WATSON DEVELOPMENTS (1957) LIMITED Company Secretary 2005-12-15 CURRENT 1957-01-17 Dissolved 2015-09-01
RICHARD ASHLEY HICKIE 14-20 ORVILLE ROAD (BATTERSEA) LIMITED Company Secretary 2003-01-30 CURRENT 1996-09-30 Active
RICHARD ASHLEY HICKIE LONDON EUROPE GATEWAY LIMITED Company Secretary 2002-01-21 CURRENT 1996-09-04 Active
RICHARD ASHLEY HICKIE GLOBALINE VENTURES LIMITED Company Secretary 2000-04-19 CURRENT 2000-04-12 Dissolved 2016-04-26
RICHARD ASHLEY HICKIE E.P. MANAGEMENT LIMITED Company Secretary 1999-02-10 CURRENT 1968-11-07 Active - Proposal to Strike off
RICHARD ASHLEY HICKIE 5 DE VERE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 1998-11-27 CURRENT 1990-04-06 Active
RICHARD ASHLEY HICKIE 92 CORNWALL GARDENS LIMITED Company Secretary 1998-11-27 CURRENT 1987-09-04 Active
RICHARD ASHLEY HICKIE 131 BEAUFORT STREET MANAGEMENT COMPANY LIMITED Company Secretary 1998-02-13 CURRENT 1990-09-27 Active
RICHARD ASHLEY HICKIE LAWRENCE ESTATES AND PROPERTY CORPORATION LIMITED Company Secretary 1997-11-24 CURRENT 1972-05-12 Active
RICHARD ASHLEY HICKIE REGENT SQUARE INVESTMENTS LIMITED Company Secretary 1997-04-14 CURRENT 1986-10-14 Active
RICHARD ASHLEY HICKIE CONCORDE HOUSE MANAGEMENT LIMITED Company Secretary 1995-12-19 CURRENT 1995-12-04 Active
RICHARD ASHLEY HICKIE GOODTENURE PROPERTY MANAGEMENT LIMITED Company Secretary 1994-09-12 CURRENT 1993-12-10 Active
RICHARD ASHLEY HICKIE BARTOK MANAGEMENT LIMITED Company Secretary 1994-06-15 CURRENT 1981-10-08 Active
RICHARD ASHLEY HICKIE CYRIL MANSIONS LIMITED Company Secretary 1992-04-26 CURRENT 1984-09-06 Active
RICHARD ASHLEY HICKIE PARK MANSIONS RESIDENTS ASSOCIATION LIMITED Company Secretary 1991-10-26 CURRENT 1981-01-13 Active
RICHARD ASHLEY HICKIE NORFOLK MANSIONS MANAGEMENT LIMITED Company Secretary 1991-10-24 CURRENT 1972-05-10 Active
RICHARD ASHLEY HICKIE THE LIMES (LINDEN GARDENS) MANAGEMENT LIMITED Company Secretary 1991-06-11 CURRENT 1990-03-22 Active
RICHARD ASHLEY HICKIE 21/40 ALBERT PALACE MANSIONS RESIDENTS ASSOCIATION LIMITED Company Secretary 1990-12-18 CURRENT 1981-10-14 Active
PHILIP JOHN WATTS 3D SPACE LIMITED Director 1999-06-21 CURRENT 1999-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 19/04/24, WITH UPDATES
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 29/09/23
2023-06-05CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-04-26DIRECTOR APPOINTED MS KATIE O'NEILL
2023-03-2310/03/23 STATEMENT OF CAPITAL GBP 145
2023-03-2310/03/23 STATEMENT OF CAPITAL GBP 145
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2023-02-0113/01/23 STATEMENT OF CAPITAL GBP 144
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA GERMAINE BOLTON
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-01-18MICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MARIE MONIQUE BOSCAWEN
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-02-26AP01DIRECTOR APPOINTED ALEXANDRA MARIE MONIQUE BOSCAWEN
2021-02-24AP01DIRECTOR APPOINTED MR BRIAN DICKIE
2021-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2020-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-05-06CH01Director's details changed for Doctor Patricia Lesley Haslam on 2020-04-19
2020-05-06CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD ASHLEY HICKIE on 2020-04-19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/18
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GEOFFREY ROBERT BOSCAWEN
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/17
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LIEW
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 143
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-03-17AA29/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 143
2016-04-28AR0119/04/16 ANNUAL RETURN FULL LIST
2016-02-17AA29/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-17AP01DIRECTOR APPOINTED VANESSA GERMAINE BOLTON
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 143
2016-02-01SH0113/11/15 STATEMENT OF CAPITAL GBP 143
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 142
2015-04-27AR0119/04/15 ANNUAL RETURN FULL LIST
2015-02-26AA29/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 142
2014-04-25AR0119/04/14 ANNUAL RETURN FULL LIST
2014-03-13AA29/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-29SH0111/06/13 STATEMENT OF CAPITAL GBP 142
2013-11-22SH0116/08/13 STATEMENT OF CAPITAL GBP 141
2013-11-18AP01DIRECTOR APPOINTED COLIN LIEW
2013-07-18SH0111/06/13 STATEMENT OF CAPITAL GBP 139
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAI MALSCH
2013-05-13AR0119/04/13 ANNUAL RETURN FULL LIST
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY HOCKLEY
2013-01-14AA29/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-03AR0119/04/12 ANNUAL RETURN FULL LIST
2012-03-05SH0121/11/11 STATEMENT OF CAPITAL GBP 137
2011-12-21AA29/09/11 TOTAL EXEMPTION FULL
2011-05-17AR0119/04/11 FULL LIST
2010-12-03AA29/09/10 TOTAL EXEMPTION FULL
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JEAL / 09/08/2010
2010-05-06AR0119/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PATRICIA LESLEY HASLAM / 19/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WATTS / 19/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAI ROLF GERHARD MALSCH / 19/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JEAL / 19/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARGARET HOCKLEY / 19/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH GEOFFREY ROBERT BOSCAWEN / 19/04/2010
2009-12-29AA29/09/09 TOTAL EXEMPTION SMALL
2009-08-04288aDIRECTOR APPOINTED HUGH GEOFFREY ROBERT BOSCAWEN
2009-05-27363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-02-17AA29/09/08 TOTAL EXEMPTION FULL
2008-07-24AA29/09/07 TOTAL EXEMPTION FULL
2008-06-19363sRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 29/09/06
2007-06-02363(288)DIRECTOR RESIGNED
2007-06-02363sRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-02-28AAFULL ACCOUNTS MADE UP TO 29/09/05
2007-01-22288aNEW DIRECTOR APPOINTED
2006-07-10363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-07-13AAFULL ACCOUNTS MADE UP TO 29/09/04
2005-05-04288aNEW DIRECTOR APPOINTED
2005-04-29363(288)DIRECTOR RESIGNED
2005-04-29363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-07-16288bDIRECTOR RESIGNED
2004-06-04288aNEW DIRECTOR APPOINTED
2004-06-04288aNEW DIRECTOR APPOINTED
2004-05-21363(288)DIRECTOR RESIGNED
2004-05-21363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-05-07AAFULL ACCOUNTS MADE UP TO 29/09/03
2003-07-22363(288)DIRECTOR RESIGNED
2003-07-22363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 29/09/02
2002-05-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-05-10363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-27AAFULL ACCOUNTS MADE UP TO 29/09/01
2002-01-27288aNEW DIRECTOR APPOINTED
2001-07-06363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-03-09AAFULL ACCOUNTS MADE UP TO 29/09/00
2000-06-16363(288)DIRECTOR RESIGNED
2000-06-16363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-17288aNEW DIRECTOR APPOINTED
2000-02-22AAFULL ACCOUNTS MADE UP TO 29/09/99
1999-11-11288aNEW DIRECTOR APPOINTED
1999-06-17363(288)DIRECTOR RESIGNED
1999-06-17363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-02-25AAFULL ACCOUNTS MADE UP TO 29/09/98
1998-10-26287REGISTERED OFFICE CHANGED ON 26/10/98 FROM: THE OLD BANK 24 BATTERSEA PARK ROAD LONDON SW11 4HY
1998-10-09363(288)DIRECTOR RESIGNED
1998-10-09363sRETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS
1998-02-12AAFULL ACCOUNTS MADE UP TO 29/09/97
1997-12-01288aNEW DIRECTOR APPOINTED
1997-09-25363sRETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1997-06-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PRIMROSE MANSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIMROSE MANSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-01-19 Outstanding C. HOARE & CO.
Filed Financial Reports
Annual Accounts
2015-09-29
Annual Accounts
2014-09-29
Annual Accounts
2013-09-29
Annual Accounts
2012-09-29
Annual Accounts
2011-09-29
Annual Accounts
2010-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMROSE MANSIONS LIMITED

Intangible Assets
Patents
We have not found any records of PRIMROSE MANSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMROSE MANSIONS LIMITED
Trademarks
We have not found any records of PRIMROSE MANSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMROSE MANSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PRIMROSE MANSIONS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PRIMROSE MANSIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIMROSE MANSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIMROSE MANSIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.