Background WavePink WaveYellow Wave

PRIORY COURT SOUTH DURSLEY LIMITED (02211837)

PRIORY COURT SOUTH DURSLEY LIMITED (02211837) is an active UK company. incorporated on 19 January 1988. with registered office in Dursley. The company operates in the Real Estate Activities sector, engaged in residents property management. PRIORY COURT SOUTH DURSLEY LIMITED has been registered for 38 years. Current directors include COOKE, Paul, MERRICK, Callum, ORR, Elijah.

Company Number
02211837
Status
active
Type
ltd
Incorporated
19 January 1988
Age
38 years
Address
Flat 4 Priory Court South, Dursley, GL11 4DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOKE, Paul, MERRICK, Callum, ORR, Elijah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY COURT SOUTH DURSLEY LIMITED

PRIORY COURT SOUTH DURSLEY LIMITED is an active company incorporated on 19 January 1988 with the registered office located in Dursley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRIORY COURT SOUTH DURSLEY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02211837

LTD Company

Age

38 Years

Incorporated 19 January 1988

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 3 April 2025 (11 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

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Flat 4 Priory Court South Kingshill Dursley, GL11 4DH,

Previous Addresses

Priory Court South Flat 4 Kingshill Dursley Gloucestershire GL11 4DH England
From: 4 July 2024To: 4 July 2024
Flat 5 Priory Court South Kingshill Dursley Gloucestershire GL11 4DH
From: 19 January 1988To: 4 July 2024
Timeline

8 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COOKE, Paul

Active
Priory Court South, DursleyGL11 4DH
Born April 1977
Director
Appointed 15 Nov 2025

MERRICK, Callum

Active
Kingshill Road, DursleyGL11 4DH
Born January 1995
Director
Appointed 25 Jun 2024

ORR, Elijah

Active
Priory Court South, DursleyGL11 4DH
Born June 1994
Director
Appointed 25 Jun 2024

COLLINS, Veronica Anne

Resigned
Flat 5 Priory Court South, DursleyGL11 4DH
Secretary
Appointed 04 May 1995
Resigned 04 Jul 2024

PACE, Nicola Jayne

Resigned
Flat 5 Priory Court South, DursleyGL11 4DH
Secretary
Appointed N/A
Resigned 04 May 1995

COLLINS, Veronica Anne

Resigned
Flat 5 Priory Court South, DursleyGL11 4DH
Born January 1964
Director
Appointed 04 May 1995
Resigned 25 Jun 2024

MEARS, Barbara

Resigned
Kingshill Road, DursleyGL11 4DH
Born December 1935
Director
Appointed 04 Jul 2024
Resigned 11 Jul 2024

PACE, Darren Colin

Resigned
Flat 5 Priory Court South, DursleyGL11 4DH
Born July 1964
Director
Appointed N/A
Resigned 04 May 1995

PACE, Nicola Jayne

Resigned
Flat 5 Priory Court South, DursleyGL11 4DH
Born March 1964
Director
Appointed N/A
Resigned 04 May 1995

PERKINS, Alan

Resigned
Flat 1 Priory Court South, DursleyGL11 4DH
Born August 1943
Director
Appointed 01 May 1999
Resigned 25 Jun 2024

WRIGHT, Philip James

Resigned
Flat 1 Priory Court South, DursleyGL11 4DH
Born April 1968
Director
Appointed 04 May 1995
Resigned 01 May 1999
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 November 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
31 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
190190
Legacy
1 May 2009
287Change of Registered Office
Legacy
1 May 2009
353353
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
2 June 2008
353353
Legacy
2 June 2008
287Change of Registered Office
Legacy
2 June 2008
190190
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1995
AAAnnual Accounts
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1994
AAAnnual Accounts
Legacy
7 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
11 July 1991
363aAnnual Return
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
17 August 1990
363363
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
14 November 1989
288288
Legacy
14 November 1989
288288
Legacy
20 July 1989
287Change of Registered Office
Incorporation Company
19 January 1988
NEWINCIncorporation