Company NamePryme Flats Association Limited(The)
Company StatusActive
Company Number01428343
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 1979(44 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Lee Paul Sutton
Date of BirthOctober 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed18 August 2021(42 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pure Block Management Limited Riverside House
11-12 Nelson Street
Hull
HU1 1XE
Director NameMiss Samantha Baldwin
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(42 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleSales Negotiator
Country of ResidenceEngland
Correspondence AddressC/O Pure Block Management Limited Riverside House
11-12 Nelson Street
Hull
HU1 1XE
Director NameMr John Paul Sutton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(42 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pure Block Management Limited Riverside House
11-12 Nelson Street
Hull
HU1 1XE
Director NameHarold Forbes
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1993)
RoleCompany Director
Correspondence AddressFlat 2 Pryme Court
Anlaby
Hull
North Humberside
HU10 6SQ
Director NameSheila Ramshaw
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 1996)
RoleEstate Agent
Correspondence AddressOwl Cottage 3 Spinney Croft Close
North Ferriby
North Humberside
HU14 3EQ
Director NameJohn William Rawding
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressFlat 1 Pryme Court
Anlaby
Hull
North Humberside
HU10 6SQ
Director NameWilliam Austin Woodcock
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 September 1992)
RoleRetired
Correspondence AddressFlat 4 Pryme Court
Anlaby
Hull
North Humberside
HU10 6SQ
Secretary NameJohn William Rawding
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressFlat 1 Pryme Court
Anlaby
Hull
North Humberside
HU10 6SQ
Director NameMatthew Cusworth
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(15 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1999)
RoleCivil Enginer
Correspondence Address2 Pryme Court
Pryme St Anlaby
Hull
East Yorkshire
HU10 6SQ
Director NameGwyneth Anne Sargent
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(16 years, 9 months after company formation)
Appointment Duration4 years (resigned 05 April 2000)
RoleAdministrator
Correspondence AddressFlat 8 Pryme Court
Pryme St Anlaby
Hull
Yorkshire
HU10 6SQ
Director NameKatherine Elizabeth Oliver
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(16 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 October 2003)
RoleCompany Director
Correspondence AddressFlat 1 Pryme Court
Pryme St Anlaby
Hull
East Yorkshire
HU10 6SQ
Secretary NameGwyneth Anne Sargent
NationalityBritish
StatusResigned
Appointed01 April 1996(16 years, 9 months after company formation)
Appointment Duration4 years (resigned 05 April 2000)
RoleAdministrator
Correspondence AddressFlat 8 Pryme Court
Pryme St Anlaby
Hull
Yorkshire
HU10 6SQ
Secretary NameKenneth John Taylor
NationalityBritish
StatusResigned
Appointed05 April 2000(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2001)
RoleCompany Director
Correspondence Address17 Welton Grove
Hull
East Yorkshire
HU6 8NH
Secretary NameMr John Frederick Larard
NationalityBritish
StatusResigned
Appointed05 August 2001(22 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3
26 Princes Dock Street
Hull
East Yorkshire
HU1 1JX
Director NameBarbara Lindsay Wakerley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 2005)
RoleSales Asst
Correspondence AddressNo 2 Pryme Court
Pryme Street
Anlaby
East Yorkshire
HU10 6SQ
Director NameBrenda Collins
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(23 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 April 2019)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Pryme Court
Pryme Street
Anlaby
East Yorkshire
HU10 6SQ
Director NameDavid Reed
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(26 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2008)
RoleNon
Correspondence Address8 Quebec Drive
Cottingham
Hull
North Humberside
HU16 5EN
Director NameFiona Harbord
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(26 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 18 August 2021)
RoleCouncil Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Pryme Court
Pryme Street
Anlaby
North Humberside
HU10 6SQ
Secretary NameMr Hans Van Nieuwkerk
NationalityDutch
StatusResigned
Appointed02 June 2009(29 years, 12 months after company formation)
Appointment Duration12 years (resigned 22 June 2021)
RoleCompany Director
Correspondence Address79 Beverley Road
Hull
North Humberside
HU3 1XR
Director NameMr Joe Andrew Gibson
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2021(42 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 July 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressC/O Pure Block Management Limited Riverside House
11-12 Nelson Street
Hull
HU1 1XE

Location

Registered AddressRiverside House
11-12 Nelson Street
Hull
HU1 1XE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£67
Cash£365
Current Liabilities£1,019

Accounts

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

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

8 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 April 2023Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 (1 page)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 July 2022Termination of appointment of Joe Gibson as a director on 6 July 2022 (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 March 2022Appointment of Mr John Paul Sutton as a director on 25 March 2022 (2 pages)
24 March 2022Registered office address changed from Garness Jones 79 Beverley Road Hull HU3 1XR England to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 24 March 2022 (1 page)
21 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 October 2021Appointment of Miss Samantha Baldwin as a director on 5 October 2021 (2 pages)
18 August 2021Appointment of Mr Joe Gibson as a director on 18 August 2021 (2 pages)
18 August 2021Appointment of Mr Lee Paul Sutton as a director on 18 August 2021 (2 pages)
18 August 2021Termination of appointment of Fiona Harbord as a director on 18 August 2021 (1 page)
22 June 2021Termination of appointment of Hans Van Nieuwkerk as a secretary on 22 June 2021 (1 page)
12 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
8 April 2019Termination of appointment of Brenda Collins as a director on 8 April 2019 (1 page)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 April 2016Registered office address changed from 79 Beverley Road Hull HU3 1XR to Garness Jones 79 Beverley Road Hull HU3 1XR on 26 April 2016 (1 page)
26 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
26 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
26 April 2016Registered office address changed from 79 Beverley Road Hull HU3 1XR to Garness Jones 79 Beverley Road Hull HU3 1XR on 26 April 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
17 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
22 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
5 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
13 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
4 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 April 2010Secretary's details changed for Mr Hans Van Niewkerk on 31 March 2010 (1 page)
6 April 2010Director's details changed for Fiona Harbord on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Fiona Harbord on 31 March 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 no member list (3 pages)
6 April 2010Director's details changed for Brenda Collins on 31 March 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Hans Van Niewkerk on 31 March 2010 (1 page)
6 April 2010Director's details changed for Brenda Collins on 31 March 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 no member list (3 pages)
16 June 2009Appointment terminated secretary john larard (1 page)
16 June 2009Appointment terminated secretary john larard (1 page)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 June 2009Secretary appointed mr hans van niewkerk (1 page)
2 June 2009Registered office changed on 02/06/2009 from suite 3 26 princes dock street hull east yorkshire HU1 2JX (1 page)
2 June 2009Secretary appointed mr hans van niewkerk (1 page)
2 June 2009Registered office changed on 02/06/2009 from suite 3 26 princes dock street hull east yorkshire HU1 2JX (1 page)
13 April 2009Annual return made up to 31/03/09 (2 pages)
13 April 2009Annual return made up to 31/03/09 (2 pages)
17 November 2008Annual return made up to 31/03/08 (2 pages)
17 November 2008Annual return made up to 31/03/08 (2 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 October 2008Annual return made up to 31/03/07 (3 pages)
17 October 2008Appointment terminated director david reed (1 page)
17 October 2008Annual return made up to 31/03/07 (3 pages)
17 October 2008Appointment terminated director david reed (1 page)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 September 2006Annual return made up to 31/03/06 (2 pages)
15 September 2006Annual return made up to 31/03/06 (2 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 October 2005Annual return made up to 31/03/05 (2 pages)
10 October 2005Secretary's particulars changed (1 page)
10 October 2005Secretary's particulars changed (1 page)
10 October 2005Annual return made up to 31/03/05 (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
4 May 2004Annual return made up to 31/03/04 (4 pages)
4 May 2004Annual return made up to 31/03/04 (4 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
8 July 2003Annual return made up to 31/03/03 (3 pages)
8 July 2003Annual return made up to 31/03/03 (3 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
25 November 2002Registered office changed on 25/11/02 from: 17 bishop lane hull east yorkshire HU1 1PA (1 page)
25 November 2002Registered office changed on 25/11/02 from: 17 bishop lane hull east yorkshire HU1 1PA (1 page)
20 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
20 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 April 2002Annual return made up to 31/03/02 (3 pages)
18 April 2002Annual return made up to 31/03/02 (3 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
9 May 2001Annual return made up to 31/03/01 (3 pages)
9 May 2001Annual return made up to 31/03/01 (3 pages)
7 June 2000Annual return made up to 31/03/00 (3 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000Annual return made up to 31/03/00 (3 pages)
14 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 April 1999Annual return made up to 31/03/99 (4 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Annual return made up to 31/03/99 (4 pages)
5 May 1998Registered office changed on 05/05/98 from: flat 1 pryme court pryme street anlaby east yorkshire HU10 6SQ (1 page)
5 May 1998Registered office changed on 05/05/98 from: flat 1 pryme court pryme street anlaby east yorkshire HU10 6SQ (1 page)
26 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
3 May 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 May 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 1996Director resigned (1 page)
3 July 1996Secretary resigned;director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Secretary resigned;director resigned (1 page)
16 May 1996New secretary appointed;new director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Annual return made up to 31/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 May 1996Annual return made up to 31/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New secretary appointed;new director appointed (2 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
12 June 1979Incorporation (21 pages)
12 June 1979Incorporation (21 pages)