This company is commonly known as Antrim & Priory Managements Limited. The company was founded 41 years ago and was given the registration number 01654989. The firm's registered office is in THAMES DITTON. You can find them at Unit 6 Ac Court, High Street, Thames Ditton, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ANTRIM & PRIORY MANAGEMENTS LIMITED |
---|---|---|
Company Number | : | 01654989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1982 |
End of financial year | : | 23 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Ac Court, High Street, Thames Ditton, Surrey, England, KT7 0SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
198 Finchley Road, Finchley Road, London, England, NW3 6BX | Director | 08 November 2022 | Active |
198 Finchley Road, Finchley Road, London, England, NW3 6BX | Director | 25 February 2019 | Active |
198 Finchley Road, Finchley Road, London, England, NW3 6BX | Director | 30 October 2017 | Active |
2 Priory Mansions, Englands Lane, London, NW3 4TH | Secretary | - | Active |
28 Willow View, Crane Mead, Ware, SG12 9FJ | Secretary | 11 July 1994 | Active |
2 Priory Mansions, Englands Lane, London, NW3 4TH | Secretary | 02 September 1999 | Active |
Flat 2 Antrim House, Antrim Road, London, NW3 4XX | Secretary | 27 November 2003 | Active |
2 Priory Mansions, Englands Lane, London, NW3 4TH | Director | - | Active |
4 Glenilla Road, London, NW3 4RJ | Director | - | Active |
Unit 6 Ac Court, High Street, Thames Ditton, England, KT7 0SR | Director | 08 January 2015 | Active |
2 Priory Mansions, Englands Lane, London, NW3 4TH | Director | 19 August 1999 | Active |
2 Sunnybank, Old Edinburgh Road, Moffat, DG10 9RU | Director | 19 August 1999 | Active |
Unit 6 Ac Court, High Street, Thames Ditton, England, KT7 0SR | Director | 04 November 2015 | Active |
3, Englands Lane, London, England, NW3 4TG | Director | 30 October 2017 | Active |
43 Napier Avenue, London, SW6 3PS | Director | 19 August 1999 | Active |
2 Priory Mansions, Englands Lane Belsize Park, London, NW3 4TH | Director | 26 April 1995 | Active |
1, Englands Lane, London, England, NW3 4TG | Director | 30 October 2017 | Active |
Ashurst House Waltham Park, Coldwaltham, Pulborough, RH20 1LY | Director | 26 April 1995 | Active |
Mr Andrew William How | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Ac Court, High Street, Thames Ditton, England, KT7 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Change account reference date company previous extended. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.