Priors Court (management) Limited WOKING


Priors Court (management) started in year 1975 as Private Limited Company with registration number 01229709. The Priors Court (management) company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Woking at 7 Priors Court. Postal code: GU21 7RZ.

Currently there are 3 directors in the the company, namely Matthew T., Colin M. and Euan F.. In addition one secretary - Euan F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Priors Court (management) Limited Address / Contact

Office Address 7 Priors Court
Office Address2 St. Johns Road
Town Woking
Post code GU21 7RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01229709
Date of Incorporation Tue, 14th Oct 1975
Industry Residents property management
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Matthew T.

Position: Director

Appointed: 01 January 2024

Colin M.

Position: Director

Appointed: 01 January 2024

Euan F.

Position: Secretary

Appointed: 24 November 2014

Euan F.

Position: Director

Appointed: 31 December 1991

Martin T.

Position: Director

Appointed: 23 November 2015

Resigned: 28 December 2022

Andrew Q.

Position: Director

Appointed: 21 February 2013

Resigned: 23 November 2015

Terence P.

Position: Director

Appointed: 21 February 2013

Resigned: 31 December 2023

Vera T.

Position: Director

Appointed: 20 March 2009

Resigned: 06 April 2010

Ian A.

Position: Secretary

Appointed: 01 February 2009

Resigned: 24 November 2014

Jane M.

Position: Director

Appointed: 01 February 2009

Resigned: 21 February 2013

Richard L.

Position: Director

Appointed: 29 June 2006

Resigned: 17 September 2007

Euan F.

Position: Secretary

Appointed: 01 February 2004

Resigned: 01 February 2009

Philip R.

Position: Director

Appointed: 19 March 2002

Resigned: 26 August 2005

Eric B.

Position: Director

Appointed: 12 March 1997

Resigned: 17 December 2008

Richard L.

Position: Director

Appointed: 19 October 1994

Resigned: 23 October 2001

Richard T.

Position: Director

Appointed: 30 November 1993

Resigned: 18 November 1994

John L.

Position: Director

Appointed: 31 December 1991

Resigned: 29 April 1996

Madge H.

Position: Director

Appointed: 31 December 1991

Resigned: 07 June 2001

Eileen M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 January 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth88888      
Balance Sheet
Cash Bank On Hand    15 49523 33226 76117 52722 52021 07323 767
Current Assets6 0373 6665 24811 06115 49524 12827 62218 46523 66222 13225 142
Debtors    1 7197968619381 1421 0591 375
Net Assets Liabilities    8888888
Property Plant Equipment    1 3701 3701 3701 3701 3701 3701 370
Cash Bank In Hand6 0373 6665 24811 061       
Net Assets Liabilities Including Pension Asset Liability88888      
Tangible Fixed Assets1 3701 3701 3701 370       
Reserves/Capital
Called Up Share Capital8888       
Shareholder Funds88888      
Other
Creditors    18 57625 49028 98419 82725 02423 49426 504
Fixed Assets1 3701 3701 3701 3701 3701 3701 3701 3701 3701 3701 370
Net Current Assets Liabilities-1 362-1 362-1 362-1 362-1 362-1 362-1 362-1 362-1 362-1 362-1 362
Property Plant Equipment Gross Cost    1 3701 3701 3701 3701 3701 3701 370
Total Assets Less Current Liabilities88888888888
Creditors Due Within One Year7 3995 0287 51712 42318 576      
Number Shares Allotted  88       
Par Value Share  88       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  907 1 719      
Secured Debts 5 0287 51712 42318 576      
Share Capital Allotted Called Up Paid 646464       
Tangible Fixed Assets Cost Or Valuation1 3701 3701 3701 370       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
Free Download (3 pages)

Company search

Advertisements