Company Information for PRIORS MEADOW MANAGEMENT COMPANY LIMITED
2 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1JP,
|
Company Registration Number
06254342
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
PRIORS MEADOW MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
2 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1JP Other companies in RG12 | |
Company Number | 06254342 | |
---|---|---|
Company ID Number | 06254342 | |
Date formed | 2007-05-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-06-05 17:20:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MORTIMER SECRETARIES LTD. |
||
ROBERT JOHN HUNT |
||
ANDREW STANTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANDREW LONNON |
Company Secretary | ||
GRAHAM PETER BIRD |
Director | ||
ANNE ELIZABETH WALLACE |
Director | ||
KAREN LORRAINE ATTERBURY |
Company Secretary | ||
MICHAEL ANDREW LONNON |
Company Secretary | ||
ANN LESLEY HUGGINS |
Director | ||
GRAYDON JOHN WORTHING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROMPTON HALL FREEHOLDERS COMPANY LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2011-03-07 | Active | |
KIRKBY COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-06-11 | CURRENT | 1991-05-22 | Active | |
KINGFISHERS (SANDHURST ROAD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2003-08-15 | Active | |
ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-04 | CURRENT | 2004-02-16 | Active | |
SAFFRON COURT (READING) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-09-04 | CURRENT | 2007-12-12 | Active | |
OAKFIELDS (CAMBERLEY) LIMITED | Company Secretary | 2014-05-14 | CURRENT | 1986-11-04 | Active | |
VERNEY ROAD RTM COMPANY LIMITED | Company Secretary | 2014-04-17 | CURRENT | 2013-08-29 | Active | |
KERRILAND LIMITED | Company Secretary | 2014-01-28 | CURRENT | 1987-10-21 | Active | |
MONTAGUE PARK (SHINFIELD) NO. 6 MANAGEMENT LIMITED | Company Secretary | 2013-10-16 | CURRENT | 2004-04-02 | Active | |
AVON COURT (BINFIELD) RESIDENT'S ASSOCIATION LIMITED | Company Secretary | 2013-09-18 | CURRENT | 1969-05-02 | Active | |
MANHATTAN PLACE CROWTHORNE (MANAGEMENT) LIMITED | Company Secretary | 2013-09-18 | CURRENT | 1981-10-23 | Active | |
SORA APARTMENTS FREEHOLD LIMITED | Company Secretary | 2013-07-25 | CURRENT | 2013-01-24 | Active | |
APSLEY COURT (CROWTHORNE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-07-25 | CURRENT | 2005-04-25 | Active | |
WYKEHAM HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-06-15 | CURRENT | 1977-09-02 | Active | |
WEMBLEY PARK DRIVE MANAGEMENT LIMITED | Company Secretary | 2012-04-12 | CURRENT | 1982-11-01 | Active | |
NOWFOCUS LIMITED | Company Secretary | 2012-04-11 | CURRENT | 1999-10-01 | Active | |
THE BEECHES MANAGEMENT (NO 12) LIMITED | Company Secretary | 2012-01-11 | CURRENT | 1999-02-08 | Active | |
ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-10-24 | CURRENT | 1992-11-09 | Active | |
CONCORD CLOSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-08-10 | CURRENT | 1983-06-30 | Active | |
OAKHURST COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-04-20 | CURRENT | 2001-11-19 | Active | |
OLD ORCHARD (IVER) MANAGEMENT LIMITED | Company Secretary | 2011-03-09 | CURRENT | 2005-11-23 | Active | |
KINGS COURT (SURREY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-11-10 | CURRENT | 2007-12-20 | Active | |
HOMELANDS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2010-10-01 | CURRENT | 1997-04-18 | Active | |
CATHEDRAL COURT RTM COMPANY LIMITED | Company Secretary | 2010-07-30 | CURRENT | 2010-07-29 | Active | |
ROYDON COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-03-17 | CURRENT | 1982-06-24 | Active | |
81 CADOGAN PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-03-03 | CURRENT | 1989-03-03 | Active | |
KINGSMEAD (SLOUGH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-09-17 | CURRENT | 2004-11-26 | Active | |
EASTCOTE PLACE (ASCOT) RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-09-16 | CURRENT | 2004-11-17 | Active | |
78-80 SOUTHAMPTON STREET RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2009-04-02 | CURRENT | 1983-10-17 | Active | |
SAFFRON HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-08-07 | CURRENT | 2006-11-28 | Active | |
KEEPHATCH HOUSE LIMITED | Company Secretary | 2008-08-04 | CURRENT | 2001-05-22 | Active | |
SAND MARTINS COURT RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-07-04 | CURRENT | 2007-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
DIRECTOR APPOINTED MR PHILIP JOHN BARKLEY | ||
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN BARKLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STANTON | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MORTIMER SECRETARIES LTD. on 2019-10-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/19 FROM C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MORTIMER SECRETARIES LTD. on 2019-10-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Mortimer Secretaries Ltd. | |
AD02 | Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/13 FROM 4 Gallowsfield Walk Market Drayton Shropshire TF9 3UQ | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/13 FROM 4 Gallowsfield Walk Market Drayton Shropshire TF9 3UQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE WALLACE | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN HUNT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/13 FROM Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL LONNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BIRD | |
AP01 | DIRECTOR APPOINTED ANDREW STANTON | |
TM01 | TERMINATE DIR APPOINTMENT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MR. MICHAEL ANDREW LONNON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 21/05/11 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM | |
AD02 | SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 21/05/10 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL LONNON | |
AP03 | SECRETARY APPOINTED KAREN LORRAINE ATTERBURY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
363a | ANNUAL RETURN MADE UP TO 21/05/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANN HUGGINS | |
288a | DIRECTOR APPOINTED ANNE ELIZABETH WALLACE | |
288a | DIRECTOR APPOINTED GRAHAM PETER BIRD | |
287 | REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR | |
287 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVID'S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAYDON WORTHING | |
363a | ANNUAL RETURN MADE UP TO 21/05/08 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIORS MEADOW MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PRIORS MEADOW MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |