Company NamePriory Mews Property Management Limited
DirectorJoanne Hawthorne
Company StatusActive
Company Number03773306
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJoanne Hawthorne
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(11 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Estuary Banks
Estuary Commerce Park
South Liverpool
L24 8RQ
Director NameMr John David Felton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bath House North Parade
Parkgate
Neston
Wirral
CH64 6RL
Wales
Secretary NameIan James Fogarty
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address12 Broomfield Close
Chelford
Macclesfield
Cheshire
SK11 9SL
Director NameJames Eric Harrison
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(6 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Pines
Wirral
Merseyside
CH63 9FH
Wales
Secretary NameMr John David Felton
NationalityBritish
StatusResigned
Appointed16 May 2006(6 years, 12 months after company formation)
Appointment Duration3 years (resigned 10 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobinswood
57 Croft Drive East
Caldy
Merseyside
CH48 2JR
Wales
Secretary NameJoanne Hawthorne
NationalityBritish
StatusResigned
Appointed10 June 2009(10 years after company formation)
Appointment Duration1 year (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Prestbury Close
Prenton
Merseyside
CH43 0UB
Wales
Director NameChristopher Simon Roxburgh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ashmore Close
Caldy
Merseyside
CH48 2JX
Wales
Director NameMr Anthony Nigel Carson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(10 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Buxton Road
Stockport
Cheshire
SK2 6PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address51/52 Hamilton Square
Birkenhead
CH41 5BN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£8,125
Cash£8,855
Current Liabilities£2,400

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

21 December 2020Micro company accounts made up to 30 October 2020 (3 pages)
1 June 2020Registered office address changed from Trinity House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA England to 52a Park Lane Poynton Stockport SK12 1RE on 1 June 2020 (1 page)
29 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
6 May 2020Micro company accounts made up to 30 October 2019 (2 pages)
8 July 2019Micro company accounts made up to 30 October 2018 (2 pages)
3 June 2019Registered office address changed from C/O Property Finance Consultants Ltd 130 Buxton Road Stockport Cheshire SK2 6PL to Trinity House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA on 3 June 2019 (1 page)
31 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
11 July 2018Micro company accounts made up to 30 October 2017 (2 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
18 July 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 12
(4 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 12
(4 pages)
2 June 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 12
(4 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 12
(4 pages)
16 July 2014Total exemption small company accounts made up to 30 October 2013 (4 pages)
16 July 2014Total exemption small company accounts made up to 30 October 2013 (4 pages)
3 June 2014Director's details changed for Joanne Hawthorne on 8 July 2010 (2 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 12
(4 pages)
3 June 2014Director's details changed for Joanne Hawthorne on 8 July 2010 (2 pages)
3 June 2014Director's details changed for Joanne Hawthorne on 8 July 2010 (2 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 12
(4 pages)
10 June 2013Director's details changed for Joanne Hawthorne on 1 March 2013 (2 pages)
10 June 2013Director's details changed for Mr Anthony Nigel Carson on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Joanne Hawthorne on 1 March 2013 (2 pages)
10 June 2013Director's details changed for Joanne Hawthorne on 1 March 2013 (2 pages)
10 June 2013Total exemption small company accounts made up to 30 October 2012 (4 pages)
10 June 2013Total exemption small company accounts made up to 30 October 2012 (4 pages)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
10 June 2013Director's details changed for Mr Anthony Nigel Carson on 10 June 2013 (2 pages)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
6 June 2013Termination of appointment of John Felton as a director (1 page)
6 June 2013Termination of appointment of John Felton as a director (1 page)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 30 October 2011 (4 pages)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 30 October 2011 (4 pages)
19 April 2012Director's details changed for Mr John David Felton on 18 April 2012 (2 pages)
19 April 2012Director's details changed for Mr John David Felton on 18 April 2012 (2 pages)
18 April 2012Termination of appointment of Christopher Roxburgh as a director (1 page)
18 April 2012Termination of appointment of Christopher Roxburgh as a director (1 page)
13 July 2011Total exemption small company accounts made up to 30 October 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 30 October 2010 (4 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
20 August 2010Appointment of Joanne Hawthorne as a director (3 pages)
20 August 2010Termination of appointment of Joanne Hawthorne as a secretary (2 pages)
20 August 2010Termination of appointment of Joanne Hawthorne as a secretary (2 pages)
20 August 2010Appointment of Joanne Hawthorne as a director (3 pages)
22 July 2010Total exemption small company accounts made up to 30 October 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 30 October 2009 (3 pages)
28 May 2010Director's details changed for Mr John David Felton on 19 May 2010 (2 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr John David Felton on 19 May 2010 (2 pages)
28 April 2010Appointment of Anthony Nigel Carson as a director (2 pages)
28 April 2010Appointment of Anthony Nigel Carson as a director (2 pages)
28 April 2010Appointment of Christopher Simon Roxburgh as a director (3 pages)
28 April 2010Appointment of Christopher Simon Roxburgh as a director (3 pages)
21 April 2010Termination of appointment of James Harrison as a director (2 pages)
21 April 2010Termination of appointment of James Harrison as a director (2 pages)
19 April 2010Registered office address changed from Yanco House Monks Ferry Birkenhead Merseyside CH41 5AZ on 19 April 2010 (1 page)
19 April 2010Registered office address changed from Yanco House Monks Ferry Birkenhead Merseyside CH41 5AZ on 19 April 2010 (1 page)
27 July 2009Total exemption small company accounts made up to 30 October 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 October 2008 (4 pages)
16 June 2009Appointment terminated secretary john felton (1 page)
16 June 2009Appointment terminated secretary john felton (1 page)
16 June 2009Registered office changed on 16/06/2009 from 7-9 priory mews monks ferry birkenhead merseyside CH41 5AZ (1 page)
16 June 2009Registered office changed on 16/06/2009 from 7-9 priory mews monks ferry birkenhead merseyside CH41 5AZ (1 page)
16 June 2009Secretary appointed joanne hawthorne (2 pages)
16 June 2009Secretary appointed joanne hawthorne (2 pages)
10 June 2009Return made up to 19/05/09; full list of members (4 pages)
10 June 2009Return made up to 19/05/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 30 October 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 30 October 2007 (5 pages)
29 May 2008Return made up to 19/05/08; full list of members (4 pages)
29 May 2008Return made up to 19/05/08; full list of members (4 pages)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Return made up to 19/05/07; full list of members (3 pages)
12 July 2007Return made up to 19/05/07; full list of members (3 pages)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 June 2007Total exemption small company accounts made up to 30 October 2006 (5 pages)
16 June 2007Total exemption small company accounts made up to 30 October 2006 (5 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
26 September 2006Total exemption small company accounts made up to 30 October 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 30 October 2005 (5 pages)
31 August 2006Return made up to 19/05/06; full list of members (8 pages)
31 August 2006Return made up to 19/05/06; full list of members (8 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
25 November 2005Total exemption small company accounts made up to 30 October 2004 (5 pages)
25 November 2005Total exemption small company accounts made up to 30 October 2004 (5 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
21 July 2005Return made up to 19/05/05; full list of members (7 pages)
21 July 2005Registered office changed on 21/07/05 from: station house 24-26 grove street wirral merseyside L62 5AZ (1 page)
21 July 2005Registered office changed on 21/07/05 from: station house 24-26 grove street wirral merseyside L62 5AZ (1 page)
21 July 2005Return made up to 19/05/05; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 30 October 2003 (5 pages)
11 November 2004Total exemption small company accounts made up to 30 October 2003 (5 pages)
21 October 2004Return made up to 19/05/04; full list of members (6 pages)
21 October 2004Return made up to 19/05/04; full list of members (6 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
10 May 2004Return made up to 19/05/03; full list of members (6 pages)
10 May 2004Return made up to 19/05/03; full list of members (6 pages)
3 September 2003Accounts for a dormant company made up to 30 October 2002 (5 pages)
3 September 2003Accounts for a dormant company made up to 30 October 2002 (5 pages)
28 January 2003Return made up to 19/05/02; full list of members (5 pages)
28 January 2003Return made up to 19/05/02; full list of members (5 pages)
2 January 2003Ad 06/12/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
2 January 2003Ad 06/12/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
3 September 2002Total exemption small company accounts made up to 30 October 2001 (4 pages)
3 September 2002Total exemption small company accounts made up to 30 October 2001 (4 pages)
30 July 2001Return made up to 19/05/01; full list of members (6 pages)
30 July 2001Return made up to 19/05/01; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 30 October 2000 (3 pages)
13 March 2001Accounts for a dormant company made up to 30 October 2000 (3 pages)
14 September 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Accounting reference date extended from 31/05/00 to 30/10/00 (1 page)
10 May 2000Accounting reference date extended from 31/05/00 to 30/10/00 (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999New secretary appointed (2 pages)
19 May 1999Incorporation (17 pages)
19 May 1999Incorporation (17 pages)