THE PRIORY RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW12 9HU

Company number 04006371
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address THE PRIORY, 225 BEDFORD HILL, LONDON, ENGLAND, SW12 9HU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 1 January 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 10 ; Termination of appointment of Gavin Butt as a director on 8 December 2015. The most likely internet sites of THE PRIORY RESIDENTS ASSOCIATION LIMITED are www.theprioryresidentsassociation.co.uk, and www.the-priory-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 5.6 miles; to Barbican Rail Station is 6.1 miles; to Brondesbury Park Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Priory Residents Association Limited is a Private Limited Company. The company registration number is 04006371. The Priory Residents Association Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of The Priory Residents Association Limited is The Priory 225 Bedford Hill London England Sw12 9hu. . MARCOT, Timothy is a Secretary of the company. DE ALMEIDA, Darsha Carmel Nishani is a Director of the company. EDWARDS, Lisa Marie is a Director of the company. GRANGER, Louise Alexandra Jane is a Director of the company. MACLAY, Sarah Madeleine is a Director of the company. MARCOT, Timothy is a Director of the company. MCKAY, Angus John is a Director of the company. WHITTAKER, Nina is a Director of the company. WILLIAMSON, David John Gerald is a Director of the company. CURZON ASSETS LIMITED is a Director of the company. Secretary BULLOCK, Lucy Helen has been resigned. Secretary DEKETELAERE, Mark Stephen has been resigned. Secretary DIACK, Norma Margaret has been resigned. Secretary HARRIS, Pamela Margaret has been resigned. Secretary JOHNSON, Lucinda has been resigned. Secretary REID, Stephen Brian has been resigned. Secretary WILLIAMSON, David has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BARTON, William George has been resigned. Director BATES, Helen Jane has been resigned. Director BINGHAM, James Laurence has been resigned. Director BRADIN, Victoria Louise has been resigned. Director BROMLEY, Melanie has been resigned. Director BULLOCK, Lucy Helen has been resigned. Director BUTT, Gavin, Dr has been resigned. Director CRAWFORD, Hamish Macdonald has been resigned. Director DEKETELAERE, Mark Stephen has been resigned. Director DIACK, Norma Margaret has been resigned. Director ELKHALIDI, Grace May has been resigned. Director ELKINGTON, John Croft has been resigned. Director HARRIS, John Stephen has been resigned. Director HARRIS, Pamela Margaret has been resigned. Director JEAVONS, Amber has been resigned. Director JOHNSON, Lucinda Claire has been resigned. Director LLERENA, Jose Luis has been resigned. Director MILLS, Caroline has been resigned. Director POULTER, Kevin Frederick has been resigned. Director REID, Stephen Brian has been resigned. Director TURVILL, Joanne has been resigned. Director WALBURN, Matthew has been resigned. Director WARE, Andrew James has been resigned. Director WATSON, Sarah Greer, Dr has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARCOT, Timothy
Appointed Date: 31 August 2012

Director
DE ALMEIDA, Darsha Carmel Nishani
Appointed Date: 01 December 2000
62 years old

Director
EDWARDS, Lisa Marie
Appointed Date: 05 October 2012
52 years old

Director
GRANGER, Louise Alexandra Jane
Appointed Date: 22 January 2010
49 years old

Director
MACLAY, Sarah Madeleine
Appointed Date: 14 June 2005
51 years old

Director
MARCOT, Timothy
Appointed Date: 17 August 2010
48 years old

Director
MCKAY, Angus John
Appointed Date: 29 November 2013
30 years old

Director
WHITTAKER, Nina
Appointed Date: 04 November 2011
45 years old

Director
WILLIAMSON, David John Gerald
Appointed Date: 02 June 2000
89 years old

Director
CURZON ASSETS LIMITED
Appointed Date: 04 November 2011

Resigned Directors

Secretary
BULLOCK, Lucy Helen
Resigned: 11 January 2005
Appointed Date: 01 March 2002

Secretary
DEKETELAERE, Mark Stephen
Resigned: 24 June 2001
Appointed Date: 02 June 2000

Secretary
DIACK, Norma Margaret
Resigned: 28 February 2002
Appointed Date: 18 January 2002

Secretary
HARRIS, Pamela Margaret
Resigned: 15 March 2010
Appointed Date: 31 August 2006

Secretary
JOHNSON, Lucinda
Resigned: 31 August 2012
Appointed Date: 15 March 2010

Secretary
REID, Stephen Brian
Resigned: 14 September 2006
Appointed Date: 05 June 2005

Secretary
WILLIAMSON, David
Resigned: 05 June 2005
Appointed Date: 12 January 2005

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

Director
BARTON, William George
Resigned: 31 August 2006
Appointed Date: 04 August 2000
51 years old

Director
BATES, Helen Jane
Resigned: 05 October 2012
Appointed Date: 01 April 2010
43 years old

Director
BINGHAM, James Laurence
Resigned: 30 November 2007
Appointed Date: 20 December 2002
50 years old

Director
BRADIN, Victoria Louise
Resigned: 29 November 2013
Appointed Date: 30 November 2007
47 years old

Director
BROMLEY, Melanie
Resigned: 14 June 2005
Appointed Date: 02 June 2003
51 years old

Director
BULLOCK, Lucy Helen
Resigned: 11 January 2005
Appointed Date: 01 March 2002
49 years old

Director
BUTT, Gavin, Dr
Resigned: 08 December 2015
Appointed Date: 05 October 2012
58 years old

Director
CRAWFORD, Hamish Macdonald
Resigned: 31 May 2001
Appointed Date: 02 June 2000
60 years old

Director
DEKETELAERE, Mark Stephen
Resigned: 31 October 2002
Appointed Date: 02 June 2000
51 years old

Director
DIACK, Norma Margaret
Resigned: 06 November 2006
Appointed Date: 02 June 2000
70 years old

Director
ELKHALIDI, Grace May
Resigned: 03 February 2004
Appointed Date: 02 June 2000
79 years old

Director
ELKINGTON, John Croft
Resigned: 11 January 2005
Appointed Date: 02 June 2000
62 years old

Director
HARRIS, John Stephen
Resigned: 17 August 2010
Appointed Date: 31 August 2006
80 years old

Director
HARRIS, Pamela Margaret
Resigned: 15 March 2010
Appointed Date: 31 August 2006
81 years old

Director
JEAVONS, Amber
Resigned: 04 November 2011
Appointed Date: 06 November 2006
52 years old

Director
JOHNSON, Lucinda Claire
Resigned: 05 October 2013
Appointed Date: 01 September 2007
44 years old

Director
LLERENA, Jose Luis
Resigned: 04 November 2011
Appointed Date: 06 November 2006
55 years old

Director
MILLS, Caroline
Resigned: 01 June 2003
Appointed Date: 14 September 2001
57 years old

Director
POULTER, Kevin Frederick
Resigned: 26 August 2004
Appointed Date: 02 June 2000
72 years old

Director
REID, Stephen Brian
Resigned: 14 September 2006
Appointed Date: 26 July 2004
52 years old

Director
TURVILL, Joanne
Resigned: 01 September 2007
Appointed Date: 07 September 2004
49 years old

Director
WALBURN, Matthew
Resigned: 06 September 2004
Appointed Date: 01 June 2001
51 years old

Director
WARE, Andrew James
Resigned: 13 September 2001
Appointed Date: 02 June 2000
59 years old

Director
WATSON, Sarah Greer, Dr
Resigned: 01 April 2010
Appointed Date: 04 February 2004
47 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

THE PRIORY RESIDENTS ASSOCIATION LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 1 January 2016
15 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10

15 Jun 2016
Termination of appointment of Gavin Butt as a director on 8 December 2015
09 Nov 2015
Registered office address changed from Flat 2 the Priory 225 Bedford Hill Balham London SW12 9HU to The Priory 225 Bedford Hill London SW12 9HU on 9 November 2015
01 Oct 2015
Total exemption small company accounts made up to 1 January 2015
...
... and 113 more events
08 Jan 2001
Registered office changed on 08/01/01 from: the chewars house, the chewar market hill, buckingham, buckinghamshire MK18 1JU
07 Jun 2000
Secretary resigned
07 Jun 2000
Director resigned
06 Jun 2000
Registered office changed on 06/06/00 from: 381 kingsway, hove, east sussex BN3 4QD
02 Jun 2000
Incorporation