Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE)
Company Information for

PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE)

FLAT 2, THE PRIORY, 3A NEVILL PARK, TUNBRIDGE WELLS, TN4 8NW,
Company Registration Number
01613089
Private Limited Company
Active

Company Overview

About Priory (nevill Park) Management Company Limited(the)
PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE) was founded on 1982-02-11 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Priory (nevill Park) Management Company Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE)
 
Legal Registered Office
FLAT 2, THE PRIORY
3A NEVILL PARK
TUNBRIDGE WELLS
TN4 8NW
Other companies in TN4
 
Filing Information
Company Number 01613089
Company ID Number 01613089
Date formed 1982-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:26:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
CHARLES GRAHAM LYNTON DODD
Company Secretary 2007-01-01
GILLIAN MARY BATEMAN
Director 2012-08-03
CHARLES GRAHAM LYNTON DODD
Director 1994-04-01
PETER VICTOR NASH
Director 1993-11-08
PETRONELLA MARIA WALKER
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN COMYNS GRENVILLE
Director 1991-04-25 2011-12-31
ANTHONY JOHN WALKER
Director 2006-05-12 2008-07-05
STEPHEN COMYNS GRENVILLE
Company Secretary 1991-04-25 2007-01-01
DAVID DALE WILKINSON
Director 1999-11-25 2006-04-12
RICHARD PATRICK MAWDSLEY
Director 1999-02-20 1999-11-25
ANTONY BRIAN HUGHES
Director 1991-04-25 1999-02-20
CLIVE DEREK BUTTON
Director 1992-10-09 1994-04-01
CLIVE MAXWELL YATES
Director 1991-04-25 1993-06-08
IAN HARMAN
Director 1991-04-25 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES GRAHAM LYNTON DODD CULVERDEN PARK ROAD MANAGEMENT LIMITED Director 2012-11-28 CURRENT 2007-05-22 Active
CHARLES GRAHAM LYNTON DODD THE NATIONAL YOUTH BALLET OF GREAT BRITAIN Director 1991-11-13 CURRENT 1990-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2023-08-14DIRECTOR APPOINTED MR JOHN ROY RALPH BULLOCK
2023-07-14APPOINTMENT TERMINATED, DIRECTOR PETER VICTOR NASH
2023-07-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-06-15AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES HENRY HAMMOND
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Flat 4 the Priory 3a Nevill Park Tunbridge Wells Kent TN4 8NW
2022-02-10Termination of appointment of Charles Graham Lynton Dodd on 2022-02-10
2022-02-10Appointment of Mrs Petronella Maria Walker as company secretary on 2022-02-10
2022-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-10AP03Appointment of Mrs Petronella Maria Walker as company secretary on 2022-02-10
2022-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-10TM02Termination of appointment of Charles Graham Lynton Dodd on 2022-02-10
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2020-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY BATEMAN
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-05-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-15LATEST SOC15/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-15AR0125/04/16 ANNUAL RETURN FULL LIST
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-11AR0125/04/15 ANNUAL RETURN FULL LIST
2014-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-20AR0125/04/14 ANNUAL RETURN FULL LIST
2013-08-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AP01DIRECTOR APPOINTED PETRONELLA MARIA WALKER
2013-05-28AP01DIRECTOR APPOINTED GILLIAN MARY BATEMAN
2013-05-14AR0125/04/13 ANNUAL RETURN FULL LIST
2012-10-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03AR0125/04/12 ANNUAL RETURN FULL LIST
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRENVILLE
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRENVILLE
2011-09-26AR0125/04/11 ANNUAL RETURN FULL LIST
2011-08-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/11 FROM Flat 1, the Priory 3a Nevill Park Tunbridge Wells Kent TN4 8NW
2010-10-26AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24DISS40DISS40 (DISS40(SOAD))
2010-08-24GAZ1FIRST GAZETTE
2010-08-23AR0125/04/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER VICTOR NASH / 25/04/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COMYNS GRENVILLE / 25/04/2010
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WALKER
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-29363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-06-28288aNEW SECRETARY APPOINTED
2007-06-28288bSECRETARY RESIGNED
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-16363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16363(288)DIRECTOR RESIGNED
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-06363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-20363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-10363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-05-02363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-05-02363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-18363(288)DIRECTOR RESIGNED
2000-05-18363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
1999-12-10288aNEW DIRECTOR APPOINTED
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-05363(288)DIRECTOR RESIGNED
1999-05-05363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1999-03-09288aNEW DIRECTOR APPOINTED
1998-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-01363sRETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS
1997-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-02363sRETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS
1996-04-14363sRETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS
1996-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-15363sRETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS
1994-10-06AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-04-17363sRETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS
1994-04-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-22288NEW DIRECTOR APPOINTED
1993-08-04AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-05-07Return made up to 25/04/93; full list of members
1992-07-21FULL ACCOUNTS MADE UP TO 31/12/91
1992-04-16Return made up to 25/04/92; full list of members
1991-07-10Return made up to 25/04/91; no change of members
1991-07-09FULL ACCOUNTS MADE UP TO 31/12/90
1991-03-27Return made up to 19/02/91; no change of members
1990-11-14FULL ACCOUNTS MADE UP TO 31/12/89
1990-05-17Return made up to 25/04/90; full list of members
1989-04-10Return made up to 16/03/89; full list of members
1989-03-28Return made up to 14/03/88; full list of members
1988-06-07Accounts made up to 1987-03-31
1988-06-07Return made up to 31/12/87; full list of members
1988-02-15Registered office changed on 15/02/88 from:\1411 london road norbury london SW16
1987-01-07Return made up to 31/12/86; full list of members
1986-10-16Registered office changed on 16/10/86 from:\84 calverley road tunbridge wells kent TN1 2UP
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-24
Fines / Sanctions
No fines or sanctions have been issued against PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 11,790
Current Assets 2012-01-01 £ 11,790
Shareholder Funds 2012-01-01 £ 11,790

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE)
Trademarks
We have not found any records of PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE) are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE)Event Date2010-08-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.