ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Primecentral Property Management Limited

Primecentral Property Management Limited is an active company incorporated on 2 August 1989 with the registered office located in Gloucester, Gloucestershire. Primecentral Property Management Limited was registered 36 years ago.
Status
Active
Active since 4 years ago
Company No
02410429
Private limited company
Age
36 years
Incorporated 2 August 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 May 2025 (4 months ago)
Next confirmation dated 10 May 2026
Due by 24 May 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
134 Cheltenham Road
Gloucester
GL2 0LY
England
Address changed on 21 Mar 2023 (2 years 5 months ago)
Previous address was St Marys House 68 Harborne Park Road Harborne Birmingham B17 0DH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Director • Operations Manager • British • Lives in England • Born in Mar 1988
Director • Agricultural Sales • British • Lives in UK • Born in Jan 1964
Director • Business Manager • British • Lives in England • Born in Oct 1977
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Haven Court (Gloucester) Maintenance Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Albany Maisonettes (Gloucester) Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Abbeydale Court Management Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Chapel House Tewkesbury Limited
CMG Leasehold Management Ltd is a mutual person.
Active
2 Clarence Square (Cheltenham) Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Clifton Place Management Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Chandlers Court Management (No 1) Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Aston Green (Management) Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£6
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
3 Months Ago on 17 May 2025
Micro Accounts Submitted
5 Months Ago on 31 Mar 2025
Sophie Boyce Resigned
6 Months Ago on 12 Mar 2025
Ms Alexandra Michelle Alexander Appointed
10 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 Jun 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 11 Apr 2024
Confirmation Submitted
2 Years 3 Months Ago on 24 May 2023
Cmg Leasehold Management Ltd Appointed
2 Years 5 Months Ago on 21 Mar 2023
Micro Accounts Submitted
2 Years 5 Months Ago on 21 Mar 2023
Matthew William Arnold Resigned
2 Years 5 Months Ago on 21 Mar 2023
Get Credit Report
Discover Primecentral Property Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 May 2025 with no updates
Submitted on 17 May 2025
Micro company accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Termination of appointment of Sophie Boyce as a director on 12 March 2025
Submitted on 25 Mar 2025
Appointment of Ms Alexandra Michelle Alexander as a director on 11 November 2024
Submitted on 11 Nov 2024
Confirmation statement made on 10 May 2024 with updates
Submitted on 14 Jun 2024
Micro company accounts made up to 30 June 2023
Submitted on 11 Apr 2024
Confirmation statement made on 10 May 2023 with updates
Submitted on 24 May 2023
Registered office address changed from St Marys House 68 Harborne Park Road Harborne Birmingham B17 0DH to 134 Cheltenham Road Gloucester GL2 0LY on 21 March 2023
Submitted on 21 Mar 2023
Termination of appointment of Matthew William Arnold as a secretary on 21 March 2023
Submitted on 21 Mar 2023
Micro company accounts made up to 30 June 2022
Submitted on 21 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year