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

117 Priory Road Management Limited LONDON


117 Priory Road Management Limited is a private limited company registered at Kernahans, 4 Englands Lane, London NW3 4TG. Its total net worth is estimated to be 4 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 1994-05-24, this 29-year-old company is run by 3 directors.
Director Shouvik S., appointed on 21 November 2016. Director Adam S., appointed on 11 December 2014. Director Julius K., appointed on 03 October 2014.
The company is officially classified as "residents property management" (SIC: 98000). According to CH records there was a change of name on 1994-10-03 and their previous name was Leanstate Property Management Company Limited.
The last confirmation statement was sent on 2023-06-08 and the date for the following filing is 2024-06-22. What is more, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

117 Priory Road Management Limited Address / Contact

Office Address Kernahans
Office Address2 4 Englands Lane
Town London
Post code NW3 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02932434
Date of Incorporation Tue, 24th May 1994
Industry Residents property management
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Shouvik S.

Position: Director

Appointed: 21 November 2016

Adam S.

Position: Director

Appointed: 11 December 2014

Julius K.

Position: Director

Appointed: 03 October 2014

John R.

Position: Secretary

Appointed: 07 June 2015

Resigned: 13 February 2024

Adam B.

Position: Director

Appointed: 01 October 2007

Resigned: 27 June 2014

Mark N.

Position: Secretary

Appointed: 20 June 2007

Resigned: 08 June 2015

Mark N.

Position: Director

Appointed: 04 September 2003

Resigned: 04 October 2011

Param V.

Position: Director

Appointed: 01 June 2003

Resigned: 04 October 2011

Kenneth H.

Position: Director

Appointed: 05 August 2002

Resigned: 31 May 2007

Deborah H.

Position: Secretary

Appointed: 27 July 2002

Resigned: 31 May 2007

Graham F.

Position: Director

Appointed: 19 August 1998

Resigned: 01 December 2023

Duncan C.

Position: Secretary

Appointed: 27 May 1998

Resigned: 26 July 2002

Duncan C.

Position: Director

Appointed: 27 May 1998

Resigned: 26 July 2002

Sandra W.

Position: Director

Appointed: 31 January 1998

Resigned: 04 September 2003

Penelope A.

Position: Director

Appointed: 12 September 1996

Resigned: 01 May 2002

Jacqueline S.

Position: Secretary

Appointed: 20 September 1994

Resigned: 16 April 1998

Jacqueline S.

Position: Director

Appointed: 20 September 1994

Resigned: 16 April 1998

Anna M.

Position: Director

Appointed: 20 September 1994

Resigned: 31 January 1998

Kenneth M.

Position: Director

Appointed: 20 September 1994

Resigned: 19 August 1998

Alison S.

Position: Director

Appointed: 20 September 1994

Resigned: 12 September 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 1994

Resigned: 20 September 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 May 1994

Resigned: 20 September 1994

Company previous names

Leanstate Property Management Company October 3, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth4444444      
Balance Sheet
Cash Bank In Hand2 7242 247 210458        
Current Assets3 2862 8093 95183545841 54412 8354 5551865 4024 2876 9989 644
Debtors5622 8093 951835         
Net Assets Liabilities Including Pension Asset Liability4444444      
Net Assets Liabilities      4444444
Reserves/Capital
Called Up Share Capital44444        
Shareholder Funds4444444      
Other
Creditors Due Within One Year Total Current Liabilities3 2822 805           
Net Current Assets Liabilities4444444445 402449 644
Total Assets Less Current Liabilities4444444445 40246 9989 644
Creditors      12 8314 5511825 3984 2836 9949 640
Creditors Due Within One Year 2 8053 94783145441 54012 831      
Number Shares Allotted  444        
Par Value Share  111        
Share Capital Allotted Called Up Paid 4444        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 22nd, February 2023
Free Download (3 pages)

Company search

Advertisements