This company is commonly known as Priory Mews (carshalton) Management Company Limited. The company was founded 26 years ago and was given the registration number 03416183. The firm's registered office is in EPSOM. You can find them at 2 High Street, Ewell, Epsom, . This company's SIC code is 98000 - Residents property management.
Name | : | PRIORY MEWS (CARSHALTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03416183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1997 |
Industry Codes | : |
|
Registered Address | : | 2 High Street, Ewell, Epsom, England, KT17 1SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, High Street, Ewell, Epsom, England, KT17 1SJ | Corporate Secretary | 14 July 2015 | Active |
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR | Director | 17 November 2009 | Active |
Wildheart Residential Management Limited, 2 High Street, Ewell, Epsom, England, KT17 1SJ | Director | 16 November 2022 | Active |
12, Scawen Close, Carshalton, England, SM5 2TZ | Director | 01 November 2018 | Active |
28 Arlington Avenue, London, N1 7AX | Secretary | 07 August 1997 | Active |
41, Devon Road, Cheam, SM2 7PE | Secretary | 17 October 2005 | Active |
Queensway House 11 Queensway, New Milton, BH25 5NR | Corporate Secretary | 07 August 1997 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 10 June 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 August 1997 | Active |
1st Floor, 9 Cheam Rd, Cheam Road, Epsom, England, KT17 1SP | Corporate Secretary | 04 September 2014 | Active |
1st Floor, 9 Cheam Road, Ewell Village, England, KT17 1SP | Corporate Secretary | 01 July 2014 | Active |
1st Floor, 9 Cheam Road, Ewell Village, England, KT17 1SP | Director | 17 November 2009 | Active |
Flat 2, Westcroft Court 59 Westcroft Road, Carshalton, SM5 2AU | Director | 01 November 1999 | Active |
18 Scawen Close, Carshalton, SM5 2TZ | Director | 30 November 2005 | Active |
9, Scawen Close, Carshalton, England, SM5 2TZ | Director | 28 November 2019 | Active |
2, High Street, Ewell, Epsom, England, KT17 1SJ | Director | 17 November 2009 | Active |
11 Scawen Close, Carshalton, SM5 2TZ | Director | 06 October 2004 | Active |
11 Scawen Close, Carshalton, SM5 2TZ | Director | 01 November 1999 | Active |
5 St Marys Close, Oxted, RH8 9LJ | Director | 01 October 1998 | Active |
22 Becket Wood, Newdigate, Dorking, RH5 5AQ | Director | 07 August 1997 | Active |
1 Duncroft Close, Reigate, RH2 9DE | Director | 19 August 1999 | Active |
1st Floor, 9 Cheam Road, Ewell Village, England, KT17 1SP | Director | 17 November 2009 | Active |
Granary Cottage, Ashurst, Steyning, BN44 3AP | Director | 07 August 1997 | Active |
Flat 2 Westcroft Court, 59 Westcroft Road, Carshalton, England, SM5 2AU | Director | 12 January 2016 | Active |
13 Scawen Close, Carshalton, SM5 2TZ | Director | 31 October 2007 | Active |
3 Scawen Close, Carshalton, SM5 2TZ | Director | 03 November 2003 | Active |
2, High Street, Ewell, Epsom, England, KT17 1SJ | Director | 17 November 2009 | Active |
17 Scawen Close, Carshalton, SM5 2TZ | Director | 06 January 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 August 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-10 | Officers | Change corporate secretary company with change date. | Download |
2021-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-22 | Address | Change registered office address company with date old address new address. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.