Company NamePriory Property Company (North Shields) Limited
Company StatusDissolved
Company Number00470160
CategoryPrivate Limited Company
Incorporation Date27 June 1949(74 years, 10 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameColin Alexander Cameron
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1992(42 years, 8 months after company formation)
Appointment Duration31 years, 1 month (closed 25 April 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameTimothy John Duff
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(53 years, 8 months after company formation)
Appointment Duration20 years, 1 month (closed 25 April 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMs Lesley Jean King
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(64 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 25 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameMs Lesley Jean King
StatusClosed
Appointed27 March 2014(64 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 25 April 2023)
RoleCompany Director
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Timothy Cameron Duff
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(42 years, 8 months after company formation)
Appointment Duration11 years (resigned 06 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24a Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Director NameMrs Pamela Armstrong
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(42 years, 8 months after company formation)
Appointment Duration22 years (resigned 27 March 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameMrs Pamela Armstrong
NationalityBritish
StatusResigned
Appointed08 March 1992(42 years, 8 months after company formation)
Appointment Duration22 years (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£121,944
Current Liabilities£8,822

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

12 December 1949Delivered on: 12 December 1949
Persons entitled: The Tynemouth Permanent Benefit Bldg Society

Classification: Mortgage
Secured details: £390 and any other moneys etc.
Particulars: 13/15, seymour street, north shields.
Fully Satisfied

Filing History

3 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
20 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 July 2019 (4 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 July 2018 (4 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 July 2017 (4 pages)
28 December 2017Micro company accounts made up to 31 July 2017 (4 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 October 2014Appointment of Ms Lesley Jean King as a director on 27 March 2014 (2 pages)
13 October 2014Appointment of Ms Lesley Jean King as a secretary on 27 March 2014 (2 pages)
13 October 2014Termination of appointment of Pamela Armstrong as a director on 27 March 2014 (1 page)
13 October 2014Appointment of Ms Lesley Jean King as a secretary on 27 March 2014 (2 pages)
13 October 2014Termination of appointment of Pamela Armstrong as a secretary on 27 March 2014 (1 page)
13 October 2014Termination of appointment of Pamela Armstrong as a secretary on 27 March 2014 (1 page)
13 October 2014Termination of appointment of Pamela Armstrong as a director on 27 March 2014 (1 page)
13 October 2014Appointment of Ms Lesley Jean King as a director on 27 March 2014 (2 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 March 2013Director's details changed for Mrs Pamela Armstrong on 1 March 2013 (2 pages)
8 March 2013Secretary's details changed for Mrs Pamela Armstrong on 1 March 2013 (1 page)
8 March 2013Director's details changed for Mrs Pamela Armstrong on 1 March 2013 (2 pages)
8 March 2013Secretary's details changed for Mrs Pamela Armstrong on 1 March 2013 (1 page)
8 March 2013Director's details changed for Mrs Pamela Armstrong on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Timothy John Duff on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Colin Alexander Cameron on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Colin Alexander Cameron on 1 March 2013 (2 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2013Director's details changed for Timothy John Duff on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Colin Alexander Cameron on 1 March 2013 (2 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2013Director's details changed for Timothy John Duff on 1 March 2013 (2 pages)
8 March 2013Secretary's details changed for Mrs Pamela Armstrong on 1 March 2013 (1 page)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 March 2009Return made up to 08/03/09; full list of members (4 pages)
30 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 March 2009Registered office changed on 10/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
10 March 2009Registered office changed on 10/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 April 2008Return made up to 08/03/08; no change of members (7 pages)
28 April 2008Return made up to 08/03/08; no change of members (7 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 April 2007Return made up to 08/03/07; full list of members (7 pages)
12 April 2007Return made up to 08/03/07; full list of members (7 pages)
16 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 April 2006Return made up to 08/03/06; full list of members (7 pages)
13 April 2006Return made up to 08/03/06; full list of members (7 pages)
10 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 March 2005Return made up to 08/03/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 March 2005Return made up to 08/03/05; full list of members (7 pages)
26 March 2004Return made up to 08/03/04; full list of members (7 pages)
26 March 2004Return made up to 08/03/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
23 April 2003New director appointed (2 pages)
27 March 2002Return made up to 08/03/02; full list of members (7 pages)
27 March 2002Return made up to 08/03/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 March 2001Return made up to 08/03/01; full list of members (7 pages)
22 March 2001Return made up to 08/03/01; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 March 2000Return made up to 08/03/00; full list of members (7 pages)
30 March 2000Return made up to 08/03/00; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 July 1999Accounts for a small company made up to 31 July 1998 (6 pages)
8 July 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 March 1999Return made up to 08/03/99; full list of members (6 pages)
24 March 1999Return made up to 08/03/99; full list of members (6 pages)
14 May 1998Return made up to 08/03/98; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
14 May 1998Return made up to 08/03/98; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
17 April 1997Return made up to 08/03/97; no change of members (4 pages)
17 April 1997Return made up to 08/03/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
14 April 1996Return made up to 08/03/96; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
14 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
14 April 1996Return made up to 08/03/96; full list of members (6 pages)
2 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
2 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
5 April 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 April 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 May 1994Accounts for a small company made up to 31 July 1993 (5 pages)
11 May 1994Accounts for a small company made up to 31 July 1993 (5 pages)
13 May 1993Accounts for a small company made up to 31 July 1992 (5 pages)
13 May 1993Accounts for a small company made up to 31 July 1992 (5 pages)
1 July 1992Accounts for a small company made up to 31 July 1991 (4 pages)
1 July 1992Accounts for a small company made up to 31 July 1991 (4 pages)
29 May 1991Full accounts made up to 31 July 1990 (10 pages)
29 May 1991Full accounts made up to 31 July 1990 (10 pages)
21 March 1990Full accounts made up to 31 July 1989 (10 pages)
21 March 1990Full accounts made up to 31 July 1989 (10 pages)
27 June 1989Full accounts made up to 31 July 1988 (10 pages)
27 June 1989Full accounts made up to 31 July 1988 (10 pages)
8 July 1988Full accounts made up to 31 July 1987 (10 pages)
8 July 1988Full accounts made up to 31 July 1987 (10 pages)
12 February 1987Full accounts made up to 31 July 1986 (10 pages)
12 February 1987Full accounts made up to 31 July 1986 (10 pages)