Priory Fields Properties Limited

General information

Name:

Priory Fields Properties Ltd

Office Address:

Greenfield Farm, The Green Ickwell SG18 9EE Biggleswade

Number: 03133659

Incorporation date: 1995-12-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.prioryfieldsproperties.co.uk

Description

Data updated on:

Priory Fields Properties is a firm located at SG18 9EE Biggleswade at Greenfield Farm, The Green. This firm was formed in 1995 and is registered under the registration number 03133659. This firm has been actively competing on the British market for 29 years now and its last known status is active. Priory Fields Properties Limited was known 28 years ago under the name of Cassaway. This enterprise's SIC and NACE codes are 68209 meaning Other letting and operating of own or leased real estate. The firm's latest accounts describe the period up to March 31, 2022 and the most recent confirmation statement was released on November 3, 2022.

There's a team of three directors leading the following company right now, namely Nicholas S., Neville S. and Jacqueline S. who have been utilizing the directors responsibilities since 2012-02-28. To provide support to the directors, this company has been utilizing the expertise of Jacqueline S. as a secretary since January 2000.

  • Previous company's names
  • Priory Fields Properties Limited 1996-04-30
  • Cassaway Limited 1995-12-04

Financial data based on annual reports

Company staff

Nicholas S.

Role: Director

Appointed: 28 February 2012

Latest update: 8 February 2024

Jacqueline S.

Role: Secretary

Appointed: 11 January 2000

Latest update: 8 February 2024

Neville S.

Role: Director

Appointed: 16 April 1996

Latest update: 8 February 2024

Jacqueline S.

Role: Director

Appointed: 16 April 1996

Latest update: 8 February 2024

People with significant control

Executives with significant control over the firm are: Jacqueline S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neville S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jacqueline S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Neville S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 November 2016
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Taxmasters Ltd

Address:

Douglas House 32 - 34 Simpson Road Bletchley

Post code:

MK1 1BA

City / Town:

Milton Keynes

Accountant/Auditor,
2016

Name:

Taxmasters Ltd

Address:

1 Studio Court Queensway Bletchley

Post code:

MK2 2DG

City / Town:

Milton Keynes

Accountant/Auditor,
2015 - 2014

Name:

Taxmasters Ltd

Address:

Douglas House 32 - 34 Simpson Road Bletchley

Post code:

MK1 1BA

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
28
Company Age

Similar companies nearby

Closest companies