Background WavePink WaveYellow Wave

THE PRIORY (SUDBURY) MANAGEMENT COMPANY LIMITED (06543249)

THE PRIORY (SUDBURY) MANAGEMENT COMPANY LIMITED (06543249) is an active UK company. incorporated on 25 March 2008. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PRIORY (SUDBURY) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
06543249
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 2008
Age
17 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PRIORY (SUDBURY) MANAGEMENT COMPANY LIMITED

THE PRIORY (SUDBURY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 March 2008 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PRIORY (SUDBURY) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06543249

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 25 March 2008

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 12 March 2026 (Just now)
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

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU
From: 13 November 2012To: 9 June 2021
Persimmon House Fulford York YO19 4FE
From: 25 March 2008To: 13 November 2012
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Feb 13
Director Joined
Nov 14
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 25
Director Joined
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 25 Mar 2008

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 16 Dec 2022

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 16 Dec 2022

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 17 Apr 2008
Resigned 15 Sept 2008

BENNETT, Paul

Resigned
2 Marlin Copse, BerhampsteadHP4 3HR
Born February 1964
Director
Appointed 08 Apr 2008
Resigned 01 Aug 2008

FULLER, Andrew Edward

Resigned
Kidds Close, Great YarmouthNR31 9UR
Born May 1970
Director
Appointed 04 Jan 2009
Resigned 07 Nov 2011

GIBBS, Jonathan Stanley

Resigned
26 Thornycroft Gardens, LowestoftNR33 8GE
Born September 1962
Director
Appointed 04 Jan 2009
Resigned 07 Nov 2011

HULBERT, Craig Christian

Resigned
11 Queensway, New MiltonBH25 5NR
Born August 1982
Director
Appointed 10 May 2019
Resigned 05 Jul 2021

KEEN, Felix Robert

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1970
Director
Appointed 05 Jul 2021
Resigned 16 Dec 2022

MANN, John Richard

Resigned
Highlands, Wheeler End CommonHP14 3NJ
Born April 1968
Director
Appointed 08 Apr 2008
Resigned 15 Jan 2009

O'TOOLE, Martin Kevin

Resigned
Apley Way, CambridgeCB23 6DF
Born February 1972
Director
Appointed 01 Aug 2008
Resigned 15 Jan 2009

POVEY, Adrian Martin

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born June 1966
Director
Appointed 07 Nov 2011
Resigned 10 May 2019

CHAMONIX ESTATES LIMITED

Resigned
Sandon, BuntingfordSG9 0RU
Corporate director
Appointed 20 Nov 2014
Resigned 10 May 2019

CHAMONIX ESTATES LIMITED

Resigned
St. John Street, LondonEC1V 4PY
Corporate director
Appointed 25 Mar 2008
Resigned 10 Apr 2008

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
The Maltings, SandonSG9 0RU
Corporate director
Appointed 25 Mar 2008
Resigned 10 Apr 2008

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 25 Feb 2013
Resigned 31 Dec 2024

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

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

Filing History

80

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 March 2026
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
23 September 2025
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 December 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 December 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 June 2021
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
21 June 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 November 2014
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
20 November 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Appoint Corporate Director Company With Name
26 February 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
288cChange of Particulars
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
287Change of Registered Office
Legacy
15 April 2008
225Change of Accounting Reference Date
Legacy
15 April 2008
287Change of Registered Office
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Resolution
2 April 2008
RESOLUTIONSResolutions
Incorporation Company
25 March 2008
NEWINCIncorporation