Priory Court (locksheath) No. 3 Residents Company Limited SOUTHAMPTON


Founded in 1989, Priory Court (locksheath) No. 3 Residents Company, classified under reg no. 02402573 is an active company. Currently registered at 4 Lockswood Road SO31 6GD, Southampton the company has been in the business for 35 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2023/06/30.

Currently there are 2 directors in the the firm, namely Dennis F. and Tina S.. In addition one secretary - Tina S. - is with the company. Currently 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.

Priory Court (locksheath) No. 3 Residents Company Limited Address / Contact

Office Address 4 Lockswood Road
Office Address2 Locks Heath
Town Southampton
Post code SO31 6GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02402573
Date of Incorporation Mon, 10th Jul 1989
Industry Residents property management
End of financial Year 30th June
Company age 35 years old
Account next due date Mon, 31st Mar 2025 (328 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Dennis F.

Position: Director

Appointed: 14 January 2014

Tina S.

Position: Director

Appointed: 18 October 2000

Tina S.

Position: Secretary

Appointed: 01 July 1999

Mark S.

Position: Director

Appointed: 01 January 2009

Resigned: 17 July 2013

Pamela W.

Position: Director

Appointed: 22 November 2001

Resigned: 14 December 2014

Louise Y.

Position: Director

Appointed: 30 September 1998

Resigned: 18 August 2001

Tina S.

Position: Director

Appointed: 30 September 1998

Resigned: 30 June 1999

Peter S.

Position: Secretary

Appointed: 30 September 1998

Resigned: 30 October 1998

Peter S.

Position: Director

Appointed: 30 September 1998

Resigned: 30 September 2006

Peter G.

Position: Director

Appointed: 30 September 1998

Resigned: 18 October 2000

David O.

Position: Director

Appointed: 30 September 1998

Resigned: 10 December 2014

Neil T.

Position: Director

Appointed: 21 September 1994

Resigned: 10 October 1997

Neil B.

Position: Director

Appointed: 10 July 1994

Resigned: 30 September 1998

Paul T.

Position: Director

Appointed: 29 November 1993

Resigned: 05 October 1995

Michael W.

Position: Director

Appointed: 10 July 1992

Resigned: 01 February 1994

Janice C.

Position: Secretary

Appointed: 10 July 1992

Resigned: 12 March 1993

Mark C.

Position: Director

Appointed: 10 July 1992

Resigned: 12 March 1993

Betty J.

Position: Director

Appointed: 10 July 1992

Resigned: 10 July 1994

Neil B.

Position: Secretary

Appointed: 10 July 1992

Resigned: 30 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand   16 44517 15518 37821 032
Current Assets11 49814 59918 61116 67018 87520 30322 550
Debtors   1 7451 7201 9251 518
Net Assets Liabilities10 72013 80317 51117 149   
Other Debtors   1 5201 1201 3251 518
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal165392778702   
Creditors2 5522 0053223391 5761 2081 271
Net Current Assets Liabilities10 88514 19518 28917 85117 29919 09521 279
Other Creditors   7477641 054738
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 9391 601 1 520   
Total Assets Less Current Liabilities10 88514 19518 28917 851   
Trade Creditors Trade Payables   294812154533
Trade Debtors Trade Receivables   225600600 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 9th, October 2023
Free Download (7 pages)

Company search

Advertisements