PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02588230
Status Active
Incorporation Date 4 March 1991
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a dormant company made up to 24 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 72 . The most likely internet sites of PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) LIMITED are www.priorycourtmanagementcompanymacclesfield.co.uk, and www.priory-court-management-company-macclesfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Priory Court Management Company Macclesfield Limited is a Private Limited Company. The company registration number is 02588230. Priory Court Management Company Macclesfield Limited has been working since 04 March 1991. The present status of the company is Active. The registered address of Priory Court Management Company Macclesfield Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARY SERVICES is a Secretary of the company. BARKER, Stephen Charles is a Director of the company. BROOKS, John is a Director of the company. Secretary BELL, Paul has been resigned. Secretary GUTHRIE, Charles Alec has been resigned. Secretary HALL, Stephen Thomas has been resigned. Secretary HUET, Catharine Sarah has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary THE GUTHRIE PARTNERSHIP LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director ALDERLEY, Stuart Mark has been resigned. Director BELL, Paul has been resigned. Director BERRY, John has been resigned. Director BROADBENT, David William has been resigned. Director HALL, Dennis has been resigned. Director HALL, Stephen Thomas has been resigned. Director HOUGH, Mark David has been resigned. Director HUET, Catharine Sarah has been resigned. Director HUGHES, Clare has been resigned. Director KNOWLES, Margaret Mary has been resigned. Director LEONARD, Michael Alexander has been resigned. Director MILLWARD, Kenneth James has been resigned. Director MISSEEBROOK, Prudence Zena has been resigned. Director MOSS, Andrea Caroline has been resigned. Director MULLINEAUX, Stephen Thomas has been resigned. Director THORNLEY, Paul James Nicholas has been resigned. Director WAGNER, Shirley Ann has been resigned. Director WAKEFIELD, Gaye Jennifer has been resigned. Director WHITESIDE, Lindsay has been resigned. The company operates in "Residents property management".


priory court management company (macclesfield) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARY SERVICES
Appointed Date: 12 May 2014

Director
BARKER, Stephen Charles
Appointed Date: 24 July 2014
61 years old

Director
BROOKS, John
Appointed Date: 22 June 2004
69 years old

Resigned Directors

Secretary
BELL, Paul
Resigned: 15 April 1996
Appointed Date: 04 March 1991

Secretary
GUTHRIE, Charles Alec
Resigned: 28 February 2012
Appointed Date: 01 April 2008

Secretary
HALL, Stephen Thomas
Resigned: 10 September 2003
Appointed Date: 25 March 1996

Secretary
HUET, Catharine Sarah
Resigned: 25 March 1996
Appointed Date: 03 April 1995

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 March 2008
Appointed Date: 10 September 2003

Secretary
THE GUTHRIE PARTNERSHIP LIMITED
Resigned: 12 May 2014
Appointed Date: 28 February 2012

Nominee Secretary
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 March 1991
Appointed Date: 04 March 1991

Director
ALDERLEY, Stuart Mark
Resigned: 27 October 1999
Appointed Date: 03 April 1995
56 years old

Director
BELL, Paul
Resigned: 03 April 1995
Appointed Date: 04 March 1991
69 years old

Director
BERRY, John
Resigned: 24 March 1999
Appointed Date: 25 March 1996
83 years old

Director
BROADBENT, David William
Resigned: 03 April 1995
Appointed Date: 28 July 1994
71 years old

Director
HALL, Dennis
Resigned: 28 July 1994
Appointed Date: 09 April 1993
85 years old

Director
HALL, Stephen Thomas
Resigned: 26 October 2003
Appointed Date: 03 April 1995
60 years old

Director
HOUGH, Mark David
Resigned: 02 June 1997
Appointed Date: 03 April 1995
56 years old

Director
HUET, Catharine Sarah
Resigned: 25 March 1996
Appointed Date: 03 April 1995
59 years old

Director
HUGHES, Clare
Resigned: 09 August 1999
Appointed Date: 13 May 1999
56 years old

Director
KNOWLES, Margaret Mary
Resigned: 17 November 2000
Appointed Date: 27 April 1998
100 years old

Director
LEONARD, Michael Alexander
Resigned: 17 February 2001
Appointed Date: 30 August 2000
52 years old

Director
MILLWARD, Kenneth James
Resigned: 09 April 1993
Appointed Date: 04 March 1991
93 years old

Director
MISSEEBROOK, Prudence Zena
Resigned: 10 September 2003
Appointed Date: 13 May 1999
110 years old

Director
MOSS, Andrea Caroline
Resigned: 19 May 2004
Appointed Date: 08 May 2001
58 years old

Director
MULLINEAUX, Stephen Thomas
Resigned: 15 January 2008
Appointed Date: 26 March 2001
76 years old

Director
THORNLEY, Paul James Nicholas
Resigned: 30 March 2012
Appointed Date: 10 September 2003
53 years old

Director
WAGNER, Shirley Ann
Resigned: 03 November 2005
Appointed Date: 06 July 2004
87 years old

Director
WAKEFIELD, Gaye Jennifer
Resigned: 23 February 2007
Appointed Date: 01 April 2004
75 years old

Director
WHITESIDE, Lindsay
Resigned: 08 June 2011
Appointed Date: 07 July 2004
53 years old

PRIORY COURT MANAGEMENT COMPANY (MACCLESFIELD) LIMITED Events

06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
26 Oct 2016
Accounts for a dormant company made up to 24 March 2016
07 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 72

11 Jan 2016
Director's details changed for Mr Stephen Charles Barker on 11 January 2016
21 Dec 2015
Accounts for a dormant company made up to 24 March 2015
...
... and 102 more events
08 Jul 1992
Return made up to 04/03/92; full list of members

07 Apr 1991
Accounting reference date notified as 24/03

19 Mar 1991
Secretary resigned

04 Mar 1991
Incorporation

04 Mar 1991
Incorporation