Background WavePink WaveYellow Wave

PRIORY STREET (WARE) MANAGEMENT LIMITED (04647558)

PRIORY STREET (WARE) MANAGEMENT LIMITED (04647558) is an active UK company. incorporated on 24 January 2003. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. PRIORY STREET (WARE) MANAGEMENT LIMITED has been registered for 23 years. Current directors include COOKE, Lorna Susan Mary, COVE, Natasha Lily, MACLEAN, Malcolm and 1 others.

Company Number
04647558
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 January 2003
Age
23 years
Address
Saxon House, Hertford, SG14 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOKE, Lorna Susan Mary, COVE, Natasha Lily, MACLEAN, Malcolm, TERRY, Leah Jayne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY STREET (WARE) MANAGEMENT LIMITED

PRIORY STREET (WARE) MANAGEMENT LIMITED is an active company incorporated on 24 January 2003 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRIORY STREET (WARE) MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04647558

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 24 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Saxon House 6a St. Andrew Street Hertford, SG14 1JA,

Previous Addresses

Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE
From: 24 January 2003To: 2 November 2017
Timeline

17 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Aug 12
Director Joined
Nov 12
Director Joined
Apr 14
Director Joined
May 17
Director Left
Jun 17
Director Left
Dec 18
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Jun 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MANAGEMENT SECRETARIES LIMITED

Active
6a St. Andrew Street, HertfordSG14 1JA
Corporate secretary
Appointed 29 Sept 2008

COOKE, Lorna Susan Mary

Active
6a St. Andrew Street, HertfordSG14 1JA
Born June 1979
Director
Appointed 16 Jun 2020

COVE, Natasha Lily

Active
6a St. Andrew Street, HertfordSG14 1JA
Born August 2000
Director
Appointed 06 Dec 2024

MACLEAN, Malcolm

Active
6a St. Andrew Street, HertfordSG14 1JA
Born October 1975
Director
Appointed 23 Jun 2020

TERRY, Leah Jayne

Active
6a St. Andrew Street, HertfordSG14 1JA
Born June 1999
Director
Appointed 01 Dec 2024

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Secretary
Appointed 24 Jan 2003
Resigned 29 Sept 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 24 Jan 2003
Resigned 24 Jan 2003

BOWDEN, Marc

Resigned
Netherfield Lane, WareSG12 8HE
Born July 1983
Director
Appointed 10 Apr 2014
Resigned 05 Jun 2017

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 24 Jan 2003
Resigned 30 Nov 2004

CASEY, Glynnis Joan

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born August 1946
Director
Appointed 17 Oct 2022
Resigned 18 Oct 2022

CASEY, Stephen Charles

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born March 1949
Director
Appointed 02 Nov 2006
Resigned 17 Oct 2022

COVE, Graham Lawrence

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born October 1956
Director
Appointed 01 Mar 2023
Resigned 24 Jun 2024

COX, Donald George

Resigned
5 Yorkes Mews, WareSG12 9DB
Born October 1934
Director
Appointed 19 May 2004
Resigned 02 Jul 2004

GRAY, Simon Lewis Robert

Resigned
15 Yorkes Mews, WareSG12 9DB
Born September 1976
Director
Appointed 09 Jun 2004
Resigned 02 Nov 2006

JOYCE, Peter Henry

Resigned
29 Cecil Park, PinnerHA5 5HJ
Born July 1945
Director
Appointed 24 Jan 2003
Resigned 30 Nov 2004

SMAWFIELD, Daniel James, Dr

Resigned
Netherfield Lane, WareSG12 8HE
Born May 1973
Director
Appointed 24 Sept 2008
Resigned 17 Aug 2012

STOCKWELL, Desiree June

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born May 1947
Director
Appointed 04 Oct 2012
Resigned 20 May 2020

VERMA, Priya Jade

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born December 1991
Director
Appointed 17 May 2017
Resigned 19 Dec 2018

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 24 Jan 2003
Resigned 24 Jan 2003
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 February 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 February 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
5 February 2009
287Change of Registered Office
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2008
AAAnnual Accounts
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 December 2006
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
225Change of Accounting Reference Date
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
287Change of Registered Office
Incorporation Company
24 January 2003
NEWINCIncorporation