George Prior Limited MORDEN


Founded in 1947, George Prior, classified under reg no. 00442890 is an active company. Currently registered at 10 Cranmer Close SM4 4SU, Morden the company has been in the business for seventy eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Juliet B., Loretta C. and Angela C.. Of them, Angela C. has been with the company the longest, being appointed on 21 June 2005 and Juliet B. has been with the company for the least time - from 29 June 2022. As of 11 July 2025, there were 2 ex directors - Michael C., Joseph C. and others listed below. There were no ex secretaries.

George Prior Limited Address / Contact

Office Address 10 Cranmer Close
Town Morden
Post code SM4 4SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00442890
Date of Incorporation Mon, 29th Sep 1947
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Juliet B.

Position: Director

Appointed: 29 June 2022

Loretta C.

Position: Director

Appointed: 21 December 2016

Angela C.

Position: Director

Appointed: 21 June 2005

Michael C.

Position: Director

Resigned: 18 August 2022

Joseph C.

Position: Director

Appointed: 31 May 1992

Resigned: 16 May 2005

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 found, there is Anna C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anna C.

Notified on 18 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael C.

Notified on 6 April 2016
Ceased on 18 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-312024-03-31
Balance Sheet
Cash Bank On Hand782 421190 278
Debtors3 869183
Net Assets Liabilities779 183769 690
Property Plant Equipment 1 215
Other
Accrued Liabilities Deferred Income3 2154 710
Accumulated Depreciation Impairment Property Plant Equipment 73
Amounts Owed To Directors1 8781 878
Average Number Employees During Period33
Corporation Tax Recoverable3 869 
Creditors7 1076 892
Further Item Creditors Component Total Creditors 304
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -304
Increase From Depreciation Charge For Year Property Plant Equipment 73
Investment Property 584 906
Net Deferred Tax Liability Asset 304
Other Creditors2 014 
Prepayments Accrued Income 183
Property Plant Equipment Gross Cost 1 288
Total Additions Including From Business Combinations Property Plant Equipment 1 288
Useful Life Property Plant Equipment Years 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 17th, December 2024
Free Download (7 pages)

Company search