Company NamePriory House Limited
Company StatusActive
Company Number02585731
CategoryPrivate Limited Company
Incorporation Date26 February 1991(33 years, 2 months 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 NameSylvia Hadjimamas
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2006(15 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17a Shepherds Hill
London
N6 5QJ
Director NameGraeme James Milne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2006(15 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Shepherds Hill
London
N6 5QJ
Secretary NameSylvia Hadjimamas
NationalityBritish
StatusCurrent
Appointed21 September 2006(15 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17a Shepherds Hill
London
N6 5QJ
Director NameMiss Annalisa Morgan
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(32 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address17b Shepherds Hill
London
N6 5QJ
Director NameMr Marc Lewis
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(32 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address17b Shepherds Hill
London
N6 5QJ
Secretary NameMiss Annalisa Morgan
StatusCurrent
Appointed07 February 2024(32 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence Address17b Shepherds Hill
London
N6 5QJ
Secretary NameMr Marc Lewis
StatusCurrent
Appointed07 February 2024(32 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence Address17b Shepherds Hill
London
N6 5QJ
Director NameMr James Frederick Ballantine
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address17 Shepherds Hill
Highgate
London
N6 5QJ
Director NameMr Andrew David Eady
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(same day as company formation)
RoleMerchant Banker
Correspondence Address17 Shepherds Hill
Highgate
London
N6 5QJ
Secretary NameMr David William Wordsworth
NationalityBritish
StatusResigned
Appointed26 February 1991(same day as company formation)
RoleAudio-Visual Technician
Correspondence Address17 Shepherds Hill
Highgate
London
N6 5QJ
Director NameMrs Helen Wordsworth
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 30 August 2003)
RoleRetired Commercial Teacher
Correspondence Address17 Shepherds Hill
Highgate
London
N6 5QJ
Director NameMr Simon Hao Lin Chang
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(1 year, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 03 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 F Cameo House
11 Bear Street
London
WC2H 7AS
Director NameDavid Stevens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(7 years, 2 months after company formation)
Appointment Duration25 years, 9 months (resigned 07 February 2024)
RoleBuyer
Correspondence Address17b Shepherds Hill
London
N6 5QJ
Secretary NameMr Simon Hao Lin Chang
NationalityBritish
StatusResigned
Appointed25 May 2004(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 F Cameo House
11 Bear Street
London
WC2H 7AS
Secretary NameDavid Stevens
NationalityBritish
StatusResigned
Appointed17 January 2005(13 years, 10 months after company formation)
Appointment Duration19 years (resigned 07 February 2024)
RoleGeneral Manager
Correspondence Address17b Shepherds Hill
Highgate
London
N6 5QJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address17 Shepherds Hill
London
N6 5QJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

21 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
10 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
6 April 2017Confirmation statement made on 26 February 2017 with updates (63 pages)
6 April 2017Confirmation statement made on 26 February 2017 with updates (63 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(20 pages)
11 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(20 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(16 pages)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(16 pages)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(16 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(16 pages)
18 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (16 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (16 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (16 pages)
16 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (16 pages)
8 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (16 pages)
26 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (16 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (16 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 August 2009Return made up to 26/02/09; full list of members (11 pages)
18 August 2009Return made up to 26/02/09; full list of members (11 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 March 2008Return made up to 26/02/08; no change of members (8 pages)
27 March 2008Return made up to 26/02/08; no change of members (8 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 July 2007Return made up to 26/02/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
4 July 2007Return made up to 26/02/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed;new director appointed (2 pages)
17 October 2006New secretary appointed;new director appointed (2 pages)
26 May 2006Return made up to 26/02/06; full list of members (8 pages)
26 May 2006Return made up to 26/02/06; full list of members (8 pages)
19 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 March 2005Return made up to 26/02/05; full list of members (7 pages)
11 March 2005Return made up to 26/02/05; full list of members (7 pages)
25 January 2005Secretary resigned;director resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned;director resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
4 June 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 June 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 March 2002Return made up to 26/02/02; full list of members (7 pages)
6 March 2002Return made up to 26/02/02; full list of members (7 pages)
16 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 March 2001Return made up to 26/02/01; full list of members (7 pages)
2 March 2001Return made up to 26/02/01; full list of members (7 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 March 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 March 1998Return made up to 26/02/98; full list of members (6 pages)
5 March 1998Return made up to 26/02/98; full list of members (6 pages)
4 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 March 1996Return made up to 26/02/96; full list of members
  • 363(287) ‐ Registered office changed on 11/03/96
(6 pages)
11 March 1996Return made up to 26/02/96; full list of members
  • 363(287) ‐ Registered office changed on 11/03/96
(6 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
26 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)