Background WavePink WaveYellow Wave

PREMIER PLACE MANAGEMENT COMPANY LIMITED (04773043)

PREMIER PLACE MANAGEMENT COMPANY LIMITED (04773043) is an active UK company. incorporated on 21 May 2003. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. PREMIER PLACE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include KELEMEN, Balazs, KUNJU, Suraj Krishnan.

Company Number
04773043
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 2003
Age
22 years
Address
11 Premier Place, Watford, WD18 7PB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KELEMEN, Balazs, KUNJU, Suraj Krishnan
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER PLACE MANAGEMENT COMPANY LIMITED

PREMIER PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 May 2003 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. PREMIER PLACE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68209, 68320)

Status

active

Active since 22 years ago

Company No

04773043

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 21 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CASSIO MEWS MANAGEMENT COMPANY LIMITED
From: 21 May 2003To: 13 December 2005
Contact
Address

11 Premier Place Watford, WD18 7PB,

Previous Addresses

PO Box 4385 04773043: Companies House Default Address Cardiff CF14 8LH
From: 21 May 2003To: 23 September 2023
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Oct 14
Director Left
Oct 14
Director Left
Apr 16
Director Joined
Mar 17
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
Oct 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

KELEMEN, Balazs

Active
Premier Place, WatfordWD18 7PB
Born December 1983
Director
Appointed 01 Dec 2023

KUNJU, Suraj Krishnan

Active
Premier Place, WatfordWD18 7PB
Born May 1972
Director
Appointed 26 Apr 2021

SHAH, Dipti Vinay

Resigned
Queens Avenue, WatfordWD18 7NU
Secretary
Appointed 01 Aug 2016
Resigned 29 Nov 2022

TOWSE, Richard James

Resigned
20 Church Way, AylesburyHP17 8RG
Secretary
Appointed 19 Sept 2005
Resigned 01 Apr 2016

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 21 May 2003
Resigned 19 Sept 2005

CLIFFORD, Paul Christopher

Resigned
14 Premier Place, WatfordWD18 7PB
Born August 1956
Director
Appointed 19 Sept 2005
Resigned 01 Mar 2021

COATES, Christopher

Resigned
Chiltern House, Gerrards CrossSL9 8RS
Born November 1965
Director
Appointed 21 May 2003
Resigned 19 Sept 2005

DARER, Malcolm

Resigned
Harper Lane, RadlettWD7 7HY
Born January 1957
Director
Appointed 19 Sept 2005
Resigned 21 Oct 2014

GOLDING, Peter Brett

Resigned
Bluecoat, HorshamRH13 0AJ
Born February 1962
Director
Appointed 21 May 2003
Resigned 19 Sept 2005

IRVINE, David James

Resigned
Premier Place, WatfordWD18 7PB
Born October 1964
Director
Appointed 10 Feb 2021
Resigned 15 Jan 2024

MARSH, Paul Stewart

Resigned
Queens Avenue, WatfordWD18 7NU
Born April 1964
Director
Appointed 03 May 2021
Resigned 25 Nov 2023

SHAH, Dipti Vinay

Resigned
Queens Avenue, WatfordWD18 7NU
Born April 1969
Director
Appointed 01 Dec 2023
Resigned 23 Jan 2025

SHAH, Vinay Shantilal

Resigned
Premier Place, WatfordWD18 7PB
Born January 1969
Director
Appointed 24 Feb 2017
Resigned 23 Oct 2022

TOWSE, Richard James

Resigned
20 Church Way, AylesburyHP17 8RG
Born February 1953
Director
Appointed 19 Sept 2005
Resigned 01 Apr 2016

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 21 May 2003
Resigned 21 May 2003

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 21 May 2003
Resigned 21 May 2003
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
23 October 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
11 October 2021
RP05RP05
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
26 May 2006
190190
Legacy
26 May 2006
353353
Legacy
7 April 2006
288cChange of Particulars
Legacy
7 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 March 2006
AAAnnual Accounts
Legacy
23 December 2005
287Change of Registered Office
Legacy
21 December 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2005
AAAnnual Accounts
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
287Change of Registered Office
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
12 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288cChange of Particulars
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Resolution
12 July 2003
RESOLUTIONSResolutions
Resolution
12 July 2003
RESOLUTIONSResolutions
Legacy
12 July 2003
288aAppointment of Director or Secretary
Incorporation Company
21 May 2003
NEWINCIncorporation