This company is commonly known as Priory Place (thetford) Management Company Limited. The company was founded 34 years ago and was given the registration number 02386983. The firm's registered office is in THETFORD. You can find them at Minstergate House, White Hart Street, Thetford, Norfolk. This company's SIC code is 98000 - Residents property management.
Name | : | PRIORY PLACE (THETFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02386983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Minstergate House, White Hart Street, Thetford, Norfolk, IP24 1AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Thetford Block Management Ltd, 8 Grass Yard, Kimbolton, Huntingdon, England, PE28 0HQ | Director | 14 August 2023 | Active |
C/O Thetford Block Management Ltd, 8 Grass Yard, Kimbolton, Huntingdon, England, PE28 0HQ | Director | 14 August 2023 | Active |
58 Ben Culey Drive, Thetford, IP24 1QJ | Secretary | 30 August 1995 | Active |
37 Ben Culey Drive, Thetford, IP24 1QJ | Secretary | 13 August 2001 | Active |
33 Ben Culey Drive, Thetford, IP24 1QJ | Secretary | 16 June 1999 | Active |
30 Humber Road, Witham, CM8 1TG | Secretary | - | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 10 April 1997 | Active |
Minstergate House, White Hart Street, Thetford, England, IP24 1AA | Corporate Secretary | 01 January 2015 | Active |
58 Ben Culey Drive, Thetford, IP24 1QJ | Director | 30 August 1995 | Active |
8 Ben Culey Drive, Thetford, IP24 1QJ | Director | 30 August 1995 | Active |
54 Craiston Way, Great Baddow, Chelmsford, CM2 8EB | Director | - | Active |
37 Ben Culey Drive, Thetford, IP24 1QJ | Director | 12 November 1998 | Active |
33 Heathlands, Watton Road, Swaffham, PE37 7TG | Director | 10 December 1998 | Active |
15 Wheatacres, Thetford, IP24 1AQ | Director | 16 June 1999 | Active |
15 St Mark Drive, Colchester, CO4 0LP | Director | - | Active |
33 Ben Culey Drive, Thetford, IP24 1QJ | Director | 11 December 1997 | Active |
Highfield Fir Tree Lane, Holborn, Ipswich, | Director | - | Active |
37 Ben Culey Drive, Priory Place, Thetford, IP24 1QJ | Director | 30 August 1995 | Active |
30 Humber Road, Witham, CM8 1TG | Director | - | Active |
Stone Hall Cottage, Baxters Green, Newmarket, CB8 8UY | Director | 01 November 2006 | Active |
18 Ben Culey Drive, Thetford, IP24 1QJ | Director | 23 October 1997 | Active |
24 Ben Culey Drive, Thetford, IP24 1QJ | Director | 30 August 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Officers | Termination secretary company with name termination date. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-03 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-15 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-15 | Officers | Termination director company with name termination date. | Download |
2015-06-15 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.