Priory House Limited


Priory House started in year 1991 as Private Limited Company with registration number 02585731. The Priory House company has been functioning successfully for 33 years now and its status is active. The firm's office is based in at 17 Shepherds Hill. Postal code: N6 5QJ.

Currently there are 4 directors in the the company, namely Annalisa M., Marc L. and Graeme M. and others. In addition 3 active secretaries, Marc L., Annalisa M. and Sylvia H. were appointed. 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.

Priory House Limited Address / Contact

Office Address 17 Shepherds Hill
Office Address2 London
Town
Post code N6 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02585731
Date of Incorporation Tue, 26th Feb 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Annalisa M.

Position: Director

Appointed: 07 February 2024

Marc L.

Position: Secretary

Appointed: 07 February 2024

Annalisa M.

Position: Secretary

Appointed: 07 February 2024

Marc L.

Position: Director

Appointed: 07 February 2024

Sylvia H.

Position: Secretary

Appointed: 21 September 2006

Graeme M.

Position: Director

Appointed: 21 September 2006

Sylvia H.

Position: Director

Appointed: 21 September 2006

David S.

Position: Secretary

Appointed: 17 January 2005

Resigned: 07 February 2024

Simon C.

Position: Secretary

Appointed: 25 May 2004

Resigned: 03 August 2006

David S.

Position: Director

Appointed: 08 May 1998

Resigned: 07 February 2024

Simon C.

Position: Director

Appointed: 22 January 1993

Resigned: 03 August 2006

Helen W.

Position: Director

Appointed: 26 February 1992

Resigned: 30 August 2003

James B.

Position: Director

Appointed: 26 February 1991

Resigned: 22 October 1992

Mbc Nominees Limited

Position: Nominee Director

Appointed: 26 February 1991

Resigned: 26 February 1991

David W.

Position: Secretary

Appointed: 26 February 1991

Resigned: 07 October 2003

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 26 February 1991

Resigned: 26 February 1991

Andrew E.

Position: Director

Appointed: 26 February 1991

Resigned: 08 May 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As we identified, there is Marc L. This PSC and has 25-50% shares. Another entity in the PSC register is Annalisa M. This PSC owns 25-50% shares. Then there is Sylvia H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Marc L.

Notified on 7 February 2024
Nature of control: 25-50% shares

Annalisa M.

Notified on 7 February 2024
Nature of control: 25-50% shares

Sylvia H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Graeme M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David S.

Notified on 6 April 2016
Ceased on 7 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements