24 PRIORY ROAD LTD

Register to unlock more data on OkredoRegister

24 PRIORY ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03364285

Incorporation date

01/05/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O URANG PROPERTY MANAGEMENT LTD, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon07/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon25/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon15/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon07/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon07/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon09/08/2018
Director's details changed for Mr Mark Keavney on 2018-08-08
dot icon26/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon16/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon24/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon10/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon21/01/2015
Termination of appointment of Laura Ann Phillips as a director on 2015-01-21
dot icon25/06/2014
Appointment of Mr Shahrokh Koussari as a director
dot icon24/06/2014
Appointment of Mr Alexander James Balcombe as a director
dot icon19/05/2014
Termination of appointment of David Cohana as a director
dot icon09/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon09/05/2014
Director's details changed for Mr Mark Keaveney on 2014-05-09
dot icon26/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/07/2013
Certificate of change of name
dot icon30/07/2013
Change of name notice
dot icon09/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon23/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/01/2013
Termination of appointment of Susan Barnett as a director
dot icon25/10/2012
Appointment of Mr David Samuel Alexandre Cohana as a director
dot icon14/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon16/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/07/2011
Registered office address changed from 196 New Kings Road London SW6 4NF on 2011-07-15
dot icon25/05/2011
Appointment of Mr Mark Keaveney as a director
dot icon12/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon12/05/2011
Director's details changed for Laura Ann Phillips on 2011-01-01
dot icon12/05/2011
Termination of appointment of Sue Barnett as a secretary
dot icon12/05/2011
Director's details changed for Susan Louise Barnett on 2011-01-01
dot icon10/05/2011
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 2011-05-10
dot icon06/05/2011
Appointment of Urang Property Management Ltd as a secretary
dot icon06/05/2011
Registered office address changed from Porter Garland Portland House Park Street Bagshot Surrey GU19 5PG on 2011-05-06
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon26/05/2010
Director's details changed for Susan Louise Barnett on 2010-05-01
dot icon26/05/2010
Director's details changed for Laura Ann Phillips on 2010-05-01
dot icon11/05/2009
Return made up to 01/05/09; full list of members
dot icon09/05/2009
Full accounts made up to 2008-12-31
dot icon19/01/2009
Full accounts made up to 2007-12-31
dot icon10/12/2008
Director appointed susan louise barnett
dot icon21/05/2008
Return made up to 01/05/08; full list of members
dot icon11/05/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 01/05/07; full list of members
dot icon30/03/2007
New secretary appointed
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Secretary resigned
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 01/05/06; full list of members
dot icon23/06/2006
New secretary appointed
dot icon15/02/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon17/10/2005
Secretary resigned
dot icon17/10/2005
Secretary resigned
dot icon17/10/2005
Registered office changed on 17/10/05 from: hathaway house popes drive london N3 1QF
dot icon27/07/2005
New director appointed
dot icon10/06/2005
Return made up to 01/05/05; full list of members
dot icon30/12/2004
New secretary appointed
dot icon23/09/2004
Full accounts made up to 2003-12-31
dot icon20/05/2004
Return made up to 01/05/04; full list of members
dot icon31/03/2004
Full accounts made up to 2003-05-31
dot icon31/03/2004
Total exemption full accounts made up to 2002-05-31
dot icon26/03/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon05/03/2004
Secretary's particulars changed
dot icon28/01/2004
New director appointed
dot icon31/10/2003
Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED
dot icon09/09/2003
Director resigned
dot icon05/06/2003
Return made up to 01/05/03; full list of members
dot icon15/04/2003
Secretary resigned
dot icon15/04/2003
New secretary appointed
dot icon15/04/2003
Registered office changed on 15/04/03 from: 24 priory road west hampstead london NW6 4SG
dot icon20/05/2002
Return made up to 01/05/02; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2001-05-31
dot icon17/10/2001
Total exemption full accounts made up to 2000-05-31
dot icon27/09/2001
New secretary appointed
dot icon27/09/2001
Return made up to 01/05/01; full list of members
dot icon27/09/2001
New director appointed
dot icon17/05/2001
Secretary resigned
dot icon06/10/2000
New secretary appointed
dot icon03/10/2000
Accounts for a small company made up to 1999-05-31
dot icon11/02/2000
Secretary resigned;director resigned
dot icon17/11/1999
Ad 31/05/98--------- £ si 5400@1
dot icon17/11/1999
Nc inc already adjusted 31/05/98
dot icon17/11/1999
Resolutions
dot icon17/11/1999
Resolutions
dot icon06/07/1999
Return made up to 01/05/99; no change of members
dot icon22/02/1999
Accounts for a small company made up to 1998-05-31
dot icon10/06/1998
Return made up to 01/05/98; full list of members
dot icon02/03/1998
New secretary appointed;new director appointed
dot icon02/03/1998
Secretary resigned
dot icon29/01/1998
New director appointed
dot icon29/01/1998
Ad 26/09/97--------- £ si 2@1=2 £ ic 2/4
dot icon29/01/1998
Registered office changed on 29/01/98 from: 4 shakespeare road finchley london N3 1XE
dot icon29/01/1998
Director resigned
dot icon08/06/1997
Registered office changed on 08/06/97 from: 788-790 finchley road london NW11 7UR
dot icon08/06/1997
Memorandum and Articles of Association
dot icon08/06/1997
Resolutions
dot icon01/05/1997
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
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.40K
-
0.00
-
-
2022
-
5.40K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/04/1997 - 29/05/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/04/1997 - 29/05/1997
67500
Otvos, Martin Anthony Stephen
Director
29/05/1997 - 27/01/2000
3
Archer, Andrew John
Secretary
12/06/2006 - 21/11/2006
2
Mr Andrew John Archer
Director
22/01/2006 - 21/11/2006
5

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 24 PRIORY ROAD LTD

24 PRIORY ROAD LTD is an(a) Active company incorporated on 01/05/1997 with the registered office located at C/O URANG PROPERTY MANAGEMENT LTD, 196 New Kings Road, London SW6 4NF. There are currently 4 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 24 PRIORY ROAD LTD?

toggle

24 PRIORY ROAD LTD is currently Active. It was registered on 01/05/1997 .

Where is 24 PRIORY ROAD LTD located?

toggle

24 PRIORY ROAD LTD is registered at C/O URANG PROPERTY MANAGEMENT LTD, 196 New Kings Road, London SW6 4NF.

What does 24 PRIORY ROAD LTD do?

toggle

24 PRIORY ROAD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 PRIORY ROAD LTD?

toggle

The latest filing was on 19/09/2025: Accounts for a dormant company made up to 2024-12-31.