Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMROSE HOUSE NW3 LIMITED
Company Information for

PRIMROSE HOUSE NW3 LIMITED

135 BRAMLEY ROAD, LONDON, N14 4UT,
Company Registration Number
06505686
Private Limited Company
Active

Company Overview

About Primrose House Nw3 Ltd
PRIMROSE HOUSE NW3 LIMITED was founded on 2008-02-15 and has its registered office in London. The organisation's status is listed as "Active". Primrose House Nw3 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRIMROSE HOUSE NW3 LIMITED
 
Legal Registered Office
135 BRAMLEY ROAD
LONDON
N14 4UT
Other companies in NW3
 
Filing Information
Company Number 06505686
Company ID Number 06505686
Date formed 2008-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 21:17:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMROSE HOUSE NW3 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 HOUSE NW3 LIMITED

Current Directors
Officer Role Date Appointed
BARNARD COOK
Company Secretary 2017-09-29
RUSSELL NEAL CRANK
Director 2013-05-01
SUZY LITTLEJOHN
Director 2008-05-28
JOYCE MCMIKEN
Director 2008-02-15
ANTHONY JOHN PAUL WILLS
Director 2009-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN ANNE CRANK
Director 2008-02-15 2013-06-10
JOHN SCOTT DRYDEN
Director 2009-03-25 2013-06-10
LAUREN SIROTA
Director 2008-02-15 2012-11-10
SAMUEL MAX FILER
Director 2009-04-20 2012-02-07
HML COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-05-07 2011-09-22
MAUREEN ANNE CRANK
Company Secretary 2008-02-15 2010-05-06
RINGLEY LIMITED
Company Secretary 2008-12-12 2009-11-11
D & D SECRETARIAL LTD
Company Secretary 2008-02-15 2008-02-15
DANIEL JAMES DWYER
Nominated Director 2008-02-15 2008-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARNARD COOK CEDAR PLACE RESIDENTS ASSOCIATION (BRUCE GROVE) LIMITED Company Secretary 2017-12-01 CURRENT 1985-09-18 Active
BARNARD COOK WARNE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-01 CURRENT 2015-04-28 Active
RUSSELL NEAL CRANK ON LY OU LTD Director 2014-07-16 CURRENT 2014-07-16 Dissolved 2016-03-01
SUZY LITTLEJOHN MOTIVE & CUE LIMITED Director 2018-03-13 CURRENT 2018-03-13 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
2023-11-27Director's details changed for Joyce Mcmiken on 2023-11-25
2023-11-27Director's details changed for Ms Suzy Littlejohn on 2023-11-25
2023-11-27Director's details changed for Ms Joyce Mcmiken on 2023-11-25
2023-11-27CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-08-30APPOINTMENT TERMINATED, DIRECTOR RUSSELL NEAL CRANK
2023-02-24MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PAUL WILLS
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-31PSC08Notification of a person with significant control statement
2019-01-31PSC08Notification of a person with significant control statement
2019-01-31PSC07CESSATION OF SUZY LITTLEJOHN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-31PSC07CESSATION OF SUZY LITTLEJOHN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-10-13AP04Appointment of Barnard Cook as company secretary on 2017-09-29
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM C/O C/O Suzy Littlejohn Primrose House 12 Primrose House 19 Adelaide Road London NW3 3HH
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 12
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-11-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 12
2016-02-23AR0115/02/16 ANNUAL RETURN FULL LIST
2015-11-05AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 12
2015-03-11AR0115/02/15 ANNUAL RETURN FULL LIST
2014-11-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 12
2014-05-06AR0115/02/14 ANNUAL RETURN FULL LIST
2014-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/14 FROM Flat 4 Primrose House London NW3 3HH United Kingdom
2013-10-31AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DRYDEN
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN CRANK
2013-05-13AR0115/02/13 ANNUAL RETURN FULL LIST
2013-05-12AP01DIRECTOR APPOINTED MR RUSSELL NEAL CRANK
2013-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN SIROTA
2013-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MCMIKEN / 01/05/2013
2013-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZY LITTLEJOHN / 01/05/2013
2013-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL FILER
2012-11-26AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-22AR0115/02/12 FULL LIST
2011-12-01AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-05TM02APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED
2011-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM
2011-02-21AR0115/02/11 FULL LIST
2010-12-21AA28/02/10 TOTAL EXEMPTION SMALL
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG
2010-06-07AR0115/02/10 FULL LIST
2010-05-19AP04CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN CRANK
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM OSTRO HOUSE 420 FINCHLEY ROAD LONDON NW2 2HY
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM RINGLEY HOUSE 349 ROYAL COLLEGE STREET LONDON NW1 9QS
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM C/O CRANK , MAUREEN ANNE MRS FLAT 4 PRIMROSE HOUSE 19 ADELAIDE ROAD LONDON NW3 3HH
2009-12-16AA28/02/09 TOTAL EXEMPTION FULL
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM RINGLEY CHARTERED SURVEYORS 349 ROYAL COLLEGE STREET CAMDEN TOWN LONDON NW1 9QS
2009-12-15TM02APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED
2009-07-30DISS40DISS40 (DISS40(SOAD))
2009-07-29363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM RINGLEY HOUSE 349 ROYAL COLLEGE STREET CAMDEN LONDON NW1 9QS
2009-07-14GAZ1FIRST GAZETTE
2009-06-24288aSECRETARY APPOINTED RINGLEY LIMITED LOGGED FORM
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM RINGLEY HOUSE 349 ROYAL COLLEGE STREET CAMDEN LONDON NW1 9QS
2009-05-19288aSECRETARY APPOINTED RINGLEY LIMITED
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM PRIMROSE HOUSE 19 & 21 ADELAIDE ROAD LONDON NW3 3HH
2009-04-29288aDIRECTOR APPOINTED ANTHONY JOHN PAUL WILLS
2009-04-29288aDIRECTOR APPOINTED SAMUEL MAX FILER
2009-04-04288aDIRECTOR APPOINTED JOHN SCOTT DRYDEN
2008-09-29288aDIRECTOR APPOINTED SUZY LITTLEJOHN
2008-03-13288aDIRECTOR AND SECRETARY APPOINTED MAUREEN ANNE CRANK
2008-03-10288aDIRECTOR APPOINTED JOYCE MCMIKEN
2008-03-10288aDIRECTOR APPOINTED LAUREN SIROTA
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288bSECRETARY RESIGNED
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER
2008-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HOUSE NW3 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 HOUSE NW3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRIMROSE HOUSE NW3 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 HOUSE NW3 LIMITED

Intangible Assets
Patents
We have not found any records of PRIMROSE HOUSE NW3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMROSE HOUSE NW3 LIMITED
Trademarks
We have not found any records of PRIMROSE HOUSE NW3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMROSE HOUSE NW3 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 HOUSE NW3 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 HOUSE NW3 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 HOUSE NW3 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 HOUSE NW3 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.