This company is commonly known as Priory Court (gedling) Management Company Limited. The company was founded 32 years ago and was given the registration number 02629364. The firm's registered office is in DONCASTER. You can find them at C/o Barnsdales Incorporating Marriotts Commercial, 4 Sidings Court, Doncaster, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PRIORY COURT (GEDLING) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02629364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Barnsdales Incorporating Marriotts Commercial, 4 Sidings Court, Doncaster, England, DN4 5NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT | Corporate Secretary | 01 January 2022 | Active |
C/O Mpm Ltd, 10 Nightingale House, Ockbrook Drive, Mapperley, Nottingham, England, NG3 6AT | Director | 14 April 2022 | Active |
C/O Mpm Ltd, 10 Nightingale House, Ockbrook Drive, Mapperley, Nottingham, England, NG3 6AT | Director | 01 April 2022 | Active |
6 Park Ave, Woodthorpe, Nottingham, NG5 4HS | Secretary | 21 September 2005 | Active |
Ivy Cottage 32 Leake Road, Gotham, Nottingham, NG11 0JL | Secretary | 15 July 1991 | Active |
4, Sidings Court, Doncaster, England, DN4 5NU | Corporate Secretary | 05 August 2020 | Active |
12 The Poultry, Nottingham, NG1 2HQ | Director | 15 July 1991 | Active |
19 Farningham Close, Spondon, Derby, DE21 7DZ | Director | 19 November 2008 | Active |
Spire Vista 5 Foredrift Close, Gotham, Nottingham, NG11 0JX | Director | 16 July 1996 | Active |
C/O Mpm Ltd, 8 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT | Director | 03 January 2017 | Active |
6 Park Ave, Woodthorpe, Nottingham, NG5 4HS | Director | 21 September 2005 | Active |
Ivy Cottage 32 Leake Road, Gotham, Nottingham, NG11 0JL | Director | 15 July 1991 | Active |
Mr John Damien Mccluskey | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Barnsdales Incorporating Marriotts Commercial, 41a Plains Road, Nottingham, England, NG3 5JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Address | Change registered office address company with date old address new address. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2022-01-10 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-10 | Officers | Termination secretary company with name termination date. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-11 | Officers | Appoint corporate secretary company with name date. | Download |
2020-08-11 | Officers | Termination secretary company with name termination date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.