PRIORY PARK MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04398816. The registration start date is March 20, 2002. The current status is Active.
Company Number | 04398816 |
Company Name | PRIORY PARK MANAGEMENT LIMITED |
Registered Address |
The Lawns 33 Thorpe Road Peterborough Cambridgeshire PE3 6AB England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2002-03-20 |
Account Ref Day | 30 |
Account Ref Month | 4 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-04-30 |
Returns Due Date | 2017-04-17 |
Returns Last Update | 2016-03-20 |
Confirmation Statement Due Date | 2021-05-01 |
Confirmation Statement Last Update | 2020-03-20 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
THE LAWNS 33 THORPE ROAD |
Post Town | PETERBOROUGH |
County | CAMBRIDGESHIRE |
Post Code | PE3 6AB |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
EAGLE PARK (YAXLEY) MANAGEMENT COMPANY LIMITED | The Lawns, 33 Thorpe Road, Peterborough, Cambridgeshire, PE3 6AB, United Kingdom |
KINGSTON PARK HAMPTON MANAGEMENT COMPANY LIMITED | The Lawns, 33 Thorpe Road, Peterborough, Cambridgeshire, PE3 6AB, United Kingdom |
HINCHINGBROOKE BUSINESS PARK MANAGEMENT COMPANY LIMITED | The Lawns, 33 Thorpe Road, Peterborough, Cambridgeshire, PE3 6AB, United Kingdom |
WOOLGATE COURT LIMITED | The Lawns, 33 Thorpe Road, Peterborough, Cambridgeshire, PE3 6AB, England |
PAPYRUS ROAD MANAGEMENT COMPANY LIMITED | The Lawns, 33 Thorpe Road, Peterborough, Cambridgeshire, PE3 6AB, United Kingdom |
EXECUTIVE SYSTEMS LIMITED | The Lawns, 33 Thorpe Road, Peterborough, PE3 6AD |
Entity Name | Office Address |
---|---|
THE LAWNS THORPE ROAD MAN CO LTD | Barker Storey Matthews The Lawns, 33 Thorpe Road, Peterborough, PE3 6AB, United Kingdom |
GNAWESOME FOODS LTD | 11a Thorpe Road, Peterborough, PE3 6AB, United Kingdom |
ABA INVESTMENTS LIMITED | Harvey Winning & Co, 11 Thorpe Road, Peterborough, PE3 6AB, England |
HENSON CRISP LIMITED | Ground Floor, Bank House The Lawns, 33 Thorpe Road, Peterborough, Cambridgeshire, PE3 6AB, United Kingdom |
A1 BOOKEEPING SERVICES LTD | 11 Thorpe Road, Peterborough, Cambs, PE3 6AB |
ALCUDIA LTD | 11 Thorpe Road, Peterborough, PE3 6AB |
WESTLODGE SERVICES LTD | 11 Thorpe Road, Peterborough, Cambridgeshire, PE3 6AB |
COOK AND MACKELVIE LIMITED | 11 Thorpe Road, Peterborough, PE3 6AB |
MQ PRODUCTS RETAIL LIMITED | 11 Thorpe Road, Peterborough, PE3 6AB, England |
GDSL LIMITED | 11 Thorpe Road, Peterborough, PE3 6AB, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BSMSR LIMITED | Secretary (Active) | 150 High Street, Huntingdon, Cambridgeshire, United Kingdom, PE29 3YH | / 1 January 2011 |
/ |
|
BOX, Steven David | Director (Active) | 49 Kimbolton Road, Bedford, Bedfordshire, MK40 2PG | August 1970 / 3 April 2008 |
British / United Kingdom |
Co Director |
FOSTER, Sean Mikael | Director (Active) | 27a Church Road, Wootton, Bedford, MK43 9HH | January 1965 / 5 February 2009 |
British / England |
Director |
GUNNER, David Bosworth | Director (Active) | The Old Farmhouse, Cold Harbour Ashwell, Baldock, Hertfordshire, SG7 5NF | May 1952 / 3 April 2008 |
British / England |
Company Director |
JAMES, Simon Barrie | Director (Active) | The Old Rectory, 11 Rectory Lane Little Bowden, Market Harborough, LE16 8AS | November 1956 / 1 June 2008 |
British / England |
Town Planner |
LEE, Russell Arthur | Director (Active) | Holliers Lodge, 56 Cleat Hill, Ravensden, Bedfordshire, MK41 8AN | July 1965 / 3 April 2008 |
British / England |
Director |
MATHER, Kishon Widuran Bertram | Director (Active) | The Lawns, 33 Thorpe Road, Peterborough, Cambridgeshire, England, PE3 6AB | September 1980 / 12 February 2018 |
British / England |
Finance Director |
OAKEY, Stephen | Director (Active) | 90 Castle Road, Bedford, Bedfordshire, MK40 3PS | November 1974 / 15 May 2008 |
British / England |
Graphic Design |
SLADE, Marilyn June | Director (Active) | The Lawns, 33 Thorpe Road, Peterborough, Cambridgeshire, England, PE3 6AB | June 1955 / 17 July 2013 |
British / England |
Accountant |
WETHERLY, Kevin Alan | Director (Active) | The Lawns, 33 Thorpe Road, Peterborough, Cambridgeshire, England, PE3 6AB | August 1957 / 18 August 2010 |
British / England |
Business Broker |
SEYMOUR, Raymond John | Secretary (Resigned) | 11 Calder Rise, Bedford, Bedfordshire, MK41 7UY | / 3 April 2008 |
/ |
|
HP SECRETARIAL SERVICES LIMITED | Nominee Secretary (Resigned) | Oxford House, Cliftonville, Northampton, Northamptonshire, NN1 5PN | / 20 March 2002 |
/ |
|
ANDERSON, John | Director (Resigned) | 26 Falcon Avenue, Bedford, Bedfordshire, MK41 7DU | January 1947 / 3 April 2008 |
British / England |
Co Director |
ARMSTRONG, Leigh Vanessa | Director (Resigned) | 2c, Stratford Road, Cosgrove, Milton Keynes, Buckinghamshire, MK19 7JA | November 1973 / 1 May 2009 |
British / United Kingdom |
Managing Director |
BEEBY, Jason Richard | Director (Resigned) | 41 Bradgate Road, Bedford, Bedfordshire, MK40 3GD | October 1968 / 3 April 2008 |
British / United Kingdom |
Director |
FOSTER, Sean Mikael | Director (Resigned) | 27a Church Road, Wootton, Bedford, MK43 9HH | January 1965 / 3 April 2008 |
British / England |
Md Joint |
KIRBY, Peter Alan | Director (Resigned) | Yellow House 11 Orchard Road, Beeston, Sandy, Bedfordshire, SG19 1PJ | June 1949 / 28 April 2008 |
British / England |
Ceo |
LAWSON, Eileen Alice | Director (Resigned) | 14 Memorial Green, Roade, Northamptonshire, NN7 2NY | April 1955 / 3 April 2008 |
British / United Kingdom |
Secretary General |
MANNING, Richard Denley John | Director (Resigned) | 39 Ash Lane, Wells, Somerset, BA5 2LR | November 1964 / 3 April 2008 |
British / United Kingdom |
Solicitor |
STUART, Ian Crawford | Director (Resigned) | 43 Rowsham Dell, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5JS | October 1957 / 12 September 2008 |
British / |
Managing Director |
THOMSON, Simon | Director (Resigned) | 150 High Street, Huntingdon, Cambridgeshire, England, PE29 3YN | May 1966 / 17 February 2013 |
British / England |
Finance Director |
HP DIRECTORS LIMITED | Nominee Director (Resigned) | Oxford House, Cliftonville, Northampton, Northamptonshire, NN1 5PN | / 20 March 2002 |
/ |
Post Town | PETERBOROUGH |
Post Code | PE3 6AB |
SIC Code | 98000 - Residents property management |
Please provide details on PRIORY PARK MANAGEMENT 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.