Priory Estate Management (edgbaston) Limited BIRMINGHAM


Priory Estate Management (edgbaston) started in year 1985 as Private Limited Company with registration number 01973064. The Priory Estate Management (edgbaston) company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Birmingham at 3 West Drive. Postal code: B5 7RR.

The firm has one director. Anthony C., appointed on 16 June 2008. There are currently no secretaries appointed. 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.

Priory Estate Management (edgbaston) Limited Address / Contact

Office Address 3 West Drive
Office Address2 West Drive
Town Birmingham
Post code B5 7RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01973064
Date of Incorporation Thu, 19th Dec 1985
Industry Residents property management
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Anthony C.

Position: Director

Appointed: 16 June 2008

David B.

Position: Secretary

Resigned: 09 January 2004

Rosemarie M.

Position: Director

Appointed: 04 December 2013

Resigned: 29 September 2023

Christina M.

Position: Director

Appointed: 01 March 2013

Resigned: 01 July 2015

Philip B.

Position: Director

Appointed: 25 June 2012

Resigned: 12 November 2013

Stephen W.

Position: Director

Appointed: 25 June 2012

Resigned: 03 November 2012

Philip B.

Position: Secretary

Appointed: 25 June 2012

Resigned: 12 November 2013

Kathleen B.

Position: Secretary

Appointed: 01 July 2011

Resigned: 25 June 2012

Kathleen B.

Position: Director

Appointed: 12 May 2009

Resigned: 30 September 2012

Matthew A.

Position: Secretary

Appointed: 24 October 2008

Resigned: 23 May 2011

Matthew A.

Position: Director

Appointed: 24 October 2008

Resigned: 24 October 2008

Ella T.

Position: Director

Appointed: 16 June 2008

Resigned: 23 August 2011

Countrywide Property Management

Position: Corporate Secretary

Appointed: 30 June 2006

Resigned: 15 August 2006

Simon L.

Position: Secretary

Appointed: 09 May 2005

Resigned: 01 October 2008

Jennifer S.

Position: Director

Appointed: 16 December 2004

Resigned: 04 September 2005

Gloria D.

Position: Director

Appointed: 16 December 2004

Resigned: 02 March 2013

Madeleine M.

Position: Director

Appointed: 16 December 2004

Resigned: 21 November 2005

Bella L.

Position: Director

Appointed: 25 January 2004

Resigned: 21 November 2005

Donald M.

Position: Secretary

Appointed: 09 January 2004

Resigned: 08 May 2005

Charles B.

Position: Director

Appointed: 15 December 2003

Resigned: 16 April 2008

Luke C.

Position: Director

Appointed: 15 December 2003

Resigned: 15 October 2007

Ruth W.

Position: Director

Appointed: 15 December 2003

Resigned: 29 April 2004

Imelda L.

Position: Director

Appointed: 15 December 2003

Resigned: 17 September 2008

Simon L.

Position: Director

Appointed: 23 November 2003

Resigned: 01 October 2008

Kate M.

Position: Director

Appointed: 21 November 2003

Resigned: 30 April 2004

Simon L.

Position: Director

Appointed: 05 February 2000

Resigned: 06 June 2003

Philip B.

Position: Director

Appointed: 28 September 1999

Resigned: 15 December 2003

Donald M.

Position: Director

Appointed: 27 October 1998

Resigned: 07 May 2002

Ian D.

Position: Director

Appointed: 08 August 1991

Resigned: 15 September 1992

Donald M.

Position: Director

Appointed: 08 August 1991

Resigned: 12 February 1998

David B.

Position: Director

Appointed: 08 August 1991

Resigned: 15 December 2003

Eric S.

Position: Director

Appointed: 08 August 1991

Resigned: 04 March 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Anthony C. This PSC.

Anthony C.

Notified on 7 August 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets2 9132 9763 0393 102
Net Assets Liabilities1 2901 2901 2901 290
Other
Average Number Employees During Period2222
Creditors3 9383 9383 9383 938
Fixed Assets2 3152 2522 1892 126
Net Current Assets Liabilities1 025962-899-836
Total Assets Less Current Liabilities1 2901 2901 2901 290

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 30th September 2022
filed on: 21st, June 2023
Free Download (3 pages)

Company search