Company NamePrimo Property Services Limited
DirectorsFranco Domenico Porcelli and Jillian Porcelli
Company StatusActive
Company Number04047513
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 8 months ago)
Previous NameGreybreak Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Franco Domenico Porcelli
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2000(2 weeks, 5 days after company formation)
Appointment Duration23 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court North Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Secretary NameMrs Jillian Porcelli
NationalityBritish
StatusCurrent
Appointed23 August 2000(2 weeks, 5 days after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Queens Court North Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameMrs Jillian Porcelli
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court North Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6 Queens Court
Third Avenue, Team Valley
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£443,144
Cash£16,657
Current Liabilities£273,771

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 August 2023 (7 months, 3 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Charges

2 February 2001Delivered on: 8 February 2001
Satisfied on: 8 November 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32/34 marygate berwick on tweed northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 January 2001Delivered on: 27 January 2001
Satisfied on: 8 November 2014
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
10 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
2 March 2022Change of details for Mr. Franco Domenico Porcelli as a person with significant control on 2 March 2022 (2 pages)
2 March 2022Secretary's details changed for Mrs Jillian Porcelli on 2 March 2022 (1 page)
2 March 2022Director's details changed for Mrs Jillian Porcelli on 2 March 2022 (2 pages)
2 March 2022Director's details changed for Mr. Franco Domenico Porcelli on 2 March 2022 (2 pages)
5 October 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
5 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
5 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
6 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
31 July 2019Registered office address changed from 6 Third Avenue Team Valley Trading Estate Gateshead NE11 0BU United Kingdom to 6 Queens Court Third Avenue, Team Valley Gateshead Tyne and Wear NE11 0BU on 31 July 2019 (1 page)
14 March 2019Registered office address changed from 6 Queens Court, Third Avenue Team Valley Gateshead Tyne & Wear England to 6 Third Avenue Team Valley Trading Estate Gateshead NE11 0BU on 14 March 2019 (1 page)
16 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
27 July 2017Registered office address changed from 6 6 Queens Court Third Avenue, Team Valley Gateshead Tyne & Wear NE11 0BU England to 6 Queens Court, Third Avenue Team Valley Gateshead Tyne & Wear on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 6 6 Queens Court Third Avenue, Team Valley Gateshead Tyne & Wear NE11 0BU England to 6 Queens Court, Third Avenue Team Valley Gateshead Tyne & Wear on 27 July 2017 (1 page)
19 July 2017Registered office address changed from 129 131 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW to 6 6 Queens Court Third Avenue, Team Valley Gateshead Tyne & Wear NE11 0BU on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 129 131 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW to 6 6 Queens Court Third Avenue, Team Valley Gateshead Tyne & Wear NE11 0BU on 19 July 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
12 November 2015Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
12 November 2015Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 October 2015Appointment of Mrs Jillian Porcelli as a director on 25 September 2015 (2 pages)
2 October 2015Appointment of Mrs Jillian Porcelli as a director on 25 September 2015 (2 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
8 November 2014Satisfaction of charge 1 in full (4 pages)
8 November 2014Satisfaction of charge 1 in full (4 pages)
8 November 2014Satisfaction of charge 2 in full (4 pages)
8 November 2014Satisfaction of charge 2 in full (4 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 August 2009Return made up to 04/08/09; full list of members (5 pages)
7 August 2009Return made up to 04/08/09; full list of members (5 pages)
22 December 2008Secretary's change of particulars / jillian porcelli / 16/12/2008 (1 page)
22 December 2008Director's change of particulars / franco porcelli / 16/12/2008 (1 page)
22 December 2008Director's change of particulars / franco porcelli / 16/12/2008 (1 page)
22 December 2008Secretary's change of particulars / jillian porcelli / 16/12/2008 (1 page)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 August 2008Return made up to 04/08/08; no change of members (6 pages)
20 August 2008Return made up to 04/08/08; no change of members (6 pages)
4 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 August 2007Return made up to 04/08/07; no change of members (6 pages)
31 August 2007Return made up to 04/08/07; no change of members (6 pages)
25 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 August 2006Return made up to 04/08/06; full list of members (6 pages)
21 August 2006Return made up to 04/08/06; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 August 2005Return made up to 04/08/05; full list of members (6 pages)
15 August 2005Return made up to 04/08/05; full list of members (6 pages)
7 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 August 2004Return made up to 04/08/04; full list of members (6 pages)
12 August 2004Return made up to 04/08/04; full list of members (6 pages)
14 August 2003Return made up to 04/08/03; full list of members (6 pages)
14 August 2003Return made up to 04/08/03; full list of members (6 pages)
11 August 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 August 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 August 2002Return made up to 04/08/02; full list of members (6 pages)
14 August 2002Return made up to 04/08/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 September 2001Return made up to 04/08/01; full list of members (6 pages)
6 September 2001Return made up to 04/08/01; full list of members (6 pages)
7 June 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
7 June 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (4 pages)
27 January 2001Particulars of mortgage/charge (4 pages)
2 November 2000Company name changed greybreak LTD\certificate issued on 03/11/00 (2 pages)
2 November 2000Company name changed greybreak LTD\certificate issued on 03/11/00 (2 pages)
29 August 2000Ad 24/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Ad 24/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2000Registered office changed on 29/08/00 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 August 2000Director resigned (1 page)
4 August 2000Incorporation (12 pages)
4 August 2000Incorporation (12 pages)