Background WavePink WaveYellow Wave

PREMIER MANAGEMENT PARTNERS LIMITED (03134373)

PREMIER MANAGEMENT PARTNERS LIMITED (03134373) is an active UK company. incorporated on 5 December 1995. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. PREMIER MANAGEMENT PARTNERS LIMITED has been registered for 30 years.

Company Number
03134373
Status
active
Type
ltd
Incorporated
5 December 1995
Age
30 years
Address
9a Macklin Street, London, WC2B 5NE
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 70100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER MANAGEMENT PARTNERS LIMITED

PREMIER MANAGEMENT PARTNERS LIMITED is an active company incorporated on 5 December 1995 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. PREMIER MANAGEMENT PARTNERS LIMITED was registered 30 years ago.(SIC: 41100, 70100, 98000)

Status

active

Active since 30 years ago

Company No

03134373

LTD Company

Age

30 Years

Incorporated 5 December 1995

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 30 December 2023 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

ANGLOMAIN LIMITED
From: 5 December 1995To: 26 February 2009
Contact
Address

9a Macklin Street London, WC2B 5NE,

Previous Addresses

13 Station Road Finchley London N3 2SB
From: 5 October 2011To: 5 March 2015
Richard Anthony & Company 13 Station Road London N3 2SB
From: 5 December 1995To: 5 October 2011
Timeline

19 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Dec 95
Funding Round
Sept 10
Funding Round
Feb 12
Funding Round
Feb 12
Director Joined
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Director Left
Aug 13
Loan Secured
Oct 13
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
May 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Director Joined
Mar 15
Director Left
Apr 15
Director Left
May 17
9
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Gazette Filings Brought Up To Date
21 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
3 February 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Second Filing Of Form With Form Type
11 February 2013
RP04RP04
Second Filing Of Form With Form Type
11 February 2013
RP04RP04
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Secretary Company With Change Date
4 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Resolution
26 August 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
15 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
403aParticulars of Charge Subject to s859A
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
3 March 2009
288cChange of Particulars
Legacy
3 March 2009
288cChange of Particulars
Certificate Change Of Name Company
25 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
18 March 2008
288cChange of Particulars
Legacy
18 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
31 January 2003
363aAnnual Return
Legacy
12 December 2002
403aParticulars of Charge Subject to s859A
Legacy
6 December 2002
403aParticulars of Charge Subject to s859A
Legacy
4 July 2002
288cChange of Particulars
Legacy
14 June 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 May 2002
AAAnnual Accounts
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
403aParticulars of Charge Subject to s859A
Legacy
4 April 2002
403aParticulars of Charge Subject to s859A
Legacy
6 February 2002
363aAnnual Return
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
15 March 2001
363aAnnual Return
Legacy
15 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
21 January 2000
403aParticulars of Charge Subject to s859A
Legacy
6 January 2000
287Change of Registered Office
Auditors Resignation Company
17 December 1999
AUDAUD
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
4 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1998
AAAnnual Accounts
Legacy
13 July 1998
403aParticulars of Charge Subject to s859A
Legacy
13 July 1998
403aParticulars of Charge Subject to s859A
Legacy
13 July 1998
403aParticulars of Charge Subject to s859A
Legacy
9 June 1998
395Particulars of Mortgage or Charge
Legacy
27 May 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
224224
Legacy
25 April 1996
287Change of Registered Office
Legacy
26 March 1996
288288
Legacy
23 February 1996
395Particulars of Mortgage or Charge
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
288288
Resolution
5 January 1996
RESOLUTIONSResolutions
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
287Change of Registered Office
Memorandum Articles
28 December 1995
MEM/ARTSMEM/ARTS
Legacy
13 December 1995
287Change of Registered Office
Incorporation Company
5 December 1995
NEWINCIncorporation