ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Primadore Homes Limited

Primadore Homes Limited is a in receivership company incorporated on 2 July 1999 with the registered office located in Cardiff, South Glamorgan. Primadore Homes Limited was registered 26 years ago.
Status
In Receivership
Company No
03800097
Private limited company
Age
26 years
Incorporated 2 July 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3411 days
Awaiting first confirmation statement
Dated 2 July 2016
Was due on 16 July 2016 (9 years ago)
Accounts
Overdue
Accounts overdue by 4400 days
For period 1 Feb31 Jan 2012 (12 months)
Accounts type is Dormant
Next accounts for period 31 January 2013
Was due on 31 October 2013 (12 years ago)
Address
4385
03800097: COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Same address for the past 7 years
Telephone
02392436447
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
-
Director • Secretary • Administrator • British • Lives in England • Born in Apr 1971
Director • British • Lives in England • Born in Apr 1969
Director • Project Manager • Lives in England • Born in Jan 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Charter House Residential Lettings Limited
David Keith Freeman and Jason Lee Smitherman are mutual people.
Active
06382426
David Keith Freeman and Jason Lee Smitherman are mutual people.
Active
Arundel Street Developments LLP
David Keith Freeman and Jason Lee Smitherman are mutual people.
Active
Seraco Limited
Jason Lee Smitherman is a mutual person.
Active
The Portland Po5 Limited
Jason Lee Smitherman is a mutual person.
Active
Joseph Arthur Limited
Jason Lee Smitherman is a mutual person.
Active
St Cross Homes Limited
Jason Lee Smitherman is a mutual person.
Active
Olive Homes (Commercial) Ltd
Jason Lee Smitherman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2002–2012)
Period Ended
31 Jan 2012
For period 31 Jan31 Jan 2012
Traded for 12 months
Cash in Bank
Unreported
Decreased by £140 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4
Decreased by £1.59K (-100%)
Total Liabilities
£0
Decreased by £307.41K (-100%)
Net Assets
£4
Increased by £305.83K (-100%)
Debt Ratio (%)
0%
Decreased by 19321.94% (-100%)
Latest Activity
Registered Address Changed
7 Years Ago on 30 May 2018
Registered Address Changed
9 Years Ago on 23 Dec 2015
Registered Address Changed
9 Years Ago on 15 Dec 2015
Dormant Accounts Submitted
12 Years Ago on 22 Oct 2013
Compulsory Gazette Notice
13 Years Ago on 30 Oct 2012
Registered Address Changed
13 Years Ago on 9 Jul 2012
Compulsory Strike-Off Discontinued
13 Years Ago on 19 May 2012
Small Accounts Submitted
13 Years Ago on 16 May 2012
Compulsory Strike-Off Suspended
13 Years Ago on 2 May 2012
Compulsory Gazette Notice
13 Years Ago on 31 Jan 2012
Get Credit Report
Discover Primadore Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 11 Oct 2018
Registered office address changed from C/O Tiger Consultants Suite 17 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ England to 12 Kings Court King Street Leeds LS1 2HL on 30 May 2018
Submitted on 30 May 2018
Registered office address changed from 132a Highland Road Southsea Hampshire PO4 9NH England to C/O Tiger Consultants Suite 17 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ on 23 December 2015
Submitted on 23 Dec 2015
Registered office address changed from 52 Osborne Road Southsea Hampshire PO5 3LU United Kingdom to 132a Highland Road Southsea Hampshire PO4 9NH on 15 December 2015
Submitted on 15 Dec 2015
Accounts for a dormant company made up to 31 January 2012
Submitted on 22 Oct 2013
First Gazette notice for compulsory strike-off
Submitted on 30 Oct 2012
Notice of appointment of receiver or manager
Submitted on 25 Oct 2012
Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 9 July 2012
Submitted on 9 Jul 2012
Compulsory strike-off action has been discontinued
Submitted on 19 May 2012
Total exemption small company accounts made up to 31 January 2011
Submitted on 16 May 2012
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year