Priory Grange (management) Limited WATFORD


Priory Grange (management) started in year 1968 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00930023. The Priory Grange (management) company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

The firm has 2 directors, namely Andrew C., Angus C.. Of them, Angus C. has been with the company the longest, being appointed on 27 June 2013 and Andrew C. has been with the company for the least time - from 8 November 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Priory Grange (management) Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00930023
Date of Incorporation Wed, 3rd Apr 1968
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 56 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 18 May 2017

Andrew C.

Position: Director

Appointed: 08 November 2015

Angus C.

Position: Director

Appointed: 27 June 2013

Sigrun P.

Position: Secretary

Resigned: 28 October 1992

Stan R.

Position: Director

Appointed: 18 June 2012

Resigned: 28 January 2021

Stan R.

Position: Director

Appointed: 12 June 2012

Resigned: 12 June 2012

Stan R.

Position: Director

Appointed: 12 June 2012

Resigned: 13 June 2012

Stan R.

Position: Director

Appointed: 11 June 2012

Resigned: 12 June 2012

Jean W.

Position: Director

Appointed: 18 July 2011

Resigned: 18 September 2015

Ian G.

Position: Director

Appointed: 10 May 2005

Resigned: 05 November 2012

George N.

Position: Secretary

Appointed: 01 July 2002

Resigned: 18 May 2017

Ruth C.

Position: Director

Appointed: 25 April 2002

Resigned: 04 November 2013

Shirin P.

Position: Secretary

Appointed: 01 November 2000

Resigned: 01 July 2002

Judy H.

Position: Director

Appointed: 03 July 2000

Resigned: 10 May 2005

Shirin P.

Position: Director

Appointed: 09 August 1999

Resigned: 25 April 2002

May G.

Position: Director

Appointed: 09 August 1999

Resigned: 03 July 2000

Parkwood Management Company

Position: Corporate Secretary

Appointed: 06 January 1999

Resigned: 20 November 2000

Caroline B.

Position: Director

Appointed: 06 January 1999

Resigned: 03 July 2000

Matthew H.

Position: Director

Appointed: 17 April 1996

Resigned: 30 September 1998

Simon F.

Position: Director

Appointed: 30 June 1994

Resigned: 26 August 1998

Susan H.

Position: Secretary

Appointed: 28 October 1992

Resigned: 08 December 1998

Stanislas W.

Position: Director

Appointed: 15 November 1991

Resigned: 30 June 1994

Susan H.

Position: Director

Appointed: 15 November 1991

Resigned: 08 December 1998

Shirin P.

Position: Director

Appointed: 15 November 1991

Resigned: 30 June 1994

Andre L.

Position: Director

Appointed: 15 November 1991

Resigned: 30 June 1994

Sigrun P.

Position: Director

Appointed: 15 November 1991

Resigned: 31 December 1995

Anne T.

Position: Director

Appointed: 15 November 1991

Resigned: 30 June 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we found, there is Angus C. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Andrew C. This PSC has significiant influence or control over the company,. The third one is Stan R., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Angus C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stan R.

Notified on 6 April 2016
Ceased on 28 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth7 3294 5004 500       
Balance Sheet
Property Plant Equipment  5 1205 1205 1205 1205 1205 1205 1205 120
Cash Bank In Hand4 2375 045        
Current Assets4 2375 152        
Debtors 107        
Tangible Fixed Assets5 1205 1205 120       
Reserves/Capital
Profit Loss Account Reserve2 8294 704        
Shareholder Funds7 3294 5004 500       
Other
Creditors  620620620620620620620620
Net Current Assets Liabilities2 809-20-20-620-620-620-620-620-620-620
Other Creditors  620620620620620620620620
Property Plant Equipment Gross Cost  5 1205 1205 1205 1205 1205 1205 120 
Total Assets Less Current Liabilities7 9299 8045 1004 5004 5004 5004 5004 5004 5004 500
Creditors Due After One Year600600600       
Creditors Due Within One Year1 4282020       
Other Reserves4 5004 5004 500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 31st Oct 2023
filed on: 11th, January 2024
Free Download (9 pages)

Company search

Advertisements