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

PRIORY COURT (TONBRIDGE) LIMITED

22B WESTON PARK ROAD, PLYMOUTH, PL3 4NU,
Company Registration Number
06124241
Private Limited Company
Active

Company Overview

About Priory Court (tonbridge) Ltd
PRIORY COURT (TONBRIDGE) LIMITED was founded on 2007-02-22 and has its registered office in Plymouth. The organisation's status is listed as "Active". Priory Court (tonbridge) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRIORY COURT (TONBRIDGE) LIMITED
 
Legal Registered Office
22B WESTON PARK ROAD
PLYMOUTH
PL3 4NU
Other companies in WR5
 
Filing Information
Company Number 06124241
Company ID Number 06124241
Date formed 2007-02-22
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 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:19:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIORY COURT (TONBRIDGE) 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 COURT (TONBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
DONALD IAN GERRARD
Company Secretary 2018-05-17
ARTHUR RICHARD ESSEX
Director 2007-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
MCA REGISTRARS LIMITED
Company Secretary 2015-12-07 2018-05-17
GRAHAM LIONEL SIMMONDS
Director 2016-02-23 2016-11-11
MAINSTAY (SECRETARIES) LIMITED
Company Secretary 2014-04-24 2014-12-22
BURKINSHAW MANAGEMENT LTD
Company Secretary 2010-02-22 2014-02-20
NICHOLAS DAVID LE FEVRE
Director 2008-03-01 2013-10-13
VICTORIA CLAIRE MORT
Director 2008-01-23 2012-09-13
ALISTAIR JOHN ROWLAND
Director 2008-01-23 2011-01-27
ARTHUR RICHARD ESSEX
Company Secretary 2007-02-22 2010-02-22
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2008-06-19 2009-03-31
COUNTRY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2008-06-19 2008-06-19
ANDREW KINGSLEY CHILD
Director 2007-02-22 2008-02-26

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
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-02-13Unaudited abridged accounts made up to 2022-12-31
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-02-03Unaudited abridged accounts made up to 2021-12-31
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-06-07SH0102/06/21 STATEMENT OF CAPITAL GBP 14
2021-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM LIONEL SIMMONDS
2021-03-01PSC07CESSATION OF ARTHUR RICHARD ESSEX AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR RICHARD ESSEX
2021-03-01AP01DIRECTOR APPOINTED MR ANDREW CHILD
2021-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-07-09CH01Director's details changed for Mr Arthur Richard Essex on 2019-07-09
2019-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-25AP03Appointment of Mr Donald Ian Gerrard as company secretary on 2018-05-17
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE England
2018-05-25TM02Termination of appointment of Mca Registrars Limited on 2018-05-17
2018-03-24LATEST SOC24/03/18 STATEMENT OF CAPITAL;GBP 14
2018-03-24SH0122/01/18 STATEMENT OF CAPITAL GBP 14
2018-03-14RES13AUTHORISED CAPITAL INCREASED FROM £13.00 TO £14.00 22/01/2018
2018-03-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 13
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 12
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LIONEL SIMMONDS
2016-07-05CH01Director's details changed for Mr Graham Lionel Simmonds on 2016-04-08
2016-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 13
2016-04-08AR0122/02/16 ANNUAL RETURN FULL LIST
2016-04-08AP01DIRECTOR APPOINTED MR GRAHAM LIONEL SIMMONDS
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/15 FROM C/O Waghorn & Company 75 High Street Sevenoaks Kent TN13 1DL
2015-12-07AP04Appointment of Mca Registrars Limited as company secretary on 2015-12-07
2015-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 13
2015-02-24AR0122/02/15 ANNUAL RETURN FULL LIST
2015-02-24AD02Register inspection address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to 75 High Street Sevenoaks Kent TN13 1LD
2015-02-24AD04Register(s) moved to registered office address C/O Waghorn & Company 75 High Street Sevenoaks Kent TN13 1DL
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WR5 2ZX
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM C/O WAGHORN & COMPANY 75 HIGH STREET SEVENOAKS KENT TN13 1DL ENGLAND
2014-12-22TM02Termination of appointment of Mainstay (Secretaries) Limited on 2014-12-22
2014-09-15AA31/12/13 TOTAL EXEMPTION FULL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 16
2014-07-03AR0122/02/14 FULL LIST AMEND
2014-07-03ANNOTATIONReplaced
2014-07-03ANNOTATIONReplacement
2014-05-22AP04CORPORATE SECRETARY APPOINTED MAINSTAY (SECRETARIES) LIMITED
2014-05-19AR0122/02/14 FULL LIST
2014-05-19AD02SAIL ADDRESS CHANGED FROM: 5 BIRLING ROAD TUNBRIDGE WELLS KENT TN2 5LX UNITED KINGDOM
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM, MAINSTAY RESIDENTIAL 1 QUALITY COURT, LONDON, WC2A 1HR, ENGLAND
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM, 5 BIRLING ROAD, TUNBRIDGE WELLS, KENT, TN2 5LX, UNITED KINGDOM
2014-04-24TM02APPOINTMENT TERMINATED, SECRETARY BURKINSHAW MANAGEMENT LTD
2013-10-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LE FEVRE
2013-05-15AA01PREVSHO FROM 28/02/2013 TO 31/12/2012
2013-04-21AR0122/02/13 FULL LIST
2012-11-14AA29/02/12 TOTAL EXEMPTION SMALL
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MORT
2012-02-24AR0122/02/12 FULL LIST
2011-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ROWLAND
2011-02-25AR0122/02/11 FULL LIST
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-03AR0122/02/10 FULL LIST
2010-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR RICHARD ESSEX / 22/02/2010
2010-03-03AD02SAIL ADDRESS CREATED
2010-03-03AP04CORPORATE SECRETARY APPOINTED BURKINSHAW MANAGEMENT LTD
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN ROWLAND / 22/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CLAIRE MORT / 22/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID LE FEVRE / 22/02/2010
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR ESSEX
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM, 9 FARLEY CROFT, WESTERHAM, KENT, TN16 1SA
2009-04-08288aDIRECTOR APPOINTED VICTORIA CLAIRE MORT
2009-04-07288bAPPOINTMENT TERMINATED SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2009-04-01288aDIRECTOR APPOINTED ALISTAIR ROWLAND
2009-03-21287REGISTERED OFFICE CHANGED ON 21/03/2009 FROM, STATION HOUSE 9-13 SWISS TERRACE, SWISS COTTAGE, NW6 4RR
2009-03-21288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CHILD
2009-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2009-03-05363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM, 79 NEW CAVENDISH STREET, LONDON, W1W 6XB, UNITED KINGDOM
2008-08-11363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM, 79 NEW CAVENDISH STREET, LONDON, WIW 6XB
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY COUNTRY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2008-08-07288aSECRETARY APPOINTED COUNTRY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2008-08-05288aSECRETARY APPOINTED COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2008-07-16288aDIRECTOR APPOINTED NICHOLAS DAVID LE FEVRE
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM, 27 WOODSIDE ROAD, TONBRIDGE, KENT, TN9 2PD
2008-07-11RES01ALTER ARTICLES 23/01/2008
2008-01-30123NC INC ALREADY ADJUSTED 23/01/08
2008-01-30RES04£ NC 2/12 23/01/08
2008-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PRIORY COURT (TONBRIDGE) 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 COURT (TONBRIDGE) 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 COURT (TONBRIDGE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 COURT (TONBRIDGE) LIMITED

Intangible Assets
Patents
We have not found any records of PRIORY COURT (TONBRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIORY COURT (TONBRIDGE) LIMITED
Trademarks
We have not found any records of PRIORY COURT (TONBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIORY COURT (TONBRIDGE) 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 (98000 - Residents property management) as PRIORY COURT (TONBRIDGE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PRIORY COURT (TONBRIDGE) 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 COURT (TONBRIDGE) 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 COURT (TONBRIDGE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1