Company NamePriory Mews (Hull) Management Company Limited
Company StatusActive
Company Number09090955
CategoryPrivate Limited Company
Incorporation Date18 June 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLiam Robert Blair
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(1 year after company formation)
Appointment Duration8 years, 9 months
RoleStore Assistant
Country of ResidenceUnited Kingdom
Correspondence Address380 Priory Road
Hull
Kingston Upon Hull
HU5 5SX
Director NameCaroline Ann Crapnell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(1 year after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address394 Priory Road
Hull
East Yourkshire
HU5 5SX
Director NameJohn David Crapnell
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(1 year after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address394 Priory Road
Hull
Kingston Upon Hull
HU5 5SX
Director NameRobert David Crapnell
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(1 year after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address394 Priory Road
Hull
Kingston Upon Hull
HU5 5SX
Director NameGary Clive Easton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(1 year after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Beech View
Walkington
East Yorkshire
HU17 8SE
Director NameNaomi Jane Elliott
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(1 year after company formation)
Appointment Duration8 years, 9 months
RoleArt Worker
Country of ResidenceUnited Kingdom
Correspondence Address380 Priory Mews Priory Road
Hull
Kingston Upon Hull
HU5 5SX
Director NameJames Alexander Hitchcock
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(1 year after company formation)
Appointment Duration8 years, 9 months
RoleAeronautical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address384 Priory Mews Priory Road
Hull
Kingson Upon Hull
HU5 5SX
Director NameJordan James Jacklin
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(1 year after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address386 Priory Road
Hull
North Humberside
HU5 5SX
Director NameDaniel James Reuben
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(1 year after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address392 Priory Road
Hull
East Yourkshire
HU5 5SX
Director NameRachel Elizabeth Reuben
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(1 year after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address372 Priory Road
Hull
East Yourkshire
HU5 5SX
Director NameLauren Corrina Watson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(1 year after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address380 Priory Road
Hull
Kingston Upon Hull
HU5 5SX
Director NameLee Edward Hatfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(1 year after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceBritain
Correspondence Address32 Beverley Road
Hull
HU3 1YE
Secretary NameKim Rhodes
StatusCurrent
Appointed25 June 2015(1 year after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address32 Beverley Road
Hull
HU3 1YE
Director NameMr Steven Vessey-Baitson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address32 Beverley Road
Hull
HU3 1YE
Director NameMr Sean Daniel Hardbattle
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2019)
RoleFinance Accounts
Country of ResidenceUnited Kingdom
Correspondence Address388 Priory Road
Hull
HU5 5SX
Director NameGemma Marie Thomas
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2019)
RoleAdministrator Assistant
Country of ResidenceEngland
Correspondence Address388 Priory Road
Hull
HU5 5SX

Location

Registered Address32 Beverley Road
Hull
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.1Clive Easton
12.50%
Ordinary
1 at £0.1Daniel James Reuben
12.50%
Ordinary
1 at £0.1Gemma Marie Thomas
12.50%
Ordinary
1 at £0.1James Alexander Hitchcock
12.50%
Ordinary
1 at £0.1Jordan James Jacklin
12.50%
Ordinary
1 at £0.1Lauren Corinna Watson
12.50%
Ordinary
1 at £0.1Naomi Jane Elliot
12.50%
Ordinary
1 at £0.1Robert David Crapnell
12.50%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

21 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
24 January 2023Termination of appointment of Sean Daniel Hardbattle as a director on 30 September 2019 (1 page)
24 January 2023Termination of appointment of Gemma Marie Thomas as a director on 30 September 2019 (1 page)
21 June 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
24 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
19 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
27 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(18 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(18 pages)
23 June 2016Director's details changed for Lee Edward Harfield on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Lee Edward Harfield on 23 June 2016 (2 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 September 2015Appointment of Gary Clive Easton as a director on 25 June 2015 (3 pages)
2 September 2015Appointment of Gary Clive Easton as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Caroline Ann Crapnell as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Sean Daniel Hardbattle as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Sean Daniel Hardbattle as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Kim Rhodes as a secretary on 25 June 2015 (3 pages)
23 July 2015Appointment of Liam Robert Blair as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Robert David Crapnell as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of John David Crapnell as a director on 25 June 2015 (3 pages)
23 July 2015Termination of appointment of Steven Vessey-Baitson as a director on 25 June 2015 (2 pages)
23 July 2015Appointment of Naomi Jane Elliott as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Rachel Elizabeth Reuben as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Robert David Crapnell as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of John David Crapnell as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of James Alexander Hitchcock as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Lauren Corrina Watson as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Lee Edward Harfield as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Lee Edward Harfield as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Gemma Marie Thomas as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Jordan James Jacklin as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Kim Rhodes as a secretary on 25 June 2015 (3 pages)
23 July 2015Appointment of Naomi Jane Elliott as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Daniel James Reuben as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Lauren Corrina Watson as a director on 25 June 2015 (3 pages)
23 July 2015Termination of appointment of Steven Vessey-Baitson as a director on 25 June 2015 (2 pages)
23 July 2015Appointment of Caroline Ann Crapnell as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Rachel Elizabeth Reuben as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Daniel James Reuben as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Jordan James Jacklin as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Gemma Marie Thomas as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of James Alexander Hitchcock as a director on 25 June 2015 (3 pages)
23 July 2015Appointment of Liam Robert Blair as a director on 25 June 2015 (3 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
1 July 2015Registered office address changed from 6 Redcliffe Road Melton Office Village Melton East Yorkshire HU14 3RS United Kingdom to 32 Beverley Road Hull HU3 1YE on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from 6 Redcliffe Road Melton Office Village Melton East Yorkshire HU14 3RS United Kingdom to 32 Beverley Road Hull HU3 1YE on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from 6 Redcliffe Road Melton Office Village Melton East Yorkshire HU14 3RS United Kingdom to 32 Beverley Road Hull HU3 1YE on 1 July 2015 (2 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
(36 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
(36 pages)