Background WavePink WaveYellow Wave

PRIORY CHASE MANAGEMENT COMPANY LIMITED (06266333)

PRIORY CHASE MANAGEMENT COMPANY LIMITED (06266333) is an active UK company. incorporated on 1 June 2007. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. PRIORY CHASE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include HITCHEN, Paul William.

Company Number
06266333
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 2007
Age
18 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HITCHEN, Paul William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY CHASE MANAGEMENT COMPANY LIMITED

PRIORY CHASE MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 June 2007 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRIORY CHASE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06266333

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 1 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

2 Centro Place Pride Park Derby Derbyshire DE24 8RF
From: 26 September 2013To: 10 June 2015
6060 Knights Court Solihull Parkway Birmingham Business Park Solihull W Midlands B37 7WY
From: 1 June 2007To: 26 September 2013
Timeline

25 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
New Owner
Jul 17
New Owner
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Jun 23
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 21 May 2015

HITCHEN, Paul William

Active
Essex Road, HoddesdonEN11 0DR
Born March 1980
Director
Appointed 01 Aug 2024

MITCHELL, Ashley Fraser Lewis

Resigned
120 Widney Manor Road, SolihullB91 3JJ
Secretary
Appointed 01 Jun 2007
Resigned 13 Aug 2012

BIRCH, Steve

Resigned
Peel Avenue, WakefieldWF2 7UA
Born November 1959
Director
Appointed 17 Jun 2010
Resigned 05 Sept 2012

GIDLEY, Stephen Michael

Resigned
24 Dean Park Avenue, BradfordBD11 1AR
Born May 1960
Director
Appointed 01 Jun 2007
Resigned 17 Jun 2010

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 21 May 2015
Resigned 17 Jun 2024

HUGHES, Andrew

Resigned
Essex Road, HoddesdonEN11 0DR
Born September 1963
Director
Appointed 18 Jun 2023
Resigned 01 Aug 2024

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 05 Sept 2012
Resigned 21 May 2015

MEE, James Howard

Resigned
Peel Avenue, WakefieldWF2 7UA
Born February 1960
Director
Appointed 17 Jun 2010
Resigned 05 Sept 2012

MOFFAT, Brian

Resigned
Holme House Lane, KeighleyBD22 0QX
Born March 1966
Director
Appointed 01 Jun 2007
Resigned 17 Jun 2010

PRICE, Richard Forster

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1956
Director
Appointed 27 Sept 2017
Resigned 27 Nov 2020

WASS, Joanne Lesley

Resigned
Priory Chase, PontefractWF8 1TH
Born June 1963
Director
Appointed 06 Jun 2024
Resigned 01 Aug 2024

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 21 May 2015
Resigned 27 Sept 2017

Persons with significant control

3

0 Active
3 Ceased

Residential Management Group Limited

Ceased
Essex Road, HoddesdonEN11 0DR

Nature of Control

Significant influence or control
Notified 27 Nov 2020
Ceased 17 Jun 2024

Mr Richard Forster Price

Ceased
Essex Road, HoddesdonEN11 0DR
Born November 1956

Nature of Control

Significant influence or control
Notified 27 Sept 2017
Ceased 27 Nov 2020

Mr Justin William Herbert

Ceased
Essex Road, HoddesdonEN11 0DR
Born May 1968

Nature of Control

Significant influence or control
Notified 02 Jun 2017
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
8 July 2024
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control Statement
17 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
10 June 2015
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 June 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Change Sail Address Company With Old Address
16 June 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
16 October 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
16 October 2012
AD03Change of Location of Company Records
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2011
AR01AR01
Accounts With Accounts Type Dormant
18 October 2010
AAAnnual Accounts
Resolution
16 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Move Registers To Sail Company
25 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
15 June 2009
363aAnnual Return
Legacy
7 February 2009
288cChange of Particulars
Legacy
14 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 September 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
353353
Legacy
7 December 2007
288cChange of Particulars
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Incorporation Company
1 June 2007
NEWINCIncorporation