Background WavePink WaveYellow Wave

PRIORY HOUSE (YORK) MANAGEMENT COMPANY LIMITED (05891179)

PRIORY HOUSE (YORK) MANAGEMENT COMPANY LIMITED (05891179) is an active UK company. incorporated on 31 July 2006. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. PRIORY HOUSE (YORK) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include COLE, Sheena Bridget, DUNCAN, Andrew John, HUNTER, Keren Louise and 1 others.

Company Number
05891179
Status
active
Type
ltd
Incorporated
31 July 2006
Age
19 years
Address
4-6 Gillygate, York, YO31 7EQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLE, Sheena Bridget, DUNCAN, Andrew John, HUNTER, Keren Louise, JEWITT, Matthew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY HOUSE (YORK) MANAGEMENT COMPANY LIMITED

PRIORY HOUSE (YORK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 July 2006 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRIORY HOUSE (YORK) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05891179

LTD Company

Age

19 Years

Incorporated 31 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

4-6 Gillygate York, YO31 7EQ,

Previous Addresses

1 Bootham York North Yorkshire YO30 7BN England
From: 9 May 2025To: 8 January 2026
5 High Petergate York North Yorkshire YO1 7EN England
From: 25 April 2025To: 9 May 2025
11 Walmgate York YO1 9TX England
From: 4 January 2021To: 25 April 2025
C/O Letters Property Management 11 Walmgate York YO1 9TX England
From: 8 October 2018To: 4 January 2021
Foss House 271 Huntington Road York North Yorkshire YO31 9BR
From: 31 July 2006To: 8 October 2018
Timeline

7 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jun 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MEHR, Ashley

Active
Gillygate, YorkYO31 7EQ
Secretary
Appointed 08 Jan 2026

COLE, Sheena Bridget

Active
Bootham, YorkYO30 7BN
Born December 1977
Director
Appointed 07 Apr 2011

DUNCAN, Andrew John

Active
Bootham, YorkYO30 7BN
Born December 1959
Director
Appointed 07 Apr 2011

HUNTER, Keren Louise

Active
Bootham, YorkYO30 7BN
Born May 1965
Director
Appointed 07 Apr 2011

JEWITT, Matthew James

Active
Bootham, YorkYO30 7BN
Born August 1976
Director
Appointed 28 May 2015

BEBB, Peter

Resigned
34 Fairfields Drive, YorkYO30 1YP
Secretary
Appointed 01 Jun 2009
Resigned 01 Oct 2018

FOSTER, Paul Kevin

Resigned
The Hollies, YorkYO32 9UT
Secretary
Appointed 31 Jul 2006
Resigned 09 Sept 2009

MULBERRY PM LTD

Resigned
Bootham, YorkYO30 7BN
Corporate secretary
Appointed 08 Oct 2018
Resigned 08 Jan 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 2006
Resigned 31 Jul 2006

FOSTER, Paul Kevin

Resigned
The Hollies, YorkYO32 9UT
Born April 1964
Director
Appointed 31 Jul 2006
Resigned 04 Aug 2011

PAVER, Stuart David

Resigned
Flat 211 Westgate Apartments, YorkYO26 4ZF
Born September 1961
Director
Appointed 31 Jul 2006
Resigned 04 Aug 2011
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 May 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 October 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Termination Director Company With Name
6 August 2011
TM01Termination of Director
Termination Director Company With Name
6 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
363aAnnual Return
Legacy
29 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Legacy
12 February 2008
225Change of Accounting Reference Date
Legacy
17 August 2007
363aAnnual Return
Legacy
9 August 2006
288bResignation of Director or Secretary
Incorporation Company
31 July 2006
NEWINCIncorporation