Priory Street (ware) Management Limited HERTFORD


Priory Street (ware) Management started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04647558. The Priory Street (ware) Management company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Hertford at Saxon House. Postal code: SG14 1JA.

The company has 3 directors, namely Graham C., Malcolm M. and Lorna C.. Of them, Lorna C. has been with the company the longest, being appointed on 16 June 2020 and Graham C. has been with the company for the least time - from 1 March 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mary-Anne B. who worked with the the company until 29 September 2008.

Priory Street (ware) Management Limited Address / Contact

Office Address Saxon House
Office Address2 6a St. Andrew Street
Town Hertford
Post code SG14 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04647558
Date of Incorporation Fri, 24th Jan 2003
Industry Residents property management
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Graham C.

Position: Director

Appointed: 01 March 2023

Malcolm M.

Position: Director

Appointed: 23 June 2020

Lorna C.

Position: Director

Appointed: 16 June 2020

Management Secretaries Limited

Position: Corporate Secretary

Appointed: 29 September 2008

Glynnis C.

Position: Director

Appointed: 17 October 2022

Resigned: 18 October 2022

Priya V.

Position: Director

Appointed: 17 May 2017

Resigned: 19 December 2018

Marc B.

Position: Director

Appointed: 10 April 2014

Resigned: 05 June 2017

Desiree S.

Position: Director

Appointed: 04 October 2012

Resigned: 20 May 2020

Daniel S.

Position: Director

Appointed: 24 September 2008

Resigned: 17 August 2012

Stephen C.

Position: Director

Appointed: 02 November 2006

Resigned: 17 October 2022

Simon G.

Position: Director

Appointed: 09 June 2004

Resigned: 02 November 2006

Donald C.

Position: Director

Appointed: 19 May 2004

Resigned: 02 July 2004

Mary-Anne B.

Position: Director

Appointed: 24 January 2003

Resigned: 30 November 2004

Mary-Anne B.

Position: Secretary

Appointed: 24 January 2003

Resigned: 29 September 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2003

Resigned: 24 January 2003

Peter J.

Position: Director

Appointed: 24 January 2003

Resigned: 30 November 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 24 January 2003

Resigned: 24 January 2003

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 6th, January 2024
Free Download (2 pages)

Company search

Advertisements