PRIORY PROPERTY SERVICES (STAFFS) LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » L20 7DA
Company number 04181128
Status Active
Incorporation Date 16 March 2001
Company Type Private Limited Company
Address 99 STANLEY ROAD, BOOTLE, MERSEYSIDE, L20 7DA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1 . The most likely internet sites of PRIORY PROPERTY SERVICES (STAFFS) LIMITED are www.priorypropertyservicesstaffs.co.uk, and www.priory-property-services-staffs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Priory Property Services Staffs Limited is a Private Limited Company. The company registration number is 04181128. Priory Property Services Staffs Limited has been working since 16 March 2001. The present status of the company is Active. The registered address of Priory Property Services Staffs Limited is 99 Stanley Road Bootle Merseyside L20 7da. The company`s financial liabilities are £81.24k. It is £14.34k against last year. The cash in hand is £56.07k. It is £24.56k against last year. And the total assets are £123.06k, which is £24.56k against last year. HEATHCOTE, Paula is a Secretary of the company. GODFREY, Patrick Neil is a Director of the company. Secretary GODFREY, Amanda Christine has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Real estate agencies".


priory property services (staffs) Key Finiance

LIABILITIES £81.24k
+21%
CASH £56.07k
+77%
TOTAL ASSETS £123.06k
+24%
All Financial Figures

Current Directors

Secretary
HEATHCOTE, Paula
Appointed Date: 16 March 2007

Director
GODFREY, Patrick Neil
Appointed Date: 16 March 2001
62 years old

Resigned Directors

Secretary
GODFREY, Amanda Christine
Resigned: 16 March 2007
Appointed Date: 16 March 2001

Nominee Secretary
THOMAS, Howard
Resigned: 16 March 2001
Appointed Date: 16 March 2001

Nominee Director
TESTER, William Andrew Joseph
Resigned: 16 March 2001
Appointed Date: 16 March 2001
63 years old

Persons With Significant Control

Mr Patrick Neil Godfrey
Notified on: 29 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PRIORY PROPERTY SERVICES (STAFFS) LIMITED Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1

...
... and 37 more events
04 Apr 2001
Secretary resigned
04 Apr 2001
Director resigned
04 Apr 2001
New secretary appointed
04 Apr 2001
New director appointed
16 Mar 2001
Incorporation