PRIORY COURT RESIDENTS ASSOCIATION LIMITED - BUSHEY HEATH
Company Profile | Company Filings |
Overview
PRIORY COURT RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from BUSHEY HEATH and has the status: Active.
PRIORY COURT RESIDENTS ASSOCIATION LIMITED was incorporated 37 years ago on 19/06/1987 and has the registered number: 02141579. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PRIORY COURT RESIDENTS ASSOCIATION LIMITED was incorporated 37 years ago on 19/06/1987 and has the registered number: 02141579. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PRIORY COURT RESIDENTS ASSOCIATION LIMITED - BUSHEY HEATH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
62-64 HIGH ROAD
BUSHEY HEATH
HERTFORDSHIRE
WD23 1GG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS KATHERINE ANN MILLS | Apr 1966 | British | Director | 2020-08-20 | CURRENT |
BARBARA GROSSMITH | Jan 1931 | British | Director | 2009-05-01 | CURRENT |
ANNIE THERESA STIRLING | Jul 1928 | British | Director | 2016-03-13 UNTIL 2018-07-30 | RESIGNED |
YVONNE ELIZABETH THOMAS | May 1947 | British | Director | 2010-07-13 UNTIL 2021-12-01 | RESIGNED |
DORIS COHEN | Jun 1934 | Secretary | 2006-08-01 UNTIL 2010-07-13 | RESIGNED | |
BARRY GEE | Dec 1923 | Secretary | 1998-10-19 UNTIL 1999-12-17 | RESIGNED | |
BERNARD GROSSMITH | Jan 1925 | British | Secretary | 2003-06-17 UNTIL 2006-05-01 | RESIGNED |
BERNARD GROSSMITH | Jan 1925 | British | Secretary | 2000-01-24 UNTIL 2000-05-01 | RESIGNED |
PAUL LEBOFF | Dec 1922 | Secretary | RESIGNED | ||
DENNIS DAVID MARKS | Jun 1930 | Secretary | 1994-06-22 UNTIL 1998-10-19 | RESIGNED | |
ISI MICHAEL SHERWOOD | Dec 1924 | Secretary | 2000-07-26 UNTIL 2003-06-17 | RESIGNED | |
YVONNE ELIZABETH THOMAS | British | Secretary | 2010-07-13 UNTIL 2021-12-01 | RESIGNED | |
BERNARD GROSSMITH | Jan 1925 | British | Director | 2000-01-24 UNTIL 2000-05-01 | RESIGNED |
THE VENERABLE GEORGE BERNARD AUSTIN | Jul 1931 | British | Director | 2010-07-13 UNTIL 2016-06-14 | RESIGNED |
ISI MICHAEL SHERWOOD | Dec 1924 | Director | 2000-07-26 UNTIL 2003-06-17 | RESIGNED | |
VALERIE MARKS | Apr 1938 | British | Director | 1993-08-09 UNTIL 1998-10-19 | RESIGNED |
EVELYN LEBOFF | Jan 1924 | British | Director | 1998-10-19 UNTIL 2000-01-16 | RESIGNED |
JEFFREY ISAACS | Jan 1935 | British | Director | 1998-10-19 UNTIL 2003-06-17 | RESIGNED |
MR HARRY COHEN | Nov 1920 | British | Director | RESIGNED | |
BERNARD GROSSMITH | Jan 1925 | British | Director | 2003-06-17 UNTIL 2007-06-01 | RESIGNED |
MARLENE ZARA GEE | Apr 1931 | British | Director | 2003-06-17 UNTIL 2009-02-01 | RESIGNED |
BARRY GEE | Dec 1923 | Director | RESIGNED | ||
REUBEN COHEN | Nov 1933 | British | Director | 2000-01-24 UNTIL 2010-07-13 | RESIGNED |
EVELYN COHEN | Oct 1924 | British | Director | 2006-04-01 UNTIL 2010-07-13 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-07-01 | 31-03-2023 | 9,336 Cash 9,965 equity |
ACCOUNTS - Final Accounts preparation | 2022-11-05 | 31-03-2022 | 13,327 Cash 13,753 equity |
PRIORY COURT RESIDENTS ASSOCIATION LIMITED | 2021-12-02 | 31-03-2021 | £16,313 Cash £17,663 equity |
PRIORY COURT RESIDENTS ASSOCIATION LIMITED | 2021-03-11 | 31-03-2020 | £14,948 Cash £17,424 equity |