Background WavePink WaveYellow Wave

PRIORY GATE HILLINGDON MANAGEMENT COMPANY 1 LIMITED (03994601)

PRIORY GATE HILLINGDON MANAGEMENT COMPANY 1 LIMITED (03994601) is an active UK company. incorporated on 16 May 2000. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PRIORY GATE HILLINGDON MANAGEMENT COMPANY 1 LIMITED has been registered for 25 years. Current directors include CHAMBER, Bhisham, GILBEY, Karon, HUNDAL, Anil.

Company Number
03994601
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2000
Age
25 years
Address
Suite 106, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1BP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHAMBER, Bhisham, GILBEY, Karon, HUNDAL, Anil
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY GATE HILLINGDON MANAGEMENT COMPANY 1 LIMITED

PRIORY GATE HILLINGDON MANAGEMENT COMPANY 1 LIMITED is an active company incorporated on 16 May 2000 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PRIORY GATE HILLINGDON MANAGEMENT COMPANY 1 LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

03994601

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 16 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 13 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Suite 106, The Pinnacle 170 Midsummer Boulevard Milton Keynes, MK9 1BP,

Previous Addresses

Quest Accounting Services Ltd, Suite 106 the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England
From: 19 March 2025To: 25 March 2025
Suite 106 170 Midsummer Boulevard the Pinnacle Milton Keynes MK9 1FD England
From: 13 February 2025To: 19 March 2025
Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD England
From: 11 December 2023To: 13 February 2025
Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD England
From: 3 January 2023To: 11 December 2023
Unit 10 Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB England
From: 3 February 2016To: 3 January 2023
Unit 12a Akeman Business Park 81-82 Akeman Street Tring HP23 6AF
From: 23 December 2011To: 3 February 2016
14 Colham Road Hillingdon Uxbridge Middlesex UB8 3WQ United Kingdom
From: 25 February 2011To: 23 December 2011
Unit 12a Akeman Business Park 81-82 Akeman Street Tring Hertfordshire HP23 6AF
From: 16 May 2000To: 25 February 2011
Timeline

12 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Director Left
Feb 10
Director Joined
Jun 10
Director Left
Apr 11
Director Joined
May 13
Director Left
Sept 14
Director Left
Sept 14
New Owner
Jan 18
New Owner
Jan 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
May 22
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

RAM, Maughat

Active
The Pinnacle, Milton KeynesMK9 1BP
Secretary
Appointed 01 Jul 2009

CHAMBER, Bhisham

Active
Hamilton Road, UxbridgeUB8 3AJ
Born November 1993
Director
Appointed 17 Sept 2019

GILBEY, Karon

Active
The Pinnacle, Milton KeynesMK9 1BP
Born June 1958
Director
Appointed 17 Sept 2019

HUNDAL, Anil

Active
Penn Road, St. AlbansAL2 2QS
Born April 1970
Director
Appointed 03 Jul 2007

THOMAS, Mark Christopher

Resigned
10 Colham Road, HillingdonUB8 3WQ
Secretary
Appointed 03 Jan 2005
Resigned 27 Oct 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 16 May 2000
Resigned 23 Jun 2009

DAMPIER, Matthew

Resigned
18 Colham Road, HillingdonUB8 3WQ
Born January 1980
Director
Appointed 27 Apr 2006
Resigned 01 Mar 2010

DATTA, Ruchi

Resigned
Colham Road, UxbridgeUB8 3WQ
Born August 1981
Director
Appointed 01 Jan 2013
Resigned 30 Sept 2014

PURI, Anup Kumar, Dr

Resigned
58 The Ridgeway, RadlettWD7 8PS
Born May 1951
Director
Appointed 02 Dec 2008
Resigned 17 May 2022

RAM, Maughat

Resigned
Akeman Business Park, TringHP23 6AF
Born December 1967
Director
Appointed 06 Apr 2009
Resigned 30 Sept 2014

SEMON, Gina

Resigned
Colham Road, UxbridgeUB8 3WQ
Born October 1959
Director
Appointed 01 Jun 2010
Resigned 13 Apr 2011

STROM, Ronald

Resigned
16 Colham Road, UxbridgeUB8 3WQ
Born January 1942
Director
Appointed 03 Jan 2005
Resigned 03 Jul 2007

THOMAS, Mark Christopher

Resigned
10 Colham Road, HillingdonUB8 3WQ
Born January 1977
Director
Appointed 03 Jan 2005
Resigned 27 Oct 2005

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 16 May 2000
Resigned 26 Jan 2004

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 26 Jan 2004
Resigned 06 Sept 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 16 May 2000
Resigned 06 Sept 2006

Persons with significant control

2

Mr Anil Hundal

Active
The Pinnacle, Milton KeynesMK9 1BP
Born April 1970

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Dr Anup Kumar Puri

Active
The Pinnacle, Milton KeynesMK9 1BP
Born May 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 March 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2011
AAAnnual Accounts
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2009
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
287Change of Registered Office
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
287Change of Registered Office
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
287Change of Registered Office
Legacy
31 May 2000
225Change of Accounting Reference Date
Incorporation Company
16 May 2000
NEWINCIncorporation