Background WavePink WaveYellow Wave

19 PRIORY STREET YORK MANAGEMENT COMPANY LIMITED (03028574)

19 PRIORY STREET YORK MANAGEMENT COMPANY LIMITED (03028574) is an active UK company. incorporated on 3 March 1995. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. 19 PRIORY STREET YORK MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include MEHR, Ashley.

Company Number
03028574
Status
active
Type
ltd
Incorporated
3 March 1995
Age
31 years
Address
4-6 Gillygate Gillygate, York, YO31 7EQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MEHR, Ashley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19 PRIORY STREET YORK MANAGEMENT COMPANY LIMITED

19 PRIORY STREET YORK MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 March 1995 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 19 PRIORY STREET YORK MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03028574

LTD Company

Age

31 Years

Incorporated 3 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

15, 17 AND 19 PRIORY STREET YORK MANAGEMENT COMPANYLIMITED
From: 3 March 1995To: 19 December 1997
Contact
Address

4-6 Gillygate Gillygate York, YO31 7EQ,

Previous Addresses

Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 16 September 2013To: 18 February 2024
11 Bank Street Wetherby West Yorkshire LS22 6NQ England
From: 7 March 2011To: 16 September 2013
C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom
From: 10 January 2011To: 7 March 2011
41 Front Street Acomb York North Yorkshire YO24 3BR
From: 3 March 1995To: 10 January 2011
Timeline

12 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Oct 11
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
May 19
Director Left
May 19
Owner Exit
Jan 20
Owner Exit
Jan 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

MEHR, Ashley

Active
Gillygate, YorkYO31 7EQ
Secretary
Appointed 12 Mar 2025

MEHR, Ashley

Active
Gillygate, YorkYO31 7EQ
Born April 1984
Director
Appointed 12 Dec 2025

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2013
Resigned 22 Dec 2023

CHARLESWORTH, Dolores

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 16 Nov 2010
Resigned 14 Jun 2011

DANIELS, Paul

Resigned
Flat 5 44 The Green, YorkYO2 5LR
Secretary
Appointed 03 Mar 1995
Resigned 01 Aug 1997

DIXON, Jennifer

Resigned
Carvers Cottage, YorkYO23 3QU
Secretary
Appointed 01 Apr 2002
Resigned 16 Nov 2010

DUFFY, Emily

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 28 Jul 2014
Resigned 07 Mar 2016

GRIFFITHS, Lori

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Nov 2012
Resigned 18 Sept 2013

HOWLAND, Edward

Resigned
41 Penyghent Avenue, YorkYO31 OQH
Secretary
Appointed 28 Jul 1997
Resigned 30 Aug 1999

LENNON, Joy

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 06 Mar 2015
Resigned 02 Dec 2022

MANDER, Navpreet

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2013
Resigned 01 Sept 2015

MCLELLAN, Stephen Leslie

Resigned
Spring House, HarrogateHG2 0PZ
Secretary
Appointed 01 Aug 2000
Resigned 01 Apr 2002

MORLEY, Sharon Tracey

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 14 Jun 2011
Resigned 09 Oct 2012

WATERHOUSE, David Alan

Resigned
The Old Farmstead, HarrogateHG3 3NE
Secretary
Appointed 01 Sept 1999
Resigned 01 Aug 2000

WATTS, Paula Mary

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 09 Oct 2012
Resigned 19 Nov 2012

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 03 Mar 1995
Resigned 03 Mar 1995

J H WATSON PROPERTY MANAGEMENT LIMITED

Resigned
Coal Road, LeedsLS14 1PQ
Corporate secretary
Appointed 19 Jul 2019
Resigned 01 Jan 2024

AHLUWALIA, Mandeep Singh, Dr

Resigned
Flat 2, YorkYO1 6ET
Born October 1972
Director
Appointed 17 Oct 2001
Resigned 23 Jul 2004

BAKER, David

Resigned
20 Parker Avenue, YorkYO26 5DU
Born October 1944
Director
Appointed 17 Oct 2001
Resigned 01 Nov 2006

BENNETT, Anthony Raymond

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born August 1979
Director
Appointed 21 May 2019
Resigned 20 Oct 2021

BUTT, Graham

Resigned
Yew Tree Cottage Yew Tree Close, YorkYO2 1UJ
Born March 1940
Director
Appointed 03 Mar 1995
Resigned 17 Oct 2001

DANIELS, Paul Andrew

Resigned
Bank Street, WetherbyLS22 6NQ
Born December 1969
Director
Appointed 01 Aug 2004
Resigned 21 Oct 2011

INGRAM, Andrew David

Resigned
Gillygate, YorkYO31 7EQ
Born October 1982
Director
Appointed 20 Oct 2021
Resigned 12 Dec 2025

ROBERTS, Murray James

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born August 1982
Director
Appointed 23 Apr 2019
Resigned 21 May 2019

ROBINS, Andrew Callum Reardon

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born November 1969
Director
Appointed 09 Aug 2004
Resigned 01 Oct 2018

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 03 Mar 1995
Resigned 03 Mar 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Morgan

Ceased
Upper Poppleton, YorkYO26 6ED
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2017
Ceased 28 Jan 2021

Andrew Callum Reardon Robins

Ceased
Hartlake Road, TonbridgeTN11 0PH
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2017
Ceased 31 May 2019

Murray James Roberts

Active
2070 N Broadway, Walnut Creek94596
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
25 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
19 July 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Resolution
11 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 March 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Appoint Person Secretary Company With Name
31 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Secretary Company With Name
27 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Termination Secretary Company With Name
25 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
12 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
11 November 2006
287Change of Registered Office
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
287Change of Registered Office
Legacy
30 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2002
AAAnnual Accounts
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
287Change of Registered Office
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
4 September 2000
287Change of Registered Office
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1997
363b363b
Legacy
18 December 1997
288cChange of Particulars
Legacy
27 November 1997
288cChange of Particulars
Legacy
23 October 1997
287Change of Registered Office
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
287Change of Registered Office
Legacy
3 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 June 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 1997
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 February 1997
363sAnnual Return (shuttle)
Gazette Notice Compulsary
18 February 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 July 1995
88(2)R88(2)R
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Incorporation Company
3 March 1995
NEWINCIncorporation