Company NamePriory Park And Church View Management Company Limited
Company StatusActive
Company Number10792920
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 May 2017(6 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Elaine Teresa Cartwright
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(2 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMs Laura Margaret Robson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMr Paul Andrew Shaw
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMr Richard William Edwards
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(same day as company formation)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Danny James Cheal
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(same day as company formation)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Graham Micklewright
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMrs Pauline Anne Turnbull
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(same day as company formation)
RoleSales/Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Mark Frederick James David Marsh
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Robert Paul Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Gareth John Hankin
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2022(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 January 2023)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressRedrow House St Davids Park
Flintshire
CH5 3RX
Wales

Location

Registered AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

2 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
6 April 2020Appointment of Mrs Elaine Cartwright as a director on 3 April 2020 (2 pages)
6 April 2020Termination of appointment of Graham Micklewright as a director on 3 April 2020 (1 page)
11 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
29 January 2020Appointment of Mr Robert Paul Wilson as a director on 29 January 2020 (2 pages)
14 January 2020Termination of appointment of Pauline Anne Turnbull as a director on 14 January 2020 (1 page)
7 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
11 December 2018Termination of appointment of Danny James Cheal as a director on 11 December 2018 (1 page)
11 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
25 May 2018Termination of appointment of Richard William Edwards as a director on 18 May 2018 (1 page)
30 May 2017Incorporation (34 pages)
30 May 2017Incorporation (34 pages)