UKBizDB.co.uk

13 PRIORY TERRACE FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 13 Priory Terrace Freehold Limited. The company was founded 18 years ago and was given the registration number 05790397. The firm's registered office is in NOTTINGHAM. You can find them at 6 Clinton Avenue, , Nottingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:13 PRIORY TERRACE FREEHOLD LIMITED
Company Number:05790397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Clinton Avenue, Nottingham, England, NG5 1AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13a, Priory Terrace, London, England, NW6 4DG

Director02 October 2023Active
13c, Priory Terrace, London, England, NW6 4DG

Director16 June 2023Active
13b, Priory Terrace, London, England, NW6 4DG

Director20 September 2019Active
13a, Priory Terrace, London, England, NW6 4DG

Director02 October 2023Active
Two Hoots 7 Shepherds Walk, Bushey, Watford, WD23 1LZ

Secretary19 June 2007Active
Two Hoots 7, Shepherds Walk, Bushey Heath, WD23 1LZ

Secretary31 August 2008Active
Two Hoots, 7 Shepherds Walk, Bushey Heath, Bushey, England, WD23 1LZ

Secretary23 September 2017Active
13d Priory Terrace, London, NW6 4DG

Secretary21 April 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary21 April 2006Active
Two Hoots 7 Shepherds Walk, Bushey, Watford, WD23 1LZ

Director21 April 2006Active
Two Hoots, 7shepherds Walk, Bushey Heath, England, WD23 1LZ

Director23 September 2017Active
13c Priory Terrace, London, NW6 4DG

Director21 April 2006Active
13c, Priory Terrace, London, NW6 4DG

Director04 December 2011Active
13a Priory Terrace, London, NW6 4DG

Director21 April 2006Active
6, Clinton Avenue, Nottingham, England, NG5 1AW

Director31 January 2011Active
13b, Priory Terrace, London, England, NW6 4DG

Director17 December 2018Active
13d, Priory Terrace, London, NW6 4DG

Director31 August 2008Active
6, Clinton Avenue, Nottingham, England, NG5 1AW

Director07 April 2020Active
13c, Priory Terrace, London, England, NW6 4DG

Director26 September 2018Active
13d Priory Terrace, London, NW6 4DG

Director21 April 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director21 April 2006Active

People with Significant Control

Ms Emilie Rossi
Notified on:02 October 2023
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:13a, Priory Terrace, London, England, NW6 4DG
Nature of control:
  • Significant influence or control
Mr Daniel Bekos
Notified on:02 October 2023
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:13a, Priory Terrace, London, England, NW6 4DG
Nature of control:
  • Significant influence or control
Ms Denise De Amorim Portes Kerr
Notified on:19 November 2020
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:6, Clinton Avenue, Nottingham, England, NG5 1AW
Nature of control:
  • Significant influence or control
Ms Anna Nazarenko
Notified on:31 October 2019
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:13b, Priory Terrace, London, England, NW6 4DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Elizabeth Ann Stroud
Notified on:03 April 2019
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:13c, Priory Terrace, London, England, NW6 4DG
Nature of control:
  • Significant influence or control
Mr Andrew Philip Kerr
Notified on:03 April 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:6, Clinton Avenue, Nottingham, England, NG5 1AW
Nature of control:
  • Significant influence or control
Mr Michael Lewis Kingsley
Notified on:03 April 2019
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:13b, Priory Terrace, London, England, NW6 4DG
Nature of control:
  • Significant influence or control
Ms Yael Margolis
Notified on:03 April 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:13d, Priory Terrace, London, England, NW6 4DG
Nature of control:
  • Significant influence or control
Mr Harold Austin
Notified on:21 April 2017
Status:Active
Date of birth:December 1930
Nationality:British
Country of residence:England
Address:7, Shepherds Walk, Bushey, England, WD23 1LZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.