PRIORY PLACE (THETFORD) MANAGEMENT COMPANY LIMITED

Address:
Minstergate House, White Hart Street, Thetford, Norfolk, IP24 1AA

PRIORY PLACE (THETFORD) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02386983. The registration start date is May 19, 1989. The current status is Active.

Company Overview

Company Number 02386983
Company Name PRIORY PLACE (THETFORD) MANAGEMENT COMPANY LIMITED
Registered Address Minstergate House
White Hart Street
Thetford
Norfolk
IP24 1AA
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-05-19
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-06-16
Returns Last Update 2016-05-19
Confirmation Statement Due Date 2021-06-02
Confirmation Statement Last Update 2020-05-19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address MINSTERGATE HOUSE
WHITE HART STREET
Post Town THETFORD
County NORFOLK
Post Code IP24 1AA

Companies with the same location

Entity Name Office Address
1-5 ISABELLE HOUSE MANAGEMENT COMPANY LIMITED Minstergate House, White Hart Street, Thetford, Norfolk, IP24 1AA
ASTONPATH LIMITED Minstergate House, White Hart Street, Thetford, Norfolk, IP24 1AA
KILVERSTONE GRANGE (THETFORD) MANAGEMENT COMPANY LTD Minstergate House, White Hart Street, Thetford, Norfolk, IP24 1AA, England
ASHWOOD GARDENS PROPERTY MANAGEMENT COMPANY NO 1 LIMITED Minstergate House, White Hart Street, Thetford, Norfolk, IP24 1AA
CROXTON PROPERTY MANAGEMENT LIMITED Minstergate House, White Hart Street, Thetford, Norfolk, IP24 1AA, England
CLOVERFIELD NUMBER 2 RESIDENTS ASSOCIATION LIMITED Minstergate House, White Hart Street, Thetford, Norfolk, IP24 1AA
CROXTON ROAD (THETFORD) MANAGEMENT COMPANY LIMITED Minstergate House, White Hart Street, Thetford, Norfolk, IP24 1AA

Companies with the same post code

Entity Name Office Address
CANISI LTD 13 White Hart Street, Thetford, Norfolk, IP24 1AA, United Kingdom
WHITEHART CONSTRUCTION CONSULTANTS LIMITED 9 White Hart Street, Thetford, Norfolk, IP24 1AA, United Kingdom
SW1 STREETWEAR LTD 5 White Hart Street, Thetford, IP24 1AA, England
SOZER LIMITED 15a White Hart Street, Thetford, IP24 1AA, United Kingdom
NIR FINEST LIMITED 17-19 Whitehart Street, Thetford, Suffolk, IP24 1AA, England
UUF LTD 1a Whitehart Street, Thetford, IP24 1AA, United Kingdom
STAR OK KEBAB LTD 7 White Hart Street, Thetford, IP24 1AA, England
ZYARAT LTD 11 White Hart Street, Thetford, IP24 1AA, England
LIME KILN LANE MANAGEMENT COMPANY LIMITED Minstergate House, White Hart, Street, Thetford, Norfolk, IP24 1AA
ZERKES LIMITED 15 White Hart Street, Thetford, Norfolk, IP24 1AA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HUDSON PROPERTY SERVICES Secretary (Active) Minstergate House, White Hart Street, Thetford, Norfolk, England, IP24 1AA /
1 January 2015
/
SANDERSON, Alex Director (Active) Stone Hall Cottage, Baxters Green, Newmarket, Suffolk, CB8 8UY March 1969 /
1 November 2006
British /
England
Sales Executive
BAIN, Kelly Patricia Secretary (Resigned) 58 Ben Culey Drive, Thetford, Norfolk, IP24 1QJ /
30 August 1995
/
FERNEY, Freda Florence Secretary (Resigned) 37 Ben Culey Drive, Thetford, Norfolk, IP24 1QJ /
13 August 2001
British /
MCLELLAN, Stephen Secretary (Resigned) 33 Ben Culey Drive, Thetford, Norfolk, IP24 1QJ /
16 June 1999
/
ROBINSON, Hilary Frances Secretary (Resigned) 30 Humber Road, Witham, Essex, CM8 1TG /
/
BAIN, Kelly Patricia Director (Resigned) 58 Ben Culey Drive, Thetford, Norfolk, IP24 1QJ January 1961 /
30 August 1995
British /
Sales Executive
DENNIS, Karen Director (Resigned) 8 Ben Culey Drive, Thetford, Norfolk, IP24 1QJ November 1968 /
30 August 1995
British /
Technical Assistant
EWER, Robert Charles Director (Resigned) 54 Craiston Way, Great Baddow, Chelmsford, Essex, CM2 8EB September 1950 /
British /
Legal Manager
FERNEY, Freda Florence Director (Resigned) 37 Ben Culey Drive, Thetford, Norfolk, IP24 1QJ December 1924 /
12 November 1998
British /
England
Retired
GREGORY, Sarah Jane Director (Resigned) 33 Heathlands, Watton Road, Swaffham, Norfolk, PE37 7TG November 1966 /
10 December 1998
British /
Legal Secretary
HARWOOD, Gerald Alan Director (Resigned) 15 Wheatacres, Thetford, Norfolk, IP24 1AQ September 1939 /
16 June 1999
British /
Retired
HOLDEN, Leslie Barry Norman Director (Resigned) 15 St Mark Drive, Colchester, Essex, CO4 0LP March 1933 /
British /
United Kingdom
Development Manager
MCLELLAN, Stephen Director (Resigned) 33 Ben Culey Drive, Thetford, Norfolk, IP24 1QJ April 1964 /
11 December 1997
British /
Driver
MORRIS, Bryan Director (Resigned) Highfield Fir Tree Lane, Holborn, Ipswich, Suffolk March 1940 /
British /
Assistant Regional Director
MURRAY RODGERS, Alan Director (Resigned) 37 Ben Culey Drive, Priory Place, Thetford, Norfolk, IP24 1QJ May 1958 /
30 August 1995
British /
Postman
ROBINSON, Hilary Frances Director (Resigned) 30 Humber Road, Witham, Essex, CM8 1TG September 1952 /
British /
Assistant Legal Manager
SMITH, Timothy Director (Resigned) 18 Ben Culey Drive, Thetford, Norfolk, IP24 1QJ April 1962 /
23 October 1997
British /
Stock/Controller
WATCHMAN, Dianne Clare Director (Resigned) 24 Ben Culey Drive, Thetford, Norfolk, IP24 1QJ July 1966 /
30 August 1995
British /
Production Operative

Competitor

Search similar business entities

Post Town THETFORD
Post Code IP24 1AA
SIC Code 98000 - Residents property management

Improve Information

Please provide details on PRIORY PLACE (THETFORD) MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches