General information

Name:

Primlane Ltd

Office Address:

103 Newland Road BN11 1LB Worthing

Number: 01787370

Incorporation date: 1984-01-31

End of financial year: 24 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates under the name of Primlane Limited. It was started fourty years ago and was registered under 01787370 as its registration number. This particular headquarters of this firm is situated in Worthing. You may visit them at 103 Newland Road. The enterprise's registered with SIC code 98000 and has the NACE code: Residents property management. Primlane Ltd released its latest accounts for the financial year up to 2022/12/24. Its most recent annual confirmation statement was filed on 2023/03/26.

The knowledge we have that details this company's personnel suggests a leadership of five directors: Tristian A., Rosemary H., Christopher H. and 2 other directors who might be found below who were appointed to their positions on Sat, 2nd Apr 2022, Mon, 3rd Feb 2020 and Wed, 20th Nov 2019. Furthermore, the director's duties are constantly aided with by a secretary - Ronald S., who was appointed by the following limited company in 2018.

Financial data based on annual reports

Company staff

Tristian A.

Role: Director

Appointed: 02 April 2022

Latest update: 19 February 2024

Rosemary H.

Role: Director

Appointed: 03 February 2020

Latest update: 19 February 2024

Christopher H.

Role: Director

Appointed: 20 November 2019

Latest update: 19 February 2024

Ronald S.

Role: Secretary

Appointed: 13 April 2018

Latest update: 19 February 2024

Ronald S.

Role: Director

Appointed: 07 October 2007

Latest update: 19 February 2024

Louise M.

Role: Director

Appointed: 07 October 2007

Latest update: 19 February 2024

People with significant control

Executives with significant control over the firm are: Rosemary H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ronald S. has substantial control or influence over the company.

Rosemary H.
Notified on 3 February 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher H.
Notified on 24 January 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ronald S.
Notified on 1 May 2016
Nature of control:
substantial control or influence
Louise M.
Notified on 1 May 2016
Nature of control:
substantial control or influence
Michael B.
Notified on 1 May 2016
Ceased on 20 September 2018
Nature of control:
substantial control or influence
Christine S.
Notified on 1 May 2016
Ceased on 17 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 24 September 2024
Account last made up date 24 December 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 12th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12th September 2014
Annual Accounts 29th July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29th July 2015
Annual Accounts 18th May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 24 December 2015
Date Approval Accounts 18th May 2016
Annual Accounts 24th April 2017
Start Date For Period Covered By Report 25 December 2015
End Date For Period Covered By Report 24 December 2016
Date Approval Accounts 24th April 2017
Annual Accounts
Start Date For Period Covered By Report 25 December 2016
End Date For Period Covered By Report 24 December 2017
Annual Accounts
Start Date For Period Covered By Report 25 December 2017
End Date For Period Covered By Report 24 December 2018
Annual Accounts
Start Date For Period Covered By Report 25 December 2018
End Date For Period Covered By Report 24 December 2019
Annual Accounts
Start Date For Period Covered By Report 25 December 2019
End Date For Period Covered By Report 24 December 2020
Annual Accounts
Start Date For Period Covered By Report 25 December 2020
End Date For Period Covered By Report 24 December 2021
Annual Accounts
Start Date For Period Covered By Report 25 December 2021
End Date For Period Covered By Report 24 December 2022
Annual Accounts
Start Date For Period Covered By Report 25 December 2022
End Date For Period Covered By Report 24 December 2023
Annual Accounts 23rd February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23rd February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 24, 2023 (AA)
filed on: 5th, March 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

133 Marine Parade

Post code:

BN2 1DE

City / Town:

Brighton

HQ address,
2013

Address:

133 Marine Parade

Post code:

BN2 1DE

City / Town:

Brighton

HQ address,
2014

Address:

133 Marine Parade

Post code:

BN2 1DE

City / Town:

Brighton

HQ address,
2015

Address:

133 Marine Parade

Post code:

BN2 1DE

City / Town:

Brighton

HQ address,
2016

Address:

133 Marine Parade

Post code:

BN2 1DE

City / Town:

Brighton

Accountant/Auditor,
2013 - 2014

Name:

Dalewood Limited

Address:

1st Floor 42-44 Brunswick Road

Post code:

BN43 5WB

City / Town:

Shoreham-by-sea

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
40
Company Age

Closest Companies - by postcode