Background WavePink WaveYellow Wave

PRIORY COURT (PERSHORE) MANAGEMENT LIMITED (05617094)

PRIORY COURT (PERSHORE) MANAGEMENT LIMITED (05617094) is an active UK company. incorporated on 9 November 2005. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRIORY COURT (PERSHORE) MANAGEMENT LIMITED has been registered for 20 years. Current directors include GRIFFITHS, Anthony.

Company Number
05617094
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2005
Age
20 years
Address
19 Highfield Road, Birmingham, B15 3BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRIFFITHS, Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY COURT (PERSHORE) MANAGEMENT LIMITED

PRIORY COURT (PERSHORE) MANAGEMENT LIMITED is an active company incorporated on 9 November 2005 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRIORY COURT (PERSHORE) MANAGEMENT LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05617094

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 9 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

19 Highfield Road Edgbaston Birmingham, B15 3BH,

Previous Addresses

3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP
From: 7 January 2011To: 4 November 2011
Old Bank Chambers 51 High Street Leiston Suffolk IP16 4EL
From: 9 November 2005To: 7 January 2011
Timeline

2 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Nov 05
New Owner
Mar 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CENTRICK LIMITED

Active
The Exchange, BirminghamB3 3PJ
Corporate secretary
Appointed 02 Dec 2010

GRIFFITHS, Anthony

Active
Wake Green Road, BirminghamB13 9HF
Born January 1945
Director
Appointed 14 Nov 2008

FAIRWEATHER, Mark Percy

Resigned
Flat 3, AldeburghIP15 5BT
Secretary
Appointed 01 Nov 2008
Resigned 02 Dec 2010

WELLS, Fraser John

Resigned
80 Millacres, WareSG12 9PU
Secretary
Appointed 09 Nov 2005
Resigned 11 Jul 2008

CANNEY, Duncan Inglis

Resigned
The Limes 1 Alms Hill, CambridgeCB23 2SH
Born May 1952
Director
Appointed 09 Nov 2005
Resigned 11 Jul 2008

DURKIN, Christopher Simon

Resigned
4 Wharf Mews, BiggleswadeSG18 0AW
Born June 1963
Director
Appointed 09 Nov 2005
Resigned 11 Jul 2008

WELLS, Fraser John

Resigned
80 Millacres, WareSG12 9PU
Born October 1965
Director
Appointed 09 Nov 2005
Resigned 11 Jul 2008

Persons with significant control

1

Mr Harbinder Singh Lally

Active
Highfield Road, BirminghamB15 3BH
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 December 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
3 September 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
17 November 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
16 November 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
22 December 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Incorporation Company
9 November 2005
NEWINCIncorporation