Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIORY PARK MANAGEMENT LIMITED
Company Information for

PRIORY PARK MANAGEMENT LIMITED

The Lawns, 33 Thorpe Road, Peterborough, CAMBRIDGESHIRE, PE3 6AB,
Company Registration Number
04398816
Private Limited Company
Active

Company Overview

About Priory Park Management Ltd
PRIORY PARK MANAGEMENT LIMITED was founded on 2002-03-20 and has its registered office in Peterborough. The organisation's status is listed as "Active". Priory Park Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRIORY PARK MANAGEMENT LIMITED
 
Legal Registered Office
The Lawns
33 Thorpe Road
Peterborough
CAMBRIDGESHIRE
PE3 6AB
Other companies in PE29
 
Filing Information
Company Number 04398816
Company ID Number 04398816
Date formed 2002-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2023-03-20
Return next due 2024-04-03
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB941651329  
Last Datalog update: 2024-04-17 00:53:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIORY PARK MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIORY PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BSMSR LIMITED
Company Secretary 2011-01-01
STEVEN DAVID BOX
Director 2008-04-03
SEAN MIKAEL FOSTER
Director 2009-02-05
DAVID BOSWORTH GUNNER
Director 2008-04-03
SIMON BARRIE JAMES
Director 2008-06-01
RUSSELL ARTHUR LEE
Director 2008-04-03
KISHON WIDURAN BERTRAM MATHER
Director 2018-02-12
STEPHEN OAKEY
Director 2008-05-15
MARILYN JUNE SLADE
Director 2013-07-17
KEVIN ALAN WETHERLY
Director 2010-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON THOMSON
Director 2013-02-17 2017-11-30
EILEEN ALICE LAWSON
Director 2008-04-03 2013-07-17
PETER ALAN KIRBY
Director 2008-04-28 2011-07-05
LEIGH VANESSA ARMSTRONG
Director 2009-05-01 2011-05-05
RAYMOND JOHN SEYMOUR
Company Secretary 2008-04-03 2010-09-30
JOHN ANDERSON
Director 2008-04-03 2010-08-23
IAN CRAWFORD STUART
Director 2008-09-12 2009-07-09
SEAN MIKAEL FOSTER
Director 2008-04-03 2008-09-12
RICHARD DENLEY JOHN MANNING
Director 2008-04-03 2008-09-12
JASON RICHARD BEEBY
Director 2008-04-03 2008-05-15
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-03-20 2008-04-03
HP DIRECTORS LIMITED
Nominated Director 2002-03-20 2008-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BSMSR LIMITED SITE B M11 BUSINESS LINK MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-02 CURRENT 2015-10-07 Active
BSMSR LIMITED CEDAR COURT (PORTERS WOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-26 CURRENT 2003-02-07 Active
BSMSR LIMITED TESLA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Dissolved 2015-11-24
BSMSR LIMITED SITE A M11 BUSINESS LINK MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-23 CURRENT 2011-07-20 Active
BSMSR LIMITED EAGLE PARK (YAXLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2011-02-01 CURRENT 2008-12-23 Active
BSMSR LIMITED WOOLGATE COURT LIMITED Company Secretary 2010-10-01 CURRENT 2005-10-31 Active
BSMSR LIMITED HINCHINGBROOKE BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-04-11 CURRENT 2008-02-27 Active
BSMSR LIMITED VANTAGE PARK (HUNTINGDON) MANAGEMENT LIMITED Company Secretary 2003-01-30 CURRENT 2002-08-09 Active
BSMSR LIMITED EATON COURT MANAGEMENT COMPANY (ST. NEOTS) LIMITED Company Secretary 2002-05-07 CURRENT 2002-03-19 Active
BSMSR LIMITED COLMWORTH BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2002-01-24 CURRENT 2002-01-24 Active
STEVEN DAVID BOX BOX & CHARNOCK MAINTENANCE LTD Director 2010-10-07 CURRENT 2010-10-07 Active
STEVEN DAVID BOX RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED Director 2010-07-08 CURRENT 2002-09-06 Liquidation
SEAN MIKAEL FOSTER PLATINUM SOLUTIONS GROUP LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
SEAN MIKAEL FOSTER PLATINUM DIGITAL PRINT SOLUTIONS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
SEAN MIKAEL FOSTER DMS TECHNOLOGY SOLUTIONS LTD Director 2009-07-07 CURRENT 2009-07-07 Dissolved 2016-08-02
SEAN MIKAEL FOSTER A J RECYCLING (UK) LIMITED Director 2009-06-24 CURRENT 2009-06-24 Dissolved 2015-10-20
SEAN MIKAEL FOSTER ADAM FOSTER RACING LIMITED Director 2007-12-01 CURRENT 2006-05-09 Dissolved 2015-07-07
DAVID BOSWORTH GUNNER FORDLEY LAND COMPANY LIMITED Director 2018-04-19 CURRENT 1977-08-30 Active
DAVID BOSWORTH GUNNER EXTRA DETAIL LIMITED Director 2010-09-10 CURRENT 2010-03-17 Active
DAVID BOSWORTH GUNNER BRITISH MEAT PROCESSORS' ASSOCIATION Director 2010-05-13 CURRENT 2003-09-04 Active
DAVID BOSWORTH GUNNER BIKA CAPITAL LIMITED Director 2003-09-25 CURRENT 2003-09-25 Active
DAVID BOSWORTH GUNNER HOLETCH HOLDINGS LIMITED Director 2002-11-05 CURRENT 1930-11-26 Active
DAVID BOSWORTH GUNNER MAGYAR FARMING COMPANY LIMITED Director 2001-06-08 CURRENT 1997-09-05 Liquidation
DAVID BOSWORTH GUNNER DALQUINTO LIMITED Director 2001-02-01 CURRENT 1999-12-07 Active
DAVID BOSWORTH GUNNER BEDFORD BLUES LIMITED Director 1999-10-29 CURRENT 1999-10-19 Active
DAVID BOSWORTH GUNNER DOVECOTE PARK LIMITED Director 1996-03-06 CURRENT 1996-03-04 Active
DAVID BOSWORTH GUNNER CANVIN GUNNER HOLDINGS LIMITED Director 1993-06-11 CURRENT 1993-06-04 Active
DAVID BOSWORTH GUNNER NEWTECH INTELLIGENT AUTOMATION LIMITED Director 1992-01-04 CURRENT 1984-08-07 Active
SIMON BARRIE JAMES TRANSPORT AND TRAVEL PLANNING CONSULTANTS LIMITED Director 2018-01-01 CURRENT 2000-03-01 Active
SIMON BARRIE JAMES HERITAGE ASSET PLANNING LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
SIMON BARRIE JAMES DLP (DYNAMIC DEVELOPMENT SOLUTIONS) LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
SIMON BARRIE JAMES ENERGY EVALUATION SERVICES LTD Director 2011-01-14 CURRENT 2011-01-14 Active - Proposal to Strike off
SIMON BARRIE JAMES DLP (INSKIPS) DESIGN LIMITED Director 2006-11-09 CURRENT 2006-08-04 Dissolved 2015-10-14
SIMON BARRIE JAMES RECTORY LANE DESIGN LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
SIMON BARRIE JAMES DLP (CONSULTING GROUP) LIMITED Director 1996-02-19 CURRENT 1996-02-19 Active
SIMON BARRIE JAMES DLP PLANNING LIMITED Director 1991-08-16 CURRENT 1991-04-24 Active
RUSSELL ARTHUR LEE MINT CONSTRUCTION (BEDFORD) LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
RUSSELL ARTHUR LEE MINT DEVELOPMENT (BEDFORD) LIMITED Director 2013-12-11 CURRENT 2013-12-11 Liquidation
RUSSELL ARTHUR LEE REGAL STEEL LIMITED Director 2013-03-20 CURRENT 2013-03-20 Dissolved 2014-07-22
RUSSELL ARTHUR LEE REGAL CARPENTRY CONTRACTORS LIMITED Director 1996-01-18 CURRENT 1996-01-11 Dissolved 2017-12-11
STEPHEN OAKEY EAT WITH YOUR EYES (UK) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
STEPHEN OAKEY ONE STRATEGIC COMMUNICATION LIMITED Director 2000-01-18 CURRENT 2000-01-18 Active
MARILYN JUNE SLADE RSGB LICENCES LIMITED Director 2001-12-31 CURRENT 1991-04-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-12CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-03-20APPOINTMENT TERMINATED, DIRECTOR KISHON WIDURAN BERTRAM MATHER
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-01-10MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-09-04AP01DIRECTOR APPOINTED MRS JACQUELINE BARBARA TITE
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN JUNE SLADE
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM 150 High Street Huntingdon Cambridgeshire PE29 3YN
2018-02-21AP01DIRECTOR APPOINTED MR KISHON WIDURAN BERTRAM MATHER
2018-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMSON
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 46
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 46
2016-04-08AR0120/03/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 47
2015-04-01AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-27CH01Director's details changed for Mr Kevin Alan Wetherly on 2015-03-27
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 47
2014-03-28AR0120/03/14 ANNUAL RETURN FULL LIST
2014-02-26CH01Director's details changed for Mr Simon Thomson on 2014-02-26
2014-02-26AP01DIRECTOR APPOINTED MR SIMON THOMSON
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AP01DIRECTOR APPOINTED MS MARILYN JUNE SLADE
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN LAWSON
2013-04-12AR0120/03/13 ANNUAL RETURN FULL LIST
2013-03-22AP04Appointment of corporate company secretary Bsmsr Limited
2013-01-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0120/03/12 ANNUAL RETURN FULL LIST
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER KIRBY
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH ARMSTRONG
2011-03-30AR0120/03/11 FULL LIST
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM ONE ABBEY COURT FRASER ROAD PRIORY BUSINESS PARK BEDFORD BEDFORDSHIRE MK44 3WH ENGLAND
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND SEYMOUR
2010-09-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-14AP01DIRECTOR APPOINTED MR KEVIN ALAN WETHERLY
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON
2010-04-26AR0120/03/10 FULL LIST
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 1 ABBEY COURT FRASER ROAD PRIORY BUSINESS PARK BEDFORD BEDFORDSHIRE MK44 3WH
2010-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ALICE LAWSON / 01/03/2010
2010-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BARRIE JAMES / 01/03/2010
2010-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH VANESSA ARMSTRONG / 01/03/2010
2010-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / RAYMOND JOHN SEYMOUR / 01/03/2010
2009-10-20AA30/04/09 TOTAL EXEMPTION FULL
2009-08-17288aDIRECTOR APPOINTED LEIGH VANESSA ARMSTRONG
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR IAN STUART
2009-04-20363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-03-02288aDIRECTOR APPOINTED SEAN MIKEAL FOSTER
2008-10-23288aDIRECTOR APPOINTED SIMON BARRIE JAMES
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR HP DIRECTORS LIMITED
2008-09-22288aDIRECTOR APPOINTED IAN CRAWFORD STUART
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR SEAN FOSTER
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MANNING
2008-05-27288aDIRECTOR APPOINTED PETER ALAN KIRBY
2008-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-27288aDIRECTOR APPOINTED STEPHEN OAKEY
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR JASON BEEBY
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM NO 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LE2 7EA
2008-04-18363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 1 ABBEY COURT FRASER ROAD PRIORY BUSINESS PARK BEDFORD BEDFORDSHIRE MK44 3WH
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN
2008-04-09288bAPPOINTMENT TERMINATE, DIRECTOR HP DIRECTORS LIMITED LOGGED FORM
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY HP SECRETARIAL SERVICES LIMITED
2008-04-09288aSECRETARY APPOINTED RAYMOND HOHN SEYMOUR
2008-04-09288aDIRECTOR APPOINTED STEVEN DAVID BOX
2008-04-09288aDIRECTOR APPOINTED SEAN NIKAEL FOSTER
2008-04-09288aDIRECTOR APPOINTED RUSSELL LEE
2008-04-09288aDIRECTOR APPOINTED JOHN ANDERSON
2008-04-09288aDIRECTOR APPOINTED DAVID BOSWORTH GUNNER
2008-04-09288aDIRECTOR APPOINTED RICHARD DENELEY JOHN MANNING
2008-04-09288aDIRECTOR APPOINTED JASON RICHARD BEEBY
2008-04-09288aDIRECTOR APPOINTED EILLEN ALICE LAWSON
2008-04-0988(2)AD 03/04/08 GBP SI 7@1=7 GBP IC 39/46
2008-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-24363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-04-18363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-07363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PRIORY PARK MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIORY PARK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRIORY PARK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIORY PARK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of PRIORY PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIORY PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of PRIORY PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIORY PARK MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PRIORY PARK MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PRIORY PARK MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIORY PARK MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIORY PARK MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.