Background WavePink WaveYellow Wave

PRIMROSE HILL HOLDINGS LIMITED (02261202)

PRIMROSE HILL HOLDINGS LIMITED (02261202) is an active UK company. incorporated on 23 May 1988. with registered office in East Sussex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PRIMROSE HILL HOLDINGS LIMITED has been registered for 37 years. Current directors include SYKES, John Buchanan.

Company Number
02261202
Status
active
Type
ltd
Incorporated
23 May 1988
Age
37 years
Address
8 Ashburnham Road, East Sussex, BN21 2HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SYKES, John Buchanan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMROSE HILL HOLDINGS LIMITED

PRIMROSE HILL HOLDINGS LIMITED is an active company incorporated on 23 May 1988 with the registered office located in East Sussex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PRIMROSE HILL HOLDINGS LIMITED was registered 37 years ago.(SIC: 70229)

Status

active

Active since 37 years ago

Company No

02261202

LTD Company

Age

37 Years

Incorporated 23 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 7 March 2026 (Just now)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

HAMPTON LUCY PRODUCTIONS LIMITED
From: 21 June 1988To: 22 November 2024
RAPID 6123 LIMITED
From: 23 May 1988To: 21 June 1988
Contact
Address

8 Ashburnham Road Eastbourne East Sussex, BN21 2HU,

Timeline

2 key events • 1988 - 2017

Funding Officers Ownership
Company Founded
May 88
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SYKES, Denise Maria

Active
8 Ashburnham Road, EastbourneBN21 2HU
Secretary
Appointed 14 Sept 2002

SYKES, John Buchanan

Active
8 Ashburnham Road, EastbourneBN21 2HU
Born October 1963
Director
Appointed 27 Mar 1996

PARSONS, Guy Thomas Ernest, Mr.

Resigned
17 Lewes Road, Haywards HeathRH17 7SP
Secretary
Appointed N/A
Resigned 30 Apr 1996

SYKES, John Buchanan

Resigned
8 Ashburnham Road, EastbourneBN21 2HU
Secretary
Appointed 27 Mar 1996
Resigned 23 Aug 2004

CAMBRIDGE, Dean David

Resigned
67 Regency Court, BrightonBN1 6YH
Born July 1960
Director
Appointed 30 Sept 1997
Resigned 03 Apr 2002

HARROW, Eleanor Elisabeth

Resigned
88 Crescent Lane, LondonSW4 9PL
Born August 1945
Director
Appointed N/A
Resigned 30 Sept 1997

PARSONS, Guy Thomas Ernest, Mr.

Resigned
17 Lewes Road, Haywards HeathRH17 7SP
Born February 1926
Director
Appointed N/A
Resigned 30 Apr 1996

Persons with significant control

1

Mr John Buchanan Sykes

Active
8 Ashburnham Road, East SussexBN21 2HU
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
7 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
22 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2015
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2003
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2002
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
287Change of Registered Office
Legacy
5 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
7 May 1996
288288
Legacy
16 April 1996
288288
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
27 August 1992
287Change of Registered Office
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
18 September 1991
363b363b
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
23 July 1990
AAAnnual Accounts
Legacy
9 November 1989
363363
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
19 February 1989
PUC 2PUC 2
Legacy
19 January 1989
225(1)225(1)
Resolution
21 July 1988
RESOLUTIONSResolutions
Legacy
21 July 1988
288288
Legacy
21 July 1988
287Change of Registered Office
Certificate Change Of Name Company
20 June 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 1988
NEWINCIncorporation