Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIORY GARDENS MANAGEMENT LIMITED
Company Information for

PRIORY GARDENS MANAGEMENT LIMITED

9 LINZEE ROAD, LONDON, N8 7RG,
Company Registration Number
05885865
Private Limited Company
Active

Company Overview

About Priory Gardens Management Ltd
PRIORY GARDENS MANAGEMENT LIMITED was founded on 2006-07-25 and has its registered office in London. The organisation's status is listed as "Active". Priory Gardens Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRIORY GARDENS MANAGEMENT LIMITED
 
Legal Registered Office
9 LINZEE ROAD
LONDON
N8 7RG
Other companies in N8
 
Filing Information
Company Number 05885865
Company ID Number 05885865
Date formed 2006-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB888550764  
Last Datalog update: 2025-01-05 13:28:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIORY GARDENS MANAGEMENT LIMITED
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 GARDENS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PULHAM
Company Secretary 2012-03-20
JOSEPHINE KARINANN JACKSON
Director 2013-06-06
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH
Director 2017-05-23
JOANNA NIELSON
Director 2017-05-23
CHRISTOPHER PULHAM
Director 2012-03-20
JAMES KELDAY RATCLIFFE
Director 2018-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR CRAIG HAMILTON SMITH
Director 2008-02-27 2017-05-23
JONATHAN HOWARD LEE POPPER
Director 2012-03-20 2017-05-23
TEJPAL SINGH DOSANJH
Director 2009-03-24 2013-06-06
MARK FORREST
Director 2010-03-24 2012-03-30
JOSEPH WILLIAM MARTIN NEILSON
Director 2010-03-24 2012-03-20
IAN ALEXANDER DAVID MACAULAY
Company Secretary 2006-07-25 2010-03-26
VINCENT ADAM GRAFF
Director 2006-08-10 2010-03-26
IAN ALEXANDER DAVID MACAULAY
Director 2006-07-25 2010-03-26
CAREY JORDAN MARKS
Director 2007-05-21 2008-07-30
BENJAMIN MARC LESSER
Director 2006-07-25 2008-01-18
HELEN CECILIA JOY SMITH
Director 2006-08-10 2007-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPHINE KARINANN JACKSON JACKSON ARCHER LTD Director 2016-03-03 CURRENT 2016-03-03 Active
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH HEATHCROFT HOLDINGS LIMITED Director 2015-12-17 CURRENT 2015-08-19 Liquidation
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH HEATHCROFT 2015 GP LIMITED Director 2015-12-17 CURRENT 2015-08-19 Liquidation
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH HEATHCROFT PROPERTY INVESTMENTS LIMITED Director 2015-12-17 CURRENT 2015-09-23 Liquidation
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH HEATHCROFT FINANCE LIMITED Director 2015-12-17 CURRENT 2015-09-23 Liquidation
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH GPKF 1 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH GPKF 2 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH GPKF 3 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH GPKF 4 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH GPKF 5 LIMITED Director 2014-12-19 CURRENT 2007-02-22 Dissolved 2017-06-23
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH GPKF 6 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH OTIUM REAL ESTATE LIMITED Director 2014-12-18 CURRENT 2014-05-30 Active
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH YP REAL ESTATE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH THE HEALTHCARE PROPERTY COMPANY (WEST WIRRAL) LIMITED Director 2013-01-14 CURRENT 2010-03-04 Dissolved 2016-06-14
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH THE HEALTHCARE PROPERTY COMPANY (ALLESLEY) LIMITED Director 2013-01-14 CURRENT 2008-07-14 Liquidation
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH NABRUCAP LOAN SERVICES LIMITED Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2016-07-05

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
2025-01-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2024-03-27CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-01DIRECTOR APPOINTED MR TIMOTHY JONATHAN STARK
2023-06-12APPOINTMENT TERMINATED, DIRECTOR JOANNA NIELSON
2023-06-12DIRECTOR APPOINTED MR ALEXANDER JOHN WARNER
2023-06-12DIRECTOR APPOINTED MS TAYA NATALIA KOH
2023-03-28CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-01-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/22 FROM 31 Priory Avenue London N8 7RP
2022-01-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PULHAM
2020-05-30TM02Termination of appointment of Christopher Pulham on 2020-05-30
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-03-29RES10Resolutions passed:
  • Resolution of allotment of securities
2018-03-23AP01DIRECTOR APPOINTED MR JAMES KELDAY RATCLIFFE
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-09AP01DIRECTOR APPOINTED JOANNA NIELSON
2017-10-06AP01DIRECTOR APPOINTED MR GEORGE RAYMOND IESTYN LLEWELLYN-SMITH
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 658
2017-10-04SH0101/10/17 STATEMENT OF CAPITAL GBP 658
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POPPER
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HAMILTON SMITH
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 652
2017-02-08SH0114/12/16 STATEMENT OF CAPITAL GBP 652
2017-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 644
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-09SH0109/06/16 STATEMENT OF CAPITAL GBP 644
2016-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 638
2015-11-19SH0104/11/15 STATEMENT OF CAPITAL GBP 638
2015-07-31SH0106/04/15 STATEMENT OF CAPITAL GBP 630
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 630
2015-07-31AR0117/07/15 ANNUAL RETURN FULL LIST
2015-06-09MEM/ARTSARTICLES OF ASSOCIATION
2015-05-22RES01ADOPT ARTICLES 22/05/15
2015-03-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14SH0101/10/14 STATEMENT OF CAPITAL GBP 623
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21AR0117/07/14 FULL LIST
2014-07-21SH0118/03/14 STATEMENT OF CAPITAL GBP 612
2014-06-09MEM/ARTSARTICLES OF ASSOCIATION
2014-06-09RES01ALTER ARTICLES 13/05/2014
2014-04-14AP01DIRECTOR APPOINTED MR CHRISTOPHER PULHAM
2013-12-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-05AR0125/07/13 FULL LIST
2013-07-02AP01DIRECTOR APPOINTED JOSEPHINE JACKSON
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TEJPAL DOSANJH
2013-06-28SH0101/06/13 STATEMENT OF CAPITAL GBP 584
2013-06-28SH0101/10/12 STATEMENT OF CAPITAL GBP 584
2013-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-25RES01ALTER ARTICLES 06/06/2013
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-14AR0125/07/12 FULL LIST
2012-08-13AP01DIRECTOR APPOINTED MR JONATHAN HOWARD LEE POPPER
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 11 LINZEE ROAD HORNSEY LONDON N8 7RG UNITED KINGDOM
2012-07-31AP03SECRETARY APPOINTED MR CHRISTOPHER PULHAM
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK FORREST
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH NEILSON
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-18AR0125/07/11 FULL LIST
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-17AR0125/07/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR CRAIG HAMILTON SMITH / 25/07/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TEJPAL DOSANJH / 25/07/2010
2010-05-27AP01DIRECTOR APPOINTED MR JOSEPH WILLIAM MARTIN NEILSON
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 15 LINZEE ROAD LONDON N8 7RG
2010-05-27AP01DIRECTOR APPOINTED MR MARK FORREST
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACAULAY
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT GRAFF
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY IAN MACAULAY
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-08-12288aDIRECTOR APPOINTED MR TEJPAL DOSANJH
2008-07-31363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-07-31353LOCATION OF REGISTER OF MEMBERS
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR CAREY MARKS
2008-05-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-12288aDIRECTOR APPOINTED ALISTAIR CRAIG HAMILTON SMITH
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN LESSER
2007-12-2188(2)RAD 10/10/07--------- £ SI 6@1=6 £ IC 521/527
2007-10-1088(2)RAD 14/08/07-10/10/07 £ SI 18@1=18 £ IC 503/521
2007-08-21363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-07-12288aNEW DIRECTOR APPOINTED
2007-06-21288bDIRECTOR RESIGNED
2007-06-21225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-10-0388(2)RAD 10/08/06--------- £ SI 453@1=453 £ IC 50/503
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GARDENS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIORY GARDENS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRIORY GARDENS MANAGEMENT LIMITED 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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 GARDENS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of PRIORY GARDENS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIORY GARDENS MANAGEMENT LIMITED
Trademarks
We have not found any records of PRIORY GARDENS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIORY GARDENS MANAGEMENT LIMITED. 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 GARDENS MANAGEMENT LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 GARDENS MANAGEMENT LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIORY GARDENS MANAGEMENT LIMITED 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 GARDENS MANAGEMENT LIMITED 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.