Background WavePink WaveYellow Wave

PREMIERE PLACE PROPERTY MANAGEMENT COMPANY LIMITED (03240799)

PREMIERE PLACE PROPERTY MANAGEMENT COMPANY LIMITED (03240799) is an active UK company. incorporated on 22 August 1996. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in residents property management. PREMIERE PLACE PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include AWAN, Bushra, HAMILTON, Christopher, ROBINSON, Vera Anna Eva and 1 others.

Company Number
03240799
Status
active
Type
ltd
Incorporated
22 August 1996
Age
29 years
Address
8 Pavilion Business Centre 6 Kinetic Crescent, Enfield, EN3 7FJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AWAN, Bushra, HAMILTON, Christopher, ROBINSON, Vera Anna Eva, RUNYARD, Helen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIERE PLACE PROPERTY MANAGEMENT COMPANY LIMITED

PREMIERE PLACE PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 August 1996 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PREMIERE PLACE PROPERTY MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03240799

LTD Company

Age

29 Years

Incorporated 22 August 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

8 Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield, EN3 7FJ,

Previous Addresses

, C/O Hallmark Property Management Limited, 8 the Pavilion Business Centre, 6 Kinetic Crescent Innova Park, Enfield, Middlesex, EN3 7FJ
From: 23 November 2009To: 1 February 2010
, Old Bank Chambers, 51 High Street, Leiston, Suffolk, IP16 4EL
From: 22 August 1996To: 23 November 2009
Timeline

11 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jan 11
Director Left
Jan 11
Director Left
Apr 13
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Sept 22
Director Joined
Mar 23
Director Left
Sept 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

AWAN, Bushra

Active
Brandesbury Square, Woodford GreenIG8 8GU
Born February 1962
Director
Appointed 08 Aug 2021

HAMILTON, Christopher

Active
2 Premiere Place, LondonE14 8SB
Born July 1979
Director
Appointed 01 Mar 2008

ROBINSON, Vera Anna Eva

Active
Coombe Wood, SevenoaksTN15 0PD
Born April 1947
Director
Appointed 04 Jun 2001

RUNYARD, Helen

Active
272 Regents Park Road, LondonN3 3HN
Born December 1977
Director
Appointed 08 Aug 2021

COLEMAN, Anne

Resigned
57 West End Lane, PinnerHA5 1AH
Secretary
Appointed 22 Aug 1996
Resigned 04 Jun 2001

FAIRWEATHER, Mark Percy

Resigned
Flat 3, AldeburghIP15 5BT
Secretary
Appointed 04 Jun 2001
Resigned 23 Nov 2009

AUSTIN, Christopher Sebastian

Resigned
3a Kelly Court Premiere Place, LondonE14 8JQ
Born October 1974
Director
Appointed 04 Jun 2001
Resigned 07 Oct 2005

BOLTON, Mark Neil

Resigned
2 Garland Court, LondonE14 8SA
Born October 1971
Director
Appointed 04 Jun 2001
Resigned 30 Oct 2002

BRICKWOOD, Gemma

Resigned
Premiere Place, LondonE14 8SB
Born November 1984
Director
Appointed 04 Dec 2008
Resigned 23 Sept 2022

CHALLINOR, Mark

Resigned
10 Rogers Court, LondonE14 8SF
Born June 1961
Director
Appointed 04 Jun 2001
Resigned 05 Feb 2007

CLARKE, Stuart

Resigned
8 Welles Court, LondonE14 8SE
Born May 1974
Director
Appointed 04 Jun 2001
Resigned 30 Oct 2002

HAYNES, David

Resigned
19 Fonda Court, LondonE14 8SD
Born November 1976
Director
Appointed 12 Mar 2003
Resigned 23 Dec 2008

HOLMAN, Jonathan

Resigned
38 Oakwood Avenue, BorehamwoodWD6 1SS
Born October 1959
Director
Appointed 22 Aug 1996
Resigned 31 Dec 2000

HUSSAIN, Nazia, Dr

Resigned
6 Kinetic Crescent, EnfieldEN3 7FJ
Born February 1963
Director
Appointed 08 Aug 2021
Resigned 15 Nov 2021

INSOLE, Angela Mary-Cecilia

Resigned
19 Garland Court, LondonE14 8SA
Born February 1959
Director
Appointed 30 Mar 2003
Resigned 05 Feb 2007

JAMES, Gareth

Resigned
29 Cottenham Park Road, LondonSW20 ORX
Born July 1972
Director
Appointed 04 Jun 2001
Resigned 03 Dec 2003

KING, Roland Dawson

Resigned
23 Willard Way, AshingtonRH20 3PQ
Born March 1941
Director
Appointed 22 Aug 1996
Resigned 04 Jun 2001

LINDOP, David John

Resigned
81 Sandy Lane, CheamSM2 7EP
Born August 1960
Director
Appointed 19 Jan 1998
Resigned 04 Jun 2001

MAK, Lester Ken Hou

Resigned
Garford Street, LondonE14 8SD
Born September 1978
Director
Appointed 01 Mar 2008
Resigned 19 Aug 2010

PAGANOS, Georgios

Resigned
6 Kinetic Crescent, EnfieldEN3 7FJ
Born December 1971
Director
Appointed 21 Feb 2023
Resigned 25 Sept 2024

PERDEAUX, Robert

Resigned
Littlecroft, LondonE11 2NX
Born May 1947
Director
Appointed 22 Aug 1996
Resigned 19 Jan 1998

REED, Peter

Resigned
17 Bogart Court, LondonE14 8JQ
Born August 1960
Director
Appointed 30 Oct 2002
Resigned 01 Dec 2009

ROGERS, Amanda Jane

Resigned
1 Bogart Court, Garford StreetE14 8SB
Born February 1972
Director
Appointed 04 Jun 2001
Resigned 30 Jun 2010

Persons with significant control

3

Gemma Brickwood

Active
2 Premiere Place, LondonE14 8SB
Born November 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Christopher Hamilton

Active
2 Premiere Place, LondonE14 8SB
Born July 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Vera Anna Robinson Eva

Active
Sandy Lane, SevenoaksTN15 0PD
Born April 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
7 October 2013
AR01AR01
Annual Return Company With Made Up Date
2 April 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 February 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
363sAnnual Return (shuttle)
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
88(2)R88(2)R
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2002
AAAnnual Accounts
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Legacy
12 June 2001
287Change of Registered Office
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
24 September 1998
88(2)R88(2)R
Legacy
24 September 1998
88(2)R88(2)R
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
88(2)R88(2)R
Legacy
29 July 1998
88(2)R88(2)R
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
21 August 1997
88(2)R88(2)R
Legacy
21 August 1997
88(2)R88(2)R
Legacy
21 August 1997
88(2)R88(2)R
Legacy
29 January 1997
88(2)R88(2)R
Legacy
4 September 1996
225Change of Accounting Reference Date
Incorporation Company
22 August 1996
NEWINCIncorporation