This company is commonly known as Priory Court (abergavenny) Limited. The company was founded 41 years ago and was given the registration number 01642364. The firm's registered office is in ABERGAVENNY. You can find them at Upper Llwyn Celyn Farm, Llanover, Abergavenny, . This company's SIC code is 98000 - Residents property management.
Name | : | PRIORY COURT (ABERGAVENNY) LIMITED |
---|---|---|
Company Number | : | 01642364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1982 |
End of financial year | : | 03 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upper Llwyn Celyn Farm, Llanover, Abergavenny, Wales, NP7 9EQ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Llwyn Celyn Farm, Llanover, Abergavenny, Wales, NP7 9EQ | Secretary | 13 August 2009 | Active |
Upper Llwyn Celyn Farm, Llanover, Abergavenny, Wales, NP7 9EQ | Director | 03 September 2007 | Active |
45, Plas Derwen View, Abergavenny, Wales, NP7 9SX | Director | 16 May 2019 | Active |
Upper Llwyn Celyn Farm, Llanover, Abergavenny, NP7 9EY | Secretary | 03 September 2007 | Active |
Flat 2 Priory Court, Hereford Road, Abergavenny, NP7 5PP | Secretary | 27 May 2001 | Active |
Penlan, Forge Road Llangynidr, Crickhowell, NP8 1LU | Secretary | 11 April 2005 | Active |
Flat 5 Priory Court, Hereford Road, Abergavenny, NP7 5PP | Secretary | 24 May 2002 | Active |
Flat 1 Priory Court, Hereford Road, Abergavenny, NP7 5PP | Secretary | 23 May 2003 | Active |
Flat 6 Priory Court, Abergavenny, NP7 5PP | Secretary | - | Active |
Flat 3, Priory Court, Abergavenny, NP7 5PP | Director | 20 May 1994 | Active |
Flat 2 Priory Court, Hereford Road, Abergavenny, NP7 5PP | Director | 27 May 2001 | Active |
Penlan, Forge Road Llangynidr, Crickhowell, NP8 1LU | Director | 11 April 2005 | Active |
Flat 5 Priory Court, Hereford Road, Abergavenny, NP7 5PP | Director | 30 November 1999 | Active |
Flat 1 Priory Court, Hereford Road, Abergavenny, NP7 5PP | Director | 23 May 2003 | Active |
Flat 6 Priory Court, Abergavenny, NP7 5PP | Director | - | Active |
Cae R Groes, Llanvetherine, Abergavenny, NP7 8RN | Director | 02 June 2008 | Active |
Pembroke Lodge, 20 Merthyr Road, Abergavenny, NP7 5BT | Director | 03 September 2007 | Active |
Pembroke Lodge, 20 Merthyr Road, Abergavenny, NP7 5BT | Director | 24 May 2002 | Active |
Flat 3 Priory Court, Abergavenny, NP7 5PP | Director | - | Active |
Mrs Lesley Jill Bowen Bravery | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Upper Llwyn Celyn Farm, Llanover, Abergavenny, Wales, NP7 9EQ |
Nature of control | : |
|
Miss Patricia Collard | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 45, Plas Derwen View, Plas Derwen View, Abergavenny, Wales, NP7 9SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Accounts | Change account reference date company current shortened. | Download |
2020-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-04 | Officers | Change person director company with change date. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Address | Change sail address company with old address new address. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-09 | Address | Change registered office address company with date old address new address. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Officers | Change person secretary company with change date. | Download |
2018-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-08 | Address | Move registers to registered office company with new address. | Download |
2017-06-12 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.