PRIORY PARK MANAGEMENT LIMITED

Address:
The Lawns, 33 Thorpe Road, Peterborough, Cambridgeshire, PE3 6AB, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address THE LAWNS
33 THORPE ROAD
Post Town PETERBOROUGH
County CAMBRIDGESHIRE
Post Code PE3 6AB
Country ENGLAND

Companies with the same location

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

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town PETERBOROUGH
Post Code PE3 6AB
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

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

Trending Searches