PRIME POINT 14 MANAGEMENT COMPANY LIMITED
Overview
Company Name | PRIME POINT 14 MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04367302 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRIME POINT 14 MANAGEMENT COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PRIME POINT 14 MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Principle Estate Services Limited 137 Newhall Street B3 1SF Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRIME POINT 14 MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
PINCO 1722 LIMITED | Feb 05, 2002 | Feb 05, 2002 |
What are the latest accounts for PRIME POINT 14 MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PRIME POINT 14 MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 01, 2025 |
---|---|
Next Confirmation Statement Due | Nov 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2024 |
Overdue | No |
What are the latest filings for PRIME POINT 14 MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Cessation of Steven Bradley Underwood as a person with significant control on Mar 12, 2025 | 1 pages | PSC07 | ||
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Mar 12, 2025 | 2 pages | PSC04 | ||
Notification of Stephen Allen Schwarzman as a person with significant control on Sep 28, 2024 | 2 pages | PSC01 | ||
Notification of Steven Bradley Underwood as a person with significant control on Jan 15, 2025 | 2 pages | PSC01 | ||
Appointment of Mr Steven Bradley Underwood as a director on Jan 15, 2025 | 2 pages | AP01 | ||
Cessation of Jennifer Elizabeth Lambkin as a person with significant control on Jan 15, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Jennifer Elizabeth Lambkin as a director on Jan 15, 2025 | 1 pages | TM01 | ||
Notification of Jennifer Elizabeth Lambkin as a person with significant control on Nov 11, 2024 | 2 pages | PSC01 | ||
Confirmation statement made on Nov 01, 2024 with updates | 5 pages | CS01 | ||
Appointment of Ms Jennifer Elizabeth Lambkin as a director on Nov 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Steven Cox as a secretary on Oct 23, 2024 | 1 pages | TM02 | ||
Cessation of Malpass Brothers (Stafford) Limited as a person with significant control on Oct 15, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Stephen David Ellis as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Cessation of Blackbrook Valley Developments (Dudley) as a person with significant control on Oct 15, 2024 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA to Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on Jan 23, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Appointment of Principle Estate Services Limited as a secretary on Jun 08, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Nov 01, 2022 with updates | 5 pages | CS01 | ||
Cessation of Creswell Developments Limited as a person with significant control on Oct 31, 2021 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 01, 2021 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Stephen David Ellis on Nov 01, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Who are the officers of PRIME POINT 14 MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRINCIPLE ESTATE SERVICES LIMITED | Secretary | Newhall Street B3 1SF Birmingham 137 Newhall Street England |
| 259012240001 | ||||||||||
UNDERWOOD, Steven Bradley | Director | 137 Newhall Street B3 1SF Birmingham Principle Estate Services Limited England | England | British | Director | 298322730001 | ||||||||
COX, Steven | Secretary | 137 Newhall Street B3 1SF Birmingham Principle Estate Services Limited England | British | 4153650001 | ||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
ELLIS, Stephen David | Director | 137 Newhall Street B3 1SF Birmingham Principle Estate Services Limited England | England | British | Director | 30665150008 | ||||||||
LAMBKIN, Jennifer Elizabeth | Director | 4th Floor, 52-54 Gracechurch Street EC3V 0EH London Mourant Governance Services (Uk) Limited United Kingdom | England | British | N/A | 329156510001 | ||||||||
MALPASS, Arthur James | Director | Newport House Newport Road ST16 1DA Stafford Staffordshire | United Kingdom | British | Director | 45253190002 | ||||||||
PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of PRIME POINT 14 MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Steven Bradley Underwood | Jan 15, 2025 | 137 Newhall Street B3 1SF Birmingham Principle Estate Services Limited England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ms Jennifer Elizabeth Lambkin | Nov 11, 2024 | 4th Floor, 52-54 Gracechurch Street EC3V 0EH London Mourant Governance Services United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Allen Schwarzman | Sep 28, 2024 | 137 Newhall Street B3 1SF Birmingham Principle Estate Services Limited England | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Malpass Brothers (Stafford) Limited | Apr 06, 2016 | Newport Road Stafford Newport House Staffordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Blackbrook Valley Developments (Dudley) | Apr 06, 2016 | Albion Street DY5 3EL Brierley Hill Swinford House Swinford House West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Creswell Developments Limited | Apr 06, 2016 | Newport Road ST16 1DA Stafford Newport House Staffordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0