PRIORY GATE HILLINGDON MANAGEMENT COMPANY 1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

25/03/2525 March 2025 Registered office address changed from Quest Accounting Services Ltd, Suite 106 the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to Suite 106, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2025-03-25

View Document

19/03/2519 March 2025 Director's details changed for Miss Karon Gilbey on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Dr Anup Kumar Puri as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Secretary's details changed for Mr Maughat Ram on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mr Anil Hundal as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Registered office address changed from Suite 106 170 Midsummer Boulevard the Pinnacle Milton Keynes MK9 1FD England to Quest Accounting Services Ltd, Suite 106 the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2025-03-19

View Document

13/02/2513 February 2025 Secretary's details changed for Mr Maughat Ram on 2025-02-13

View Document

13/02/2513 February 2025 Registered office address changed from Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD England to Suite 106 170 Midsummer Boulevard the Pinnacle Milton Keynes MK91FD on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for Miss Karon Gilbey on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Mr Anil Hundal as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Dr Anup Kumar Puri as a person with significant control on 2025-02-13

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/12/2311 December 2023 Registered office address changed from Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD England to Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD on 2023-12-11

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

03/01/233 January 2023 Registered office address changed from Unit 10 Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB England to Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANUP KUMAR PURI

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANIL HUNDAL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL HUNDAL / 17/05/2016

View Document

17/05/1617 May 2016 16/05/16 NO MEMBER LIST

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM UNIT 12A AKEMAN BUSINESS PARK 81-82 AKEMAN STREET TRING HP23 6AF

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 16/05/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR RUCHI DATTA

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR MAUGHAT RAM

View Document

12/06/1412 June 2014 16/05/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 16/05/13 NO MEMBER LIST

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MISS RUCHI DATTA

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/07/123 July 2012 16/05/12 NO MEMBER LIST

View Document

15/06/1215 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 14 COLHAM ROAD HILLINGDON UXBRIDGE MIDDLESEX UB8 3WQ UNITED KINGDOM

View Document

22/07/1122 July 2011 16/05/11 NO MEMBER LIST

View Document

08/07/118 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR GINA SEMON

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM UNIT 12A AKEMAN BUSINESS PARK 81-82 AKEMAN STREET TRING HERTFORDSHIRE HP23 6AF

View Document

15/09/1015 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 16/05/10 NO MEMBER LIST

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAUGURT RAM / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MS GINA SEMON

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANUP KUMAR PURI / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANIL HUNDAL / 01/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MAUGHAT RAM / 01/05/2010

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAMPIER

View Document

26/09/0926 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 SECRETARY APPOINTED MR MAUGHAT RAM

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR UNITED KINGDOM

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 16/05/09

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED HAUGURT RAM

View Document

08/12/088 December 2008 DIRECTOR APPOINTED DR ANUP KUMAR PURI

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 16/05/08

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 16/05/07

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 16/05/06

View Document

08/11/058 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 ANNUAL RETURN MADE UP TO 16/05/05

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 ANNUAL RETURN MADE UP TO 16/05/04

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 ANNUAL RETURN MADE UP TO 16/05/03

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 ANNUAL RETURN MADE UP TO 16/05/02

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

30/05/0130 May 2001 ANNUAL RETURN MADE UP TO 16/05/01

View Document

31/05/0031 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

16/05/0016 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company