11 AND 11A PRIORY CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 AND 11A PRIORY CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03437201

Incorporation date

19/09/1997

Size

Dormant

Contacts

Registered address

Registered address

Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex HA1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1997)
dot icon29/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon10/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon20/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon04/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon24/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon04/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon01/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon19/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon17/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon26/03/2020
Registered office address changed from Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ England to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2020-03-26
dot icon25/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon20/06/2019
Registered office address changed from 11 Priory Close Ruislip Middlesex HA4 8HP England to Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 2019-06-20
dot icon20/06/2019
Notification of Mark Miller as a person with significant control on 2019-06-20
dot icon20/06/2019
Termination of appointment of Christiane Barbknecht as a director on 2019-06-20
dot icon20/06/2019
Termination of appointment of Christiane Barbknecht as a secretary on 2019-06-20
dot icon20/06/2019
Appointment of Mr Mark Miller as a secretary on 2019-06-20
dot icon20/06/2019
Appointment of Mr Mark Miller as a director on 2019-06-20
dot icon20/06/2019
Cessation of Christiane Barbknecht as a person with significant control on 2018-12-22
dot icon20/06/2019
Notification of Wendy Ann Beekmeyer as a person with significant control on 2018-12-22
dot icon20/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon04/01/2019
Notification of Christiane Barbknecht as a person with significant control on 2018-11-16
dot icon04/01/2019
Cessation of Jonathan Luke Fuge as a person with significant control on 2018-11-16
dot icon04/01/2019
Appointment of Mrs Wendy Ann Beekmeyer as a director on 2018-12-22
dot icon21/11/2018
Termination of appointment of Jonathan Luke Fuge as a director on 2018-11-16
dot icon21/11/2018
Appointment of Ms Christiane Barbknecht as a secretary on 2018-11-16
dot icon21/11/2018
Termination of appointment of Jonathan Luke Fuge as a secretary on 2018-11-16
dot icon23/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon02/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon21/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon18/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon25/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon26/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/03/2016
Termination of appointment of Frederick Barry Cooksley as a director on 2016-02-22
dot icon11/03/2016
Termination of appointment of Frederick Barry Cooksley as a secretary on 2016-02-18
dot icon11/03/2016
Appointment of Mr. Jonathan Luke Fuge as a secretary on 2016-02-18
dot icon11/03/2016
Appointment of Ms. Christiane Barbknecht as a director on 2016-02-19
dot icon11/03/2016
Registered office address changed from 27 Grove Farm Park Northwood Middlesex HA6 2BQ to 11 Priory Close Ruislip Middlesex HA4 8HP on 2016-03-11
dot icon19/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon06/09/2015
Director's details changed for Mr Jonathan Fuge on 2015-09-06
dot icon07/08/2015
Appointment of Mr Jonathan Fuge as a director on 2015-08-06
dot icon07/08/2015
Termination of appointment of Joanna Kate O'toole as a director on 2015-08-06
dot icon20/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon30/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon28/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon20/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon31/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon21/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon21/10/2010
Director's details changed for Joanna Kate Leeson on 2010-10-20
dot icon21/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon01/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon19/10/2009
Director's details changed for Joanna Kate Leeson on 2009-10-19
dot icon19/10/2009
Director's details changed for Frederick Barry Cooksley on 2009-10-19
dot icon29/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon20/10/2008
Return made up to 16/10/08; full list of members
dot icon16/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon16/10/2007
Return made up to 16/10/07; full list of members
dot icon02/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon30/10/2006
Return made up to 19/09/06; full list of members
dot icon18/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon28/09/2005
Return made up to 19/09/05; full list of members
dot icon26/10/2004
Accounts for a dormant company made up to 2004-09-30
dot icon22/09/2004
Return made up to 19/09/04; full list of members
dot icon21/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon12/09/2003
Return made up to 19/09/03; full list of members
dot icon20/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon02/10/2002
Return made up to 19/09/02; full list of members
dot icon08/08/2002
New director appointed
dot icon14/11/2001
Return made up to 19/09/01; full list of members
dot icon14/11/2001
Accounts for a dormant company made up to 2001-09-30
dot icon19/04/2001
Registered office changed on 19/04/01 from: 11A priory close ruislip middlesex HA4 8HP
dot icon10/04/2001
Accounts for a dormant company made up to 2000-09-30
dot icon18/01/2001
Restoration by order of the court
dot icon18/01/2001
Return made up to 19/09/00; full list of members
dot icon18/01/2001
Return made up to 19/09/99; full list of members
dot icon18/01/2001
Accounts for a dormant company made up to 1999-09-30
dot icon18/01/2001
Accounts for a dormant company made up to 1998-09-30
dot icon18/01/2001
Resolutions
dot icon13/06/2000
Final Gazette dissolved via compulsory strike-off
dot icon22/02/2000
First Gazette notice for compulsory strike-off
dot icon19/10/1998
Return made up to 19/09/98; full list of members
dot icon23/10/1997
Director resigned
dot icon23/10/1997
Secretary resigned
dot icon30/09/1997
New secretary appointed;new director appointed
dot icon30/09/1997
New director appointed
dot icon19/09/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/09/1997 - 18/09/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/09/1997 - 18/09/1997
36021
Ms Wendy Ann Beekmeyer
Director
22/12/2018 - Present
-
Sadie, Sara
Director
18/09/1997 - 25/03/2001
-
O'toole, Joanna Kate
Director
18/06/2002 - 05/08/2015
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 AND 11A PRIORY CLOSE MANAGEMENT COMPANY LIMITED

11 AND 11A PRIORY CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/09/1997 with the registered office located at Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex HA1 2EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 AND 11A PRIORY CLOSE MANAGEMENT COMPANY LIMITED?

toggle

11 AND 11A PRIORY CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/09/1997 .

Where is 11 AND 11A PRIORY CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

11 AND 11A PRIORY CLOSE MANAGEMENT COMPANY LIMITED is registered at Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex HA1 2EN.

What does 11 AND 11A PRIORY CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

11 AND 11A PRIORY CLOSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 AND 11A PRIORY CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-16 with no updates.