UKBizDB.co.uk

PRIORY COURT (GEDLING) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT

Corporate Secretary01 January 2022Active
C/O Mpm Ltd, 10 Nightingale House, Ockbrook Drive, Mapperley, Nottingham, England, NG3 6AT

Director14 April 2022Active
C/O Mpm Ltd, 10 Nightingale House, Ockbrook Drive, Mapperley, Nottingham, England, NG3 6AT

Director01 April 2022Active
6 Park Ave, Woodthorpe, Nottingham, NG5 4HS

Secretary21 September 2005Active
Ivy Cottage 32 Leake Road, Gotham, Nottingham, NG11 0JL

Secretary15 July 1991Active
4, Sidings Court, Doncaster, England, DN4 5NU

Corporate Secretary05 August 2020Active
12 The Poultry, Nottingham, NG1 2HQ

Director15 July 1991Active
19 Farningham Close, Spondon, Derby, DE21 7DZ

Director19 November 2008Active
Spire Vista 5 Foredrift Close, Gotham, Nottingham, NG11 0JX

Director16 July 1996Active
C/O Mpm Ltd, 8 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT

Director03 January 2017Active
6 Park Ave, Woodthorpe, Nottingham, NG5 4HS

Director21 September 2005Active
Ivy Cottage 32 Leake Road, Gotham, Nottingham, NG11 0JL

Director15 July 1991Active

People with Significant Control

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:
  • 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
2024-04-26Officers

Termination director company with name termination date.

Download
2024-02-09Address

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

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Officers

Appoint corporate secretary company with name date.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2022-01-10Address

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

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-13Address

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

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Officers

Appoint corporate secretary company with name date.

Download
2020-08-11Officers

Termination secretary company with name termination date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-06-03Address

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

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.