Background WavePink WaveYellow Wave

PRIORY VIEW (EXETER) MANAGEMENT COMPANY LIMITED (06929667)

PRIORY VIEW (EXETER) MANAGEMENT COMPANY LIMITED (06929667) is an active UK company. incorporated on 10 June 2009. with registered office in Torquay. The company operates in the Real Estate Activities sector, engaged in residents property management. PRIORY VIEW (EXETER) MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include AWBERY, Graham Stephen, FOWLER, Jonathan Mark.

Company Number
06929667
Status
active
Type
ltd
Incorporated
10 June 2009
Age
16 years
Address
135 Reddenhill Road, Torquay, TQ1 3NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AWBERY, Graham Stephen, FOWLER, Jonathan Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY VIEW (EXETER) MANAGEMENT COMPANY LIMITED

PRIORY VIEW (EXETER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 June 2009 with the registered office located in Torquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRIORY VIEW (EXETER) MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06929667

LTD Company

Age

16 Years

Incorporated 10 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 August 2025 (8 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

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

135 Reddenhill Road Torquay, TQ1 3NT,

Previous Addresses

Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR England
From: 27 September 2024To: 5 August 2025
20 Queen Street Exeter EX4 3SN England
From: 6 November 2015To: 27 September 2024
13 Priory View Exeter Devon EX4 8EA
From: 4 November 2015To: 6 November 2015
13 Priory View Exeter Devon EX4 8EA
From: 26 October 2015To: 4 November 2015
C/O the Number Studio Ltd Bishops Chambers 14 Cathedral Close Exeter Devon EX1 1EZ
From: 1 July 2014To: 26 October 2015
C/O Debra Holland 14 Rollestone Crescent Exeter EX4 5EB England
From: 17 March 2014To: 1 July 2014
C/O Kitsons Llp the Forum Barnfield Road Exeter Devon EX1 1QR England
From: 7 August 2013To: 17 March 2014
the Forum Barnfield Road Exeter Devon EX1 1QR
From: 19 March 2010To: 7 August 2013
16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk
From: 10 June 2009To: 19 March 2010
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Mar 10
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Apr 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
May 23
Director Left
Aug 23
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CROWN PROPERTY MANAGEMENT LTD

Active
Reddenhill Road, TorquayTQ1 3NT
Corporate secretary
Appointed 03 Aug 2025

AWBERY, Graham Stephen

Active
Reddenhill Road, TorquayTQ1 3NT
Born March 1971
Director
Appointed 11 Sept 2025

FOWLER, Jonathan Mark

Active
Reddenhill Road, TorquayTQ1 3NT
Born June 1954
Director
Appointed 29 Aug 2025

GAYE, Michael

Resigned
Dunmore Court, TeignmouthTQ14 0BS
Secretary
Appointed 09 Mar 2010
Resigned 29 May 2015

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 30 Aug 2024
Resigned 04 Aug 2025

WHITTON & LAING (SOUTH WEST) LLP

Resigned
Queen Street, ExeterEX4 3SN
Corporate secretary
Appointed 06 Nov 2015
Resigned 30 Aug 2024

ALLEN, Christopher

Resigned
Priory View, ExeterEX4 8EA
Born April 1946
Director
Appointed 28 May 2015
Resigned 22 Feb 2018

AWBERY, Graham

Resigned
Queen Street, ExeterEX4 3SN
Born March 1971
Director
Appointed 28 May 2015
Resigned 14 May 2019

BUCKINGHAM, Deborah Ann

Resigned
Reddenhill Road, TorquayTQ1 3NT
Born March 1966
Director
Appointed 28 Mar 2023
Resigned 13 Sept 2025

BUTT, Brian Raymond

Resigned
Apple Lane, ExeterEX2 7HA
Born November 1950
Director
Appointed 09 Mar 2010
Resigned 29 May 2015

NASH, Ann Eunice

Resigned
Queen Street, ExeterEX4 3SN
Born February 1949
Director
Appointed 14 May 2019
Resigned 23 Aug 2023

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 10 Jun 2009
Resigned 10 Jun 2009
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
6 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
27 October 2015
DS02DS02
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
23 October 2015
DS02DS02
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Gazette Notice Voluntary
28 July 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 July 2015
DS01DS01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
9 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 June 2009
288bResignation of Director or Secretary
Incorporation Company
10 June 2009
NEWINCIncorporation