Background WavePink WaveYellow Wave

1 TO 6 PRIORY MEWS MANAGEMENT CO. LIMITED (05012725)

1 TO 6 PRIORY MEWS MANAGEMENT CO. LIMITED (05012725) is an active UK company. incorporated on 12 January 2004. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. 1 TO 6 PRIORY MEWS MANAGEMENT CO. LIMITED has been registered for 22 years.

Company Number
05012725
Status
active
Type
ltd
Incorporated
12 January 2004
Age
22 years
Address
2 The Campkins Station Road, Royston, SG8 6DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 TO 6 PRIORY MEWS MANAGEMENT CO. LIMITED

1 TO 6 PRIORY MEWS MANAGEMENT CO. LIMITED is an active company incorporated on 12 January 2004 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1 TO 6 PRIORY MEWS MANAGEMENT CO. LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05012725

LTD Company

Age

22 Years

Incorporated 12 January 2004

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 30 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

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

2 The Campkins Station Road Melbourn Royston, SG8 6DX,

Previous Addresses

3 the Gateway North Marsh Lane Leeds LS9 8AX England
From: 16 September 2019To: 19 October 2022
1 st Mary's Court, Main Street Hardwick Cambridgeshire CB23 7QS
From: 12 January 2004To: 16 September 2019
Timeline

4 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GRIMWOOD, Janet Eva

Active
Station Road, RoystonSG8 6DX
Secretary
Appointed 19 Oct 2022

BELLAMY, Tessa Joanne

Resigned
10 Canberra Road, RamseyPE26 2PU
Secretary
Appointed 12 Aug 2005
Resigned 03 Aug 2022

SCOTT, Moira Lynne

Resigned
135 Station Road, WillinghamCB4 5HG
Secretary
Appointed 12 Jan 2004
Resigned 12 Aug 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Jan 2004
Resigned 12 Jan 2004

LANE, Terence Edward

Resigned
Station Road, RoystonSG8 6DX
Born July 1960
Director
Appointed 28 Sept 2023
Resigned 02 Jan 2026

PADIAN, Terence Joseph

Resigned
75 Needingworth Road, St IvesPE27 5JY
Born December 1950
Director
Appointed 12 Jan 2004
Resigned 29 Sept 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Jan 2004
Resigned 12 Jan 2004
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
22 April 2004
225Change of Accounting Reference Date
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
287Change of Registered Office
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Incorporation Company
12 January 2004
NEWINCIncorporation