Background WavePink WaveYellow Wave

PRIMO FH ST ANNS LTD (09647611)

PRIMO FH ST ANNS LTD (09647611) is an active UK company. incorporated on 19 June 2015. 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 FH ST ANNS LTD has been registered for 10 years. Current directors include FORSHAW, Jonathan Walter Hesketh.

Company Number
09647611
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 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
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMO FH ST ANNS LTD

PRIMO FH ST ANNS LTD is an active company incorporated on 19 June 2015 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 FH ST ANNS LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09647611

LTD Company

Age

10 Years

Incorporated 19 June 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

14 Wood Street Bolton, BL1 1DY,

Previous Addresses

14 Wood Street Bolton BL1 1DY
From: 8 July 2015To: 14 July 2015
C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom
From: 19 June 2015To: 8 July 2015
Timeline

5 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Nov 24
New Owner
Nov 24
Director Left
Jan 26
Owner Exit
Mar 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FORSHAW, Jonathan Walter Hesketh

Active
Wood Street, BoltonBL1 1DY
Born July 1971
Director
Appointed 19 Jun 2015

FORSHAW, Phillip James Glenn

Resigned
Wood Street, BoltonBL1 1DY
Born March 1982
Director
Appointed 19 Jun 2015
Resigned 08 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Philip James Glenn Forshaw

Ceased
Wood Street, BoltonBL1 1DY
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2024
Ceased 28 Feb 2026

Mr Jonathan Walter Hesketh Forshaw

Active
Wood Street, BoltonBL1 1DY
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2024
Fundings
Financials
Latest Activities

Filing History

37

Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Incorporation Company
19 June 2015
NEWINCIncorporation