You are here: bizstats.co.uk > a-z index > 7 list > 71 list

71 Priory Road (nw6) Limited BROMLEY


Founded in 1997, 71 Priory Road (nw6), classified under reg no. 03397692 is an active company. Currently registered at Devonshire House BR1 1LT, Bromley the company has been in the business for twenty seven years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has 3 directors, namely Cornelia S., Claudia S. and Noemi B.. Of them, Noemi B. has been with the company the longest, being appointed on 18 August 1998 and Cornelia S. has been with the company for the least time - from 25 April 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

71 Priory Road (nw6) Limited Address / Contact

Office Address Devonshire House
Office Address2 29/31 Elmfield Road
Town Bromley
Post code BR1 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03397692
Date of Incorporation Thu, 3rd Jul 1997
Industry Residents property management
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Prime Management (ps) Limited

Position: Corporate Secretary

Appointed: 15 April 2019

Cornelia S.

Position: Director

Appointed: 25 April 2018

Claudia S.

Position: Director

Appointed: 31 October 2006

Noemi B.

Position: Director

Appointed: 18 August 1998

Travis M.

Position: Director

Appointed: 08 April 2015

Resigned: 01 November 2016

Sally M.

Position: Director

Appointed: 31 October 2006

Resigned: 02 August 2010

Noemi B.

Position: Secretary

Appointed: 01 May 2002

Resigned: 15 April 2019

Martin L.

Position: Secretary

Appointed: 28 August 2001

Resigned: 21 March 2002

Thilbault D.

Position: Director

Appointed: 25 September 2000

Resigned: 27 January 2006

Newton G.

Position: Secretary

Appointed: 03 July 2000

Resigned: 28 August 2001

Joseph H.

Position: Director

Appointed: 18 August 1997

Resigned: 12 August 1998

Karen W.

Position: Director

Appointed: 03 July 1997

Resigned: 17 May 2004

Jacqueline S.

Position: Director

Appointed: 03 July 1997

Resigned: 31 May 2000

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 03 July 1997

Resigned: 03 July 1997

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 03 July 1997

Resigned: 03 July 1997

Jacqueline S.

Position: Secretary

Appointed: 03 July 1997

Resigned: 31 May 2000

Freda C.

Position: Director

Appointed: 03 July 1997

Resigned: 08 April 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets11 2216 482      
Net Assets Liabilities24 41719 43513 46313 46313 46313 46313 46313 463
Other
Creditors1 7421 197      
Fixed Assets13 46313 46313 46313 46313 46313 46313 46313 463
Net Current Assets Liabilities10 9545 9724 352     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 475687      
Total Assets Less Current Liabilities24 41719 43513 46313 46313 46313 46313 46313 463

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st July 2023
filed on: 19th, March 2024
Free Download (3 pages)

Company search