31 Priory Terrace Limited


Founded in 2007, 31 Priory Terrace, classified under reg no. 06460360 is an active company. Currently registered at 31 Priory Terrace NW6 4DG, the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Herkishin D., Mylene M. and Ian K. and others. Of them, Catherine M. has been with the company the longest, being appointed on 27 December 2007 and Herkishin D. has been with the company for the least time - from 16 May 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rudiger H. who worked with the the firm until 6 February 2023.

31 Priory Terrace Limited Address / Contact

Office Address 31 Priory Terrace
Office Address2 London
Town
Post code NW6 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06460360
Date of Incorporation Thu, 27th Dec 2007
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Herkishin D.

Position: Director

Appointed: 16 May 2023

Mylene M.

Position: Director

Appointed: 28 January 2013

Ian K.

Position: Director

Appointed: 01 June 2010

Catherine M.

Position: Director

Appointed: 27 December 2007

Sunita C.

Position: Director

Appointed: 01 June 2010

Resigned: 28 January 2013

Rudiger H.

Position: Director

Appointed: 27 December 2007

Resigned: 24 January 2023

Premier Directors Limited

Position: Corporate Director

Appointed: 27 December 2007

Resigned: 27 December 2007

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 December 2007

Resigned: 27 December 2007

Rudiger H.

Position: Secretary

Appointed: 27 December 2007

Resigned: 06 February 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth80 70883 369      
Balance Sheet
Cash Bank On Hand  21 31420 05522 47316 44117 124 
Current Assets13 64917 05223 38722 19524 55018 58319 46127 941
Debtors2 2002 1442 0732 1402 0772 1422 33727 941
Net Assets Liabilities  87 57989 97692 28385 28087 15495 592
Other Debtors  2 0732 1402 0772 1422 33727 941
Property Plant Equipment  68 78568 78568 78568 78568 78568 785
Cash Bank In Hand11 44914 908      
Net Assets Liabilities Including Pension Asset Liability80 70883 369      
Tangible Fixed Assets68 78568 785      
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve80 70483 365      
Shareholder Funds80 70883 369      
Other
Accrued Liabilities Deferred Income  7288849321 0081 0921 134
Average Number Employees During Period   44444
Creditors  4 5931 0041 0522 0881 0921 134
Fixed Assets68 78568 78568 78568 78568 78568 78568 78568 785
Net Current Assets Liabilities11 92314 58418 79421 19123 49816 49518 36926 807
Property Plant Equipment Gross Cost   68 78568 78568 78568 78568 785
Total Assets Less Current Liabilities80 70883 36987 57989 97692 28385 28087 15495 592
Trade Creditors Trade Payables     960  
Creditors Due Within One Year1 7262 468      
Number Shares Allotted 4      
Par Value Share 1      
Share Capital Allotted Called Up Paid44      
Tangible Fixed Assets Cost Or Valuation68 78568 785      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements