Background WavePink WaveYellow Wave

PRIORY GRANGE (MANAGEMENT) LIMITED (00930023)

PRIORY GRANGE (MANAGEMENT) LIMITED (00930023) is an active UK company. incorporated on 3 April 1968. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PRIORY GRANGE (MANAGEMENT) LIMITED has been registered for 57 years. Current directors include CHAPPLE, Angus, CONWAY, Andrew.

Company Number
00930023
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 1968
Age
57 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHAPPLE, Angus, CONWAY, Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY GRANGE (MANAGEMENT) LIMITED

PRIORY GRANGE (MANAGEMENT) LIMITED is an active company incorporated on 3 April 1968 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PRIORY GRANGE (MANAGEMENT) LIMITED was registered 57 years ago.(SIC: 68320)

Status

active

Active since 57 years ago

Company No

00930023

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 3 April 1968

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL
From: 23 September 2015To: 9 June 2025
Iveco House Station Road Watford Herts WD17 1DL
From: 9 September 2014To: 23 September 2015
43-45 Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE Uk
From: 3 April 1968To: 9 September 2014
Timeline

18 key events • 1968 - 2024

Funding Officers Ownership
Company Founded
Apr 68
Director Joined
Dec 11
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Nov 12
Director Joined
Jun 13
Director Joined
Aug 13
Director Left
Nov 13
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Sept 24
Owner Exit
Sept 24
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Active
Building 6, WatfordWD18 8YH
Corporate secretary
Appointed 18 May 2017

CHAPPLE, Angus

Active
Building 6, WatfordWD18 8YH
Born December 1951
Director
Appointed 27 Jun 2013

CONWAY, Andrew

Active
Building 6, WatfordWD18 8YH
Born June 1956
Director
Appointed 08 Nov 2015

HARRIS, Susan Jane

Resigned
1 Priory Grange, LondonN2 9ET
Secretary
Appointed 28 Oct 1992
Resigned 08 Dec 1998

NOSWORTHY, George Edward

Resigned
12 Gills Hill, RadlettWD7 8BZ
Secretary
Appointed 01 Jul 2002
Resigned 18 May 2017

PATEL, Shirin

Resigned
Flat 8 Priory Grange, LondonN2 9ET
Secretary
Appointed 01 Nov 2000
Resigned 01 Jul 2002

PRIESTLEY, Sigrun Liselotte

Resigned
Flat 24 Priory Grange, LondonN2 9ET
Secretary
Appointed N/A
Resigned 28 Oct 1992

PARKWOOD MANAGEMENT COMPANY

Resigned
187b Woodhouse Road, LondonN12 9AY
Corporate secretary
Appointed 06 Jan 1999
Resigned 20 Nov 2000

BROOKE, Caroline

Resigned
Flat 17 Priory Grange, LondonN2 9ET
Born April 1967
Director
Appointed 06 Jan 1999
Resigned 03 Jul 2000

COHEN, Ruth Emma Nancy

Resigned
22 Priory Grange, LondonN2 9ET
Born April 1966
Director
Appointed 25 Apr 2002
Resigned 04 Nov 2013

FRANCIS, Simon John

Resigned
Flat 16 Priory Grange, LondonN2 9ET
Born September 1961
Director
Appointed 30 Jun 1994
Resigned 26 Aug 1998

GIBSON, Ian Jeffrey

Resigned
3 Bridge House Quay, LondonE14
Born August 1958
Director
Appointed 10 May 2005
Resigned 05 Nov 2012

GIBSON, May J W

Resigned
9 Durham Road, LondonN2 9DP
Born October 1961
Director
Appointed 09 Aug 1999
Resigned 03 Jul 2000

HARRIS, Susan Jane

Resigned
1 Priory Grange, LondonN2 9ET
Born July 1952
Director
Appointed N/A
Resigned 08 Dec 1998

HIRSH, Judy Dinah

Resigned
19 Priory Grange, LondonN2 9ET
Born October 1964
Director
Appointed 03 Jul 2000
Resigned 10 May 2005

HODGE, Matthew

Resigned
Flat 5 Priory Grange, LondonN2 9ET
Born October 1968
Director
Appointed 17 Apr 1996
Resigned 30 Sept 1998

LANIADO, Andre

Resigned
Flat 9 Priory Grange, LondonN2 9ET
Born June 1942
Director
Appointed N/A
Resigned 30 Jun 1994

PATEL, Shirin

Resigned
8 Priory Grange, LondonN2 9ET
Born May 1950
Director
Appointed 09 Aug 1999
Resigned 25 Apr 2002

PATEL, Shirin

Resigned
8 Priory Grange, LondonN2 9ET
Born May 1950
Director
Appointed N/A
Resigned 30 Jun 1994

PRIESTLEY, Sigrun Liselotte

Resigned
Flat 24 Priory Grange, LondonN2 9ET
Born April 1944
Director
Appointed N/A
Resigned 31 Dec 1995

ROBAKOWSKI-PAJEJ, Stan

Resigned
1st Floor, Bushey HeathWD23 1EE
Born September 1951
Director
Appointed 12 Jun 2012
Resigned 13 Jun 2012

ROBAKOWSKI-PAJEJ, Stan

Resigned
1st Floor, Bushey HeathWD23 1EE
Born September 1961
Director
Appointed 12 Jun 2012
Resigned 12 Jun 2012

ROBAKOWSKI-PAJEJ, Stan

Resigned
Rear Office 1st Floor, Bushey HeathWD23 1EE
Born September 1951
Director
Appointed 11 Jun 2012
Resigned 12 Jun 2012

ROBAKOWSKI-PATEJ, Stan

Resigned
80 St Albans Road, WatfordWD17 1DL
Born September 1951
Director
Appointed 18 Jun 2012
Resigned 28 Jan 2021

TUCKER, Anne Patricia

Resigned
Flat 14 Priory Grange, LondonN2 9ET
Born March 1953
Director
Appointed N/A
Resigned 30 Jun 1994

WATT, Jean Naomi Susan

Resigned
Station Road, WatfordWD17 1DL
Born July 1958
Director
Appointed 18 Jul 2011
Resigned 18 Sept 2015

WIATER, Stanislas Joseph

Resigned
Flat 21 Priory Grange, LondonN2 9ET
Born February 1924
Director
Appointed N/A
Resigned 30 Jun 1994

Persons with significant control

3

0 Active
3 Ceased

Mr Andrew Conway

Ceased
80 St Albans Road, WatfordWD17 1DL
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2024

Mr Angus Chapple

Ceased
80 St Albans Road, WatfordWD17 1DL
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2024

Mr Stan Robakowski-Pajej

Ceased
80 St Albans Road, WatfordWD17 1DL
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2014
AAAnnual Accounts
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
26 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
18 October 2002
287Change of Registered Office
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
287Change of Registered Office
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 August 1999
AAAnnual Accounts
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
287Change of Registered Office
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
287Change of Registered Office
Accounts With Made Up Date
1 September 1998
AAAnnual Accounts
Legacy
1 September 1998
363aAnnual Return
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 1997
AAAnnual Accounts
Legacy
13 May 1997
287Change of Registered Office
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 August 1996
AAAnnual Accounts
Legacy
20 February 1996
288288
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 1994
AAAnnual Accounts
Legacy
3 September 1994
288288
Legacy
3 September 1994
288288
Legacy
3 September 1994
288288
Legacy
3 September 1994
288288
Legacy
3 September 1994
288288
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 August 1993
AAAnnual Accounts
Legacy
17 February 1993
288288
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 February 1992
AAAnnual Accounts
Legacy
11 February 1992
363b363b
Accounts With Made Up Date
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363363
Accounts With Made Up Date
27 June 1990
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 June 1990
287Change of Registered Office
Legacy
21 June 1990
363363
Gazette Notice Compulsary
10 April 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
18 April 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Accounts With Made Up Date
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Accounts With Made Up Date
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 April 1968
NEWINCIncorporation