117 PRIORY ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

117 PRIORY ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02932434

Incorporation date

24/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

KERNAHANS, 4 Englands Lane, London NW3 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1994)
dot icon17/11/2025
Micro company accounts made up to 2025-05-31
dot icon27/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon12/02/2025
Micro company accounts made up to 2024-05-31
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon28/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon13/02/2024
Termination of appointment of John Fraser Rideal as a secretary on 2024-02-13
dot icon13/02/2024
Micro company accounts made up to 2023-05-31
dot icon14/12/2023
Termination of appointment of Graham Henry Ford as a director on 2023-12-01
dot icon13/07/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon26/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon17/02/2022
Micro company accounts made up to 2021-05-31
dot icon06/07/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-05-31
dot icon11/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon05/02/2020
Micro company accounts made up to 2019-05-31
dot icon14/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon18/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon06/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon28/03/2017
Micro company accounts made up to 2016-05-31
dot icon21/11/2016
Appointment of Dr Shouvik Saha as a director on 2016-11-21
dot icon14/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon08/06/2015
Director's details changed for Mr Graham Henry Ford on 2015-06-08
dot icon08/06/2015
Appointment of Mr John Fraser Rideal as a secretary on 2015-06-07
dot icon08/06/2015
Termination of appointment of Mark Roy Newton as a secretary on 2015-06-08
dot icon03/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/02/2015
Termination of appointment of Adam Brown as a director on 2014-06-27
dot icon11/12/2014
Appointment of Mr Adam Samuel as a director on 2014-12-11
dot icon03/11/2014
Appointment of Mr Julius Kirchner as a director on 2014-10-03
dot icon04/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/10/2011
Termination of appointment of Param Vir as a director
dot icon04/10/2011
Termination of appointment of Mark Newton as a director
dot icon24/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon25/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon11/08/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon10/08/2010
Director's details changed for Param Vir on 2009-10-01
dot icon10/08/2010
Director's details changed for Adam Brown on 2009-10-01
dot icon10/08/2010
Director's details changed for Graham Ford on 2009-10-01
dot icon07/04/2010
Total exemption full accounts made up to 2009-05-31
dot icon11/08/2009
Return made up to 24/05/09; full list of members
dot icon17/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon24/10/2008
Return made up to 24/05/08; full list of members
dot icon24/10/2008
Secretary appointed mark roy newton
dot icon24/10/2008
Director appointed adam brown
dot icon06/10/2008
Total exemption full accounts made up to 2007-05-31
dot icon22/09/2008
Registered office changed on 22/09/2008 from 117 priory road london NW6 3NN
dot icon01/08/2007
Return made up to 24/05/07; no change of members
dot icon20/06/2007
Secretary resigned;director resigned
dot icon20/06/2007
Director resigned
dot icon02/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon27/06/2006
Return made up to 24/05/06; full list of members
dot icon30/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon13/07/2005
Return made up to 24/05/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon28/05/2004
Return made up to 24/05/04; full list of members
dot icon17/05/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon06/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon02/04/2004
Director resigned
dot icon01/09/2003
Return made up to 24/05/03; full list of members
dot icon01/09/2003
Director resigned
dot icon21/08/2003
New director appointed
dot icon31/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon14/03/2003
New secretary appointed
dot icon24/12/2002
Secretary resigned;director resigned
dot icon25/06/2002
Return made up to 24/05/02; full list of members
dot icon20/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon08/06/2001
Return made up to 24/05/01; full list of members
dot icon30/03/2001
Full accounts made up to 2000-05-31
dot icon13/06/2000
Return made up to 24/05/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon06/09/1999
Return made up to 24/05/99; full list of members
dot icon21/07/1999
New director appointed
dot icon05/05/1999
Full accounts made up to 1998-05-31
dot icon12/03/1999
Return made up to 24/05/98; change of members
dot icon12/03/1999
Director resigned
dot icon05/06/1998
New secretary appointed;new director appointed
dot icon17/04/1998
Secretary resigned;director resigned
dot icon17/04/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon23/03/1998
Full accounts made up to 1997-05-31
dot icon03/06/1997
Return made up to 24/05/97; change of members
dot icon08/04/1997
Full accounts made up to 1996-05-31
dot icon14/03/1997
Nc inc already adjusted 13/03/96
dot icon14/03/1997
New director appointed
dot icon14/03/1997
Director resigned
dot icon01/07/1996
Return made up to 24/05/96; full list of members
dot icon12/03/1996
Accounts for a dormant company made up to 1995-05-31
dot icon12/03/1996
Resolutions
dot icon19/10/1995
Return made up to 24/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Resolutions
dot icon14/11/1994
New secretary appointed;new director appointed
dot icon14/11/1994
New director appointed
dot icon14/11/1994
Secretary resigned;new director appointed
dot icon14/11/1994
Director resigned;new director appointed
dot icon03/11/1994
Registered office changed on 03/11/94 from: 174-180 old street classic house london EC1V 9BP
dot icon30/09/1994
Certificate of change of name
dot icon30/09/1994
Certificate of change of name
dot icon24/05/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr. Shouvik Saha
Director
21/11/2016 - Present
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/05/1994 - 19/09/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/05/1994 - 19/09/1994
36021
Vir, Param
Director
31/05/2003 - 03/10/2011
2
Mr Graham Henry Ford
Director
19/08/1998 - 01/12/2023
2

Persons with Significant Control

1
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 117 PRIORY ROAD MANAGEMENT LIMITED

117 PRIORY ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 24/05/1994 with the registered office located at KERNAHANS, 4 Englands Lane, London NW3 4TG. 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 117 PRIORY ROAD MANAGEMENT LIMITED?

toggle

117 PRIORY ROAD MANAGEMENT LIMITED is currently Active. It was registered on 24/05/1994 .

Where is 117 PRIORY ROAD MANAGEMENT LIMITED located?

toggle

117 PRIORY ROAD MANAGEMENT LIMITED is registered at KERNAHANS, 4 Englands Lane, London NW3 4TG.

What does 117 PRIORY ROAD MANAGEMENT LIMITED do?

toggle

117 PRIORY ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 117 PRIORY ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 17/11/2025: Micro company accounts made up to 2025-05-31.