About

Registered Number: 01094802
Date of Incorporation: 07/02/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: 71 Howard Street, North Shields, Tyne And Wear, NE30 1AF,

 

Having been setup in 1973, Priory Court (Tynemouth) Management Company Ltd are based in Tyne And Wear. We don't know the number of employees at the company. There are 53 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Graeme Ruston 18 August 2010 - 1
COLE, David 18 February 2015 - 1
COOK, Jean N/A - 1
HAMMILL, Martin 29 December 2014 - 1
KINNON, Michael James Alexander N/A - 1
MURRAY, Colin Thomas N/A - 1
RODDHAM, Thornton 31 July 2001 - 1
STEDMAN, Elizabeth Eleanor 01 February 2008 - 1
STRAKER, Aileen 14 October 2014 - 1
TAYLOR, Anna Deborah 26 November 2002 - 1
THOMPSON, Renee Merriman N/A - 1
WRAY, Sheila 16 April 2003 - 1
ACASTER, Christine Elaine 30 June 2008 14 November 2014 1
ALLAN, Marian Elizabeth 26 June 1996 01 November 2006 1
BARNES, Henry Greenfield, Dr N/A 07 January 1999 1
BOLTON, Isabella N/A 12 April 1993 1
BROWN, Lilian Clare 24 September 1999 08 July 2008 1
BROWN, Ronald 15 December 1993 22 April 1998 1
CAIL, Joanne Margaret 18 March 2002 01 January 2011 1
CLIFT, Wynne 20 November 2006 25 February 2011 1
CLUTTERBUCK, Isabella Mary N/A 01 May 2007 1
COOPER, Robert James 07 February 1994 18 February 2018 1
CUNNINGHAM, William Riddell Finalyson, Dr 01 March 2000 16 April 2003 1
DEAN, Joan Elizabeth 15 October 1996 02 June 2008 1
FORSTER, William Brian N/A 07 February 1994 1
HERRON, Joseph N/A 16 February 2014 1
HEWITSON, Thomas Irwin 05 November 1996 20 September 2016 1
HUDSON, David Anthony 01 July 2008 18 February 2015 1
HUNTER, Jane Doris Irene N/A 10 August 1991 1
LAVELLE, Derek James N/A 05 November 1996 1
LITTLE, David Charles 19 July 1995 07 January 1999 1
LITTLE, Mildred N/A 30 December 1994 1
MANNING, Joan Godliman 07 January 1999 15 August 2007 1
MARSHALL, Geoffrey 11 July 2001 18 March 2002 1
MILLS, Gladys Mary N/A 01 May 2007 1
NORMAN, Florence 25 February 2011 09 November 2015 1
OXLEY, Peter Richard N/A 28 June 1996 1
PALFRAMAN, Dorothy Mary Christine N/A 24 September 1999 1
RATCLIFFE, Graham Gordon 09 November 1998 08 May 2008 1
RICCALTON, Robert Errington N/A 31 January 1997 1
SCOTT, Stanley 01 January 2011 21 December 2015 1
SHAW, Henrietta Hedley 31 January 1997 30 June 2007 1
SHORT, Daniel 19 August 1997 27 May 2005 1
SHORT, Ethel N/A 19 August 1997 1
SHOTTON, Margaret Louise N/A 06 June 1997 1
SHOTTON, Timothy John 18 October 2000 06 July 2001 1
SWANSON, Derek 31 August 2005 28 May 2010 1
TAYLOR, Ronald Martin 28 February 1996 26 November 2002 1
WADE, James N/A 14 April 1993 1
WALKER, Winifred N/A 31 July 2001 1
WALTON, Rae N/A 28 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Colin, Company Secretary 01 March 2012 - 1
CUNNINGHAM, William Riddell Finlayson, Dr 16 March 2004 14 September 2011 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AD01 - Change of registered office address 15 April 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 03 October 2018
CH01 - Change of particulars for director 03 October 2018
CH01 - Change of particulars for director 03 October 2018
CH01 - Change of particulars for director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 03 November 2016
AP01 - Appointment of director 20 October 2016
AP01 - Appointment of director 19 October 2016
AP01 - Appointment of director 19 October 2016
AA - Annual Accounts 19 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 10 September 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 23 April 2012
AP03 - Appointment of secretary 12 March 2012
AD01 - Change of registered office address 12 March 2012
AA01 - Change of accounting reference date 31 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 28 October 2011
AD01 - Change of registered office address 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
TM02 - Termination of appointment of secretary 14 September 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 19 August 2010
AA - Annual Accounts 13 December 2009
AR01 - Annual Return 14 October 2009
RESOLUTIONS - N/A 05 March 2009
225 - Change of Accounting Reference Date 20 October 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
363s - Annual Return 07 November 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 11 November 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 13 October 2004
363s - Annual Return 15 April 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
287 - Change in situation or address of Registered Office 26 March 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 08 October 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
AA - Annual Accounts 26 March 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
363s - Annual Return 24 September 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
AA - Annual Accounts 20 March 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
363s - Annual Return 21 September 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
AA - Annual Accounts 19 June 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
363s - Annual Return 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 24 May 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 31 May 1998
288c - Notice of change of directors or secretaries or in their particulars 17 February 1998
363s - Annual Return 21 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
AA - Annual Accounts 17 April 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
363s - Annual Return 06 November 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
AA - Annual Accounts 07 June 1996
363s - Annual Return 03 October 1995
288 - N/A 03 October 1995
AA - Annual Accounts 11 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 November 1994
288 - N/A 09 November 1994
363s - Annual Return 09 November 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 28 September 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
AA - Annual Accounts 22 September 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 25 September 1992
363b - Annual Return 26 November 1991
AA - Annual Accounts 11 March 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 13 September 1990
363 - Annual Return 20 September 1989
AA - Annual Accounts 03 August 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 03 May 1988
363 - Annual Return 15 June 1987
AA - Annual Accounts 01 May 1987
363 - Annual Return 20 January 1987
AA - Annual Accounts 23 December 1986
287 - Change in situation or address of Registered Office 23 December 1986
NEWINC - New incorporation documents 07 February 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.