28 PRIORY TERRACE LIMITED

Register to unlock more data on OkredoRegister

28 PRIORY TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02865342

Incorporation date

25/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

108 Lackford Close, Brundall, Norwich, Norfolk NR13 5NLCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1993)
dot icon16/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Director's details changed for Ms Alison King on 2024-10-01
dot icon11/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon10/11/2024
Termination of appointment of Ella Jane Helen Parkes as a director on 2024-10-01
dot icon10/11/2024
Termination of appointment of Thomas Edward Winterbottom as a director on 2024-10-01
dot icon10/11/2024
Appointment of Ms Alison King as a director on 2024-10-01
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon09/11/2021
Registered office address changed from , C/O Shenkers, 4th Floor Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT to 108 Lackford Close Brundall Norwich Norfolk NR13 5NL on 2021-11-09
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/02/2021
Confirmation statement made on 2020-11-03 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon19/11/2019
Appointment of Miss Jin Hee Kim as a director on 2018-11-20
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon20/11/2018
Notification of David Carl Mascarenhas as a person with significant control on 2018-11-20
dot icon20/11/2018
Withdrawal of a person with significant control statement on 2018-11-20
dot icon20/11/2018
Appointment of Mr David Carl Mascarenhas as a secretary on 2018-11-20
dot icon20/11/2018
Termination of appointment of Michael Oliver Pitts as a director on 2018-11-20
dot icon20/11/2018
Termination of appointment of Michael Oliver Pitts as a secretary on 2018-11-20
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-11-03 with updates
dot icon08/12/2017
Termination of appointment of Julie Catherine Langevin as a director on 2017-05-01
dot icon08/12/2017
Appointment of Mr Thomas Edward Winterbottom as a director on 2017-07-01
dot icon08/12/2017
Appointment of Ms Ella Jane Helen Parkes as a director on 2017-07-01
dot icon08/12/2017
Termination of appointment of Christopher Hampden Rich as a director on 2017-05-01
dot icon08/12/2017
Appointment of Dr Yan Liu as a director on 2017-05-01
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/12/2016
Termination of appointment of Edward Francis Hoffman as a director on 2015-06-23
dot icon21/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon03/11/2014
Register(s) moved to registered office address C/O Shenkers 4Th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT
dot icon31/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon31/10/2014
Register inspection address has been changed from 88 Cumbrian Gardens London NW2 1EL United Kingdom to C/O Shenkers 4Th Flr Sutherland House 70-78 West Hendon Bdwy London NW9 7BT
dot icon31/10/2014
Register(s) moved to registered inspection location C/O Shenkers 4Th Flr Sutherland House 70-78 West Hendon Bdwy London NW9 7BT
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Appointment of Mr Christopher Hampden Rich as a director
dot icon19/11/2013
Appointment of Ms Julie Catherine Langevin as a director
dot icon19/11/2013
Termination of appointment of Christopher Hawkins as a director
dot icon31/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon02/01/2013
Registered office address changed from , C/O Shenkers, 5 Wellesley Court, Apsley Way, London, NW2 7HF, United Kingdom on 2013-01-02
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2011
Registered office address changed from , 28 Priory Terrace, West Hampstead, London, NW6 4DH on 2011-05-05
dot icon29/12/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Director's details changed for Michael Oliver Pitts on 2009-11-08
dot icon09/11/2009
Director's details changed for Edward Francis Hoffman on 2009-11-08
dot icon09/11/2009
Director's details changed for Christopher Hawkins on 2009-11-08
dot icon09/11/2009
Director's details changed for David Carl Mascarenhas on 2009-11-08
dot icon03/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/11/2008
Return made up to 25/10/08; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/12/2007
Return made up to 25/10/07; change of members
dot icon21/12/2007
New director appointed
dot icon28/11/2007
New secretary appointed
dot icon28/11/2007
Secretary resigned;director resigned
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/11/2006
Return made up to 25/10/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/11/2005
Return made up to 25/10/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/11/2004
Return made up to 25/10/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/10/2003
Return made up to 25/10/03; full list of members
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New secretary appointed
dot icon14/08/2003
Secretary resigned;director resigned
dot icon06/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/11/2002
Return made up to 25/10/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon27/12/2001
Return made up to 25/10/01; full list of members
dot icon27/12/2001
New director appointed
dot icon22/02/2001
Full accounts made up to 2000-03-31
dot icon23/11/2000
Return made up to 25/10/00; full list of members
dot icon23/11/2000
New secretary appointed;new director appointed
dot icon06/11/2000
New secretary appointed;new director appointed
dot icon18/08/2000
Secretary resigned;director resigned
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon29/11/1999
Return made up to 25/10/99; full list of members
dot icon23/11/1998
Return made up to 25/10/98; no change of members
dot icon23/11/1998
Full accounts made up to 1998-03-31
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon11/11/1997
Return made up to 25/10/97; no change of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon07/11/1996
Return made up to 25/10/96; full list of members
dot icon21/10/1996
New director appointed
dot icon22/11/1995
New director appointed
dot icon22/11/1995
Return made up to 25/10/95; full list of members
dot icon26/07/1995
Full accounts made up to 1995-03-31
dot icon26/10/1994
Return made up to 25/10/94; full list of members
dot icon06/08/1994
Secretary's particulars changed;director's particulars changed;director resigned;new director appointed
dot icon11/07/1994
Secretary resigned;new secretary appointed
dot icon11/07/1994
Accounting reference date notified as 31/03
dot icon21/04/1994
Director resigned;new director appointed
dot icon05/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon05/11/1993
Director resigned;new director appointed
dot icon05/11/1993
Director resigned;new director appointed
dot icon05/11/1993
Director resigned;new director appointed
dot icon05/11/1993
Director resigned;new director appointed
dot icon05/11/1993
Registered office changed on 05/11/93 from:\33 crwys road, cardiff, CF2 4YF
dot icon25/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+3.78 % *

* during past year

Cash in Bank

£3,730.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
3.07K
-
0.00
3.35K
-
2022
5
3.31K
-
0.00
3.59K
-
2023
5
3.42K
-
0.00
3.73K
-
2023
5
3.42K
-
0.00
3.73K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

3.42K £Ascended3.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.73K £Ascended3.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liu, Yan, Dr
Director
01/05/2017 - Present
2
Kim, Jin Hee
Director
20/11/2018 - Present
5
Mascarenhas, David Carl
Director
29/09/1996 - Present
8
Parkes, Ella Jane Helen
Director
01/07/2017 - 01/10/2024
4
Winterbottom, Thomas Edward
Director
01/07/2017 - 01/10/2024
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 28 PRIORY TERRACE LIMITED

28 PRIORY TERRACE LIMITED is an(a) Active company incorporated on 25/10/1993 with the registered office located at 108 Lackford Close, Brundall, Norwich, Norfolk NR13 5NL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 28 PRIORY TERRACE LIMITED?

toggle

28 PRIORY TERRACE LIMITED is currently Active. It was registered on 25/10/1993 .

Where is 28 PRIORY TERRACE LIMITED located?

toggle

28 PRIORY TERRACE LIMITED is registered at 108 Lackford Close, Brundall, Norwich, Norfolk NR13 5NL.

What does 28 PRIORY TERRACE LIMITED do?

toggle

28 PRIORY TERRACE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 28 PRIORY TERRACE LIMITED have?

toggle

28 PRIORY TERRACE LIMITED had 5 employees in 2023.

What is the latest filing for 28 PRIORY TERRACE LIMITED?

toggle

The latest filing was on 16/11/2025: Total exemption full accounts made up to 2025-03-31.