13 PRIORY TERRACE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

13 PRIORY TERRACE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05790397

Incorporation date

21/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

6 Clinton Avenue, Nottingham NG5 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2006)
dot icon16/04/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon23/04/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon25/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon22/04/2024
Notification of Yuri Hozaki as a person with significant control on 2023-06-16
dot icon25/01/2024
Micro company accounts made up to 2023-04-30
dot icon30/11/2023
Cessation of Denise De Amorim Portes Kerr as a person with significant control on 2023-10-02
dot icon30/11/2023
Appointment of Ms Emilie Rossi as a director on 2023-10-02
dot icon30/11/2023
Appointment of Mr Daniel Bekos as a director on 2023-10-02
dot icon30/11/2023
Notification of Emilie Rossi as a person with significant control on 2023-10-02
dot icon30/11/2023
Notification of Daniel Bekos as a person with significant control on 2023-10-02
dot icon03/10/2023
Termination of appointment of Denise De Amorim Portes Kerr as a director on 2023-10-02
dot icon26/07/2023
Termination of appointment of Yael Margolis as a director on 2023-07-26
dot icon21/07/2023
Appointment of Ms Yuri Hozaki as a director on 2023-06-16
dot icon22/06/2023
Cessation of Elizabeth Ann Stroud as a person with significant control on 2023-06-16
dot icon16/06/2023
Termination of appointment of Elizabeth Ann Stroud as a director on 2023-06-16
dot icon08/06/2023
Director's details changed for Ms Denise Portes-Kerr on 2023-06-08
dot icon08/06/2023
Change of details for Ms Denise Portes-Kerr as a person with significant control on 2023-06-08
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon13/01/2023
Micro company accounts made up to 2022-04-30
dot icon11/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-04-30
dot icon16/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-04-30
dot icon19/11/2020
Notification of Denise Portes-Kerr as a person with significant control on 2020-11-19
dot icon07/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon07/04/2020
Appointment of Mrs Denise Portes-Kerr as a director on 2020-04-07
dot icon07/04/2020
Termination of appointment of Andrew Philip Kerr as a director on 2020-04-07
dot icon07/04/2020
Cessation of Andrew Philip Kerr as a person with significant control on 2020-04-07
dot icon16/03/2020
Notification of Anna Nazarenko as a person with significant control on 2019-10-31
dot icon22/01/2020
Micro company accounts made up to 2019-04-30
dot icon04/11/2019
Appointment of Ms Anna Nazarenko as a director on 2019-09-20
dot icon04/11/2019
Termination of appointment of Michael Lewis Kingsley as a director on 2019-09-20
dot icon04/11/2019
Cessation of Michael Lewis Kingsley as a person with significant control on 2019-09-20
dot icon23/04/2019
Change of details for Mr Yael Margolis as a person with significant control on 2019-04-23
dot icon23/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon03/04/2019
Change of details for Mr Michael Lewis as a person with significant control on 2019-04-03
dot icon03/04/2019
Notification of Elizabeth Ann Stroud as a person with significant control on 2019-04-03
dot icon03/04/2019
Notification of Yael Margolis as a person with significant control on 2019-04-03
dot icon03/04/2019
Notification of Michael Lewis as a person with significant control on 2019-04-03
dot icon03/04/2019
Notification of Andrew Philip Kerr as a person with significant control on 2019-04-03
dot icon03/04/2019
Cessation of Harold Austin as a person with significant control on 2019-04-03
dot icon09/01/2019
Appointment of Mr Michael Lewis Kingsley as a director on 2018-12-17
dot icon09/01/2019
Termination of appointment of Helen Austin as a director on 2018-12-17
dot icon09/01/2019
Termination of appointment of Helen Austin as a secretary on 2018-12-17
dot icon04/01/2019
Micro company accounts made up to 2018-04-30
dot icon22/11/2018
Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 6 Clinton Avenue Nottingham NG5 1AW on 2018-11-22
dot icon14/11/2018
Appointment of Ms Elizabeth Ann Stroud as a director on 2018-09-26
dot icon14/11/2018
Termination of appointment of Lucy Sarah Ferrara as a director on 2018-09-26
dot icon23/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon24/11/2017
Appointment of Helen Austin as a director on 2017-09-23
dot icon24/11/2017
Appointment of Helen Austin as a secretary on 2017-09-23
dot icon10/11/2017
Termination of appointment of Harold Austin as a director on 2017-09-22
dot icon10/11/2017
Termination of appointment of Harold Austin as a secretary on 2017-09-22
dot icon01/06/2017
Confirmation statement made on 2017-04-21 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-04-21 no member list
dot icon01/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/06/2015
Annual return made up to 2015-04-21 no member list
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/06/2014
Annual return made up to 2014-04-21 no member list
dot icon16/01/2014
Termination of appointment of Geraldine Jackson as a director
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/09/2013
Appointment of Lucy Sarah Ferrara as a director
dot icon04/07/2013
Annual return made up to 2013-04-21 no member list
dot icon04/07/2013
Termination of appointment of Vincent Donovan as a director
dot icon12/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-21 no member list
dot icon18/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/07/2011
Annual return made up to 2011-04-21
dot icon31/01/2011
Appointment of Mr Andrew Philip Kerr as a director
dot icon30/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/05/2010
Annual return made up to 2010-04-22 no member list
dot icon21/05/2010
Director's details changed for Geraldine Jackson on 2010-04-21
dot icon21/05/2010
Director's details changed for Yael Margolis on 2010-04-21
dot icon21/05/2010
Director's details changed for Vincent Donovan on 2010-04-21
dot icon19/05/2010
Annual return made up to 2010-04-21
dot icon11/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/08/2009
Annual return made up to 21/04/09
dot icon06/08/2009
Appointment terminated secretary harrold austin
dot icon10/12/2008
Annual return made up to 17/04/08
dot icon22/09/2008
Director appointed yael margolis
dot icon16/09/2008
Secretary appointed harrold austin
dot icon16/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned;director resigned
dot icon02/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon21/05/2007
Annual return made up to 21/04/07
dot icon11/03/2007
Registered office changed on 11/03/07 from: 13D priory terrace london NW6 4DG
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New secretary appointed;new director appointed
dot icon08/06/2006
Resolutions
dot icon21/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.60K
-
0.00
-
-
2022
0
4.12K
-
0.00
-
-
2023
0
5.34K
-
0.00
-
-
2023
0
5.34K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.34K £Ascended29.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tooley, Avril
Director
21/04/2006 - 19/06/2007
-
Jackson, Geraldine
Director
21/04/2006 - 04/12/2011
-
Ferrara, Lucy Sarah
Director
04/12/2011 - 26/09/2018
-
Donovan, Vincent
Director
21/04/2006 - 31/12/2011
-
SDG REGISTRARS LIMITED
Nominee Director
21/04/2006 - 21/04/2006
4035

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 PRIORY TERRACE FREEHOLD LIMITED

13 PRIORY TERRACE FREEHOLD LIMITED is an(a) Active company incorporated on 21/04/2006 with the registered office located at 6 Clinton Avenue, Nottingham NG5 1AW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 13 PRIORY TERRACE FREEHOLD LIMITED?

toggle

13 PRIORY TERRACE FREEHOLD LIMITED is currently Active. It was registered on 21/04/2006 .

Where is 13 PRIORY TERRACE FREEHOLD LIMITED located?

toggle

13 PRIORY TERRACE FREEHOLD LIMITED is registered at 6 Clinton Avenue, Nottingham NG5 1AW.

What does 13 PRIORY TERRACE FREEHOLD LIMITED do?

toggle

13 PRIORY TERRACE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 PRIORY TERRACE FREEHOLD LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-08 with no updates.