Company NamePriory Residents Company Limited
DirectorAdam Huseyin
Company StatusActive
Company Number02117697
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years 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 NameMr Adam Huseyin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(28 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleMobile Disco Owner Operator
Country of ResidenceDartford
Correspondence Address1 Phillips Close
Dartford
Kent
DA1 3HB
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed01 January 2005(17 years, 9 months after company formation)
Appointment Duration19 years, 3 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameChristopher Jonathan Dorrell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1993)
RoleBuilding Surveyor
Correspondence Address7 Priory Court
Dartford
Kent
DA1 2BY
Director NameKeith Andrew Leslie Seagers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1992(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 April 1998)
RoleAccountant
Correspondence Address25 Priory Court
Dartford
Kent
DA1 2BY
Director NameJohn Francis Kavanagh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 April 1996)
RoleTax Consultant
Correspondence Address23 Priory Court
Dartford
Kent
DA1 2BY
Director NameGerald Christopher Lawrence
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 July 1994)
RoleEngineer
Correspondence Address6 Priory Court
Dartford
Kent
DA1 2BY
Secretary NameKeith Andrew Leslie Seagers
NationalityEnglish
StatusResigned
Appointed30 June 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 1995)
RoleCompany Director
Correspondence Address25 Priory Court
Dartford
Kent
DA1 2BY
Director NameWendy McFarlane
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 July 2000)
RoleTeacher
Correspondence AddressFlat 11 Priory Court
Priory Road
Dartford
Kent
DA1 2BY
Director NameKerry Ann Short
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(13 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 April 2001)
RoleBank Manager
Correspondence Address10 Priory Court
Priory Road
Dartford
Kent
DA1 2BY
Director NameTracey Helen Kingston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(14 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 February 2008)
RoleCompany Director
Correspondence Address21 Priory Court
Priory Road
Dartford
Kent
DA1 2BY
Director NameMr Pravin Shah
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(14 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 January 2007)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address14 Priory Court
Priory Road
Dartford
Kent
DA1 2BY
Secretary NameMr John Roy Woolley
NationalityBritish
StatusResigned
Appointed30 July 2004(17 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Werburgh's Lodge Gills Farm
Gills Road
South Darenth
DA4 9LE
Director NameStewart William Baker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(18 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 2007)
RolePolice
Correspondence Address10 Priory Court
Priory Road
Dartford
Kent
DA1 2BY
Director NameElizabeth Harris
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2008)
RolePersonal Assistant
Correspondence Address12 Priory Court
Priory Road
Dartford
Kent
DA1 2BY
Director NameKeith Anthony Ashcroft
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(19 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 January 2016)
RoleChartered Accountant
Correspondence Address10 Priorv Court
Priorv Road
Dartford
Kent
DA1 2BY
Director NameMrs Penelope Anne Halford
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(30 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 October 2018)
RoleMaintenance Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr David Christopher Halford
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(30 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 October 2018)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameR B Draper Limited (Corporation)
StatusResigned
Appointed30 June 1992(5 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 April 2005)
Correspondence Address28 Lowfield Street
Dartford
Kent
DA1 1HD
Secretary NameJennings & Barrett (Corporation)
StatusResigned
Appointed12 September 1995(8 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 June 2004)
Correspondence Address2 Cross Street
Erith
Kent
DA8 1TS
Secretary NameJennings & Barrett (Corporation)
StatusResigned
Appointed12 September 1995(8 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 June 2004)
Correspondence Address2 Cross Street
Erith
Kent
DA8 1TS
Secretary NameR B Draper Limited (Corporation)
StatusResigned
Appointed17 June 2004(17 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2004)
Correspondence Address28 Lowfield Street
Dartford
Kent
DA1 1HD

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£780

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 July 2019Confirmation statement made on 28 July 2019 with updates (5 pages)
22 October 2018Termination of appointment of Penelope Anne Halford as a director on 19 October 2018 (1 page)
22 October 2018Termination of appointment of David Christopher Halford as a director on 19 October 2018 (1 page)
28 August 2018Termination of appointment of Pravin Shah as a director on 3 August 2018 (1 page)
3 August 2018Confirmation statement made on 28 July 2018 with updates (5 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 October 2017Appointment of Mrs Penelope Anne Halford as a director on 2 October 2017 (2 pages)
16 October 2017Appointment of Mr David Christopher Halford as a director on 2 October 2017 (2 pages)
16 October 2017Appointment of Mrs Penelope Anne Halford as a director on 2 October 2017 (2 pages)
16 October 2017Appointment of Mr David Christopher Halford as a director on 2 October 2017 (2 pages)
4 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
16 November 2016Total exemption full accounts made up to 31 October 2016 (7 pages)
16 November 2016Total exemption full accounts made up to 31 October 2016 (7 pages)
7 September 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
26 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
26 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
22 June 2016Termination of appointment of Keith Anthony Ashcroft as a director on 15 January 2016 (1 page)
22 June 2016Termination of appointment of Keith Anthony Ashcroft as a director on 15 January 2016 (1 page)
23 March 2016Appointment of Mr Pravin Shah as a director (2 pages)
23 March 2016Appointment of Mr Pravin Shah as a director (2 pages)
11 March 2016Appointment of Mr Pravin Shah as a director on 1 February 2016 (2 pages)
11 March 2016Appointment of Mr Adam Huseyin as a director on 1 February 2016 (2 pages)
11 March 2016Appointment of Mr Pravin Shah as a director on 1 February 2016 (2 pages)
11 March 2016Appointment of Mr Adam Huseyin as a director on 1 February 2016 (2 pages)
28 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 26
(6 pages)
28 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 26
(6 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 26
(6 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 26
(6 pages)
7 July 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
7 July 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
18 April 2013Current accounting period shortened from 31 March 2014 to 31 October 2013 (3 pages)
18 April 2013Current accounting period shortened from 31 March 2014 to 31 October 2013 (3 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
18 November 2011Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 18 November 2011 (1 page)
11 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 August 2009Return made up to 28/07/09; full list of members (10 pages)
18 August 2009Return made up to 28/07/09; full list of members (10 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 August 2008Return made up to 28/07/08; full list of members (10 pages)
12 August 2008Return made up to 28/07/08; full list of members (10 pages)
5 August 2008Appointment terminated director elizabeth harris (1 page)
5 August 2008Appointment terminated director elizabeth harris (1 page)
13 March 2008Appointment terminated director tracey kingston (1 page)
13 March 2008Appointment terminated director tracey kingston (1 page)
4 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 August 2007Return made up to 28/07/07; full list of members (12 pages)
7 August 2007Return made up to 28/07/07; full list of members (12 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (3 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
28 September 2006Return made up to 28/07/06; full list of members (11 pages)
28 September 2006Return made up to 28/07/06; full list of members (11 pages)
17 July 2006Return made up to 31/03/06; full list of members (11 pages)
17 July 2006Return made up to 31/03/06; full list of members (11 pages)
22 May 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
22 May 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
7 September 2005Return made up to 30/06/05; full list of members (11 pages)
7 September 2005Return made up to 30/06/05; full list of members (11 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (1 page)
26 July 2005New director appointed (1 page)
26 July 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: r b draper LIMITED 28 lowfield street dartford kent DA1 1HD (1 page)
10 January 2005Registered office changed on 10/01/05 from: r b draper LIMITED 28 lowfield street dartford kent DA1 1HD (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005New secretary appointed (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
29 July 2004Return made up to 30/06/04; no change of members (5 pages)
29 July 2004Return made up to 30/06/04; no change of members (5 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
12 July 2004Registered office changed on 12/07/04 from: jennings & barrett 2 cross street erith kent DA8 1TS (1 page)
12 July 2004New secretary appointed (1 page)
12 July 2004Registered office changed on 12/07/04 from: jennings & barrett 2 cross street erith kent DA8 1TS (1 page)
12 July 2004New secretary appointed (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
26 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 July 2003Return made up to 30/06/03; change of members (8 pages)
11 July 2003Return made up to 30/06/03; change of members (8 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
14 July 2002Return made up to 30/06/02; full list of members (10 pages)
14 July 2002Return made up to 30/06/02; full list of members (10 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
8 July 2001Return made up to 30/06/01; change of members (6 pages)
8 July 2001Director resigned (1 page)
8 July 2001Return made up to 30/06/01; change of members (6 pages)
8 July 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
28 September 2000Director's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
1 August 2000Full accounts made up to 31 March 2000 (7 pages)
1 August 2000Full accounts made up to 31 March 2000 (7 pages)
7 July 2000Return made up to 30/06/00; change of members (6 pages)
7 July 2000Return made up to 30/06/00; change of members (6 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
27 July 1999Full accounts made up to 31 March 1999 (7 pages)
27 July 1999Full accounts made up to 31 March 1999 (7 pages)
13 July 1999Return made up to 30/06/99; full list of members (6 pages)
13 July 1999Return made up to 30/06/99; full list of members (6 pages)
9 December 1998Full accounts made up to 31 March 1998 (7 pages)
9 December 1998Full accounts made up to 31 March 1998 (7 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Return made up to 30/06/98; change of members (6 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Return made up to 30/06/98; change of members (6 pages)
15 December 1997Full accounts made up to 31 March 1997 (6 pages)
15 December 1997Full accounts made up to 31 March 1997 (6 pages)
10 July 1997Return made up to 30/06/97; full list of members (6 pages)
10 July 1997Return made up to 30/06/97; full list of members (6 pages)
14 August 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
(6 pages)
14 August 1996Full accounts made up to 31 March 1996 (9 pages)
14 August 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
(6 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996Full accounts made up to 31 March 1996 (9 pages)
14 August 1996Secretary resigned (1 page)
27 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995New secretary appointed (2 pages)
5 September 1995Return made up to 30/06/95; change of members (6 pages)
5 September 1995Return made up to 30/06/95; change of members (6 pages)
31 March 1987Incorporation (14 pages)
31 March 1987Incorporation (14 pages)