Background WavePink WaveYellow Wave

PRYOR COURT RESIDENTS LIMITED (05176436)

PRYOR COURT RESIDENTS LIMITED (05176436) is an active UK company. incorporated on 12 July 2004. with registered office in Letchworth Garden City. The company operates in the Real Estate Activities sector, engaged in residents property management. PRYOR COURT RESIDENTS LIMITED has been registered for 21 years. Current directors include PAGE, Peter William, WILKINSON, Vaughan James.

Company Number
05176436
Status
active
Type
ltd
Incorporated
12 July 2004
Age
21 years
Address
Unit 40, Devonshire Business Centre, Letchworth Garden City, SG6 1GJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PAGE, Peter William, WILKINSON, Vaughan James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRYOR COURT RESIDENTS LIMITED

PRYOR COURT RESIDENTS LIMITED is an active company incorporated on 12 July 2004 with the registered office located in Letchworth Garden City. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRYOR COURT RESIDENTS LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05176436

LTD Company

Age

21 Years

Incorporated 12 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Unit 40, Devonshire Business Centre Works Road Letchworth Garden City, SG6 1GJ,

Previous Addresses

C/O Proactive Block Management 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE United Kingdom
From: 3 October 2019To: 2 September 2024
14 Woodside Industrial Park Works Road Letchworth Garden City Herts SG6 1LA England
From: 7 December 2017To: 3 October 2019
Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 12 July 2004To: 7 December 2017
Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Apr 14
Director Joined
May 14
Director Left
Aug 17
Director Joined
Nov 21
Director Left
Aug 23
Director Joined
Mar 24
Director Left
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PROACTIVE BLOCK MANAGEMENT LIMITED

Active
Works Road, Letchworth Garden CitySG6 1GJ
Corporate secretary
Appointed 01 Aug 2019

PAGE, Peter William

Active
Works Road, Letchworth Garden CitySG6 1GJ
Born December 1955
Director
Appointed 04 Nov 2021

WILKINSON, Vaughan James

Active
Works Road, Letchworth Garden CitySG6 1GJ
Born May 1955
Director
Appointed 01 Sept 2023

MCCARTY, Amanda

Resigned
1 Ladygrove Cottages, HitchinSG4 7SA
Secretary
Appointed 12 Jul 2004
Resigned 22 Aug 2006

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 12 Jul 2004
Resigned 12 Jul 2004

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 19 Dec 2006
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 30 Nov 2017

BURROWS, David

Resigned
6 Pryor Court, StevenageSG1 3PW
Born August 1942
Director
Appointed 05 Dec 2006
Resigned 19 Jul 2013

DABBS, Stephen James

Resigned
608 Jubilee Trading Estate, Letchworth Garden CitySG6 1NE
Born December 1954
Director
Appointed 07 May 2014
Resigned 07 Aug 2023

HAYHURST, Robin Christopher

Resigned
Pentlands Butchers Lane, HitchinSG4 7TR
Born January 1967
Director
Appointed 12 Jul 2004
Resigned 04 Aug 2006

JONES, Brian

Resigned
11 Pryor Court, StevenageSG1 3PW
Born June 1936
Director
Appointed 07 Feb 2006
Resigned 20 Jul 2017

MCCARTY, Amanda

Resigned
1 Ladygrove Cottages, HitchinSG4 7SA
Born March 1965
Director
Appointed 12 Jul 2004
Resigned 03 Aug 2006

O'CONNELL, Andrew Arthur

Resigned
3 Pryor Court, StevenageSG1 3PW
Born September 1940
Director
Appointed 15 Feb 2006
Resigned 03 Aug 2006

WICKHAM, Michael

Resigned
8 Pryor Court, StevenageSG1 3PW
Born October 1943
Director
Appointed 06 Dec 2006
Resigned 30 Jul 2013

WOODROFF, Patricia Ann

Resigned
Works Road, Letchworth Garden CitySG6 1GJ
Born March 1951
Director
Appointed 01 Apr 2014
Resigned 21 Aug 2024

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 12 Jul 2004
Resigned 12 Jul 2004
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Memorandum Articles
22 February 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Termination Secretary Company With Name
21 July 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 July 2011
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
21 July 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
30 September 2009
AAMDAAMD
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Legacy
10 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
17 July 2007
363aAnnual Return
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
12 January 2007
287Change of Registered Office
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 February 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
88(2)R88(2)R
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
287Change of Registered Office
Incorporation Company
12 July 2004
NEWINCIncorporation