UKBizDB.co.uk

PRIORY VIEW HITCHIN MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17a The Broadway, Hatfield, Hertfordshire, England, AL9 5HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Georgian House, 194 Station Road, Edgware, England, HA8 7AT

Corporate Secretary15 February 2023Active
17, Kitchen Garden Court, Hitchin, England, SG5 2BY

Director14 March 2023Active
Georgian House, 194 Station Road, Edgware, England, HA8 7AT

Director03 March 2011Active
Georgian House, 194 Station Road, Edgware, England, HA8 7AT

Director01 May 2013Active
32 Laureate Way, Hemel Hempstead, HP1 3RT

Secretary22 August 2006Active
Clare House, 24, Walsworth Road, Hitchin, United Kingdom, SG4 9SP

Secretary19 November 2010Active
80, Blackmead, Orton Malborne, Peterborough, PE2 5PY

Secretary29 September 2008Active
12 Kitchen Garden Court, Old Charlton Road, Hitchin, SG5 2BY

Secretary01 December 2008Active
17a, The Broadway, Hatfield, England, AL9 5HZ

Corporate Secretary21 July 2022Active
Bishops Court, 17a The Broadway, Old Hatfield, England, AL9 5HZ

Corporate Secretary01 September 2015Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary22 August 2006Active
7 Kitchen Garden Court, Hitchin, SG5 2BY

Director01 December 2008Active
1, Kitchen Garden Court, Old Charlton Road, Hitchin, SG5 2BY

Director13 January 2010Active
80, Blackmead, Orton Malborne, Peterborough, PE2 5PY

Director29 September 2008Active
Clare House, 24, Walsworth Road, Hitchin, United Kingdom, SG4 9SP

Director13 January 2010Active
Denewood 25 Carlton Road, Caversham Heights, Reading, RG4 7NT

Director22 August 2006Active
Clare House, 24, Walsworth Road, Hitchin, United Kingdom, SG4 9SP

Director03 March 2011Active
Portmill House, Portmill Lane, Hitchin, England, SG5 1DJ

Director23 April 2014Active
14, Kitchen Garden Court, Hitchin, SG5 2BY

Director13 January 2010Active
3, Kitchen Garden Court, Old Charlton Road, Hitchin, SG5 2BY

Director01 December 2008Active
4 Lindum Road, Teddington, TW11 9DR

Director22 August 2006Active
11 Stanmore Chase, St Albans, AL4 0EZ

Director22 August 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director22 August 2006Active
Tempsford Hall, Sandy, SG19 2BD

Corporate Director29 September 2008Active

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
2024-04-23Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Appoint corporate secretary company with name date.

Download
2023-02-17Officers

Termination secretary company with name termination date.

Download
2023-02-17Address

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

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Appoint corporate secretary company with name date.

Download
2022-06-23Address

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

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Address

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

Download
2021-02-25Officers

Termination secretary company with name termination date.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.