PRIORY MEWS (HORNCHURCH) MANAGEMENT COMPANY LIMITED
SOUTH WOODHAM FERRERS

Hellopages » Essex » Chelmsford » CM3 5XF

Company number 03307873
Status Active
Incorporation Date 27 January 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 REEVES WAY, SOUTH WOODHAM FERRERS, ESSEX, CM3 5XF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 27 January 2016 no member list. The most likely internet sites of PRIORY MEWS (HORNCHURCH) MANAGEMENT COMPANY LIMITED are www.priorymewshornchurchmanagementcompany.co.uk, and www.priory-mews-hornchurch-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Priory Mews Hornchurch Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03307873. Priory Mews Hornchurch Management Company Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of Priory Mews Hornchurch Management Company Limited is 3 Reeves Way South Woodham Ferrers Essex Cm3 5xf. . ESSEX PROPERTIES LTD is a Secretary of the company. BRIGDEN, David William is a Director of the company. Secretary ADAMS, Clifford has been resigned. Secretary EALES, Margaret Mary has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary MURDOCH, Julie Karen has been resigned. Secretary RICHARDSON, Lesley has been resigned. Secretary SULLIVAN, Carol has been resigned. Secretary SULLIVAN, James Victor has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary GLENNY SERVICES LTD has been resigned. Secretary SUTHERLAND COMPANY SECRETARIAL LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADAMS, Clifford has been resigned. Director COATES, June Ivy has been resigned. Director COLLEY, Ricky has been resigned. Director EQUITY CO SECRETARIES LIMITED has been resigned. Director RICHARDSON, Lesley has been resigned. Director SHAW, Linda has been resigned. Director WHEELER, John Charles has been resigned. Director WILLIAM WALTER, Eales has been resigned. Director GLENNY SERVICES LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ESSEX PROPERTIES LTD
Appointed Date: 01 January 2016

Director
BRIGDEN, David William
Appointed Date: 11 December 2013
76 years old

Resigned Directors

Secretary
ADAMS, Clifford
Resigned: 01 August 1999
Appointed Date: 21 April 1999

Secretary
EALES, Margaret Mary
Resigned: 16 April 2003
Appointed Date: 16 May 2002

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2004
Appointed Date: 07 January 2002

Secretary
MURDOCH, Julie Karen
Resigned: 10 April 2010
Appointed Date: 31 January 2008

Secretary
RICHARDSON, Lesley
Resigned: 01 February 2001
Appointed Date: 21 April 1999

Secretary
SULLIVAN, Carol
Resigned: 30 April 2013
Appointed Date: 22 July 2011

Secretary
SULLIVAN, James Victor
Resigned: 01 January 2016
Appointed Date: 30 April 2013

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 22 July 2011
Appointed Date: 10 April 2010

Secretary
GLENNY SERVICES LTD
Resigned: 21 April 1999
Appointed Date: 27 January 1997

Secretary
SUTHERLAND COMPANY SECRETARIAL LIMITED
Resigned: 31 January 2008
Appointed Date: 18 February 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Director
ADAMS, Clifford
Resigned: 01 August 1999
Appointed Date: 21 April 1999
58 years old

Director
COATES, June Ivy
Resigned: 08 August 2006
Appointed Date: 16 May 2002
86 years old

Director
COLLEY, Ricky
Resigned: 09 September 2002
Appointed Date: 01 February 2001
58 years old

Director
EQUITY CO SECRETARIES LIMITED
Resigned: 18 June 2003
Appointed Date: 01 February 2001

Director
RICHARDSON, Lesley
Resigned: 01 February 2001
Appointed Date: 21 April 1999
82 years old

Director
SHAW, Linda
Resigned: 01 June 2011
Appointed Date: 25 March 2007
77 years old

Director
WHEELER, John Charles
Resigned: 13 December 2013
Appointed Date: 16 May 2002
85 years old

Director
WILLIAM WALTER, Eales
Resigned: 01 February 2001
Appointed Date: 21 April 1999
97 years old

Director
GLENNY SERVICES LTD
Resigned: 21 April 1999
Appointed Date: 27 January 1997

PRIORY MEWS (HORNCHURCH) MANAGEMENT COMPANY LIMITED Events

01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
15 Nov 2016
Total exemption full accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 27 January 2016 no member list
16 Feb 2016
Appointment of Essex Properties Ltd as a secretary on 1 January 2016
16 Feb 2016
Termination of appointment of James Victor Sullivan as a secretary on 1 January 2016
...
... and 73 more events
30 Nov 1998
Full accounts made up to 31 March 1998
20 Feb 1998
Annual return made up to 27/01/98
21 Feb 1997
Accounting reference date extended from 31/01/98 to 31/03/98
30 Jan 1997
Secretary resigned
27 Jan 1997
Incorporation