Background WavePink WaveYellow Wave

PRIORY COURT (FARNHAM) RESIDENTS ASSOCIATION LIMITED (02694919)

PRIORY COURT (FARNHAM) RESIDENTS ASSOCIATION LIMITED (02694919) is an active UK company. incorporated on 6 March 1992. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. PRIORY COURT (FARNHAM) RESIDENTS ASSOCIATION LIMITED has been registered for 34 years. Current directors include KING, Paul, PINTO DIAS, Andre Luna Pais, ROLFE, Trevor Arthur and 1 others.

Company Number
02694919
Status
active
Type
ltd
Incorporated
6 March 1992
Age
34 years
Address
8 Stanhope Gate, Camberley, GU15 3DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KING, Paul, PINTO DIAS, Andre Luna Pais, ROLFE, Trevor Arthur, STURGESS, Jillian Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY COURT (FARNHAM) RESIDENTS ASSOCIATION LIMITED

PRIORY COURT (FARNHAM) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 6 March 1992 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRIORY COURT (FARNHAM) RESIDENTS ASSOCIATION LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02694919

LTD Company

Age

34 Years

Incorporated 6 March 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

8 Stanhope Gate Camberley, GU15 3DW,

Previous Addresses

C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England
From: 2 March 2021To: 5 February 2024
Arlington House 19a Turk Street Alton GU34 1AG England
From: 18 November 2019To: 2 March 2021
Victoria House Suite 1a South Street Farnham Surrey GU9 7QU England
From: 27 June 2016To: 18 November 2019
Abbott House Hale Road Farnham Surrey GU9 9QH
From: 6 March 1992To: 27 June 2016
Timeline

11 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Mar 13
Director Joined
Mar 13
Director Left
May 14
Director Joined
Mar 15
Director Left
Jul 20
Director Joined
Nov 21
Director Left
Apr 23
Director Joined
Jun 24
Director Left
Oct 24
Director Joined
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

SENNEN PROPERTY MANAGEMENT LTD

Active
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 01 Mar 2021

KING, Paul

Active
Stanhope Gate, CamberleyGU15 3DW
Born September 1961
Director
Appointed 17 Jun 2024

PINTO DIAS, Andre Luna Pais

Active
Stanhope Gate, CamberleyGU15 3DW
Born June 1975
Director
Appointed 08 Oct 2025

ROLFE, Trevor Arthur

Active
Stanhope Gate, CamberleyGU15 3DW
Born June 1934
Director
Appointed 26 Jan 1994

STURGESS, Jillian Margaret

Active
Stanhope Gate, CamberleyGU15 3DW
Born April 1948
Director
Appointed 26 Feb 2012

DREWELUS, Dawn

Resigned
Kingstons House 15 Coombe Road, Kingston Upon ThamesKT2 7AB
Secretary
Appointed 06 Mar 1992
Resigned 26 Jan 1994

MCGURK, Claire

Resigned
Orchard Lea, Four MarksGU34 5HZ
Secretary
Appointed 01 Apr 2005
Resigned 24 Jun 2016

WILDING, Pam

Resigned
377-399 London Road, CamberleyGU15 3HL
Secretary
Appointed 18 Nov 2019
Resigned 01 Mar 2021

WILDING, Pamela Elizabeth

Resigned
Princess Drive, AltonGU34 1QS
Secretary
Appointed 26 Jan 1994
Resigned 31 Mar 2005

EDGEFIELD ESTATES MANAGEMENT (FARNHAM) LIMITED

Resigned
19a Turk Street, AltonGU34 1AG
Corporate secretary
Appointed 27 Jun 2016
Resigned 18 Nov 2019

BIGGS, Colin Charles

Resigned
Kingstons House, KingstonKT2 7AB
Born February 1942
Director
Appointed 06 Mar 1992
Resigned 30 Nov 1992

BURGESS, Robert Stuart

Resigned
19a Turk Street, AltonGU34 1AG
Born September 1933
Director
Appointed 14 Feb 2001
Resigned 23 Jul 2020

BURTON, Joan Mary

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born April 1963
Director
Appointed 10 Feb 2015
Resigned 30 Oct 2024

CHADNEY, Thomas

Resigned
3 The Chase, ChurtGU10 2PU
Born June 1945
Director
Appointed 18 Jan 2000
Resigned 27 Jan 2001

DREWELUS, Edmund Leon

Resigned
Kingstons House, Kingston Upon ThamesKT2 7AB
Born January 1952
Director
Appointed 30 Nov 1992
Resigned 26 Jan 1994

HICKMAN, Peter

Resigned
Kingstons House, KingstonKT2 7AB
Born September 1944
Director
Appointed 06 Mar 1992
Resigned 26 Jan 1994

SMITH, Victoria

Resigned
377-399 London Road, CamberleyGU15 3HL
Born January 1975
Director
Appointed 06 Nov 2021
Resigned 01 Apr 2023

STURGESS, Roger Norman

Resigned
Abbott House, FarnhamGU9 9QH
Born October 1937
Director
Appointed 07 Jul 2008
Resigned 26 Feb 2013

STURGESS, Roger Norman

Resigned
3 Priory Court, FarnhamGU9 8HA
Born October 1937
Director
Appointed 26 Jan 1994
Resigned 03 May 2001

WEBB, Frank Alan

Resigned
Abbott House, FarnhamGU9 9QH
Born July 1930
Director
Appointed 29 Apr 2002
Resigned 12 May 2014

WILLIAMSON, Gerald Charles

Resigned
5 Priory Court, FarnhamGU9 8HA
Born October 1916
Director
Appointed 18 Jan 2000
Resigned 31 Mar 2008

WILLIAMSON, Gerald Charles

Resigned
5 Priory Court, FarnhamGU9 8HA
Born October 1916
Director
Appointed 26 Jan 1994
Resigned 15 Dec 1998

WING, Jack

Resigned
6 Priory Court, FarnhamGU9 8HA
Born September 1912
Director
Appointed 26 Jan 1994
Resigned 14 Feb 2001
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 January 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
5 July 2005
287Change of Registered Office
Legacy
15 April 2005
287Change of Registered Office
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
19 March 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1995
AAAnnual Accounts
Legacy
22 April 1994
363b363b
Legacy
4 March 1994
287Change of Registered Office
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Auditors Resignation Company
4 March 1994
AUDAUD
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Auditors Resignation Company
21 February 1994
AUDAUD
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
14 May 1993
288288
Legacy
14 May 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
224224
Incorporation Company
6 March 1992
NEWINCIncorporation