Background WavePink WaveYellow Wave

PRYORS (PIRTON) MANAGEMENT COMPANY LTD (12368872)

PRYORS (PIRTON) MANAGEMENT COMPANY LTD (12368872) is an active UK company. incorporated on 18 December 2019. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in residents property management. PRYORS (PIRTON) MANAGEMENT COMPANY LTD has been registered for 6 years. Current directors include BEESON, Neil Terrence, EBEJER, Arthur, LENNON, Kane Patrick.

Company Number
12368872
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 December 2019
Age
6 years
Address
25 Saxon Rise, Hitchin, SG5 3FA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEESON, Neil Terrence, EBEJER, Arthur, LENNON, Kane Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRYORS (PIRTON) MANAGEMENT COMPANY LTD

PRYORS (PIRTON) MANAGEMENT COMPANY LTD is an active company incorporated on 18 December 2019 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRYORS (PIRTON) MANAGEMENT COMPANY LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12368872

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 18 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

25 Saxon Rise Pirton Hitchin, SG5 3FA,

Previous Addresses

The Gate International Drive Solihull West Midlands B90 4WA United Kingdom
From: 18 December 2019To: 3 October 2025
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
13
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BEESON, Neil Terrence

Active
Saxon Rise, HitchinSG5 3FA
Born July 1968
Director
Appointed 03 Oct 2025

EBEJER, Arthur

Active
Saxon Rise, HitchinSG5 3FA
Born May 1944
Director
Appointed 03 Oct 2025

LENNON, Kane Patrick

Active
Byron Road, HarrowHA1 1JR
Born November 1980
Director
Appointed 03 Oct 2025

BRYAN, Richard Andrew

Resigned
International Drive, SolihullB90 4WA
Born August 1963
Director
Appointed 18 Dec 2019
Resigned 01 Sept 2023

COX, John

Resigned
Saxon Rise, HitchinSG5 3FA
Born May 1961
Director
Appointed 10 Sept 2024
Resigned 03 Oct 2025

COX, John

Resigned
International Drive, SolihullB90 4WA
Born May 1961
Director
Appointed 01 Sept 2023
Resigned 02 Sept 2023

LEATHER, Benjamin Andrew Charles

Resigned
International Drive, SolihullB90 4WA
Born August 1979
Director
Appointed 14 Aug 2023
Resigned 10 Sept 2024

VINCENT, Matthew Peter

Resigned
Saxon Rise, HitchinSG5 3FA
Born June 1990
Director
Appointed 14 Aug 2023
Resigned 03 Oct 2025

WOOLDRIDGE, Timothy John

Resigned
International Drive, SolihullB90 4WA
Born September 1973
Director
Appointed 18 Dec 2019
Resigned 14 Aug 2023

Persons with significant control

5

0 Active
5 Ceased

Mr John Cox

Ceased
Saxon Rise, HitchinSG5 3FA
Born May 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Sept 2024
Ceased 03 Oct 2025

Mr Matthew Peter Vincent

Ceased
Saxon Rise, HitchinSG5 3FA
Born June 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Aug 2023
Ceased 03 Oct 2025

Mr Benjamin Andrew Charles Leather

Ceased
International Drive, SolihullB90 4WA
Born August 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Aug 2023
Ceased 10 Sept 2024

Mr Timothy John Wooldridge

Ceased
International Drive, SolihullB90 4WA
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2019
Ceased 14 Aug 2023

Mr Richard Andrew Bryan

Ceased
International Drive, SolihullB90 4WA
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2019
Ceased 14 Aug 2023
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 October 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Memorandum Articles
7 September 2023
MAMA
Memorandum Articles
7 September 2023
MAMA
Resolution
7 September 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Incorporation Company
18 December 2019
NEWINCIncorporation