Background WavePink WaveYellow Wave

PRIMROSE MANAGEMENT LIMITED (02280647)

PRIMROSE MANAGEMENT LIMITED (02280647) is an active UK company. incorporated on 26 July 1988. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. PRIMROSE MANAGEMENT LIMITED has been registered for 37 years. Current directors include MELLERY-PRATT, Anthony John.

Company Number
02280647
Status
active
Type
ltd
Incorporated
26 July 1988
Age
37 years
Address
10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MELLERY-PRATT, Anthony John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMROSE MANAGEMENT LIMITED

PRIMROSE MANAGEMENT LIMITED is an active company incorporated on 26 July 1988 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRIMROSE MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02280647

LTD Company

Age

37 Years

Incorporated 26 July 1988

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

10 Exeter Road The Square Bournemouth, BH2 5AN,

Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Jul 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

MELLERY-PRATT, Anthony John

Active
Exeter Rd, BournemouthBH2 5AN
Secretary
Appointed 01 Feb 2008

MELLERY-PRATT, Anthony John

Active
Exeter Road, BournemouthBH2 5AN
Born August 1944
Director
Appointed 28 Jul 2008

EADY, Andrew David

Resigned
13 Saffron Drive, ChristchurchBH23 4LP
Secretary
Appointed 17 Oct 1994
Resigned 15 Mar 1995

FENWICK, James Edward

Resigned
31 Seaway Avenue, ChristchurchBH23 4EU
Secretary
Appointed 23 Mar 1995
Resigned 18 Dec 1997

HENDERSON, Kenneth Edward

Resigned
Pine Cottage, New MiltonBH25 5RX
Secretary
Appointed 25 Jun 2003
Resigned 31 Aug 2005

JENKINS, Nicola Jane

Resigned
11 Saffron Drive, ChristchurchBH23 4LP
Secretary
Appointed N/A
Resigned 14 Jul 1993

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 28 Jul 2008
Resigned 28 Jul 2008

SLEEMAN, Norman George

Resigned
25 Saffron Drive, ChristchurchBH23 4LP
Secretary
Appointed 09 Aug 1993
Resigned 17 Oct 1994

WOODHOUSE, John Andrew

Resigned
356 Lymington Road, ChristchurchBH23 5EY
Secretary
Appointed 18 Dec 1997
Resigned 25 Jun 2003

D D MANAGEMENT COMPANY LIMITED

Resigned
78 Castle Lane West, BournemouthBH9 3JU
Corporate secretary
Appointed 01 Sept 2005
Resigned 31 Dec 2007

AYRES, Veronica Nova

Resigned
23a Saffron Drive, ChristchurchBH23 4LP
Born November 1947
Director
Appointed 10 May 2003
Resigned 28 Jul 2008

BIRD, Millicent Mavis

Resigned
21 Saffron Drive, ChristchurchBH23 4LP
Born January 1933
Director
Appointed 11 Aug 2005
Resigned 28 Jul 2008

BIRD, Millicent Mavis

Resigned
21 Saffron Drive, ChristchurchBH23 4LP
Born January 1933
Director
Appointed 23 Jan 2003
Resigned 03 Mar 2004

BIRD, Millicent Mavis

Resigned
21 Saffron Drive, ChristchurchBH23 4LP
Born January 1933
Director
Appointed 04 Jan 1995
Resigned 31 Dec 1997

EADY, Andrew David

Resigned
13 Saffron Drive, ChristchurchBH23 4LP
Born February 1967
Director
Appointed N/A
Resigned 23 Mar 1995

HARVEY, Karen Susan

Resigned
5 Saffron Drive, HighcliffeBH23 4LP
Born July 1963
Director
Appointed 04 Oct 2000
Resigned 19 Jun 2001

HILL, Roy Alfonso Fricourt Terry

Resigned
25 Saffron Drive, ChristchurchBH23 4LP
Born November 1939
Director
Appointed 05 Jan 1995
Resigned 20 Nov 1996

NICOLLS, Trevor Norman

Resigned
7 Snowdrop Gardens, ChristchurchBH23 4TJ
Born November 1956
Director
Appointed 01 Sept 2003
Resigned 05 Mar 2007

PLUMB, Derek William

Resigned
23 Saffron Drive, ChristchurchBH23 4LP
Born October 1962
Director
Appointed 31 Dec 1997
Resigned 18 Jul 2000

POND, Stephen Malcolm

Resigned
23 Saffron Drive, ChristchurchBH23 4LP
Born July 1971
Director
Appointed 13 Jul 2001
Resigned 08 Jan 2003

POWELL, William Murray

Resigned
9 Saffron Drive, ChristchurchBH23 4LP
Born September 1946
Director
Appointed 31 Dec 1997
Resigned 21 Mar 1999

SIVITER, Claire Suzanne

Resigned
9 Saffron Drive, ChristchurchBH23 4LP
Born March 1974
Director
Appointed 29 Sept 1999
Resigned 20 Jan 2003

SLEEMAN, Norman George

Resigned
25 Saffron Drive, ChristchurchBH23 4LP
Born May 1916
Director
Appointed N/A
Resigned 17 Oct 1994

THORNTON, Frederick Walmesley

Resigned
15 Saffron Drive, ChristchurchBH23 4LP
Born January 1920
Director
Appointed N/A
Resigned 10 Mar 1992

TUCKER, Julia Mary

Resigned
17 Saffron Drive, ChristchurchBH23 4LP
Born July 1960
Director
Appointed 04 Jan 1995
Resigned 31 Dec 1997

WILKINSON, John William Thomas

Resigned
19 Saffron Drive, ChristchurchBH23 4LP
Born December 1924
Director
Appointed 22 Jan 1993
Resigned 23 Mar 1995

WILLIAMS, Amanda Claire

Resigned
15 Saffron Drive, ChristchurchBH23 4LP
Born May 1968
Director
Appointed 15 Jun 2005
Resigned 12 Aug 2005

WILLIAMS, Amanda Claire

Resigned
15 Saffron Drive, ChristchurchBH23 4LP
Born May 1968
Director
Appointed 20 Jan 2003
Resigned 01 Jul 2003

WILLIAMS, Amanda Claire

Resigned
15 Saffron Drive, ChristchurchBH23 4LP
Born May 1968
Director
Appointed 20 Nov 1996
Resigned 15 Aug 2001
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 January 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
7 January 2009
353353
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2004
AAAnnual Accounts
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
287Change of Registered Office
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
287Change of Registered Office
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
31 January 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288cChange of Particulars
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
18 July 1995
288288
Legacy
7 July 1995
287Change of Registered Office
Legacy
7 July 1995
288288
Legacy
7 July 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1994
AAAnnual Accounts
Legacy
30 October 1994
288288
Legacy
30 October 1994
288288
Legacy
30 October 1994
287Change of Registered Office
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
24 August 1993
287Change of Registered Office
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Auditors Resignation Company
3 June 1993
AUDAUD
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
3 February 1993
288288
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
19 March 1992
288288
Legacy
4 January 1992
363b363b
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
5 September 1991
287Change of Registered Office
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
5 August 1991
288288
Accounts With Accounts Type Small
7 February 1991
AAAnnual Accounts
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Legacy
23 January 1991
363363
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
9 January 1991
287Change of Registered Office
Legacy
24 January 1990
363363
Accounts With Accounts Type Small
24 January 1990
AAAnnual Accounts
Legacy
29 September 1988
224224
Incorporation Company
26 July 1988
NEWINCIncorporation