UKBizDB.co.uk

18 PRIORY TERRACE LONDON LIMITED

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

This company is commonly known as 18 Priory Terrace London Limited. The company was founded 21 years ago and was given the registration number 04663037. The firm's registered office is in HERTFORD. You can find them at 3 Castle Gate, Castle Street, Hertford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:18 PRIORY TERRACE LONDON LIMITED
Company Number:04663037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Castle Gate, Castle Street, Hertford, England, SG14 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Safe Property Management, First Floor, Unit 48, Westwood Park Trading Estate, Concord Road, London, England, W3 0TH

Director01 January 2011Active
C/O Safe Property Management, First Floor, Unit 48, Westwood Park Trading Estate, Concord Road, London, England, W3 0TH

Director01 February 2017Active
C/O 109, Forest Drive, Lytham St. Annes, England, FY8 4PS

Director11 February 2019Active
Flat 3, 18 Priory Terrace, London, England, NW6 4DH

Director21 March 2019Active
10b Bishopswood Road, London, N6 4NY

Secretary29 January 2005Active
Ganwick Cottage Ganwick, Barnet, EN5 4SG

Secretary23 January 2008Active
90-92 Parkway, Regents Park, London, NW1 7AN

Corporate Secretary11 February 2003Active
3 Castle Gate, Castle Street, Hertford, England, SG14 1HD

Corporate Secretary01 November 2018Active
10b Bishopswood Road, London, N6 4NY

Director29 January 2005Active
14 Kimberley Court Kimberley Road, London, NW6 7SL

Director29 January 2005Active
Garden Flat, 18 Priory Terrace, London, NW6 4DH

Director29 January 2005Active
Tiziano 385-Appt.31, Las Londes, Santage, Chile,

Director29 January 2005Active
90-92 Parkway, Regents Park, London, NW1 7AN

Corporate Director11 February 2003Active
90-92 Parkway, Regents Park, London, NW1 7AN

Corporate Director11 February 2003Active

People with Significant Control

Mr David John Campbell
Notified on:01 February 2017
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:C/O Safe Property Management, First Floor, Unit 48, Westwood Park Trading Estate, London, England, W3 0TH
Nature of control:
  • Significant influence or control
Mrs Charlotte Frances Avery
Notified on:31 July 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:C/O Safe Property Management, First Floor, Unit 48, Westwood Park Trading Estate, London, England, W3 0TH
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
2024-02-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Address

Change registered office address company with date old address new address.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2022-02-14Officers

Termination secretary company with name termination date.

Download
2022-02-14Address

Change registered office address company with date old address new address.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Officers

Termination secretary company with name termination date.

Download
2018-11-13Officers

Appoint corporate secretary company with name date.

Download
2018-11-13Address

Change registered office address company with date old address new address.

Download
2018-08-01Address

Change registered office address company with date old address new address.

Download
2018-03-14Accounts

Change account reference date company current extended.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.