This company is commonly known as Priory Grove (colchester) Management Company Limited. The company was founded 32 years ago and was given the registration number 02629393. The firm's registered office is in COLCHESTER. You can find them at Windsor House, 103 Whitehall Road, Colchester, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | PRIORY GROVE (COLCHESTER) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02629393 |
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 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA | Corporate Secretary | 29 September 2017 | Active |
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA | Director | 27 October 2021 | Active |
Windsor House 103, Whitehall Road, Colchester, CO2 8HA | Director | 12 August 2003 | Active |
Windsor House 103, Whitehall Road, Colchester, CO2 8HA | Director | 12 August 2003 | Active |
59 Nicholsons Grove, Colchester, CO1 2XS | Secretary | 03 February 1998 | Active |
30 Humber Road, Witham, CM8 1TG | Secretary | 15 July 1991 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 19 December 2000 | Active |
8 Kings Court, Newcomen Way, Colchester, CO4 9RA | Corporate Secretary | 01 September 2006 | Active |
49 Nicholsons Grove, Colchester, CO1 2XS | Director | 09 September 2007 | Active |
4 Fulmar Close, Barton Edge Longbridge Park, Colchester, CO4 3FJ | Director | 15 July 1991 | Active |
38 Nicholsons Grove, Colchester, CO1 2XS | Director | 19 March 2001 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 13 March 2000 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 18 June 2013 | Active |
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA | Director | 10 January 2019 | Active |
54 Craiston Way, Great Baddow, Chelmsford, CM2 8EB | Director | 15 July 1991 | Active |
84 Nicholsons Grove, Colchester, CO1 2XT | Director | 03 February 1998 | Active |
59 Nicholsons Grove, Colchester, CO1 2XS | Director | 03 February 1998 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 15 January 2014 | Active |
15 St Mark Drive, Colchester, CO4 0LP | Director | 15 July 1991 | Active |
Windsor House 103, Whitehall Road, Colchester, CO2 8HA | Director | 24 June 2008 | Active |
Hawkwood, Layer Road, Kingsford, Colchester, CO5 7PB | Director | 16 May 2005 | Active |
28 Nicholsons Grove, Colchester, CO1 2XS | Director | 26 March 2001 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 30 November 2017 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 12 April 2010 | Active |
Windsor House 103, Whitehall Road, Colchester, CO2 8HA | Director | 12 April 2010 | Active |
30 Humber Road, Witham, CM8 1TG | Director | 15 July 1991 | Active |
6 Nicholsons Grove, Colchester, CO1 2XS | Director | 03 February 1998 | Active |
15 Nicholsons Grove, Colchester, CO1 2XS | Director | 02 February 1999 | Active |
15 Nicholsons Grove, Colchester, CO1 2XS | Director | 03 February 1998 | Active |
93 Nicholsons Grove, Colchester, CO1 2XT | Director | 30 April 2001 | Active |
93 Nicholsons Grove, Colchester, CO1 2XT | Director | 03 February 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Officers | Appoint person director company with name date. | Download |
2017-10-30 | Officers | Appoint corporate secretary company with name date. | Download |
2017-10-30 | Officers | Termination secretary company with name termination date. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.