This company is commonly known as Priory Mews (hornchurch) Management Company Limited. The company was founded 27 years ago and was given the registration number 03307873. The firm's registered office is in CHELMSFORD. You can find them at 11 Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.
Name | : | PRIORY MEWS (HORNCHURCH) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03307873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 01 January 2016 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 13 November 2019 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 30 November 2019 | Active |
Flat 6 Priory Mews, Hornchurch, RM11 1DF | Secretary | 21 April 1999 | Active |
8 Priory Mews, Hornchurch Road, Hornchurch, RM11 1DF | Secretary | 16 May 2002 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 07 January 2002 | Active |
82, Helena Road, Rayleigh, SS6 8LQ | Secretary | 31 January 2008 | Active |
Flat 7 Priory Mews, Hornchurch, RM11 1DF | Secretary | 21 April 1999 | Active |
3, Reeves Way, South Woodham Ferrers, CM3 5XF | Secretary | 22 July 2011 | Active |
3, Reeves Way, South Woodham Ferrers, CM3 5XF | Secretary | 30 April 2013 | Active |
2, The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 10 April 2010 | Active |
56 Longbridge Road, Barking, IG11 8RW | Corporate Secretary | 27 January 1997 | Active |
1759, London Road, Leigh On Sea, SS9 2RZ | Corporate Secretary | 18 February 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 January 1997 | Active |
Flat 6 Priory Mews, Hornchurch, RM11 1DF | Director | 21 April 1999 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 11 December 2013 | Active |
7 Priory Mews, Hornchurch Road, Hornchurch, RM11 1DF | Director | 16 May 2002 | Active |
16 Warrior Square, Southend On Sea, SS1 2WS | Director | 01 February 2001 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Director | 01 February 2001 | Active |
Flat 7 Priory Mews, Hornchurch, RM11 1DF | Director | 21 April 1999 | Active |
16 Keswick Avenue, Hornchurch, RM11 1XR | Director | 25 March 2007 | Active |
Flat 1 Priory Mews, Main Road, Hornchurch, RM11 1DF | Director | 16 May 2002 | Active |
Flat 8 Priory Mews, Hornchurch, RM11 1DF | Director | 21 April 1999 | Active |
56 Longbridge Road, Barking, IG11 8RW | Corporate Director | 27 January 1997 | Active |
Mr Anthony O'Callaghan | ||
Notified on | : | 30 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mrs Carol Mavis Mackay | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr David William Brigden | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.