PRIORY GROVE SCHOOL (MANAGEMENT) LIMITED

The Bell House The Bell House, Dorking, RH4 1BS, Surrey, England
StatusACTIVE
Company No.05033593
Category
Incorporated04 Feb 2004
Age20 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

PRIORY GROVE SCHOOL (MANAGEMENT) LIMITED is an active with number 05033593. It was incorporated 20 years, 3 months, 26 days ago, on 04 February 2004. The company address is The Bell House The Bell House, Dorking, RH4 1BS, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donal Richard Fernandes

Termination date: 2022-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 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: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Jones

Appointment date: 2022-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wong

Termination date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-20

Officer name: Ms Daniella Jade Fairchild

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 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: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-06

Officer name: Henry Leung

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Feb 2020

Category: Address

Type: AD02

New address: The Bell House 57 West Street Dorking Surrey RH4 1BS

Old address: C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Feb 2020

Category: Address

Type: AD04

New address: The Bell House 57 West Street Dorking Surrey RH4 1BS

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Charles Markes

Appointment date: 2020-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Burchill

Termination date: 2019-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

New address: The Bell House 57 West Street Dorking Surrey RH4 1BS

Change date: 2019-09-11

Old address: C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bury Hill Estate Management Ltd

Appointment date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Emmanuel Dumas

Termination date: 2019-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rendall and Rittner Limited

Termination date: 2019-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Charles Ponder

Termination date: 2019-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabella Forbes

Termination date: 2019-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 05 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-05

Officer name: Catherine Jane Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Annabella Forbes

Appointment date: 2017-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 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: 24 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-06

Officer name: Dr Marc Emmanuel Dumas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-03

Officer name: Mr Henry Leung

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew Wong

Appointment date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-20

Officer name: Philip Scott

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-16

Officer name: Ms Katherine Burchill

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-03

Officer name: Christine Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-03

Officer name: Krista Ann Edmunds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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 no member list

Date: 13 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Talbot

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-25

Officer name: Ms Krista Ann Hedley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donal Richard Fernandes

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2012

Action Date: 20 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Krista Ann Hedley

Change date: 2012-07-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Krista Ann Hedley

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Haynes

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Roberts

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamieson Thrower

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Scott

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Mar 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change sail address company with old address

Date: 16 Mar 2011

Category: Address

Type: AD02

Old address: C/O Houston Lawrence Management 6 Port House Square Rigger Row London SW11 3TY United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rendall and Rittner Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Address

Type: AD01

Old address: 6 Port House Square Rigger Row Plantation Row London SW11 3TY

Change date: 2011-03-16

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Cordery

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 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 no member list

Date: 26 Apr 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Move registers to sail company

Date: 22 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Rosemary Sophia Haynes

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Jamieson Mark Thrower

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Catherine Davies

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lewis Talbot

Change date: 2010-02-01

Documents

View document PDF

Change sail address company

Date: 22 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew dickson

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adrian gillan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mark cordery / 20/04/2009

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/02/09

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed catherine davies

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed elizabeth rosemary sophia haynes

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed stuart charles ponder

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed lewis talbot

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed jamieson mark thrower

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director karen relph logged form

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director rory thomas james duff logged form

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/02/08

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/02/07

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 19/01/07 from: hathaway house popes drive london N3 1QF

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/02/06

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 14/10/05 from: flat 9 priory park school priory grove london SW8 2PH

Documents

View document PDF


Some Companies

13 BRONDESBURY PARK MANAGEMENT LIMITED

13 BRONDESBURY PARK,LONDON,NW6 7BS

Number:06659799
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANGLOGRANGE PROPERTIES LIMITED

9 LAWRENCE ROAD,HOVE,BN3 5QA

Number:03227553
Status:ACTIVE
Category:Private Limited Company

CARINES FARM LTD.

LITTLE CARINES,NEWQUAY,TR8 5ET

Number:00333404
Status:ACTIVE
Category:Private Limited Company

GOOD TASTE COFFEE LIMITED

UNIT 2 PHASE 3,CAMBERLEY,GU16 7PW

Number:04641688
Status:ACTIVE
Category:Private Limited Company

GREENWICH FRIENDS AND FAMILY LLP

3 PARK HALL,LONDON,SE10 8HQ

Number:OC423929
Status:ACTIVE
Category:Limited Liability Partnership

RE-CREO (LEGARD ROAD) LTD

195-199 GRAY'S INN ROAD,LONDON,WC1X 8UL

Number:09227534
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