About

Registered Number: 04175141
Date of Incorporation: 08/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 2 Pryors Hayes Barn, Willington Road, Oscroft, Chester, Cheshire, CH3 8NL,

 

Based in Chester in Cheshire, Pryors Hayes Management Company Ltd was founded on 08 March 2001. There are 9 directors listed as Hunt, Paul, Hunt, Paul, Melody-rupnik, Tom, Kitchen, Stuart Philip, Carter, Derek, Newman, Melanie Jane, Price, Deborah Elaine, Price, John Emmett, Redrup, Martin for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Paul 08 April 2016 - 1
MELODY-RUPNIK, Tom 31 March 2016 - 1
CARTER, Derek 08 March 2001 31 March 2016 1
NEWMAN, Melanie Jane 10 April 2010 01 July 2013 1
PRICE, Deborah Elaine 01 April 2013 08 April 2016 1
PRICE, John Emmett 06 September 2009 29 January 2013 1
REDRUP, Martin 08 March 2001 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Paul 10 December 2019 - 1
KITCHEN, Stuart Philip 31 March 2016 10 December 2019 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
CH01 - Change of particulars for director 16 January 2020
TM02 - Termination of appointment of secretary 16 January 2020
AP03 - Appointment of secretary 16 January 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 22 April 2016
AD01 - Change of registered office address 22 April 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AP03 - Appointment of secretary 21 April 2016
TM02 - Termination of appointment of secretary 21 April 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 15 July 2013
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 18 April 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
288a - Notice of appointment of directors or secretaries 10 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 21 July 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 05 April 2002
288b - Notice of resignation of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.