Background WavePink WaveYellow Wave

PRIMEMOUNT LIMITED (05415882)

PRIMEMOUNT LIMITED (05415882) is an active UK company. incorporated on 6 April 2005. with registered office in Scunthorpe. The company operates in the Real Estate Activities sector, engaged in residents property management. PRIMEMOUNT LIMITED has been registered for 21 years. Current directors include BETT, David Daniel, BRUMPTON, Sandra Diane, HAILS, Rebecca and 10 others.

Company Number
05415882
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 April 2005
Age
21 years
Address
14 Mulberry Gardens, Scunthorpe, DN16 3FR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BETT, David Daniel, BRUMPTON, Sandra Diane, HAILS, Rebecca, HILL, June Anne, JONES, Christopher David, JONES, Nikklas, KEMP, Stuart James, PARKER, Philip John, TALINTYRE, Olive, TILEY, Beverley Anne, TOBIN, Francis Patrick, WHITE, Andrew Charles, WHITE, Jack Lewis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMEMOUNT LIMITED

PRIMEMOUNT LIMITED is an active company incorporated on 6 April 2005 with the registered office located in Scunthorpe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRIMEMOUNT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05415882

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 6 April 2005

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 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

13 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

14 Mulberry Gardens Scunthorpe, DN16 3FR,

Previous Addresses

1 Brambling Way Scunthorpe DN16 3AF England
From: 9 October 2019To: 23 November 2023
14 Millstone Way Waddingham Gainsborough Lincolnshire DN21 4SQ
From: 11 December 2012To: 9 October 2019
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 6 April 2005To: 11 December 2012
Timeline

47 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Mar 15
Director Left
Oct 15
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Jul 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jul 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

TILEY, Beverley Anne

Active
Millstone Way, GainsboroughDN21 4SQ
Secretary
Appointed 01 Aug 2024

BETT, David Daniel

Active
Millstone Way, GainsboroughDN21 4SQ
Born January 1950
Director
Appointed 29 Apr 2019

BRUMPTON, Sandra Diane

Active
Millstone Way, GainsboroughDN21 4SQ
Born August 1960
Director
Appointed 28 Nov 2012

HAILS, Rebecca

Active
Mulberry Gardens, ScunthorpeDN16 3FR
Born September 1970
Director
Appointed 22 Jul 2024

HILL, June Anne

Active
10 Millstone Way, WaddinghamDN21 4SQ
Born August 1943
Director
Appointed 28 Sept 2005

JONES, Christopher David

Active
Mulberry Gardens, ScunthorpeDN16 3FR
Born November 1963
Director
Appointed 05 Apr 2023

JONES, Nikklas

Active
Millstone Way, GainsboroughDN21 4SQ
Born June 1976
Director
Appointed 03 Jun 2014

KEMP, Stuart James

Active
Mulberry Gardens, ScunthorpeDN16 3FR
Born December 1983
Director
Appointed 05 Apr 2023

PARKER, Philip John

Active
Millstone Way, GainsboroughDN21 4SQ
Born June 1955
Director
Appointed 24 Feb 2019

TALINTYRE, Olive

Active
Millstone Way, GainsboroughDN21 4SQ
Born February 1947
Director
Appointed 07 May 2013

TILEY, Beverley Anne

Active
Millstone Way, GainsboroughDN21 4SQ
Born February 1962
Director
Appointed 01 Apr 2016

TOBIN, Francis Patrick

Active
Castle Howard Road, MaltonYO17 7AY
Born March 1961
Director
Appointed 07 Sept 2016

WHITE, Andrew Charles

Active
Mulberry Gardens, ScunthorpeDN16 3FR
Born February 1976
Director
Appointed 31 Mar 2025

WHITE, Jack Lewis

Active
Mulberry Gardens, ScunthorpeDN16 3FR
Born August 1999
Director
Appointed 05 Apr 2023

CHERRY, Matthew James

Resigned
2 Century Lane, LincolnLN1 2FD
Secretary
Appointed 06 Apr 2005
Resigned 30 Sept 2008

HAMILTON, Deborah Pamela

Resigned
Millstone Way, GainsboroughDN21 4SQ
Secretary
Appointed 17 Sept 2008
Resigned 28 Nov 2012

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 06 Apr 2005
Resigned 06 Apr 2005

ADAMS, Graham Noel

Resigned
56 Munsbrough Lane, RotherhamS61 4NT
Born July 1962
Director
Appointed 23 Jul 2007
Resigned 30 Sept 2008

ADAMS, Paul

Resigned
Glen House, SpaldingPE11 3SE
Born June 1952
Director
Appointed 22 Aug 2006
Resigned 09 Nov 2006

BERRY, Lucy

Resigned
Millstone Way, GainsboroughDN21 4SQ
Born May 1986
Director
Appointed 03 Jun 2014
Resigned 10 Jul 2017

BLETCHER, Mark

Resigned
Millstone Way, GainsboroughDN21 4SQ
Born June 1973
Director
Appointed 03 Jun 2014
Resigned 31 Mar 2025

BOURN, Hugh Christopher

Resigned
The Old Rectory, West BarkwithLN8 5LF
Born September 1958
Director
Appointed 06 Apr 2005
Resigned 20 Apr 2007

COMAN, Danuta Ann

Resigned
Mulberry Gardens, ScunthorpeDN16 3FR
Born December 1951
Director
Appointed 19 Dec 2023
Resigned 31 Mar 2025

COMAN, Danuta Ann

Resigned
Millstone Way, GainsboroughDN21 4SQ
Born December 1951
Director
Appointed 28 Nov 2012
Resigned 21 Apr 2020

COMAN, Richard Leslie

Resigned
Millstone Way, GainsboroughDN21 4SQ
Born April 1947
Director
Appointed 21 Apr 2020
Resigned 19 Dec 2023

DARKER, Michelle

Resigned
Millstone Way, GainsboroughDN21 4SQ
Born December 1974
Director
Appointed 21 Apr 2020
Resigned 31 Mar 2025

DARKER, Richard Owen

Resigned
12 Millstone Way, WaddinghamDN21 4SQ
Born July 1969
Director
Appointed 05 Oct 2005
Resigned 18 May 2019

DOYLE, Steven

Resigned
Millstone Way, GainsboroughDN21 4SQ
Born January 1985
Director
Appointed 03 Jun 2014
Resigned 05 Apr 2023

FREEMAN, Roland Martin Frederick

Resigned
31 Ripon Drive, SleafordNG34 8UF
Born April 1967
Director
Appointed 06 Apr 2005
Resigned 24 Aug 2006

HARRIS, Christopher James

Resigned
71 Leicester Road, LoughboroughLE12 8BA
Born February 1976
Director
Appointed 23 Jul 2007
Resigned 30 Sept 2008

MAHON, John Patrick

Resigned
Millstone Way, GainsboroughDN21 4SQ
Born May 1955
Director
Appointed 07 May 2013
Resigned 05 Mar 2015

MCDONAGH, Stuart Ali

Resigned
19 Greek Thomson Road, GlasgowG63 0RE
Born September 1965
Director
Appointed 09 Nov 2006
Resigned 14 Feb 2008

MILLS, Peter Richard

Resigned
Millstone Way, GainsboroughDN21 4SQ
Born May 1984
Director
Appointed 28 Nov 2012
Resigned 19 Oct 2015

NEWBOLD, Lucy

Resigned
Hall Lane, Burgh Le MarshPE24 5AQ
Born April 1968
Director
Appointed 03 Jun 2014
Resigned 05 Apr 2023

PALING, Marysia Teresa

Resigned
Millstone Way, GainsboroughDN21 4SQ
Born April 1957
Director
Appointed 28 Nov 2012
Resigned 24 Feb 2019
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2016
AR01AR01
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
21 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Appoint Corporate Director Company With Name
6 February 2013
AP02Appointment of Corporate Director
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
6 April 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
12 June 2009
288cChange of Particulars
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
23 March 2009
288cChange of Particulars
Legacy
23 February 2009
287Change of Registered Office
Legacy
10 December 2008
288cChange of Particulars
Legacy
22 October 2008
363sAnnual Return (shuttle)
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2007
AAAnnual Accounts
Legacy
17 May 2007
287Change of Registered Office
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
225Change of Accounting Reference Date
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Incorporation Company
6 April 2005
NEWINCIncorporation