PRIORY GARDENS (WEST MOORS) MANAGEMENT LIMITED

Minster Property Management Minster Property Management, Wimborne, BH21 1JA, Dorset, England
StatusACTIVE
Company No.01095479
CategoryPrivate Limited Company
Incorporated09 Feb 1973
Age51 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

PRIORY GARDENS (WEST MOORS) MANAGEMENT LIMITED is an active private limited company with number 01095479. It was incorporated 51 years, 4 months, 6 days ago, on 09 February 1973. The company address is Minster Property Management Minster Property Management, Wimborne, BH21 1JA, Dorset, England.



Company Fillings

Appoint person director company with name date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Maclean

Appointment date: 2024-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Victoria Wills

Appointment date: 2024-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-24

Officer name: Larisa Alexandra Racariu

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jul 2022

Action Date: 28 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter May

Appointment date: 2022-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-27

Officer name: Gh Property Management Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Old address: C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England

New address: Minster Property Management 7 the Square Wimborne Dorset BH21 1JA

Change date: 2022-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-17

Officer name: Peter Mckinley

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 May 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-12-14

Officer name: Gh Property Management Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Larisa Alexandra Racariu

Appointment date: 2022-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2021

Action Date: 20 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-20

Old address: C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD

New address: C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-23

Officer name: Peter Mckinley

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jul 2018

Action Date: 28 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gh Property Management Services Limited

Appointment date: 2018-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2018

Action Date: 28 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Liam O'sullivan

Termination date: 2018-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2017

Action Date: 27 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-27

Officer name: Ms. Andrea Joan Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Michael David Cunningham

Termination date: 2017-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

Old address: C/O C/O Gh Property Management Services Limited Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England

New address: C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD

Change date: 2015-08-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-01

Officer name: Mr. Liam O'sullivan

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Frederick Maunder

Termination date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2015

Action Date: 06 Apr 2015

Category: Address

Type: AD01

New address: C/O C/O Gh Property Management Services Limited Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD

Change date: 2015-04-06

Old address: 18 Leigh Road Wimborne Dorset BH21 1AF

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 22 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Michael David Cunningham

Appointment date: 2015-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Philip Frederick Maunder

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-21

Old address: Summers 2 Penn Court West Moors Ferndown Dorset BH22 0JJ

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-01

Officer name: Stuart Spencer Douglas

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-01

Officer name: John Stratten

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Change person secretary company with change date

Date: 23 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Philip Frederick Maunder

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Lesley Denise Mclean

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Spencer Douglas

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Stratten

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 26 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/07; change of members

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 25/07/98 from: 168 station road west moors dorset BH22 0JB

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/96; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/95; no change of members

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/94; no change of members

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 1996

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 1996

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 20/03/95 from: summerfields horton heath dorset BH21 7JS

Documents

View document PDF

Legacy

Date: 16 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/93; full list of members

Documents

View document PDF


Some Companies

CREATIVE EDGE STUDIOS LTD

52 DOWLANS ROAD,BOOKHAM,KT23 4LE

Number:08069319
Status:ACTIVE
Category:Private Limited Company

DALMUINZIE ENGINEERING CONSULTANTS LTD

THE COLONNADE DALMUINZIE ROAD,ABERDEEN,AB15 9EB

Number:SC436670
Status:ACTIVE
Category:Private Limited Company

GSA COMPANY HOLDINGS LIMITED

2 BLUE PRIOR BUSINESS PARK REDFIELDS LANE,FLEET,GU52 0RJ

Number:11318540
Status:ACTIVE
Category:Private Limited Company

NORMAN RIGBY INVESTMENT COMPANY LIMITED

9 LANGLEY STREET,NORWICH,NR14 6DE

Number:09949045
Status:ACTIVE
Category:Private Limited Company

SELECT ENGINEERING (UK) LIMITED

UNIT 5 ARCADIAN BUSINESS CENTRE,REDDITCH,B97 6DE

Number:04570685
Status:ACTIVE
Category:Private Limited Company

SHAYONA PARTNERS (UK) LIMITED

127 WHITTON AVENUE EAST,GREENFORD,UB6 0QE

Number:08897030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source