Company NamePrimus Edge (Management) Limited
DirectorsDavid John Inglis and Hitesh Vyas
Company StatusActive
Company Number10263227
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 2016(7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David John Inglis
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed04 February 2021(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 - 7 Mill Fold
Sowerby Bridge
HX6 4DJ
Director NameMr Hitesh Vyas
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 - 7 Mill Fold
Sowerby Bridge
HX6 4DJ
Director NameMr Duncan Stewart Melville
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dwf Llp 1 Scott Place
2 Hardman Street
Manchester
England And Wales
M3 3AA
Director NameMr Colin Turner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp 1 Scott Place
2 Hardman Street
Manchester
England And Wales
M3 3AA

Location

Registered Address5 - 7 Mill Fold
Sowerby Bridge
HX6 4DJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

8 February 2021Appointment of Mr Hitesh Vyas as a director on 4 February 2021 (2 pages)
8 February 2021Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester England and Wales M3 3AA United Kingdom to 5 - 7 Mill Fold Sowerby Bridge HX6 4DJ on 8 February 2021 (1 page)
8 February 2021Appointment of Mr David John Inglis as a director on 4 February 2021 (2 pages)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
8 December 2020Termination of appointment of Colin Turner as a director on 8 December 2020 (1 page)
8 December 2020Termination of appointment of Duncan Stewart Melville as a director on 8 December 2020 (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
18 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
20 November 2019Compulsory strike-off action has been discontinued (1 page)
19 November 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 November 2018Compulsory strike-off action has been discontinued (1 page)
13 November 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
30 August 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
30 August 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
25 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 October 2016Previous accounting period shortened from 31 July 2017 to 30 September 2016 (1 page)
6 October 2016Previous accounting period shortened from 31 July 2017 to 30 September 2016 (1 page)
8 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 July 2016Incorporation (29 pages)
5 July 2016Incorporation (29 pages)