UKBizDB.co.uk

PRIORY MEWS (HORNCHURCH) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary01 January 2016Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director13 November 2019Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director30 November 2019Active
Flat 6 Priory Mews, Hornchurch, RM11 1DF

Secretary21 April 1999Active
8 Priory Mews, Hornchurch Road, Hornchurch, RM11 1DF

Secretary16 May 2002Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary07 January 2002Active
82, Helena Road, Rayleigh, SS6 8LQ

Secretary31 January 2008Active
Flat 7 Priory Mews, Hornchurch, RM11 1DF

Secretary21 April 1999Active
3, Reeves Way, South Woodham Ferrers, CM3 5XF

Secretary22 July 2011Active
3, Reeves Way, South Woodham Ferrers, CM3 5XF

Secretary30 April 2013Active
2, The Gardens Office Village, Fareham, PO16 8SS

Corporate Secretary10 April 2010Active
56 Longbridge Road, Barking, IG11 8RW

Corporate Secretary27 January 1997Active
1759, London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary18 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 January 1997Active
Flat 6 Priory Mews, Hornchurch, RM11 1DF

Director21 April 1999Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director11 December 2013Active
7 Priory Mews, Hornchurch Road, Hornchurch, RM11 1DF

Director16 May 2002Active
16 Warrior Square, Southend On Sea, SS1 2WS

Director01 February 2001Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Director01 February 2001Active
Flat 7 Priory Mews, Hornchurch, RM11 1DF

Director21 April 1999Active
16 Keswick Avenue, Hornchurch, RM11 1XR

Director25 March 2007Active
Flat 1 Priory Mews, Main Road, Hornchurch, RM11 1DF

Director16 May 2002Active
Flat 8 Priory Mews, Hornchurch, RM11 1DF

Director21 April 1999Active
56 Longbridge Road, Barking, IG11 8RW

Corporate Director27 January 1997Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
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:
  • Voting rights 50 to 75 percent
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:
  • Voting rights 75 to 100 percent

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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Address

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

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.