Background WavePink WaveYellow Wave

PRIORY PARK MANAGEMENT LIMITED (04398816)

PRIORY PARK MANAGEMENT LIMITED (04398816) is an active UK company. incorporated on 20 March 2002. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in residents property management. PRIORY PARK MANAGEMENT LIMITED has been registered for 24 years. Current directors include BOX, Steven David, FOSTER, Sean Mikael, GUNNER, David Bosworth and 5 others.

Company Number
04398816
Status
active
Type
ltd
Incorporated
20 March 2002
Age
24 years
Address
The Lawns, Peterborough, PE3 6AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOX, Steven David, FOSTER, Sean Mikael, GUNNER, David Bosworth, JAMES, Simon Barrie, LEE, Russell Arthur, OAKEY, Stephen, TITE, Jacqueline Barbara, WETHERLY, Kevin Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY PARK MANAGEMENT LIMITED

PRIORY PARK MANAGEMENT LIMITED is an active company incorporated on 20 March 2002 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRIORY PARK MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04398816

LTD Company

Age

24 Years

Incorporated 20 March 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

HOWPER 403 LIMITED
From: 20 March 2002To: 16 May 2002
Contact
Address

The Lawns 33 Thorpe Road Peterborough, PE3 6AB,

Previous Addresses

150 High Street Huntingdon Cambridgeshire PE29 3YN
From: 9 February 2011To: 21 February 2018
One Abbey Court Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WH England
From: 26 April 2010To: 9 February 2011
1 Abbey Court Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WH
From: 20 March 2002To: 26 April 2010
Timeline

13 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Sept 10
Director Left
Sept 10
Director Left
May 11
Director Left
Jul 11
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Feb 14
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Mar 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

BSMSR LIMITED

Active
High Street, HuntingdonPE29 3YH
Corporate secretary
Appointed 01 Jan 2011

BOX, Steven David

Active
49 Kimbolton Road, BedfordMK40 2PG
Born August 1970
Director
Appointed 03 Apr 2008

FOSTER, Sean Mikael

Active
27a Church Road, BedfordMK43 9HH
Born January 1965
Director
Appointed 05 Feb 2009

GUNNER, David Bosworth

Active
The Old Farmhouse, BaldockSG7 5NF
Born May 1952
Director
Appointed 03 Apr 2008

JAMES, Simon Barrie

Active
The Old Rectory, Market HarboroughLE16 8AS
Born November 1956
Director
Appointed 01 Jun 2008

LEE, Russell Arthur

Active
Holliers Lodge, RavensdenMK41 8AN
Born July 1965
Director
Appointed 03 Apr 2008

OAKEY, Stephen

Active
Castle Road, BedfordMK40 3PS
Born November 1974
Director
Appointed 15 May 2008

TITE, Jacqueline Barbara

Active
Fraser Road, BedfordMK44 3WH
Born June 1967
Director
Appointed 04 Sept 2018

WETHERLY, Kevin Alan

Active
33 Thorpe Road, PeterboroughPE3 6AB
Born August 1957
Director
Appointed 18 Aug 2010

SEYMOUR, Raymond John

Resigned
11 Calder Rise, BedfordMK41 7UY
Secretary
Appointed 03 Apr 2008
Resigned 30 Sept 2010

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 20 Mar 2002
Resigned 03 Apr 2008

ANDERSON, John

Resigned
26 Falcon Avenue, BedfordMK41 7DU
Born January 1947
Director
Appointed 03 Apr 2008
Resigned 23 Aug 2010

ARMSTRONG, Leigh Vanessa

Resigned
Stratford Road, Milton KeynesMK19 7JA
Born November 1973
Director
Appointed 01 May 2009
Resigned 05 May 2011

BEEBY, Jason Richard

Resigned
41 Bradgate Road, BedfordMK40 3GD
Born October 1968
Director
Appointed 03 Apr 2008
Resigned 15 May 2008

FOSTER, Sean Mikael

Resigned
27a Church Road, BedfordMK43 9HH
Born January 1965
Director
Appointed 03 Apr 2008
Resigned 12 Sept 2008

KIRBY, Peter Alan

Resigned
Yellow House 11 Orchard Road, SandySG19 1PJ
Born June 1949
Director
Appointed 28 Apr 2008
Resigned 05 Jul 2011

LAWSON, Eileen Alice

Resigned
14 Memorial Green, RoadeNN7 2NY
Born April 1955
Director
Appointed 03 Apr 2008
Resigned 17 Jul 2013

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Born November 1964
Director
Appointed 03 Apr 2008
Resigned 12 Sept 2008

MATHER, Kishon Widuran Bertram

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born September 1980
Director
Appointed 12 Feb 2018
Resigned 20 Mar 2023

SLADE, Marilyn June

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born June 1955
Director
Appointed 17 Jul 2013
Resigned 03 Sept 2018

STUART, Ian Crawford

Resigned
Rowsham Dell, Milton KeynesMK14 5JS
Born October 1957
Director
Appointed 12 Sept 2008
Resigned 09 Jul 2009

THOMSON, Simon

Resigned
High Street, HuntingdonPE29 3YN
Born May 1966
Director
Appointed 17 Feb 2013
Resigned 30 Nov 2017

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 20 Mar 2002
Resigned 03 Apr 2008
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Corporate Secretary Company With Name
22 March 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2009
AAAnnual Accounts
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
287Change of Registered Office
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
287Change of Registered Office
Legacy
9 April 2008
287Change of Registered Office
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2006
AAAnnual Accounts
Legacy
18 August 2005
88(2)R88(2)R
Legacy
25 June 2005
88(2)R88(2)R
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
16 August 2004
88(2)R88(2)R
Legacy
2 August 2004
88(2)R88(2)R
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2004
AAAnnual Accounts
Resolution
3 December 2003
RESOLUTIONSResolutions
Resolution
3 December 2003
RESOLUTIONSResolutions
Legacy
28 October 2003
88(2)R88(2)R
Legacy
30 August 2003
88(2)R88(2)R
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
88(2)R88(2)R
Legacy
25 April 2003
122122
Legacy
25 April 2003
122122
Resolution
25 April 2003
RESOLUTIONSResolutions
Resolution
25 April 2003
RESOLUTIONSResolutions
Resolution
25 April 2003
RESOLUTIONSResolutions
Legacy
21 May 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2002
NEWINCIncorporation