Background WavePink WaveYellow Wave

24 PRIORY ROAD LTD (03364285)

24 PRIORY ROAD LTD (03364285) is an active UK company. incorporated on 1 May 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 24 PRIORY ROAD LTD has been registered for 28 years. Current directors include BALCOMBE, Alexander James, KEAVENEY, Mark, KOUSSARI, Shahrokh.

Company Number
03364285
Status
active
Type
ltd
Incorporated
1 May 1997
Age
28 years
Address
196 New Kings Road, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALCOMBE, Alexander James, KEAVENEY, Mark, KOUSSARI, Shahrokh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24 PRIORY ROAD LTD

24 PRIORY ROAD LTD is an active company incorporated on 1 May 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 24 PRIORY ROAD LTD was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03364285

LTD Company

Age

28 Years

Incorporated 1 May 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

ROSEPRIDE MANAGEMENT LIMITED
From: 1 May 1997To: 30 July 2013
Contact
Address

196 New Kings Road London, SW6 4NF,

Previous Addresses

196 New Kings Road London SW6 4NF
From: 10 May 2011To: 15 July 2011
C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom
From: 6 May 2011To: 10 May 2011
Porter Garland Portland House Park Street Bagshot Surrey GU19 5PG
From: 1 May 1997To: 6 May 2011
Timeline

8 key events • 1997 - 2015

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
May 11
Director Joined
Oct 12
Director Left
Jan 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jan 15
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

URANG PROPERTY MANAGEMENT LIMITED

Active
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 01 May 2011

BALCOMBE, Alexander James

Active
New Kings Road, LondonSW6 4NF
Born June 1984
Director
Appointed 24 Jun 2014

KEAVENEY, Mark

Active
New Kings Road, LondonSW6 4NF
Born August 1966
Director
Appointed 23 May 2011

KOUSSARI, Shahrokh

Active
New Kings Road, LondonSW6 4NF
Born April 1968
Director
Appointed 25 Jun 2014

ARCHER, Andrew John

Resigned
The Granary, Little WymondleySG4 7JN
Secretary
Appointed 13 Jun 2006
Resigned 22 Nov 2006

BAMBERT, Samantha

Resigned
Garden Flat, LondonNW6
Secretary
Appointed 01 Mar 2000
Resigned 09 Apr 2003

BARNETT, Sue

Resigned
Flat 3 24 Priory Road, LondonNW6 4SG
Secretary
Appointed 20 Feb 2007
Resigned 01 Jan 2011

DYER, Justin

Resigned
69 Hurst Avenue, LondonE4 8DL
Secretary
Appointed 01 Sept 2000
Resigned 11 May 2001

OTVOS, Martin Anthony Stephen

Resigned
Flat 3 24 Priory Road, LondonNW6 4SG
Secretary
Appointed 30 May 1997
Resigned 28 Jan 2000

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 21 Dec 2004
Resigned 06 Oct 2005

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Apr 2003
Resigned 06 Oct 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 May 1997
Resigned 30 May 1997

ARCHER, Andrew John

Resigned
The Granary, Little WymondleySG4 7JN
Born October 1960
Director
Appointed 23 Jan 2006
Resigned 22 Nov 2006

BAMBERT, Gregor

Resigned
Garden Flat, LondonNW6
Born August 1974
Director
Appointed 01 Mar 2000
Resigned 02 Sept 2003

BARNETT, Susan Louise

Resigned
New Kings Road, LondonSW6 4NF
Born May 1960
Director
Appointed 01 Oct 2008
Resigned 22 Jan 2013

CHOU, Sonia

Resigned
24 Priory Road, LondonNW6 4SG
Born May 1974
Director
Appointed 21 Jan 2004
Resigned 23 Nov 2006

COHANA, David Samuel Alexandre

Resigned
New Kings Road, LondonSW6 4NF
Born October 1975
Director
Appointed 25 Oct 2012
Resigned 19 May 2014

OTVOS, Martin Anthony Stephen

Resigned
Flat 3 24 Priory Road, LondonNW6 4SG
Born February 1968
Director
Appointed 30 May 1997
Resigned 28 Jan 2000

PHILLIPS, Laura Ann

Resigned
New Kings Road, LondonSW6 4NF
Born December 1967
Director
Appointed 30 May 1997
Resigned 21 Jan 2015

POUFLIS, Jason Christodoulos

Resigned
23 Maynards Quay, LondonE1W 3RY
Born June 1970
Director
Appointed 26 May 2005
Resigned 17 Jan 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 May 1997
Resigned 30 May 1997
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
30 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
12 May 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 May 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
287Change of Registered Office
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2004
AAAnnual Accounts
Legacy
26 March 2004
225Change of Accounting Reference Date
Legacy
5 March 2004
288cChange of Particulars
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
287Change of Registered Office
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2001
AAAnnual Accounts
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
17 November 1999
88(2)R88(2)R
Legacy
17 November 1999
123Notice of Increase in Nominal Capital
Resolution
17 November 1999
RESOLUTIONSResolutions
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
88(2)R88(2)R
Legacy
29 January 1998
287Change of Registered Office
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
8 June 1997
287Change of Registered Office
Memorandum Articles
8 June 1997
MEM/ARTSMEM/ARTS
Resolution
8 June 1997
RESOLUTIONSResolutions
Incorporation Company
1 May 1997
NEWINCIncorporation