110 Priory Road Limited

General information

Name:

110 Priory Road Ltd

Office Address:

The Lodge Chester Road Castle Bromwich B36 9DE Birmingham

Number: 03213506

Incorporation date: 1996-06-18

End of financial year: 23 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

110 Priory Road started conducting its operations in 1996 as a Private Limited Company registered with number: 03213506. The business has been prospering for 29 years and it's currently active. This company's headquarters is located in Birmingham at The Lodge Chester Road. Anyone can also locate the firm by the postal code of B36 9DE. 110 Priory Road Limited was listed eleven years from now as Datchina Murthi & Sons Investments. The firm's Standard Industrial Classification Code is 41100 which stands for Development of building projects. Wednesday 23rd March 2022 is the last time account status updates were reported.

From the data we have gathered, the firm was formed in 1996-06-18 and has been presided over by two directors. To provide support to the directors, the abovementioned firm has been utilizing the skillset of Andrew N. as a secretary for the last twenty three years.

Executives who have control over the firm are as follows: Darin N. owns 1/2 or less of company shares. Andrew N. owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • 110 Priory Road Limited 2014-01-27
  • Datchina Murthi & Sons Investments Limited 1996-06-18

Financial data based on annual reports

Company staff

Andrew N.

Role: Secretary

Appointed: 17 June 2002

Latest update: 30 March 2025

Andrew N.

Role: Director

Appointed: 17 June 2002

Latest update: 30 March 2025

Darin N.

Role: Director

Appointed: 18 June 1996

Latest update: 30 March 2025

People with significant control

Darin N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrew N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 23 December 2023
Account last made up date 23 March 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 October 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 23rd March 2024 (AA)
filed on: 23rd, December 2024
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
29
Company Age

Closest Companies - by postcode