Sixty Six Priory Road Limited LONDON


Founded in 1990, Sixty Six Priory Road, classified under reg no. 02568463 is an active company. Currently registered at 66 Priory Road NW6 3RE, London the company has been in the business for thirty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 24th Dec 2022.

The firm has 3 directors, namely Steven H., Kate L. and Sonia G.. Of them, Steven H., Kate L., Sonia G. have been with the company the longest, being appointed on 12 October 2021. As of 19 April 2024, there were 8 ex directors - Jeffery B., John G. and others listed below. There were no ex secretaries.

Sixty Six Priory Road Limited Address / Contact

Office Address 66 Priory Road
Town London
Post code NW6 3RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02568463
Date of Incorporation Thu, 13th Dec 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Steven H.

Position: Director

Appointed: 12 October 2021

Kate L.

Position: Director

Appointed: 12 October 2021

Sonia G.

Position: Director

Appointed: 12 October 2021

Jeffery B.

Position: Secretary

Resigned: 12 October 2021

Jeffery B.

Position: Director

Resigned: 29 October 2021

John G.

Position: Director

Appointed: 14 December 1995

Resigned: 30 September 2003

Anne E.

Position: Director

Appointed: 16 May 1994

Resigned: 01 October 2011

Ruth-Marie M.

Position: Director

Appointed: 16 May 1994

Resigned: 15 December 2000

William B.

Position: Director

Appointed: 10 January 1993

Resigned: 16 May 1994

John R.

Position: Director

Appointed: 13 December 1992

Resigned: 14 December 1995

Mark G.

Position: Director

Appointed: 13 December 1992

Resigned: 10 January 1993

Densil C.

Position: Director

Appointed: 13 December 1992

Resigned: 16 May 1994

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we researched, there is Kate L. This PSC and has 25-50% shares. Another one in the persons with significant control register is Steven H. This PSC owns 25-50% shares. Then there is Sonia G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Kate L.

Notified on 15 September 2021
Ceased on 22 October 2023
Nature of control: 25-50% shares

Steven H.

Notified on 13 December 2016
Ceased on 22 October 2023
Nature of control: 25-50% shares

Sonia G.

Notified on 13 December 2016
Ceased on 22 October 2023
Nature of control: 25-50% shares

Jeffery B.

Notified on 13 December 2016
Ceased on 29 October 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-24
Net Worth445 0004     
Balance Sheet
Cash Bank On Hand      444
Net Assets Liabilities   444444
Net Assets Liabilities Including Pension Asset Liability45 00044     
Reserves/Capital
Shareholder Funds445 0004     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset445 0004444  
Number Shares Allotted 44444444
Par Value Share 11 250111111
Share Capital Allotted Called Up Paid45 00044     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 24th Dec 2022
filed on: 19th, August 2023
Free Download (2 pages)

Company search