Background WavePink WaveYellow Wave

PRIORY COURT (JARROW) MANAGEMENT COMPANY LIMITED (05390533)

PRIORY COURT (JARROW) MANAGEMENT COMPANY LIMITED (05390533) is an active UK company. incorporated on 12 March 2005. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. PRIORY COURT (JARROW) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CARTER, Paul.

Company Number
05390533
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2005
Age
21 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARTER, Paul
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY COURT (JARROW) MANAGEMENT COMPANY LIMITED

PRIORY COURT (JARROW) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 March 2005 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. PRIORY COURT (JARROW) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320, 99999)

Status

active

Active since 21 years ago

Company No

05390533

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 12 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 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

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 17 March 2014To: 18 March 2015
Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom
From: 20 March 2013To: 17 March 2014
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 12 March 2005To: 20 March 2013
Timeline

12 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jul 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 20
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Mar 2008

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Feb 2026

ORD, Colin

Resigned
19 Langton Court, NorthumberlandNE20 9AT
Secretary
Appointed 01 Jan 2008
Resigned 01 Jan 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 12 Mar 2005
Resigned 31 Dec 2007

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 26 Feb 2016
Resigned 01 Feb 2026

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Jan 2008
Resigned 05 Feb 2013

HAMILTON, Peter

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1950
Director
Appointed 21 Aug 2012
Resigned 01 Aug 2014

NORRIS, Andrew David

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1968
Director
Appointed 21 Aug 2012
Resigned 26 Feb 2016

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 01 Jan 2008
Resigned 05 Feb 2013

PETERSON, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1990
Director
Appointed 23 Mar 2020
Resigned 09 Feb 2026

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 12 Mar 2005
Resigned 31 Dec 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 12 Mar 2005
Resigned 31 Dec 2007

Persons with significant control

1

Beaminster Way East, Newcastle Upon TyneNE3 2ER

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 February 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
190190
Legacy
12 March 2009
287Change of Registered Office
Legacy
12 March 2009
353353
Legacy
26 February 2009
288cChange of Particulars
Legacy
26 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
287Change of Registered Office
Legacy
31 March 2008
190190
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
353353
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Incorporation Company
12 March 2005
NEWINCIncorporation