About

Registered Number: 03252556
Date of Incorporation: 20/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 5 Church Road, Burgess Hill, RH15 9BB,

 

Having been setup in 1996, Priory Court (Lewes) Ltd are based in Burgess Hill, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Priory Court (Lewes) Ltd. The companies directors are listed as Clayson, Jon, Flake, Peter Lynton, Pennington, Isobel, Soutar, Alan Innes, Groves, James, Skipp, Daniel Christopher, Arlett, Susan, Auld, Alasdair Ewan, Bailey, Stephen Roy Patrick, Bennett, June Irene, Bradfield, Marrianne, Cramp, Anthony Kenneeth Michael, Eade, Mark, Furmidge, Barry James, Goodwin, Joanna, Lea, Felicity, May, Danielle, May, Ralph, Norris, Francois Michael, Perks, David Leonard Irving, Rev, Perks, Dorothy May, Prosser, Andrew William, Reardon, Derek Michael, Sandford, Michael John, Simmons, Roger Charles, Skitt, David Brooke, Stevens, Christopher Anthony, Dr, Symonds, Peter Michael, Williams, Crispin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLAKE, Peter Lynton 26 November 2013 - 1
PENNINGTON, Isobel 25 February 2012 - 1
SOUTAR, Alan Innes 16 September 2013 - 1
ARLETT, Susan 01 January 2001 03 January 2014 1
AULD, Alasdair Ewan 23 July 2003 25 November 2005 1
BAILEY, Stephen Roy Patrick 13 August 2002 18 July 2003 1
BENNETT, June Irene 12 July 2002 23 July 2003 1
BRADFIELD, Marrianne 14 October 1996 29 January 1999 1
CRAMP, Anthony Kenneeth Michael 31 January 1997 02 November 2006 1
EADE, Mark 29 January 1999 20 May 2000 1
FURMIDGE, Barry James 14 October 1996 01 September 2000 1
GOODWIN, Joanna 26 September 2006 21 January 2008 1
LEA, Felicity 14 October 1996 28 November 1997 1
MAY, Danielle 01 February 2000 03 October 2001 1
MAY, Ralph 09 July 1999 03 October 2001 1
NORRIS, Francois Michael 05 May 2004 18 October 2017 1
PERKS, David Leonard Irving, Rev 14 October 1996 29 January 1999 1
PERKS, Dorothy May 14 April 2000 17 March 2004 1
PROSSER, Andrew William 29 January 1999 04 February 2000 1
REARDON, Derek Michael 01 April 2007 09 December 2016 1
SANDFORD, Michael John 22 September 2009 03 October 2012 1
SIMMONS, Roger Charles 04 August 2005 02 November 2006 1
SKITT, David Brooke 01 December 1999 03 September 2002 1
STEVENS, Christopher Anthony, Dr 01 January 2001 02 May 2013 1
SYMONDS, Peter Michael 14 October 1996 30 April 1999 1
WILLIAMS, Crispin 05 May 2004 14 March 2007 1
Secretary Name Appointed Resigned Total Appointments
CLAYSON, Jon 19 September 2018 - 1
GROVES, James 01 December 2010 12 March 2018 1
SKIPP, Daniel Christopher 12 March 2018 19 September 2018 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 20 September 2019
AD01 - Change of registered office address 03 May 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 21 September 2018
AP03 - Appointment of secretary 19 September 2018
TM02 - Termination of appointment of secretary 19 September 2018
AA - Annual Accounts 13 July 2018
AP03 - Appointment of secretary 13 March 2018
TM02 - Termination of appointment of secretary 13 March 2018
TM01 - Termination of appointment of director 18 October 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 22 June 2017
TM01 - Termination of appointment of director 21 December 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 06 September 2014
TM01 - Termination of appointment of director 06 January 2014
AP01 - Appointment of director 27 November 2013
AR01 - Annual Return 23 September 2013
AP01 - Appointment of director 19 September 2013
AA - Annual Accounts 19 June 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 08 October 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 27 February 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 08 July 2011
AP03 - Appointment of secretary 15 February 2011
AD01 - Change of registered office address 14 January 2011
TM02 - Termination of appointment of secretary 29 December 2010
AR01 - Annual Return 03 October 2010
AA - Annual Accounts 25 August 2010
288a - Notice of appointment of directors or secretaries 01 October 2009
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 03 June 2009
363s - Annual Return 02 October 2008
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 03 July 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 16 October 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 04 October 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
363s - Annual Return 04 November 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
AA - Annual Accounts 20 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
363s - Annual Return 19 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 18 October 2002
363s - Annual Return 15 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 10 October 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
AA - Annual Accounts 19 December 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
363s - Annual Return 10 October 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
RESOLUTIONS - N/A 22 June 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 08 September 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 28 September 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 11 December 1997
363s - Annual Return 20 October 1997
AA - Annual Accounts 14 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1997
225 - Change of Accounting Reference Date 28 April 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
MEM/ARTS - N/A 11 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
RESOLUTIONS - N/A 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
287 - Change in situation or address of Registered Office 05 December 1996
CERTNM - Change of name certificate 22 November 1996
NEWINC - New incorporation documents 20 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.