Background WavePink WaveYellow Wave

PRIORY MEWS (ST. NEOTS) MANAGEMENT LIMITED (01913314)

PRIORY MEWS (ST. NEOTS) MANAGEMENT LIMITED (01913314) is an active UK company. incorporated on 13 May 1985. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. PRIORY MEWS (ST. NEOTS) MANAGEMENT LIMITED has been registered for 40 years.

Company Number
01913314
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 1985
Age
40 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY MEWS (ST. NEOTS) MANAGEMENT LIMITED

PRIORY MEWS (ST. NEOTS) MANAGEMENT LIMITED is an active company incorporated on 13 May 1985 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRIORY MEWS (ST. NEOTS) MANAGEMENT LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01913314

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 13 May 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 28 November 2019To: 27 March 2025
Yew Tree House 10 Church Street St Neots Cambs PE19 2BU
From: 23 January 2013To: 28 November 2019
30 Cambridge Street St Neots Cambridgshire PE19 1JL
From: 13 May 1985To: 23 January 2013
Timeline

13 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Apr 12
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
May 19
Director Left
Feb 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2015
AR01AR01
Change Person Secretary Company With Change Date
2 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Change Sail Address Company With Old Address
23 January 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 September 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2003
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
27 October 1997
363aAnnual Return
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1995
AAAnnual Accounts
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
24 January 1993
288288
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
24 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Legacy
30 March 1990
288288
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
25 May 1989
288288
Legacy
5 July 1988
363363
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
288288
Legacy
29 September 1986
287Change of Registered Office