Background WavePink WaveYellow Wave

50 PRIORY ROAD MANAGEMENT LIMITED (04507720)

50 PRIORY ROAD MANAGEMENT LIMITED (04507720) is an active UK company. incorporated on 9 August 2002. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 50 PRIORY ROAD MANAGEMENT LIMITED has been registered for 23 years. Current directors include BERRY, Michael Sydney, KUMAR, Sanjeev.

Company Number
04507720
Status
active
Type
ltd
Incorporated
9 August 2002
Age
23 years
Address
Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERRY, Michael Sydney, KUMAR, Sanjeev
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

50 PRIORY ROAD MANAGEMENT LIMITED

50 PRIORY ROAD MANAGEMENT LIMITED is an active company incorporated on 9 August 2002 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 50 PRIORY ROAD MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04507720

LTD Company

Age

23 Years

Incorporated 9 August 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol, BS6 6UJ,

Previous Addresses

Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX England
From: 8 April 2021To: 13 April 2022
50 Priory Road London NW6 3RE
From: 9 August 2002To: 8 April 2021
Timeline

4 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
May 11
Director Left
Apr 21
Director Joined
Apr 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DICKINSON, Adrian John Christopher

Active
50 Priory Road, LondonNW6 3RE
Secretary
Appointed 11 Nov 2005

BERRY, Michael Sydney

Active
50 Priory Road, LondonNW6 3RE
Born November 1976
Director
Appointed 07 Apr 2021

KUMAR, Sanjeev

Active
Flat 4, LondonNW6 3RE
Born May 1975
Director
Appointed 09 Aug 2002

JOSSE, Anna Jacqueline

Resigned
Residence I, LondonNW3 7PG
Secretary
Appointed 09 Aug 2002
Resigned 11 Nov 2005

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Aug 2002
Resigned 09 Aug 2002

BLACK, Christine

Resigned
50 Priory Road, LondonNW6 3RE
Born December 1959
Director
Appointed 19 May 2011
Resigned 07 Apr 2021

JOSSE, Anna Jacqueline

Resigned
Residence I, LondonNW3 7PG
Born September 1964
Director
Appointed 04 Apr 2003
Resigned 11 Nov 2005

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Aug 2002
Resigned 09 Aug 2002
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 December 2005
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
88(2)R88(2)R
Legacy
28 July 2005
363aAnnual Return
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
14 July 2003
225Change of Accounting Reference Date
Legacy
23 April 2003
88(2)R88(2)R
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Incorporation Company
9 August 2002
NEWINCIncorporation