Background WavePink WaveYellow Wave

PRIORY GRANGE (HATFIELD PEVEREL) MANAGEMENT COMPANY LIMITED (13100273)

PRIORY GRANGE (HATFIELD PEVEREL) MANAGEMENT COMPANY LIMITED (13100273) is an active UK company. incorporated on 29 December 2020. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in residents property management. PRIORY GRANGE (HATFIELD PEVEREL) MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include SAVILLE, Steven Richard, STANDEN, Philip Leslie.

Company Number
13100273
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 December 2020
Age
5 years
Address
Floor 1 Unit 1, Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SAVILLE, Steven Richard, STANDEN, Philip Leslie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY GRANGE (HATFIELD PEVEREL) MANAGEMENT COMPANY LIMITED

PRIORY GRANGE (HATFIELD PEVEREL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 December 2020 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRIORY GRANGE (HATFIELD PEVEREL) MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13100273

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 29 December 2020

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 28 December 2025 (3 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

Floor 1 Unit 1, Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 1 June 2022To: 18 January 2024
Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom
From: 29 December 2020To: 1 June 2022
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

POD GROUP SERVICES LIMITED

Active
Floor 1, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Corporate secretary
Appointed 29 Dec 2020

SAVILLE, Steven Richard

Active
1 Cunard Square, ChelmsfordCM1 1AQ
Born November 1968
Director
Appointed 29 Dec 2020

STANDEN, Philip Leslie

Active
Cambourne Park, CambridgeCB23 6DW
Born November 1968
Director
Appointed 03 Apr 2023

BRIDGES, Jonathan

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born December 1981
Director
Appointed 01 Mar 2023
Resigned 26 Feb 2025

BURROWS, Richard Michael

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born February 1968
Director
Appointed 29 Dec 2020
Resigned 03 Apr 2023

Persons with significant control

1

Floor 1, BorehamwoodNE13 8BF

Nature of Control

Significant influence or control
Notified 19 Feb 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 February 2024
PSC09Update to PSC Statements
Change Corporate Secretary Company With Change Date
5 February 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Incorporation Company
29 December 2020
NEWINCIncorporation