ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Priory House 2000 Management Limited

Priory House 2000 Management Limited is an active company incorporated on 3 April 1998 with the registered office located in London, Greater London. Priory House 2000 Management Limited was registered 27 years ago.
Status
Active
Active since 5 years ago
Company No
03540000
Private limited company
Age
27 years
Incorporated 3 April 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 April 2025 (7 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 29 Sep28 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 September 2025
Due by 28 June 2026 (7 months remaining)
Address
Mih Property Management 3rd Floor Collegiate House
9 St Thomas Street
London
Southwark
SE1 9RY
United Kingdom
Address changed on 3 Apr 2025 (7 months ago)
Previous address was 102 Fulham Palace Road London W6 9PL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
29
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in UK • Born in Apr 1969
Director • British • Lives in UK • Born in Feb 1946
Director • English • Lives in England • Born in Nov 1961
Director • British • Lives in England • Born in Dec 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
5 Thurloe Square Limited
Michaelides Warner & Co Limited is a mutual person.
Active
Jacaranda Consulting Limited
Michaelides Warner & Co Limited is a mutual person.
Active
Da Vinci Management Limited
Michaelides Warner & Co Limited is a mutual person.
Active
43 Bartholomew Close Residents Limited
Anthony Paul Robin Alford is a mutual person.
Active
45 Finborough Road Management Limited
Michaelides Warner & Co Limited is a mutual person.
Active
78 Cathcart Road Management Limited
Michaelides Warner & Co Limited is a mutual person.
Active
51 Finborough Road Management Limited
Michaelides Warner & Co Limited is a mutual person.
Active
Riverbreeze Limited
Michaelides Warner & Co Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Sep 2024
For period 28 Sep28 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£31
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£31
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
3 Months Ago on 14 Jul 2025
Confirmation Submitted
6 Months Ago on 16 Apr 2025
Michaelides Warner & Co Limited Resigned
7 Months Ago on 3 Apr 2025
Registered Address Changed
7 Months Ago on 3 Apr 2025
Registered Address Changed
9 Months Ago on 21 Jan 2025
Michaelides Warner & Co Limited Appointed
9 Months Ago on 20 Jan 2025
Anthony Paul Robin Alford Resigned
9 Months Ago on 20 Jan 2025
Mr Henry Hesketh Tapper Appointed
1 Year 4 Months Ago on 4 Jul 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 30 Apr 2024
Get Credit Report
Discover Priory House 2000 Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 28 September 2024
Submitted on 14 Jul 2025
Confirmation statement made on 3 April 2025 with no updates
Submitted on 16 Apr 2025
Termination of appointment of Michaelides Warner & Co Limited as a secretary on 3 April 2025
Submitted on 3 Apr 2025
Registered office address changed from 102 Fulham Palace Road London W6 9PL England to Mih Property Management 3rd Floor Collegiate House 9 st Thomas Street London Southwark SE1 9RY on 3 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Anthony Paul Robin Alford as a secretary on 20 January 2025
Submitted on 21 Jan 2025
Registered office address changed from 165 Fleet Street London EC4A 2DW to 102 Fulham Palace Road London W6 9PL on 21 January 2025
Submitted on 21 Jan 2025
Appointment of Michaelides Warner & Co Limited as a secretary on 20 January 2025
Submitted on 21 Jan 2025
Appointment of Mr Henry Hesketh Tapper as a director on 4 July 2024
Submitted on 5 Jul 2024
Micro company accounts made up to 28 September 2023
Submitted on 27 Jun 2024
Confirmation statement made on 3 April 2024 with no updates
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year