PRIORY PLACE (THETFORD) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | PRIORY PLACE (THETFORD) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02386983 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRIORY PLACE (THETFORD) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PRIORY PLACE (THETFORD) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O Thetford Block Management Ltd 8 Grass Yard Kimbolton PE28 0HQ Huntingdon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRIORY PLACE (THETFORD) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for PRIORY PLACE (THETFORD) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2025 |
| Overdue | No |
What are the latest filings for PRIORY PLACE (THETFORD) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 6 pages | AA | ||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graeme George Haley as a director on Dec 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Graeme George Haley as a director on Dec 11, 2024 | 2 pages | AP01 | ||
Appointment of Doctor Michael Drummond Williams as a director on Dec 11, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ronayne Stanley Munday as a director on Dec 11, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Registered office address changed from Minstergate House White Hart Street Thetford Norfolk IP24 1AA to C/O Thetford Block Management Ltd 8 Grass Yard Kimbolton Huntingdon PE28 0HQ on Aug 29, 2023 | 1 pages | AD01 | ||
Appointment of Mrs Wendy Ann Gamble as a director on Aug 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Hudson Property Services Limited as a secretary on Aug 14, 2023 | 1 pages | TM02 | ||
Appointment of Mr Ian George Mcardle as a director on Aug 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alex Sanderson as a director on Aug 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on May 19, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on May 19, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of PRIORY PLACE (THETFORD) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GAMBLE, Wendy Ann | Director | 8 Grass Yard Kimbolton PE28 0HQ Huntingdon C/O Thetford Block Management Ltd England | England | British | 312919940001 | |||||||||
| MCARDLE, Ian George | Director | 8 Grass Yard Kimbolton PE28 0HQ Huntingdon C/O Thetford Block Management Ltd England | England | British | 114258920001 | |||||||||
| MUNDAY, Ronayne Stanley | Director | 8 Grass Yard Kimbolton PE28 0HQ Huntingdon C/O Thetford Block Management Ltd England | England | British | 330255940001 | |||||||||
| WILLIAMS, Michael Drummond, Doctor | Director | 8 Grass Yard Kimbolton PE28 0HQ Huntingdon C/O Thetford Block Management Ltd England | England | British | 277171050001 | |||||||||
| BAIN, Kelly Patricia | Secretary | 58 Ben Culey Drive IP24 1QJ Thetford Norfolk | British | 44691560001 | ||||||||||
| FERNEY, Freda Florence | Secretary | 37 Ben Culey Drive IP24 1QJ Thetford Norfolk | British | 61325400001 | ||||||||||
| MCLELLAN, Stephen | Secretary | 33 Ben Culey Drive IP24 1QJ Thetford Norfolk | British | 56168610001 | ||||||||||
| ROBINSON, Hilary Frances | Secretary | 30 Humber Road CM8 1TG Witham Essex | British | 3810970001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| HUDSON PROPERTY SERVICES LIMITED | Secretary | White Hart Street IP24 1AA Thetford Minstergate House Norfolk England |
| 166084540002 | ||||||||||
| BAIN, Kelly Patricia | Director | 58 Ben Culey Drive IP24 1QJ Thetford Norfolk | British | 44691560001 | ||||||||||
| DENNIS, Karen | Director | 8 Ben Culey Drive IP24 1QJ Thetford Norfolk | British | 44691510001 | ||||||||||
| EWER, Robert Charles | Director | 54 Craiston Way Great Baddow CM2 8EB Chelmsford Essex | British | 3810980001 | ||||||||||
| FERNEY, Freda Florence | Director | 37 Ben Culey Drive IP24 1QJ Thetford Norfolk | England | British | 61325400001 | |||||||||
| GREGORY, Sarah Jane | Director | 33 Heathlands Watton Road PE37 7TG Swaffham Norfolk | British | 61877810001 | ||||||||||
| HALEY, Graeme George | Director | Ben Culey Drive IP24 1QJ Thetford 1 England | England | British | 330256540001 | |||||||||
| HARWOOD, Gerald Alan | Director | 15 Wheatacres IP24 1AQ Thetford Norfolk | British | 21008400002 | ||||||||||
| HOLDEN, Leslie Barry Norman | Director | 15 St Mark Drive CO4 0LP Colchester Essex | United Kingdom | British | 3810990001 | |||||||||
| MCLELLAN, Stephen | Director | 33 Ben Culey Drive IP24 1QJ Thetford Norfolk | British | 56168610001 | ||||||||||
| MORRIS, Bryan | Director | Highfield Fir Tree Lane Holborn Ipswich Suffolk | British | 3811000001 | ||||||||||
| MURRAY RODGERS, Alan | Director | 37 Ben Culey Drive Priory Place IP24 1QJ Thetford Norfolk | British | 44691550001 | ||||||||||
| ROBINSON, Hilary Frances | Director | 30 Humber Road CM8 1TG Witham Essex | British | 3810970001 | ||||||||||
| SANDERSON, Alex | Director | Stone Hall Cottage Baxters Green CB8 8UY Newmarket Suffolk | England | British | 117600560001 | |||||||||
| SMITH, Timothy | Director | 18 Ben Culey Drive IP24 1QJ Thetford Norfolk | British | 55881100001 | ||||||||||
| WATCHMAN, Dianne Clare | Director | 24 Ben Culey Drive IP24 1QJ Thetford Norfolk | British | 44691540001 |
What are the latest statements on persons with significant control for PRIORY PLACE (THETFORD) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 19, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0