UKBizDB.co.uk

THE PRIORY VILLAGE MANAGEMENT LIMITED

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

This company is commonly known as The Priory Village Management Limited. The company was founded 12 years ago and was given the registration number 07801120. The firm's registered office is in LONDON. You can find them at 3rd Floor, 123 Victoria Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE PRIORY VILLAGE MANAGEMENT LIMITED
Company Number:07801120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director31 January 2022Active
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director15 June 2023Active
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director15 June 2023Active
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director31 January 2022Active
14, Southwick Street, Southwick, West Sussex, England, BN42 4AD

Secretary07 October 2011Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Secretary31 January 2022Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Secretary20 January 2012Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Secretary16 June 2023Active
1st Floor Brunswick House, Regent House, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Secretary18 September 2015Active
Axa Im Real Assets, 155 Bishopsgate Street, London, United Kingdom, EC2M 3TQ

Director29 September 2017Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Director30 June 2014Active
8th Floor, 155 Bishopsgate, London, United Kingdom, EC2M 3XJ

Director30 April 2018Active
120, Marylebone Lane, London, United Kingdom, W1U 2QG

Director18 December 2018Active
14, Southwick Street, Southwick, West Sussex, England, BN42 4AD

Director07 October 2011Active
PO BOX 1075, Jtc House, 28 Esplanade, St Helier, Jersey, JE4 2QP

Director18 December 2018Active
8th Floor, 155 Bishopsgate Street, London, United Kingdom, EC2M 3XJ

Director29 September 2017Active
Jtc House, PO BOX 1075, 28 Esplanade, St Helier, Jersey, JE4 2QP

Director18 October 2019Active
28, Church Street, Epsom, United Kingdom, KT17 4QB

Director01 February 2012Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Director28 April 2022Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Director09 February 2022Active
Brunswick House, Regent Park, 297 - 299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Director07 June 2016Active
155, Bishopsgate, London, United Kingdom, EC2M 3XJ

Director03 October 2018Active
The Ridings, La Rue De La Croix, St John, Jersey, JE3 4FN

Director24 December 2019Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Director31 January 2022Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Director07 October 2011Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Director07 June 2016Active

People with Significant Control

Retirement Villages Management Trust Holding Limited
Notified on:29 September 2017
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
R.V. Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Brunswick House, Regent Park, Leatherhead, United Kingdom, KT22 7LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination secretary company with name termination date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Address

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

Download
2023-10-27Accounts

Accounts with accounts type small.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person secretary company with name date.

Download
2023-06-16Officers

Termination secretary company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-04-14Accounts

Accounts with accounts type small.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.