Company NamePrimrose Glen Management Limited
DirectorBrian Walsh
Company StatusActive
Company Number06365223
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 2007(16 years, 7 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 Brian Walsh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(10 years, 7 months after company formation)
Appointment Duration6 years
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Primrose Mill Tannery Lane
Embsay
Skipton
North Yorkshire
BD23 6NQ
Director NameMr Michael Wormald
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Raikes Road
Skipton
North Yorkshire
BD23 1LS
Director NameMr Michael John Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurdy House
Langbar
Ilkley
West Yorkshire
LS29 0ES
Director NameJason Paul Stowe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMr Paul Daniel Turner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Parade
Leeds
West Yorkshire
LS1 5QS
Secretary NameCharles Malcolm Horne
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMowbray Arkendale Road
Ferrensby
Knaresborough
North Yorkshire
HG5 0QA
Secretary NameMr Stephen William Barber
StatusResigned
Appointed02 November 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2012)
RoleCompany Director
Correspondence Address10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMr Stuart Ellis Duckworth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(8 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 August 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address18 Primrose Mill Tannery Lane
Embsay
Skipton
North Yorkshire
BD23 6NQ
Director NameMr Sui Hong Lee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address3 Tannery Lane
Embsay
Skipton
North Yorkshire
BD23 6NF
Director NameMr Matthew John Gowney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(10 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 August 2018)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address23 Primrose Mill Tannery Lane
Embsay
Skipton
North Yorkshire
BD23 6NQ
Director NameMr Mark Robert Carling
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tannery Lane
Embsay
Skipton
BD23 6NF
Director NameMs Wendy Cummins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 2023)
RoleNational Accounts Manager
Country of ResidenceEngland
Correspondence AddressApartment 19 Tannery Lane
Embsay
Skipton
BD23 6NQ

Location

Registered AddressC/O Wbw Surveyors Ltd Skipton Auction Mart
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£9,179
Cash£9,838
Current Liabilities£2,121

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

19 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 November 2019Notification of a person with significant control statement (2 pages)
10 October 2019Registered office address changed from C/O Wbw Surveyors Limited Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD England to C/O Wbw Surveyors Ltd Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 10 October 2019 (1 page)
10 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
2 August 2019Appointment of Ms Wendy Cummins as a director on 2 August 2019 (2 pages)
2 August 2019Appointment of Mr Mark Robert Carling as a director on 2 August 2019 (2 pages)
13 July 2019Termination of appointment of Sui Hong Lee as a director on 10 July 2019 (1 page)
4 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 October 2018Cessation of Sui Hong Lee as a person with significant control on 16 April 2018 (1 page)
2 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
23 September 2018Termination of appointment of Matthew John Gowney as a director on 30 August 2018 (1 page)
22 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Appointment of Mr Matthew John Gowney as a director on 16 April 2018 (2 pages)
16 April 2018Appointment of Mr Brian Walsh as a director on 16 April 2018 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
1 April 2017Registered office address changed from C/O Dacres Commercial 1-5 the Grove Ilkley West Yorkshire LS29 9HS England to C/O Wbw Surveyors Limited Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 1 April 2017 (1 page)
1 April 2017Registered office address changed from C/O Dacres Commercial 1-5 the Grove Ilkley West Yorkshire LS29 9HS England to C/O Wbw Surveyors Limited Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 1 April 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 September 2016Registered office address changed from Regent House Queen Street Leeds LS1 2TW England to C/O Dacres Commercial 1-5 the Grove Ilkley West Yorkshire LS29 9HS on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Regent House Queen Street Leeds LS1 2TW England to C/O Dacres Commercial 1-5 the Grove Ilkley West Yorkshire LS29 9HS on 19 September 2016 (1 page)
19 September 2016Termination of appointment of Stuart Ellis Duckworth as a director on 22 August 2016 (1 page)
19 September 2016Termination of appointment of Stuart Ellis Duckworth as a director on 22 August 2016 (1 page)
19 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
29 March 2016Registered office address changed from 10 South Parade Leeds West Yorkshire LS1 5QS to Regent House Queen Street Leeds LS1 2TW on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Jason Paul Stowe as a director on 25 February 2016 (1 page)
29 March 2016Termination of appointment of Jason Paul Stowe as a director on 25 February 2016 (1 page)
29 March 2016Termination of appointment of Paul Daniel Turner as a director on 25 February 2016 (1 page)
29 March 2016Registered office address changed from 10 South Parade Leeds West Yorkshire LS1 5QS to Regent House Queen Street Leeds LS1 2TW on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Paul Daniel Turner as a director on 25 February 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Appointment of Mr Sui Hong Lee as a director on 9 November 2015 (2 pages)
30 November 2015Appointment of Mr Stuart Ellis Duckworth as a director on 9 November 2015 (2 pages)
30 November 2015Appointment of Mr Sui Hong Lee as a director on 9 November 2015 (2 pages)
30 November 2015Appointment of Mr Stuart Ellis Duckworth as a director on 9 November 2015 (2 pages)
30 November 2015Appointment of Mr Sui Hong Lee as a director on 9 November 2015 (2 pages)
30 November 2015Appointment of Mr Stuart Ellis Duckworth as a director on 9 November 2015 (2 pages)
21 September 2015Annual return made up to 10 September 2015 no member list (2 pages)
21 September 2015Annual return made up to 10 September 2015 no member list (2 pages)
8 December 2014Termination of appointment of Michael John Smith as a director on 29 October 2014 (1 page)
8 December 2014Termination of appointment of Michael John Smith as a director on 29 October 2014 (1 page)
15 September 2014Annual return made up to 10 September 2014 no member list (3 pages)
15 September 2014Annual return made up to 10 September 2014 no member list (3 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2013Annual return made up to 10 September 2013 no member list (3 pages)
11 September 2013Annual return made up to 10 September 2013 no member list (3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Annual return made up to 10 September 2012 no member list (3 pages)
18 September 2012Annual return made up to 10 September 2012 no member list (3 pages)
16 August 2012Termination of appointment of Stephen Barber as a secretary (1 page)
16 August 2012Termination of appointment of Stephen Barber as a secretary (1 page)
15 September 2011Annual return made up to 10 September 2011 no member list (3 pages)
15 September 2011Annual return made up to 10 September 2011 no member list (3 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 14 January 2011 (1 page)
14 January 2011Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 14 January 2011 (1 page)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Auditor's resignation (1 page)
27 September 2010Auditor's resignation (1 page)
15 September 2010Annual return made up to 10 September 2010 no member list (3 pages)
15 September 2010Annual return made up to 10 September 2010 no member list (3 pages)
2 March 2010Termination of appointment of Michael Wormald as a director (1 page)
2 March 2010Director's details changed for Paul Daniel Turner on 16 February 2010 (2 pages)
2 March 2010Director's details changed for Jason Paul Stowe on 16 February 2010 (2 pages)
2 March 2010Director's details changed for Paul Daniel Turner on 16 February 2010 (2 pages)
2 March 2010Director's details changed for Jason Paul Stowe on 16 February 2010 (2 pages)
2 March 2010Termination of appointment of Michael Wormald as a director (1 page)
9 December 2009Accounts for a small company made up to 31 March 2009 (4 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (4 pages)
17 November 2009Termination of appointment of Charles Horne as a secretary (1 page)
17 November 2009Appointment of Mr Stephen William Barber as a secretary (1 page)
17 November 2009Termination of appointment of Charles Horne as a secretary (1 page)
17 November 2009Appointment of Mr Stephen William Barber as a secretary (1 page)
15 September 2009Annual return made up to 10/09/09 (3 pages)
15 September 2009Annual return made up to 10/09/09 (3 pages)
10 July 2009Accounts for a small company made up to 30 September 2008 (4 pages)
10 July 2009Accounts for a small company made up to 30 September 2008 (4 pages)
17 June 2009Director's change of particulars / jason stowe / 13/11/2007 (1 page)
17 June 2009Director's change of particulars / jason stowe / 13/11/2007 (1 page)
3 April 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
3 April 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
24 September 2008Annual return made up to 10/09/08 (3 pages)
24 September 2008Annual return made up to 10/09/08 (3 pages)
10 September 2007Incorporation (34 pages)
10 September 2007Incorporation (34 pages)