Company NamePriory Property Maintenance Limited
DirectorRichard Beazley
Company StatusActive
Company Number05426961
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRichard Beazley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address117 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JL
Secretary NamePatricia Annette Beazley
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleSecretary
Correspondence Address48 Munnings Drive
Clacton-On-Sea
CO16 8YL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.priorygasheating.com

Location

Registered Address117 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JL
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£6,308
Cash£5,297
Current Liabilities£63,307

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

24 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (9 pages)
4 July 2019Notification of Richard Beazley as a person with significant control on 4 July 2019 (2 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (9 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 April 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
6 April 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Secretary's details changed for Patricia Annette Beazley on 20 April 2016 (1 page)
27 September 2016Secretary's details changed for Patricia Annette Beazley on 20 April 2016 (1 page)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
13 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
(4 pages)
13 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
(4 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 July 2015Amended total exemption full accounts made up to 31 August 2014 (11 pages)
16 July 2015Amended total exemption full accounts made up to 31 August 2014 (11 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
2 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(4 pages)
2 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(4 pages)
26 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(4 pages)
26 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(4 pages)
20 March 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
20 March 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
13 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
14 May 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
14 May 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
29 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
17 August 2011Director's details changed for Richard Beazley on 18 April 2011 (2 pages)
17 August 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
17 August 2011Director's details changed for Richard Beazley on 18 April 2011 (2 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
17 February 2011Registered office address changed from 3 High Acre 1 Old Park Road Enfield Middlesex EN2 7DT on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 3 High Acre 1 Old Park Road Enfield Middlesex EN2 7DT on 17 February 2011 (1 page)
20 August 2010Director's details changed for Richard Beazley on 18 April 2010 (2 pages)
20 August 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Richard Beazley on 18 April 2010 (2 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
7 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
7 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
8 June 2009Return made up to 18/04/09; full list of members (3 pages)
8 June 2009Return made up to 18/04/09; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
12 June 2008Return made up to 18/04/08; full list of members (3 pages)
12 June 2008Return made up to 18/04/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
30 July 2007Return made up to 18/04/07; full list of members (2 pages)
30 July 2007Return made up to 18/04/07; full list of members (2 pages)
26 February 2007Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
26 February 2007Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
2 November 2006Ad 01/12/05--------- £ si 2@1 (2 pages)
2 November 2006Ad 01/12/05--------- £ si 2@1 (2 pages)
21 September 2006Return made up to 18/04/06; full list of members (6 pages)
21 September 2006Return made up to 18/04/06; full list of members (6 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Registered office changed on 24/05/05 from: 31 corsham street london N1 6DR (1 page)
24 May 2005Registered office changed on 24/05/05 from: 31 corsham street london N1 6DR (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New secretary appointed (2 pages)
18 April 2005Incorporation (17 pages)
18 April 2005Incorporation (17 pages)