This company is commonly known as Priory Grange (management) Limited. The company was founded 56 years ago and was given the registration number 00930023. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PRIORY GRANGE (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 00930023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1968 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Corporate Secretary | 18 May 2017 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 27 June 2013 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 08 November 2015 | Active |
1 Priory Grange, Fortis Green East Finchley, London, N2 9ET | Secretary | 28 October 1992 | Active |
12 Gills Hill, Radlett, WD7 8BZ | Secretary | 01 July 2002 | Active |
Flat 8 Priory Grange, Fortis Green, London, N2 9ET | Secretary | 01 November 2000 | Active |
Flat 24 Priory Grange, Fortis Green, London, N2 9ET | Secretary | - | Active |
187b Woodhouse Road, Friern Barnet, London, N12 9AY | Corporate Secretary | 06 January 1999 | Active |
Flat 17 Priory Grange, Fortis Green, London, N2 9ET | Director | 06 January 1999 | Active |
22 Priory Grange, Fortis Green, London, N2 9ET | Director | 25 April 2002 | Active |
Flat 16 Priory Grange, Fortis Green, London, N2 9ET | Director | 30 June 1994 | Active |
3 Bridge House Quay, London, E14 | Director | 10 May 2005 | Active |
9 Durham Road, London, N2 9DP | Director | 09 August 1999 | Active |
1 Priory Grange, Fortis Green East Finchley, London, N2 9ET | Director | - | Active |
19 Priory Grange, Fortis Green, London, N2 9ET | Director | 03 July 2000 | Active |
Flat 5 Priory Grange, Fortis Green, London, N2 9ET | Director | 17 April 1996 | Active |
Flat 9 Priory Grange, Fortis Green, London, N2 9ET | Director | - | Active |
8 Priory Grange, Fortis Green, London, N2 9ET | Director | 09 August 1999 | Active |
8 Priory Grange, Fortis Green, London, N2 9ET | Director | - | Active |
Flat 24 Priory Grange, Fortis Green, London, N2 9ET | Director | - | Active |
Rear Office, 1st Floor, 43-45 High Road, Bushey Heath, United Kingdom, WD23 1EE | Director | 12 June 2012 | Active |
Rear Office, 1st Floor, 43-45 High Road, Bushey Heath, United Kingdom, WD23 1EE | Director | 12 June 2012 | Active |
43-45, Rear Office 1st Floor, 43-45 High Road, Bushey Heath, Uk, WD23 1EE | Director | 11 June 2012 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 18 June 2012 | Active |
Flat 14 Priory Grange, Fortis Green, London, N2 9ET | Director | - | Active |
Iveco House, Station Road, Watford, WD17 1DL | Director | 18 July 2011 | Active |
Flat 21 Priory Grange, London, N2 9ET | Director | - | Active |
Mr Stan Robakowski-Pajej | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Mr Angus Chapple | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Egale 1, 80 St Albans Road, Watford, England, WD17 1DL |
Nature of control | : |
|
Mr Andrew Conway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Egale 1, 80 St Albans Road, Watford, England, WD17 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-19 | Officers | Appoint corporate secretary company with name date. | Download |
2017-05-19 | Officers | Termination secretary company with name termination date. | Download |
2017-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-10 | Officers | Change person director company with change date. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-10 | Officers | Appoint person director company with name date. | Download |
2015-09-25 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.