PRIMROSE HILL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr James Gordon Pollard as a director on 2025-07-25

View Document

10/07/2510 July 2025 NewTermination of appointment of Matthew Rollin as a director on 2025-06-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

21/10/2321 October 2023 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Appointment of Fairways Sheffield Property Management Limited as a secretary on 2023-04-28

View Document

12/05/2312 May 2023 Termination of appointment of Richard Charles Mcdonald as a secretary on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

16/07/2116 July 2021 Micro company accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Appointment of Mr Richard Charles Mcdonald as a secretary on 2021-06-07

View Document

18/06/2118 June 2021 Termination of appointment of Russell Whiteley as a secretary on 2021-06-04

View Document

18/06/2118 June 2021 Registered office address changed from Block 1 (Aparts 1-6) 89-91 Langsett Road Sheffield S6 2UJ England to C/O Fairways 356 Meadow Head Sheffield S8 7UJ on 2021-06-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 10 LEAWOOD PLACE STANNINGTON SHEFFIELD S6 6FR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 SAIL ADDRESS CHANGED FROM: C/O R WHITELEY APARTMENT 7 89 LANGSETT ROAD SHEFFIELD S6 2UJ UNITED KINGDOM

View Document

09/10/159 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM, 62 QUEENSWOOD ROAD, SHEFFIELD, S6 1RU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/11/1315 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM, C/O RUSSELL WHITELEY, FLAT 7 89 LANGSETT ROAD, SHEFFIELD, S6 2UJ, UNITED KINGDOM

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual return made up to 2 October 2011 with full list of shareholders

View Document

26/06/1226 June 2012 DISS40 (DISS40(SOAD))

View Document

25/06/1225 June 2012 Annual return made up to 2 October 2010 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM, PO BOX PO BOX 481, PHPM LTD SHEFFIELD, SHEFFIELD, SOUTH YORKSHIRE, S6 9FG, UNITED KINGDOM

View Document

20/06/1220 June 2012 TERMINATE DIR APPOINTMENT

View Document

20/06/1220 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE MCDONALD PARTNERSHIP / 02/10/2010

View Document

19/06/1219 June 2012 SAIL ADDRESS CREATED

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MISS EMMA SHELDRAKE

View Document

21/01/1221 January 2012 SECRETARY APPOINTED MR RUSSELL WHITELEY

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM, PO BOX POBOX 4817, PHPMLTD SHEFFIELD, SHEFFIELD, SOUTH YORKSHIRE, S6 9FG, UNITED KINGDOM

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM, ROBERT HOUSE UNIT 7 ACORN, BUSINESS PARK WOODSEATS CLOSE, SHEFFIELD, SOUTH YORKSHIRE, S8 0TB

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WHITELEY

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WHITELEY

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY THE MCDONALD PARTNERSHIP

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR RUSSELL DAVID WHITELEY

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MATTHEW ROLLIN

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR RUSSELL DAVID WHITELEY

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOSHUA PHILPOTT

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS GIBSON

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR THE MCDONALD PARTNERSHIP

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

09/02/099 February 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR APPOINTED THE MCDONALD PARTNERSHIP

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR THE MCDONALD PARTNERSHIP

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS THE MCDONALD PARTNERSHIP LOGGED FORM

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 916 ECCLESALL ROAD, SHEFFIELD, SOUTH YORKSHIRE S11 8TR

View Document

04/10/074 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 12 VICTORIA ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 2BB

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company