1 PRIMROSE GARDENS RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 PRIMROSE GARDENS RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02675092

Incorporation date

06/01/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1a 1 Primrose Gardens, London NW3 4UJCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1992)
dot icon10/04/2026
Micro company accounts made up to 2026-01-31
dot icon11/06/2025
Micro company accounts made up to 2025-01-31
dot icon16/05/2025
Termination of appointment of Sabah Daoud Zubaida as a director on 2022-12-05
dot icon23/04/2025
Confirmation statement made on 2025-04-21 with updates
dot icon23/07/2024
Micro company accounts made up to 2024-01-31
dot icon02/05/2024
Confirmation statement made on 2024-04-21 with updates
dot icon23/10/2023
Micro company accounts made up to 2023-01-31
dot icon04/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-01-31
dot icon03/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon08/07/2021
Micro company accounts made up to 2021-01-31
dot icon05/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon21/04/2020
Micro company accounts made up to 2020-01-31
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with updates
dot icon21/04/2020
Termination of appointment of Richard Keith Hatch as a director on 2020-03-12
dot icon21/04/2020
Appointment of Mr Timothy Craighead as a director on 2020-03-12
dot icon21/04/2020
Appointment of Ms Kimberley Ng as a director on 2020-03-12
dot icon30/04/2019
Micro company accounts made up to 2019-01-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon22/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon22/01/2019
Change of details for Mr Sabah Daoud Zubaida as a person with significant control on 2019-01-21
dot icon05/06/2018
Micro company accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon28/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/03/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/05/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon01/05/2012
Registered office address changed from Flat D 1 Primrose Gardens London NW3 4UJ on 2012-05-01
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/06/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon28/06/2011
Termination of appointment of Talat Khan as a secretary
dot icon27/06/2011
Termination of appointment of Dobrislava Tasic as a director
dot icon23/01/2011
Termination of appointment of Talat Khan as a secretary
dot icon23/01/2011
Termination of appointment of Talat Khan as a director
dot icon19/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon12/01/2010
Director's details changed for Talat Khan on 2010-01-11
dot icon11/01/2010
Director's details changed for Richard Keith Hatch on 2010-01-11
dot icon11/01/2010
Director's details changed for Miss Dobrislava Tasic on 2010-01-11
dot icon11/01/2010
Director's details changed for Sabah Daoud Zubaida on 2010-01-11
dot icon10/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/02/2009
Return made up to 06/01/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/01/2008
Return made up to 06/01/08; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/01/2007
Return made up to 06/01/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/09/2006
New secretary appointed;new director appointed
dot icon26/07/2006
Secretary resigned;director resigned
dot icon01/02/2006
Return made up to 06/01/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/02/2005
Return made up to 06/01/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon18/02/2004
New director appointed
dot icon03/02/2004
Return made up to 06/01/04; full list of members
dot icon22/01/2004
Director resigned
dot icon04/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon08/02/2003
Return made up to 06/01/03; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon30/01/2002
Return made up to 06/01/02; full list of members
dot icon31/12/2001
New secretary appointed;new director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
Director resigned
dot icon23/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon17/01/2001
Return made up to 06/01/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-01-31
dot icon20/01/2000
Return made up to 06/01/00; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1999-01-31
dot icon31/01/1999
Return made up to 06/01/99; full list of members
dot icon03/08/1998
Accounts for a small company made up to 1998-01-31
dot icon25/01/1998
Return made up to 06/01/98; no change of members
dot icon24/07/1997
Accounts for a small company made up to 1997-01-31
dot icon30/12/1996
Full accounts made up to 1996-01-31
dot icon30/12/1996
Return made up to 06/01/97; no change of members
dot icon31/01/1996
Return made up to 06/01/96; full list of members
dot icon30/10/1995
Accounts for a small company made up to 1995-01-31
dot icon10/08/1995
Director resigned;new director appointed
dot icon30/05/1995
New secretary appointed
dot icon23/04/1995
Secretary resigned;director resigned;new director appointed
dot icon23/04/1995
Director resigned;new director appointed
dot icon28/01/1995
Return made up to 06/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1994-01-31
dot icon21/06/1994
Nc inc already adjusted 11/06/94
dot icon21/06/1994
Resolutions
dot icon21/06/1994
Resolutions
dot icon21/06/1994
Resolutions
dot icon03/02/1994
Return made up to 06/01/94; no change of members
dot icon31/10/1993
Full accounts made up to 1993-01-31
dot icon08/02/1993
Return made up to 06/01/93; full list of members
dot icon05/02/1992
New director appointed
dot icon05/02/1992
Ad 24/01/92--------- £ si 2@1=2 £ ic 2/4
dot icon05/02/1992
Memorandum and Articles of Association
dot icon05/02/1992
Resolutions
dot icon10/01/1992
Director resigned;new director appointed
dot icon10/01/1992
Registered office changed on 10/01/92 from: 16 st johns street london EC1M 4AY
dot icon09/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon06/01/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craighead, Timothy
Director
12/03/2020 - Present
-
Zubaida, Sabah Daoud
Director
16/10/2003 - 05/12/2022
11
Ng, Kimberley
Director
12/03/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 PRIMROSE GARDENS RESIDENTS COMPANY LIMITED

1 PRIMROSE GARDENS RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 06/01/1992 with the registered office located at Flat 1a 1 Primrose Gardens, London NW3 4UJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 PRIMROSE GARDENS RESIDENTS COMPANY LIMITED?

toggle

1 PRIMROSE GARDENS RESIDENTS COMPANY LIMITED is currently Active. It was registered on 06/01/1992 .

Where is 1 PRIMROSE GARDENS RESIDENTS COMPANY LIMITED located?

toggle

1 PRIMROSE GARDENS RESIDENTS COMPANY LIMITED is registered at Flat 1a 1 Primrose Gardens, London NW3 4UJ.

What does 1 PRIMROSE GARDENS RESIDENTS COMPANY LIMITED do?

toggle

1 PRIMROSE GARDENS RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 PRIMROSE GARDENS RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2026-01-31.