Background WavePink WaveYellow Wave

PRIMEROSE ESTATES LTD (03815145)

PRIMEROSE ESTATES LTD (03815145) is an active UK company. incorporated on 28 July 1999. with registered office in 15-17 Belfast Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRIMEROSE ESTATES LTD has been registered for 26 years. Current directors include GLUCK, Solomon.

Company Number
03815145
Status
active
Type
ltd
Incorporated
28 July 1999
Age
26 years
Address
15-17 Belfast Road, N16 6UN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Solomon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMEROSE ESTATES LTD

PRIMEROSE ESTATES LTD is an active company incorporated on 28 July 1999 with the registered office located in 15-17 Belfast Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRIMEROSE ESTATES LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03815145

LTD Company

Age

26 Years

Incorporated 28 July 1999

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

15-17 Belfast Road London , N16 6UN,

Timeline

6 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 15
Loan Cleared
Feb 17
Loan Secured
Oct 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GLUCK, Solomon

Active
15-17 Belfast RoadN16 6UN
Born April 1965
Director
Appointed 01 Aug 2013

GLUCK, Akiva

Resigned
19 Fairholt Road, LondonN16 5EN
Secretary
Appointed 28 Jul 1999
Resigned 01 Aug 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Jul 1999
Resigned 02 Aug 1999

GLUCK, Akiva

Resigned
19 Fairholt Road, LondonN16 5EN
Born August 1971
Director
Appointed 28 Jul 1999
Resigned 01 Aug 2013

TWERSKY, Yitzchak Irwing

Resigned
48/24 Arzei Habira, IsraelFOREIGN
Born August 1947
Director
Appointed 28 Jul 1999
Resigned 28 Jul 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Jul 1999
Resigned 02 Aug 1999

Persons with significant control

1

Mr Solomon Gluck

Active
15-17 Belfast RoadN16 6UN
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2017
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
13 February 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 February 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
26 March 2009
225Change of Accounting Reference Date
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
353353
Legacy
18 September 2008
190190
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
5 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2004
AAAnnual Accounts
Legacy
15 August 2003
287Change of Registered Office
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
88(2)R88(2)R
Legacy
25 January 2000
287Change of Registered Office
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
287Change of Registered Office
Incorporation Company
28 July 1999
NEWINCIncorporation