Company NamePriory Court (Wandsworth) Management Co. Limited
Company StatusActive
Company Number02056669
CategoryPrivate Limited Company
Incorporation Date19 September 1986(37 years, 7 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 NameMrs Teresa Scibor-Kaminska
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(17 years after company formation)
Appointment Duration20 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address10 Ballingdon Road
London
SW11 6AJ
Director NameMr Jerzy Andrzej Scibor Kaminski
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(19 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ballingdon Road
London
SW11 6AJ
Director NameMs Georgina Sarah Judith Pickering
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address8 Blandfield Road
London
SW12 8BG
Director NameCatherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(33 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blandfield Road
London
SW12 8BG
Director NameMrs Lisa Una Quine
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed30 August 2021(34 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blandfield Road
London
SW12 8BG
Director NameDr William Johnstone
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 11 months after company formation)
Appointment Duration30 years, 11 months (resigned 02 August 2022)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Rowfant Road
London
SW17 7AS
Director NameMr Dirk-Chian Wong
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 July 2006)
RoleMechanical Engineer
Correspondence AddressFlat 33 St Pauls Court
146 Clapham Park Road
London
SW4 7DE
Director NameMs Marina Patricia Palmer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2000)
RoleGraphic Designer
Correspondence Address4 Priory Court
21 Rusham Road
London
SW12 8TJ
Director NameMs Rosalind Lonsdale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 05 October 2006)
RoleSelf Employed
Correspondence Address1 Priory Court
21 Rusham Road
London
SW12 8TJ
Director NameMs Sharon Cranefield
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 November 1999)
RolePersonal Assistant
Correspondence Address6 Priory Court
21 Rusham Road
London
SW12 8TJ
Director NameMr Dennis Edward Chambers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 January 2006)
RoleStockbroker
Correspondence Address2 Priory Court
21 Rusham Road
London
SW12 8TJ
Secretary NameDr William Johnstone
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 1993)
RoleCompany Director
Correspondence Address5 Priory Court
21 Rusham Road
London
SW12 8TJ
Secretary NameMs Rosalind Lonsdale
NationalityBritish
StatusResigned
Appointed24 July 1993(6 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 January 2006)
RoleMarketing
Correspondence Address1 Priory Court
21 Rusham Road
London
SW12 8TJ
Director NameMr Mukesh Haridas Andani
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(13 years, 1 month after company formation)
Appointment Duration9 years (resigned 10 November 2008)
RoleAccountant
Correspondence Address15 Stopford Road
Plaiston
London
E13 0LY
Director NameAlastair Robin Parkinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 October 2003)
RoleSolicitor
Correspondence AddressFlat 4 21 Rusham Road
London
SW12 8TJ
Secretary NameMr Jerzy Andrzej Scibor Kaminski
NationalityBritish
StatusResigned
Appointed01 February 2006(19 years, 4 months after company formation)
Appointment Duration5 years (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ballingdon Road
London
SW11 6AJ
Director NameSteven Edward Hull
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(20 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51 Cormorant Lodge
10 Thos More Street
London
E1W 1AU
Director NameKevin Callanan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2007(21 years, 2 months after company formation)
Appointment Duration10 years (resigned 07 December 2017)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 21 Rusham Road
London
SW12 8TJ
Director NameMr Paul Kenneth Woodger
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(27 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, 289 Green Lanes
Palmers Green
London
N13 4XS
Director NameDeirdre Caroline McMath
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(33 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blandfield Road
London
SW12 8BG

Contact

Telephone020 88824702
Telephone regionLondon

Location

Registered Address8 Blandfield Road
London
SW12 8BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£6
Cash£6,651
Current Liabilities£10,735

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

27 October 2020Registered office address changed from Second Floor, 289 Green Lanes Palmers Green London N13 4XS to 8 Blandfield Road London SW12 8BG on 27 October 2020 (1 page)
27 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 November 2019Appointment of Catherine Fiona Sayers as a director on 26 September 2019 (2 pages)
5 November 2019Appointment of Deirdre Caroline Mcmath as a director on 11 October 2019 (2 pages)
18 October 2019Termination of appointment of Paul Kenneth Woodger as a director on 11 October 2019 (1 page)
18 October 2019Termination of appointment of Steven Edward Hull as a director on 11 October 2019 (1 page)
7 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
13 June 2019Director's details changed for Mr Paul Kenneth Woodger on 29 May 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
21 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
20 September 2018Appointment of Ms Georgina Sarah Judith Pickering as a director on 23 June 2018 (2 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
8 December 2017Termination of appointment of Kevin Callanan as a director on 7 December 2017 (1 page)
8 December 2017Termination of appointment of Kevin Callanan as a director on 7 December 2017 (1 page)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6
(9 pages)
27 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6
(9 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
23 December 2014Appointment of Mr Paul Woodger as a director on 8 September 2014 (2 pages)
23 December 2014Appointment of Mr Paul Woodger as a director on 8 September 2014 (2 pages)
23 December 2014Appointment of Mr Paul Woodger as a director on 8 September 2014 (2 pages)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 6
(8 pages)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 6
(8 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 6
(8 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 6
(8 pages)
30 September 2013Director's details changed for Steven Edward Hull on 31 August 2013 (2 pages)
30 September 2013Director's details changed for Steven Edward Hull on 31 August 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
13 March 2011Termination of appointment of Jerzy Scibor Kaminski as a secretary (1 page)
13 March 2011Termination of appointment of Jerzy Scibor Kaminski as a secretary (1 page)
17 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
27 September 2010Director's details changed for Dr William Johnstone on 31 August 2010 (2 pages)
27 September 2010Director's details changed for Dr William Johnstone on 31 August 2010 (2 pages)
27 September 2010Director's details changed for Kevin Callanan on 31 August 2010 (2 pages)
27 September 2010Director's details changed for Kevin Callanan on 31 August 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
28 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (6 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 December 2008Return made up to 31/08/08; full list of members (6 pages)
2 December 2008Return made up to 31/08/08; full list of members (6 pages)
19 November 2008Appointment terminated director mukesh andani (1 page)
19 November 2008Appointment terminated director mukesh andani (1 page)
7 May 2008Director appointed kevin callanan (4 pages)
7 May 2008Director appointed kevin callanan (4 pages)
3 January 2008Return made up to 31/08/07; full list of members (4 pages)
3 January 2008Return made up to 31/08/07; full list of members (4 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 December 2007New director appointed (2 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
11 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 October 2006Registered office changed on 02/10/06 from: first floor room 1 gor ray house 758-760 great cambridge road enfield midlesex EN1 3PN (1 page)
2 October 2006Registered office changed on 02/10/06 from: first floor room 1 gor ray house 758-760 great cambridge road enfield midlesex EN1 3PN (1 page)
2 October 2006Return made up to 31/08/06; full list of members (4 pages)
2 October 2006Location of register of members (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Location of debenture register (1 page)
2 October 2006Return made up to 31/08/06; full list of members (4 pages)
2 October 2006Location of debenture register (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Location of register of members (1 page)
26 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Director resigned (1 page)
21 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 March 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
8 March 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
1 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(10 pages)
1 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(10 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
13 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Full accounts made up to 31 March 2000 (3 pages)
7 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Full accounts made up to 31 March 2000 (3 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
19 December 1999Full accounts made up to 31 March 1999 (3 pages)
19 December 1999Full accounts made up to 31 March 1999 (3 pages)
14 September 1999Return made up to 31/08/99; no change of members (6 pages)
14 September 1999Return made up to 31/08/99; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
29 September 1998Return made up to 31/08/98; no change of members (6 pages)
29 September 1998Return made up to 31/08/98; no change of members (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (3 pages)
26 January 1998Full accounts made up to 31 March 1997 (3 pages)
22 September 1997Return made up to 31/08/97; full list of members (8 pages)
22 September 1997Return made up to 31/08/97; full list of members (8 pages)
29 November 1996Full accounts made up to 31 March 1996 (3 pages)
29 November 1996Full accounts made up to 31 March 1996 (3 pages)
16 September 1996Return made up to 31/08/96; no change of members (6 pages)
16 September 1996Return made up to 31/08/96; no change of members (6 pages)
14 September 1995Full accounts made up to 31 March 1995 (3 pages)
14 September 1995Full accounts made up to 31 March 1995 (3 pages)
13 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 September 1986Certificate of Incorporation (1 page)
19 September 1986Certificate of Incorporation (1 page)