Background WavePink WaveYellow Wave

PRIORY COURT MANAGEMENT COMPANY (MONK BRETTON) LIMITED (06383736)

PRIORY COURT MANAGEMENT COMPANY (MONK BRETTON) LIMITED (06383736) is an active UK company. incorporated on 27 September 2007. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in residents property management. PRIORY COURT MANAGEMENT COMPANY (MONK BRETTON) LIMITED has been registered for 18 years. Current directors include BEECROFT, Roger, SHAW, Victoria Ann.

Company Number
06383736
Status
active
Type
ltd
Incorporated
27 September 2007
Age
18 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEECROFT, Roger, SHAW, Victoria Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY COURT MANAGEMENT COMPANY (MONK BRETTON) LIMITED

PRIORY COURT MANAGEMENT COMPANY (MONK BRETTON) LIMITED is an active company incorporated on 27 September 2007 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRIORY COURT MANAGEMENT COMPANY (MONK BRETTON) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06383736

LTD Company

Age

18 Years

Incorporated 27 September 2007

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 30 January 2026 (3 months 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

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 2 September 2015To: 22 August 2024
W H Prior Railway Court Doncaster South Yorkshire DN4 5FB
From: 1 October 2010To: 2 September 2015
W H Prior & Son Railway Court Doncaster DN4 5FB
From: 27 September 2007To: 1 October 2010
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Oct 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 22 Aug 2024

BEECROFT, Roger

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1971
Director
Appointed 01 Mar 2024

SHAW, Victoria Ann

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born September 1981
Director
Appointed 22 May 2025

GILBERT, Adam

Resigned
Malton Way, DoncasterDN6 7FE
Secretary
Appointed 27 Sept 2007
Resigned 02 Sept 2015

FPS GROUP SERVICES LIMITED

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 19 Dec 2023
Resigned 22 Aug 2024

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 18 May 2015
Resigned 19 Dec 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Sept 2007
Resigned 27 Sept 2007

BARRON, Antony

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 25 Mar 2025
Resigned 22 May 2025

GILBERT, Adam

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born December 1975
Director
Appointed 27 Sept 2007
Resigned 27 Jun 2024

GILBERT, Katie Marie

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born June 1980
Director
Appointed 27 Sept 2007
Resigned 25 Mar 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Sept 2007
Resigned 27 Sept 2007

Persons with significant control

3

1 Active
2 Ceased
Park Street, BarnsleyS73 0DJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Feb 2024

Mr Adam Gilbert

Ceased
83-85 Shambles Street, BarnsleyS70 2SB
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jul 2020
Ceased 09 Feb 2024
Railway Court, DoncasterDN4 5FB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 August 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
24 July 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 October 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Account Reference Date Company Previous Extended
9 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
4 November 2008
363sAnnual Return (shuttle)
Legacy
27 November 2007
88(2)R88(2)R
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Incorporation Company
27 September 2007
NEWINCIncorporation