Background WavePink WaveYellow Wave

PRIMO PROPERTY MANAGEMENT (NW) LIMITED (07934274)

PRIMO PROPERTY MANAGEMENT (NW) LIMITED (07934274) is an active UK company. incorporated on 2 February 2012. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PRIMO PROPERTY MANAGEMENT (NW) LIMITED has been registered for 14 years. Current directors include FORSHAW, Jonathan Walter Hesketh, FORSHAW, Phillip James Glenn.

Company Number
07934274
Status
active
Type
ltd
Incorporated
2 February 2012
Age
14 years
Address
14 Wood Street, Bolton, BL1 1DY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FORSHAW, Jonathan Walter Hesketh, FORSHAW, Phillip James Glenn
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMO PROPERTY MANAGEMENT (NW) LIMITED

PRIMO PROPERTY MANAGEMENT (NW) LIMITED is an active company incorporated on 2 February 2012 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PRIMO PROPERTY MANAGEMENT (NW) LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07934274

LTD Company

Age

14 Years

Incorporated 2 February 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

14 Wood Street Bolton, BL1 1DY,

Previous Addresses

, 22 Mayflower Cottages, Standish, Wigan, Lancashire, WN1 2UR
From: 2 February 2012To: 9 September 2014
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Feb 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FORSHAW, Jonathan Walter Hesketh

Active
Wood Street, BoltonBL1 1DY
Born July 1971
Director
Appointed 02 Feb 2012

FORSHAW, Phillip James Glenn

Active
Wood Street, BoltonBL1 1DY
Born March 1982
Director
Appointed 02 Feb 2012

FORSHAW, Jonathan Walter Hesketh

Resigned
Merryfield Grange, BoltonBL1 5GS
Secretary
Appointed 02 Feb 2012
Resigned 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
11 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Incorporation Company
2 February 2012
NEWINCIncorporation