This company is commonly known as Priory View Hitchin Management Company Limited. The company was founded 17 years ago and was given the registration number 05913097. The firm's registered office is in HATFIELD. You can find them at 17a The Broadway, , Hatfield, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | PRIORY VIEW HITCHIN MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05913097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2006 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17a The Broadway, Hatfield, Hertfordshire, England, AL9 5HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Georgian House, 194 Station Road, Edgware, England, HA8 7AT | Corporate Secretary | 15 February 2023 | Active |
17, Kitchen Garden Court, Hitchin, England, SG5 2BY | Director | 14 March 2023 | Active |
Georgian House, 194 Station Road, Edgware, England, HA8 7AT | Director | 03 March 2011 | Active |
Georgian House, 194 Station Road, Edgware, England, HA8 7AT | Director | 01 May 2013 | Active |
32 Laureate Way, Hemel Hempstead, HP1 3RT | Secretary | 22 August 2006 | Active |
Clare House, 24, Walsworth Road, Hitchin, United Kingdom, SG4 9SP | Secretary | 19 November 2010 | Active |
80, Blackmead, Orton Malborne, Peterborough, PE2 5PY | Secretary | 29 September 2008 | Active |
12 Kitchen Garden Court, Old Charlton Road, Hitchin, SG5 2BY | Secretary | 01 December 2008 | Active |
17a, The Broadway, Hatfield, England, AL9 5HZ | Corporate Secretary | 21 July 2022 | Active |
Bishops Court, 17a The Broadway, Old Hatfield, England, AL9 5HZ | Corporate Secretary | 01 September 2015 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 22 August 2006 | Active |
7 Kitchen Garden Court, Hitchin, SG5 2BY | Director | 01 December 2008 | Active |
1, Kitchen Garden Court, Old Charlton Road, Hitchin, SG5 2BY | Director | 13 January 2010 | Active |
80, Blackmead, Orton Malborne, Peterborough, PE2 5PY | Director | 29 September 2008 | Active |
Clare House, 24, Walsworth Road, Hitchin, United Kingdom, SG4 9SP | Director | 13 January 2010 | Active |
Denewood 25 Carlton Road, Caversham Heights, Reading, RG4 7NT | Director | 22 August 2006 | Active |
Clare House, 24, Walsworth Road, Hitchin, United Kingdom, SG4 9SP | Director | 03 March 2011 | Active |
Portmill House, Portmill Lane, Hitchin, England, SG5 1DJ | Director | 23 April 2014 | Active |
14, Kitchen Garden Court, Hitchin, SG5 2BY | Director | 13 January 2010 | Active |
3, Kitchen Garden Court, Old Charlton Road, Hitchin, SG5 2BY | Director | 01 December 2008 | Active |
4 Lindum Road, Teddington, TW11 9DR | Director | 22 August 2006 | Active |
11 Stanmore Chase, St Albans, AL4 0EZ | Director | 22 August 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 22 August 2006 | Active |
Tempsford Hall, Sandy, SG19 2BD | Corporate Director | 29 September 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-17 | Officers | Termination secretary company with name termination date. | Download |
2023-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Appoint corporate secretary company with name date. | Download |
2022-06-23 | Address | Change registered office address company with date old address new address. | Download |
2022-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Officers | Termination secretary company with name termination date. | Download |
2020-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.