PRIORY MEWS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

28/11/2428 November 2024 Appointment of Mrs Joanne Hawthorne as a secretary on 2024-11-28

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-10-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

26/01/2326 January 2023 Appointment of Mr Scott Alan Molloy as a director on 2023-01-26

View Document

20/05/2220 May 2022 Registered office address changed from 52a Park Lane Poynton Stockport SK12 1RE England to 51/52 Hamilton Square Birkenhead CH41 5BN on 2022-05-20

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/20

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM TRINITY HOUSE NEWBY ROAD INDUSTRIAL ESTATE HAZEL GROVE STOCKPORT SK7 5DA ENGLAND

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM C/O PROPERTY FINANCE CONSULTANTS LTD 130 BUXTON ROAD STOCKPORT CHESHIRE SK2 6PL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

02/06/162 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

05/06/155 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

03/06/143 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HAWTHORNE / 08/07/2010

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HAWTHORNE / 01/03/2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NIGEL CARSON / 10/06/2013

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FELTON

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

01/06/121 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID FELTON / 18/04/2012

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROXBURGH

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

08/06/118 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE HAWTHORNE

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED JOANNE HAWTHORNE

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

28/05/1028 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID FELTON / 19/05/2010

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED CHRISTOPHER SIMON ROXBURGH

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED ANTHONY NIGEL CARSON

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM YANCO HOUSE MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5AZ

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

16/06/0916 June 2009 SECRETARY APPOINTED JOANNE HAWTHORNE

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN FELTON

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 7-9 PRIORY MEWS MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5AZ

View Document

10/06/0910 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 October 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/06

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: STATION HOUSE 24-26 GROVE STREET WIRRAL MERSEYSIDE L62 5AZ

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/10/00

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 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