PRIORY GATE MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Director's details changed for Mrs Susan Halliday on 2024-04-01

View Document

09/04/249 April 2024 Termination of appointment of Colmore Gaskell as a secretary on 2024-04-01

View Document

09/04/249 April 2024 Registered office address changed from The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW England to The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW on 2024-04-09

View Document

09/04/249 April 2024 Registered office address changed from Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW on 2024-04-09

View Document

09/04/249 April 2024 Appointment of S W Relocations Ltd as a secretary on 2024-04-01

View Document

09/04/249 April 2024 Director's details changed for Mrs Margaret Voke on 2024-04-01

View Document

09/04/249 April 2024 Director's details changed for Mrs Alison Grotzke on 2024-04-01

View Document

02/11/232 November 2023 Director's details changed for Mrs Susan Halliday on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Ms Sue Halliday on 2023-11-01

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Appointment of Mrs Alison Grotzke as a director on 2023-08-07

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-03-31

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 Termination of appointment of Alison Brown as a director on 2023-03-22

View Document

01/03/231 March 2023 Appointment of Ms Sue Halliday as a director on 2022-11-18

View Document

01/03/231 March 2023 Appointment of Mrs Margaret Voke as a director on 2022-11-18

View Document

01/03/231 March 2023 Appointment of Mrs Alison Brown as a director on 2022-11-18

View Document

14/02/2314 February 2023 Termination of appointment of Brian Williams as a director on 2022-11-15

View Document

23/08/2223 August 2022 First Gazette notice for compulsory strike-off

View Document

10/04/2210 April 2022 Registered office address changed from PO Box 2099 2099 PO Box 2099 Bristol BS35 9DL England to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 2022-04-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/03/2227 March 2022 Termination of appointment of Patricia Ann Fowler as a director on 2022-03-25

View Document

27/03/2227 March 2022 Termination of appointment of Rana Lindsay Rees as a secretary on 2022-03-21

View Document

28/02/2228 February 2022 Appointment of Mr Brian Williams as a director on 2022-02-25

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MRS PATRICIA ANN FOWLER

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 45 ST. DAVIDS ROAD THORNBURY BRISTOL BS35 2JF ENGLAND

View Document

30/08/1930 August 2019 Registered office address changed from , 45 st. Davids Road, Thornbury, Bristol, BS35 2JF, England to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 2019-08-30

View Document

30/08/1930 August 2019 Registered office address changed from , PO Box 2099, 2099 PO Box 2099, Bristol, BS35 9DL, England to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 2019-08-30

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM PO BOX 2099 2099 PO BOX 2099 BRISTOL BS35 9DL ENGLAND

View Document

14/08/1914 August 2019 NOTIFICATION OF PSC STATEMENT ON 02/08/2019

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAMS

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA FOWLER

View Document

02/08/192 August 2019 CESSATION OF BRIAN WILLIAMS AS A PSC

View Document

02/08/192 August 2019 CESSATION OF PATRICIA ANN FOWLER AS A PSC

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/10/186 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL WILLIAMS / 26/09/2018

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 46 MEAD ROAD STOKE GIFFORD BRISTOL SOUTH GLOUCESTER BS34 8PS

View Document

28/03/1828 March 2018 Registered office address changed from , 46 Mead Road, Stoke Gifford, Bristol, South Gloucester, BS34 8PS to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 2018-03-28

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR RANA FOWLER

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MRS PATRICIA ANN FOWLER

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA FOWLER

View Document

12/09/1612 September 2016 SECRETARY APPOINTED MRS RANA LINDSAY REES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA WILLIAMS

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MRS BARBARA CHRISTINE WILLIAMS

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FOWLER

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MISS RANA LINDSAY FOWLER

View Document

10/06/1410 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA WILLIAMS

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHERYL WOOD

View Document

21/06/1221 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET-ELLEN DAVIES

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/06/1111 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/06/105 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET-ELLEN DAVIES / 01/01/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL WILLIAMS / 01/01/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA CHRISTINE WILLIAMS / 01/01/2010

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 05/06/02; NO CHANGE OF MEMBERS

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

14/06/0114 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 46 MEAD ROAD STOKE GIFFORD BRISTOL SOUTH GLOUCESTERSHIRE BS34 8PS

View Document

30/05/0130 May 2001

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

25/04/0125 April 2001

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 NEW DIRECTOR APPOINTED

View Document

04/02/954 February 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 DIRECTOR RESIGNED

View Document

02/12/942 December 1994 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94 FROM: OMICRON WINDMILL HILL BUSINESS PARK SWINDON WILTSHIRE SN5 6PA

View Document

16/02/9416 February 1994

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9317 September 1993 NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

05/07/925 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/07/925 July 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

05/07/925 July 1992 REGISTERED OFFICE CHANGED ON 05/07/92

View Document

23/01/9223 January 1992 EXEMPTION FROM APPOINTING AUDITORS 20/01/92

View Document

23/01/9223 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/08/9123 August 1991 £ NC 520/650 14/08/91

View Document

23/08/9123 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/08/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/05/903 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

03/05/903 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/909 April 1990 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