19 PRIORY STREET YORK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

19 PRIORY STREET YORK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03028574

Incorporation date

03/03/1995

Size

Dormant

Contacts

Registered address

Registered address

4-6 Gillygate Gillygate, York YO31 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1995)
dot icon06/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon31/12/2025
Change of details for Murray James Roberts as a person with significant control on 2025-12-30
dot icon30/12/2025
Change of details for Murray James Roberts as a person with significant control on 2025-12-30
dot icon12/12/2025
Termination of appointment of Andrew David Ingram as a director on 2025-12-12
dot icon12/12/2025
Appointment of Mr Ashley Mehr as a director on 2025-12-12
dot icon12/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/10/2025
Change of details for Mr Murray James Roberts as a person with significant control on 2025-09-25
dot icon25/03/2025
Appointment of Mr Ashley Mehr as a secretary on 2025-03-12
dot icon29/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon20/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon18/02/2024
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 4-6 Gillygate Gillygate York YO31 7EQ on 2024-02-18
dot icon05/01/2024
Termination of appointment of J H Watson Property Management Limited as a secretary on 2024-01-01
dot icon05/01/2024
Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/02/2023
Termination of appointment of Joy Lennon as a secretary on 2022-12-02
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon02/11/2021
Termination of appointment of Anthony Raymond Bennett as a director on 2021-10-20
dot icon02/11/2021
Appointment of Mr Andrew David Ingram as a director on 2021-10-20
dot icon19/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon28/01/2021
Cessation of Stephen Morgan as a person with significant control on 2021-01-28
dot icon15/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon30/01/2020
Cessation of Andrew Callum Reardon Robins as a person with significant control on 2019-05-31
dot icon19/07/2019
Appointment of J H Watson Property Management Limited as a secretary on 2019-07-19
dot icon28/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/06/2019
Resolutions
dot icon21/05/2019
Appointment of Mr Anthony Raymond Bennett as a director on 2019-05-21
dot icon21/05/2019
Termination of appointment of Murray James Roberts as a director on 2019-05-21
dot icon23/04/2019
Appointment of Mr Murray James Roberts as a director on 2019-04-23
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon02/10/2018
Termination of appointment of Andrew Callum Reardon Robins as a director on 2018-10-01
dot icon17/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon12/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon23/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/03/2016
Termination of appointment of Emily Duffy as a secretary on 2016-03-07
dot icon08/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon08/03/2016
Termination of appointment of Emily Duffy as a secretary on 2016-03-07
dot icon18/02/2016
Termination of appointment of Navpreet Mander as a secretary on 2015-09-01
dot icon26/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon24/03/2015
Appointment of Ms Joy Lennon as a secretary on 2015-03-06
dot icon26/02/2015
Appointment of Miss Emily Duffy as a secretary on 2014-07-28
dot icon26/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon31/03/2014
Appointment of Dolores Charlesworth as a secretary
dot icon31/03/2014
Termination of appointment of Lori Griffiths as a secretary
dot icon15/01/2014
Appointment of Mrs Navpreet Mander as a secretary
dot icon13/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 2013-09-16
dot icon27/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon27/03/2013
Appointment of Miss Lori Griffiths as a secretary
dot icon27/03/2013
Termination of appointment of Paula Watts as a secretary
dot icon09/10/2012
Appointment of Ms Paula Mary Watts as a secretary
dot icon09/10/2012
Termination of appointment of Sharon Morley as a secretary
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon25/10/2011
Termination of appointment of Dolores Charlesworth as a secretary
dot icon25/10/2011
Appointment of Mrs Sharon Tracey Morley as a secretary
dot icon21/10/2011
Termination of appointment of Paul Daniels as a director
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon07/03/2011
Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 2011-03-07
dot icon10/01/2011
Appointment of Dolores Charlesworth as a secretary
dot icon10/01/2011
Termination of appointment of Jennifer Dixon as a secretary
dot icon10/01/2011
Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2011-01-10
dot icon09/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon31/03/2010
Director's details changed for Paul Andrew Daniels on 2010-03-31
dot icon31/03/2010
Director's details changed for Andrew Callum Reardon Robins on 2010-03-31
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 03/03/09; full list of members
dot icon03/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 03/03/08; full list of members
dot icon20/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 03/03/07; full list of members
dot icon12/01/2007
Director resigned
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/11/2006
Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD
dot icon08/03/2006
Return made up to 03/03/06; full list of members
dot icon22/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 03/03/05; full list of members
dot icon16/12/2004
Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ
dot icon30/10/2004
New director appointed
dot icon27/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/09/2004
New director appointed
dot icon02/04/2004
Return made up to 03/03/04; full list of members
dot icon29/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 03/03/03; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ
dot icon18/04/2002
Secretary resigned
dot icon26/02/2002
Return made up to 03/03/02; full list of members
dot icon04/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon04/11/2001
Director resigned
dot icon10/09/2001
Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ
dot icon08/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/03/2001
Return made up to 03/03/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon04/09/2000
Registered office changed on 04/09/00 from: 46 bootham york north yorkshire YO3 7BZ
dot icon04/09/2000
New secretary appointed
dot icon04/09/2000
Secretary resigned
dot icon17/03/2000
Return made up to 03/03/00; full list of members
dot icon28/09/1999
Secretary resigned
dot icon28/09/1999
New secretary appointed
dot icon09/07/1999
Accounts for a small company made up to 1999-03-31
dot icon06/05/1999
Return made up to 03/03/99; no change of members
dot icon27/07/1998
Accounts for a small company made up to 1998-03-31
dot icon11/03/1998
Return made up to 03/03/98; no change of members
dot icon18/12/1997
Certificate of change of name
dot icon18/12/1997
Return made up to 03/03/97; full list of members
dot icon18/12/1997
Secretary's particulars changed
dot icon27/11/1997
Secretary's particulars changed
dot icon23/10/1997
Registered office changed on 23/10/97 from: 46 boothan york north yorkshire YO3 7BZ
dot icon21/08/1997
Secretary resigned
dot icon14/08/1997
Registered office changed on 14/08/97 from: 19 priory street york YO1 1ET
dot icon03/08/1997
New secretary appointed
dot icon09/06/1997
Accounts for a dormant company made up to 1997-03-31
dot icon09/06/1997
Accounts for a dormant company made up to 1996-03-31
dot icon25/02/1997
Compulsory strike-off action has been discontinued
dot icon21/02/1997
Return made up to 03/03/96; full list of members
dot icon18/02/1997
First Gazette notice for compulsory strike-off
dot icon18/07/1995
Ad 05/07/95--------- £ si 1@1=1 £ ic 2/3
dot icon08/03/1995
New secretary appointed;director resigned
dot icon08/03/1995
Secretary resigned;new director appointed
dot icon03/03/1995
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
31/03/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew David Ingram
Director
20/10/2021 - 12/12/2025
44
Mehr, Ashley
Director
12/12/2025 - Present
12
C & M SECRETARIES LIMITED
Nominee Secretary
03/03/1995 - 03/03/1995
1867
C & M REGISTRARS LIMITED
Nominee Director
03/03/1995 - 03/03/1995
2135
Andrew Callum Reardon Robins
Director
09/08/2004 - 01/10/2018
-

Persons with Significant Control

3
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 19 PRIORY STREET YORK MANAGEMENT COMPANY LIMITED

19 PRIORY STREET YORK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/03/1995 with the registered office located at 4-6 Gillygate Gillygate, York YO31 7EQ. There are currently 2 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 19 PRIORY STREET YORK MANAGEMENT COMPANY LIMITED?

toggle

19 PRIORY STREET YORK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/03/1995 .

Where is 19 PRIORY STREET YORK MANAGEMENT COMPANY LIMITED located?

toggle

19 PRIORY STREET YORK MANAGEMENT COMPANY LIMITED is registered at 4-6 Gillygate Gillygate, York YO31 7EQ.

What does 19 PRIORY STREET YORK MANAGEMENT COMPANY LIMITED do?

toggle

19 PRIORY STREET YORK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 PRIORY STREET YORK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-28 with no updates.