You are here: bizstats.co.uk > a-z index > 1 list > 11 list

110 Priory Road Limited BIRMINGHAM


110 Priory Road started in year 1996 as Private Limited Company with registration number 03213506. The 110 Priory Road company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Birmingham at The Lodge Chester Road. Postal code: B36 9DE. Since Monday 27th January 2014 110 Priory Road Limited is no longer carrying the name Datchina Murthi & Sons Investments.

Currently there are 2 directors in the the company, namely Andrew N. and Darin N.. In addition one secretary - Andrew N. - is with the firm. As of 15 July 2025, there were 3 ex secretaries - Ann P., Yvonne W. and others listed below. There were no ex directors.

110 Priory Road Limited Address / Contact

Office Address The Lodge Chester Road
Office Address2 Castle Bromwich
Town Birmingham
Post code B36 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03213506
Date of Incorporation Tue, 18th Jun 1996
Industry Development of building projects
End of financial Year 23rd March
Company age 29 years old
Account next due date Sat, 23rd Dec 2023 (570 days after)
Account last made up date Wed, 23rd Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Andrew N.

Position: Secretary

Appointed: 17 June 2002

Andrew N.

Position: Director

Appointed: 17 June 2002

Darin N.

Position: Director

Appointed: 18 June 1996

Ann P.

Position: Secretary

Appointed: 01 March 2000

Resigned: 17 June 2002

Yvonne W.

Position: Secretary

Appointed: 25 September 1999

Resigned: 01 March 2000

Express Directors Limited

Position: Corporate Nominee Director

Appointed: 18 June 1996

Resigned: 18 June 1996

Justine C.

Position: Secretary

Appointed: 18 June 1996

Resigned: 25 September 1999

Express Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 1996

Resigned: 18 June 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Darin N. This PSC and has 25-50% shares. Another one in the persons with significant control register is Andrew N. This PSC owns 50,01-75% shares.

Darin N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Datchina Murthi & Sons Investments January 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-232020-03-232021-03-232022-03-232023-03-232024-03-23
Net Worth591 987586 607587 919        
Balance Sheet
Cash Bank On Hand  6 4226 4236 4246 4246 4246 4246 4246 4246 424
Net Assets Liabilities  587 919591 045599 313598 663598 663599 812598 857598 857598 857
Property Plant Equipment    1 100 0001 100 0001 100 0001 100 0001 100 0001 100 0001 100 000
Cash Bank In Hand12 3036 4206 423        
Current Assets1 112 3031 106 4201 106 4221 106 4231 106 424      
Net Assets Liabilities Including Pension Asset Liability591 987586 607587 919        
Stocks Inventory1 100 0001 100 0001 100 000        
Total Inventories  1 100 0001 100 0001 100 000      
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve-15 792-22 175-22 672        
Shareholder Funds591 987586 607587 919        
Other
Accrued Liabilities Deferred Income    4991 149     
Average Number Employees During Period   12222222
Creditors  414 338414 838133 694416 487416 487415 338415 338415 338415 338
Loans From Directors    133 694133 694133 694133 694133 694133 694133 694
Net Current Assets Liabilities1 111 8031 105 9201 105 9231 105 924824 281-410 063-410 063-408 914-408 914-408 914-408 914
Other Creditors  414 338133 694133 694281 644282 793281 644281 644281 644281 644
Property Plant Equipment Gross Cost    1 100 0001 100 0001 100 0001 100 0001 100 0001 100 0001 100 000
Provisions For Liabilities Balance Sheet Subtotal  103 666100 04191 27491 27491 27491 27492 22992 22992 229
Total Assets Less Current Liabilities1 111 8031 105 9201 105 9231 105 924824 281689 937689 937691 086691 086691 086691 086
Creditors Due After One Year413 338413 838414 338        
Creditors Due Within One Year500500500        
Number Shares Allotted 100100        
Par Value Share 11        
Provisions For Liabilities Charges106 478105 475103 666        
Revaluation Reserve607 679608 682610 491        
Share Capital Allotted Called Up Paid100100100        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 23rd March 2024
filed on: 23rd, December 2024
Free Download (4 pages)

Company search