Background WavePink WaveYellow Wave

PRIMETOWER HOMES CHRISTCHURCH LIMITED (03239487)

PRIMETOWER HOMES CHRISTCHURCH LIMITED (03239487) is an active UK company. incorporated on 19 August 1996. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRIMETOWER HOMES CHRISTCHURCH LIMITED has been registered for 29 years. Current directors include YEOMAN, John Alec.

Company Number
03239487
Status
active
Type
ltd
Incorporated
19 August 1996
Age
29 years
Address
1 Park Place, Poole, BH14 0LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
YEOMAN, John Alec
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMETOWER HOMES CHRISTCHURCH LIMITED

PRIMETOWER HOMES CHRISTCHURCH LIMITED is an active company incorporated on 19 August 1996 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRIMETOWER HOMES CHRISTCHURCH LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03239487

LTD Company

Age

29 Years

Incorporated 19 August 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

1 Park Place North Road Poole, BH14 0LY,

Timeline

3 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Aug 96
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JONES, Michael Peter

Active
1 Park Place, PooleBH14 0LY
Secretary
Appointed 22 Sept 1998

YEOMAN, John Alec

Active
1 Park Place, PooleBH14 0LY
Born March 1954
Director
Appointed 19 Aug 1996

HARDING, Roger James, Dr

Resigned
High Trees, WimborneBH21 3BG
Secretary
Appointed 19 Aug 1996
Resigned 22 Sept 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 19 Aug 1996
Resigned 19 Aug 1996

HARDING, Roger James, Dr

Resigned
High Trees, WimborneBH21 3BG
Born March 1943
Director
Appointed 19 Aug 1996
Resigned 01 Sept 2000

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 19 Aug 1996
Resigned 19 Aug 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 19 Aug 1996
Resigned 19 Aug 1996

Persons with significant control

2

1 Active
1 Ceased

Mr John Alec Yeoman

Active
1 Park Place, PooleBH14 0LY
Born March 1954

Nature of Control

Significant influence or control
Notified 01 Jan 2026

Mr John Yeoman

Ceased
1 Park Place, PooleBH14 0LY
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

77

Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
11 April 2005
225Change of Accounting Reference Date
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288cChange of Particulars
Legacy
14 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Legacy
16 October 1996
395Particulars of Mortgage or Charge
Legacy
26 September 1996
225Change of Accounting Reference Date
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
287Change of Registered Office
Incorporation Company
19 August 1996
NEWINCIncorporation