Company NamePrimrose Court (RTM) Limited
Company StatusActive
Company Number07073065
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 November 2009(14 years, 5 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 NameMiss Jane Edwards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr John Atterton West
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Balbir Singh Nijjar
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed31 October 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr John Goodwin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameMrs Joyce Saipe
StatusResigned
Appointed04 May 2010(5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressRegent House Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameWilliam Wilson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Primrose Court
Primley Park View
Leeds
West Yorkshire
LS17 7UY
Secretary NameChristopher Jones
NationalityBritish
StatusResigned
Appointed01 November 2013(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 2017)
RoleCompany Director
Correspondence AddressRegent House Queen Street
Leeds
Yorkshire
LS1 2TW
Director NameMs Phyllis Phillips
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address52 Primley Park View
Leeds
LS17 7UY
Director NameMr Robert Hugh Marwood Wright
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 08 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Primrose Court Primley Park View
Leeds
LS17 7UY
Director NameMr Gordon Bunney
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Primrose Court Primley Park View
Leeds
LS17 7UY
Director NameMr John McFarlane
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Primrose Court Primley Park View
Leeds
LS17 7UY
Director NameMrs Sally Brookes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(10 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Elaine Peter
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(10 years, 3 months after company formation)
Appointment Duration11 months (resigned 12 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Sandra Spillman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(10 years, 3 months after company formation)
Appointment Duration11 months (resigned 12 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Andrew Mackie
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£457
Cash£457

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Filing History

12 January 2021Termination of appointment of Elaine Peter as a director on 12 January 2021 (1 page)
12 January 2021Termination of appointment of Sandra Spillman as a director on 12 January 2021 (1 page)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
26 March 2020Termination of appointment of Sally Brookes as a director on 26 March 2020 (1 page)
24 February 2020Appointment of Mr Balbir Singh Nijjar as a director on 24 February 2020 (2 pages)
24 February 2020Appointment of Mr John Atterton West as a director on 20 February 2020 (2 pages)
14 February 2020Appointment of Mrs Sally Brookes as a director on 12 February 2020 (2 pages)
14 February 2020Appointment of Miss Jane Edwards as a director on 12 February 2020 (2 pages)
14 February 2020Appointment of Ms Elaine Peter as a director on 12 February 2020 (2 pages)
14 February 2020Registered office address changed from 4 Hawthorn House Coal Road Leeds LS14 1PQ England to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 14 February 2020 (1 page)
14 February 2020Appointment of Mrs Sandra Spillman as a director on 12 February 2020 (2 pages)
13 February 2020Appointment of Mr Andrew Mackie as a director on 12 February 2020 (2 pages)
13 February 2020Secretary's details changed for J H Watson Property Management Limited on 13 February 2020 (1 page)
30 December 2019Termination of appointment of William Wilson as a director on 23 December 2019 (1 page)
30 December 2019Termination of appointment of John Mcfarlane as a director on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Gordon Bunney as a director on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Phyllis Phillips as a director on 20 December 2019 (1 page)
1 November 2019Appointment of J H Watson Property Management Limited as a secretary on 31 October 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 August 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
3 July 2019Registered office address changed from Dacres Commercial 1-5 the Grove Ilkley LS29 9HS England to 4 Hawthorn House Coal Road Leeds LS14 1PQ on 3 July 2019 (1 page)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
9 August 2018Termination of appointment of Robert Hugh Marwood Wright as a director on 8 August 2018 (1 page)
20 December 2017Termination of appointment of Christopher Jones as a secretary on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Christopher Jones as a secretary on 20 December 2017 (1 page)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 October 2017Appointment of Mr Gordon Bunney as a director on 12 October 2017 (2 pages)
13 October 2017Appointment of Mr Robert Hugh Marwood Wright as a director on 12 October 2017 (2 pages)
13 October 2017Appointment of Mr Robert Hugh Marwood Wright as a director on 12 October 2017 (2 pages)
13 October 2017Appointment of Mr John Mcfarlane as a director on 12 October 2017 (2 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
13 October 2017Appointment of Mr John Mcfarlane as a director on 12 October 2017 (2 pages)
13 October 2017Appointment of Mr Gordon Bunney as a director on 12 October 2017 (2 pages)
14 September 2017Appointment of Ms Phyllis Phillips as a director on 13 September 2017 (2 pages)
14 September 2017Appointment of Ms Phyllis Phillips as a director on 13 September 2017 (2 pages)
12 June 2017Registered office address changed from C/O Dacres Commercial Regent House Queen Street Leeds West Yorkshire LS1 2TW to Dacres Commercial 1-5 the Grove Ilkley LS29 9HS on 12 June 2017 (1 page)
12 June 2017Registered office address changed from C/O Dacres Commercial Regent House Queen Street Leeds West Yorkshire LS1 2TW to Dacres Commercial 1-5 the Grove Ilkley LS29 9HS on 12 June 2017 (1 page)
14 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 November 2015Annual return made up to 11 November 2015 no member list (3 pages)
25 November 2015Annual return made up to 11 November 2015 no member list (3 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 March 2015Termination of appointment of Joyce Saipe as a secretary on 11 February 2015 (2 pages)
16 March 2015Termination of appointment of John Goodwin as a director on 11 February 2015 (2 pages)
16 March 2015Termination of appointment of Joyce Saipe as a secretary on 11 February 2015 (2 pages)
16 March 2015Termination of appointment of John Goodwin as a director on 11 February 2015 (2 pages)
3 March 2015Termination of appointment of John Goodwin as a director on 11 February 2015
  • ANNOTATION Part Rectified Date of termination was removed from the public register on 18TH May 2015 as it was invalid or ineffective.
(2 pages)
3 March 2015Termination of appointment of John Goodwin as a director on 11 February 2015
  • ANNOTATION Part Rectified Date of termination was removed from the public register on 18TH May 2015 as it was invalid or ineffective.
(2 pages)
3 March 2015Termination of appointment of Joyce Saipe as a secretary on 31 January 2015
  • ANNOTATION Clarification Date of termination was removed from the public register on 18TH May 2015 as it was invalid or ineffective.
(2 pages)
3 March 2015Termination of appointment of Joyce Saipe as a secretary on 31 January 2015
  • ANNOTATION Clarification Date of termination was removed from the public register on 18TH May 2015 as it was invalid or ineffective.
(2 pages)
20 November 2014Annual return made up to 11 November 2014 no member list (4 pages)
20 November 2014Annual return made up to 11 November 2014 no member list (4 pages)
14 November 2014Registered office address changed from C/O George Barker & Co 19 Fountain Street Morley Leeds LS27 9AE to C/O Dacres Commercial Regent House Queen Street Leeds West Yorkshire LS1 2TW on 14 November 2014 (2 pages)
14 November 2014Registered office address changed from C/O George Barker & Co 19 Fountain Street Morley Leeds LS27 9AE to C/O Dacres Commercial Regent House Queen Street Leeds West Yorkshire LS1 2TW on 14 November 2014 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 December 2013Annual return made up to 11 November 2013 no member list (4 pages)
24 December 2013Annual return made up to 11 November 2013 no member list (4 pages)
23 December 2013Appointment of Christopher Jones as a secretary (3 pages)
23 December 2013Appointment of Christopher Jones as a secretary (3 pages)
6 December 2013Appointment of William Wilson as a director (3 pages)
6 December 2013Appointment of William Wilson as a director (3 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 December 2012Annual return made up to 11 November 2012 no member list (2 pages)
18 December 2012Annual return made up to 11 November 2012 no member list (2 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 December 2011Annual return made up to 11 November 2011 no member list (2 pages)
14 December 2011Annual return made up to 11 November 2011 no member list (2 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 May 2011Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 May 2011Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page)
22 December 2010Annual return made up to 11 November 2010 no member list (2 pages)
22 December 2010Annual return made up to 11 November 2010 no member list (2 pages)
17 June 2010Appointment of Mrs Joyce Saipe as a secretary (1 page)
17 June 2010Appointment of Mr John Goodwin as a director (2 pages)
17 June 2010Appointment of Mrs Joyce Saipe as a secretary (1 page)
17 June 2010Appointment of Mr John Goodwin as a director (2 pages)
12 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
12 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
11 November 2009Incorporation (17 pages)
11 November 2009Incorporation (17 pages)