Background WavePink WaveYellow Wave

PRIMROSE HILL PROPERTY MANAGEMENT LIMITED (04919974)

PRIMROSE HILL PROPERTY MANAGEMENT LIMITED (04919974) is an active UK company. incorporated on 2 October 2003. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. PRIMROSE HILL PROPERTY MANAGEMENT LIMITED has been registered for 22 years. Current directors include POLLARD, James Gordon.

Company Number
04919974
Status
active
Type
ltd
Incorporated
2 October 2003
Age
22 years
Address
C/O Fairways, Sheffield, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, James Gordon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMROSE HILL PROPERTY MANAGEMENT LIMITED

PRIMROSE HILL PROPERTY MANAGEMENT LIMITED is an active company incorporated on 2 October 2003 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRIMROSE HILL PROPERTY MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04919974

LTD Company

Age

22 Years

Incorporated 2 October 2003

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 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

C/O Fairways 356 Meadow Head Sheffield, S8 7UJ,

Previous Addresses

Block 1 (Aparts 1-6) 89-91 Langsett Road Sheffield S6 2UJ England
From: 15 February 2017To: 18 June 2021
10 Leawood Place Stannington Sheffield S6 6FR
From: 2 September 2015To: 15 February 2017
, 62 Queenswood Road, Sheffield, S6 1RU
From: 11 December 2012To: 2 September 2015
, C/O Russell Whiteley, Flat 7 89 Langsett Road, Sheffield, S6 2UJ, United Kingdom
From: 20 June 2012To: 11 December 2012
, PO Box PO Box 481, Phpm Ltd Sheffield, Sheffield, South Yorkshire, S6 9FG, United Kingdom
From: 1 December 2011To: 20 June 2012
, PO Box Pobox 4817, Phpmltd Sheffield, Sheffield, South Yorkshire, S6 9FG, United Kingdom
From: 1 December 2011To: 1 December 2011
, Robert House Unit 7 Acorn, Business Park Woodseats Close, Sheffield, South Yorkshire, S8 0TB
From: 2 October 2003To: 1 December 2011
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Jun 12
Director Left
Sept 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
356 Meadow Head, SheffieldS8 7UJ
Corporate secretary
Appointed 28 Apr 2023

POLLARD, James Gordon

Active
356 Meadow Head, SheffieldS8 7UJ
Born August 1986
Director
Appointed 25 Jul 2025

MCDONALD, David Simon

Resigned
5 Hanging Bank Court, SheffieldS25 4DG
Secretary
Appointed 05 Sept 2004
Resigned 07 Jan 2005

MCDONALD, Richard Charles

Resigned
Meadow Head, SheffieldS8 7UJ
Secretary
Appointed 07 Jun 2021
Resigned 28 Apr 2023

WADSWORTH, Marilyn

Resigned
Barnes Green House, SheffieldS35 8NR
Secretary
Appointed 02 Oct 2003
Resigned 05 Sept 2004

WHITELEY, Russell

Resigned
356 Meadow Head, SheffieldS8 7UJ
Secretary
Appointed 26 Sept 2011
Resigned 04 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Oct 2003
Resigned 02 Oct 2003

THE MCDONALD PARTNERSHIP

Resigned
Unit 7 Acorn Business, SheffieldS8 0TB
Corporate secretary
Appointed 06 Jan 2005
Resigned 27 Feb 2011

GIBSON, Thomas Geoffrey

Resigned
Flat 8, SheffieldS6 2UJ
Born May 1978
Director
Appointed 06 Aug 2005
Resigned 06 May 2010

PHILPOTT, Joshua Luke

Resigned
Flat 2, SheffieldS6 2UJ
Born March 1982
Director
Appointed 06 Aug 2005
Resigned 28 Jan 2009

ROLLIN, Matthew

Resigned
89-91 Langsett Road, SheffieldS6 2UJ
Born June 1980
Director
Appointed 05 May 2010
Resigned 30 Jun 2025

SHELDRAKE, Emma

Resigned
356 Meadow Head, SheffieldS8 7UJ
Born December 1989
Director
Appointed 26 Sept 2011
Resigned 05 Sept 2024

WADSWORTH, Roderick Geoffrey

Resigned
Barnes Green House, SheffieldS35 8NR
Born June 1951
Director
Appointed 02 Oct 2003
Resigned 21 Dec 2004

WHITELEY, Russell David

Resigned
89 Langsett Road, SheffieldS6 2UJ
Born December 1964
Director
Appointed 28 Jan 2009
Resigned 28 Nov 2011

WHITELEY, Russell David

Resigned
89 Langsett Road, SheffieldS6 2UJ
Born December 1964
Director
Appointed 28 Jan 2009
Resigned 28 Nov 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Oct 2003
Resigned 02 Oct 2003

THE MCDONALD PARTNERSHIP

Resigned
Robert House Unit 7 Acorn Business, SheffieldS8 0TB
Corporate director
Appointed 05 Feb 2009
Resigned 06 Feb 2009

THE MCDONALD PARTNERSHIP

Resigned
916 Ecclesall Road, SheffieldS11 8TR
Corporate director
Appointed 21 Dec 2004
Resigned 05 Feb 2008
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Gazette Filings Brought Up To Date
26 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Director Company
20 June 2012
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 June 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Change Sail Address Company
19 June 2012
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 January 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
13 May 2008
288cChange of Particulars
Legacy
11 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
4 January 2008
287Change of Registered Office
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
7 October 2005
363aAnnual Return
Legacy
6 October 2005
88(2)R88(2)R
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
363aAnnual Return
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
287Change of Registered Office
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2003
225Change of Accounting Reference Date
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Incorporation Company
2 October 2003
NEWINCIncorporation