Background WavePink WaveYellow Wave

PRIORY PARK (MARCHAM) MANAGEMENT COMPANY LIMITED (09225138)

PRIORY PARK (MARCHAM) MANAGEMENT COMPANY LIMITED (09225138) is an active UK company. incorporated on 18 September 2014. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. PRIORY PARK (MARCHAM) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BOYLE, Daniel David, LAWTON, Hugh Hilary, O'KEEFFE, Delphine.

Company Number
09225138
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 September 2014
Age
11 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOYLE, Daniel David, LAWTON, Hugh Hilary, O'KEEFFE, Delphine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY PARK (MARCHAM) MANAGEMENT COMPANY LIMITED

PRIORY PARK (MARCHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 September 2014 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRIORY PARK (MARCHAM) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09225138

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 18 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

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

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

Persimmon House Fulford York YO19 4FE England
From: 27 March 2017To: 30 October 2020
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 18 September 2014To: 27 March 2017
Timeline

40 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Dec 15
Director Joined
May 16
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 18 Sept 2014

BOYLE, Daniel David

Active
Essex Road, HoddesdonEN11 0DR
Born August 1981
Director
Appointed 04 Sept 2024

LAWTON, Hugh Hilary

Active
Essex Road, HoddesdonEN11 0DR
Born November 1954
Director
Appointed 07 Nov 2024

O'KEEFFE, Delphine

Active
Essex Road, HoddesdonEN11 0DR
Born October 1983
Director
Appointed 07 Nov 2024

CORBETT, Clare Frances

Resigned
Essex Road, HoddesdonEN11 0DR
Born June 1961
Director
Appointed 30 Oct 2020
Resigned 04 Sept 2024

ELDRED, Sharon

Resigned
Essex Road, HoddesdonEN11 0DR
Born December 1979
Director
Appointed 23 Feb 2015
Resigned 30 Jun 2015

ENDERSBY, Karl William Arthur

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born July 1973
Director
Appointed 24 Jul 2019
Resigned 30 Oct 2020

FELTON, Ben

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born July 1987
Director
Appointed 07 Dec 2017
Resigned 26 Apr 2018

GREEN, Jason Cornelius

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1968
Director
Appointed 23 Feb 2015
Resigned 11 Jun 2015

HENEY, Christopher Paul

Resigned
Persimmon House, CamberleyGU15 3TQ
Born January 1966
Director
Appointed 01 Feb 2015
Resigned 07 Oct 2016

KAYE, Gregory

Resigned
Essex Road, HoddesdonEN11 0DR
Born August 1976
Director
Appointed 30 Jun 2015
Resigned 23 Nov 2016

MARTIN, Gary Richard

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born October 1958
Director
Appointed 13 Dec 2017
Resigned 30 Oct 2020

MENHAM, Ian Duncan

Resigned
Essex Road, HoddesdonEN11 0DR
Born April 1966
Director
Appointed 18 Sept 2014
Resigned 29 Jan 2015

NOONAN, Stephen

Resigned
Essex Road, HoddesdonEN11 0DR
Born April 1984
Director
Appointed 11 Dec 2015
Resigned 29 Sept 2016

PHELPS, Robert Gary

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1973
Director
Appointed 23 Feb 2015
Resigned 11 Jun 2015

REGENT, Jonathan

Resigned
Fulford, YorkYO19 4FE
Born November 1971
Director
Appointed 23 Feb 2015
Resigned 12 Feb 2018

RICHES, Angela Tracy

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born July 1967
Director
Appointed 26 Apr 2018
Resigned 30 Oct 2020

SEDDON, Damian Patrick

Resigned
Fulford, YorkYO19 4FE
Born April 1970
Director
Appointed 10 Jan 2017
Resigned 24 Jul 2019

SOUTAR, Paul Andrew

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1966
Director
Appointed 24 May 2016
Resigned 07 Nov 2016

STONE, Peter

Resigned
Essex Road, HoddesdonEN11 0DR
Born December 1955
Director
Appointed 23 Feb 2015
Resigned 04 Jan 2017

STRATFORD, Elaine

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1963
Director
Appointed 18 Sept 2014
Resigned 30 Jan 2015

THORNTON, David

Resigned
Fulford, YorkYO19 4FE
Born October 1957
Director
Appointed 04 Oct 2016
Resigned 07 Dec 2017

WATSON, Anthony James

Resigned
Essex Road, HoddesdonEN11 0DR
Born December 1972
Director
Appointed 30 Jun 2015
Resigned 06 Jun 2016

Persons with significant control

1

Sovereign Housing Association Limited

Active
Bartholomew Street, NewburyRG14 5EE

Nature of Control

Significant influence or control
Notified 21 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Incorporation Company
18 September 2014
NEWINCIncorporation