Priorpot Mews (Phase 2) (Norton) Management Company Limited

  • Active
  • Incorporated on 1 Nov 2005

Reg Address: Graham Fergyson10 Stock Close, Norton, Malton YO17 8BE


  • Summary The company with name "Priorpot Mews (Phase 2) (Norton) Management Company Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in Graham Fergyson10 Stock Close, Norton, Malton YO17 8BE. Priorpot Mews (Phase 2) (Norton) Management Company Limited is currently in active status and it was incorporated on 1 Nov 2005 (18 years 7 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Priorpot Mews (Phase 2) (Norton) Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew James Wall Director 11 Dec 2019 British Active
2 Graham Neil Fergyson Secretary 27 Nov 2016 - Active
3 Averil May Allanson Director 10 Jun 2016 British Active
4 Graham Neil Fergyson Director 26 Jan 2012 British Active
5 Charlotte Elizabeth Davison Secretary 6 Jan 2012 - Resigned
24 Sep 2016
6 Sophie Louise Mudd Secretary 9 Sep 2009 - Resigned
6 Jan 2012
7 Charlotte Elizabeth Davison Director 12 Nov 2008 British Resigned
24 Sep 2016
8 Ian Whitaker Director 12 Nov 2008 British Resigned
7 May 2019
9 Shaun Sumner Director 11 Aug 2008 British Resigned
17 Dec 2011
10 Patricia Elizabeth Aicken Director 11 Aug 2008 British Resigned
30 Nov 2009
11 John Grime Director 1 Jul 2008 British Resigned
30 Nov 2009
12 Brian Pickering Director 10 Apr 2008 British Active
13 Brian Pickering Director 10 Apr 2008 British Active
14 Crwys Edward Dilwyn White Director 4 Apr 2008 British Resigned
27 Feb 2012
15 Mark Stephen Leigh Director 1 Nov 2005 British Resigned
1 Jul 2006
16 Peter Robert Harrison Director 1 Nov 2005 British Resigned
31 Jul 2008
17 William Andrew Joseph Tester Nominee Director 1 Nov 2005 British Resigned
1 Nov 2005
18 Howard Thomas Nominee Secretary 1 Nov 2005 - Resigned
1 Nov 2005
19 Graham Anthony Cope Secretary 1 Nov 2005 British Resigned
5 May 2009
20 Harold Barnett Director 1 Nov 2005 British Resigned
1 Aug 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Averil May Allanson
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
18 Jun 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Priorpot Mews (Phase 2) (Norton) Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 3 Jul 2023 Download PDF
2 Confirmation Statement - No Updates 23 Nov 2022 Download PDF
3 Accounts - Dormant 4 Jul 2022 Download PDF
2 Pages
4 Accounts - Dormant 1 Jul 2021 Download PDF
2 Pages
5 Confirmation Statement - No Updates 17 Nov 2020 Download PDF
3 Pages
6 Accounts - Dormant 3 Jul 2020 Download PDF
2 Pages
7 Officers - Appoint Person Director Company With Name Date 11 Dec 2019 Download PDF
2 Pages
8 Confirmation Statement - No Updates 25 Nov 2019 Download PDF
3 Pages
9 Accounts - Dormant 8 Jul 2019 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 7 May 2019 Download PDF
1 Pages
11 Confirmation Statement - No Updates 26 Nov 2018 Download PDF
3 Pages
12 Accounts - Dormant 2 Jul 2018 Download PDF
2 Pages
13 Confirmation Statement - No Updates 20 Dec 2017 Download PDF
3 Pages
14 Accounts - Dormant 31 Jul 2017 Download PDF
2 Pages
15 Confirmation Statement - Updates 28 Nov 2016 Download PDF
4 Pages
16 Officers - Appoint Person Secretary Company With Name Date 27 Nov 2016 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 25 Sep 2016 Download PDF
1 Pages
18 Officers - Termination Secretary Company With Name Termination Date 25 Sep 2016 Download PDF
1 Pages
19 Accounts - Dormant 23 Sep 2016 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 13 Jun 2016 Download PDF
2 Pages
21 Annual Return - Company With Made Up Date No Member List 14 Dec 2015 Download PDF
7 Pages
22 Officers - Change Person Director Company With Change Date 14 Dec 2015 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 14 Dec 2015 Download PDF
2 Pages
24 Address - Change Registered Office Company With Date Old New 12 Dec 2015 Download PDF
1 Pages
25 Accounts - Dormant 12 Dec 2015 Download PDF
2 Pages
26 Officers - Change Person Secretary Company With Change Date 12 Dec 2015 Download PDF
1 Pages
27 Accounts - Dormant 1 Mar 2015 Download PDF
2 Pages
28 Address - Change Sail Company With Old New 9 Dec 2014 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date No Member List 9 Dec 2014 Download PDF
7 Pages
30 Address - Change Registered Office Company With Date Old New 24 Nov 2014 Download PDF
1 Pages
31 Accounts - Dormant 11 Feb 2014 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date No Member List 23 Dec 2013 Download PDF
7 Pages
33 Accounts - Dormant 13 Mar 2013 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date No Member List 31 Dec 2012 Download PDF
7 Pages
35 Address - Change Sail Company With Old 30 Dec 2012 Download PDF
1 Pages
36 Officers - Change Person Secretary Company With Change Date 30 Dec 2012 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 30 Dec 2012 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name 30 Dec 2012 Download PDF
2 Pages
39 Officers - Termination Director Company With Name 8 May 2012 Download PDF
1 Pages
40 Accounts - Dormant 21 Feb 2012 Download PDF
2 Pages
41 Address - Change Registered Office Company With Date Old 6 Jan 2012 Download PDF
1 Pages
42 Officers - Termination Director Company With Name 6 Jan 2012 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date No Member List 6 Jan 2012 Download PDF
8 Pages
44 Address - Move Registers To Sail Company 6 Jan 2012 Download PDF
1 Pages
45 Officers - Change Person Director Company With Change Date 6 Jan 2012 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 6 Jan 2012 Download PDF
3 Pages
47 Officers - Appoint Person Secretary Company With Name 6 Jan 2012 Download PDF
2 Pages
48 Officers - Termination Secretary Company With Name 6 Jan 2012 Download PDF
1 Pages
49 Address - Change Sail Company 6 Jan 2012 Download PDF
1 Pages
50 Accounts - Dormant 18 Feb 2011 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 3 Feb 2011 Download PDF
2 Pages
52 Officers - Change Person Secretary Company With Change Date 3 Feb 2011 Download PDF
1 Pages
53 Officers - Change Person Director Company With Change Date 3 Feb 2011 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 3 Feb 2011 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 3 Feb 2011 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date No Member List 3 Feb 2011 Download PDF
7 Pages
57 Accounts - Dormant 22 Apr 2010 Download PDF
2 Pages
58 Officers - Termination Director Company With Name 4 Dec 2009 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 4 Dec 2009 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date 30 Nov 2009 Download PDF
18 Pages
61 Officers - Legacy 16 Sep 2009 Download PDF
2 Pages
62 Address - Legacy 2 Jun 2009 Download PDF
1 Pages
63 Officers - Legacy 2 Jun 2009 Download PDF
1 Pages
64 Accounts - Dormant 26 Jan 2009 Download PDF
1 Pages
65 Annual Return - Legacy 19 Nov 2008 Download PDF
6 Pages
66 Officers - Legacy 18 Nov 2008 Download PDF
2 Pages
67 Officers - Legacy 18 Nov 2008 Download PDF
2 Pages
68 Officers - Legacy 17 Sep 2008 Download PDF
2 Pages
69 Officers - Legacy 5 Sep 2008 Download PDF
1 Pages
70 Officers - Legacy 5 Sep 2008 Download PDF
1 Pages
71 Officers - Legacy 4 Sep 2008 Download PDF
5 Pages
72 Officers - Legacy 4 Sep 2008 Download PDF
5 Pages
73 Officers - Legacy 4 Sep 2008 Download PDF
4 Pages
74 Officers - Legacy 25 Jun 2008 Download PDF
2 Pages
75 Annual Return - Legacy 4 Mar 2008 Download PDF
4 Pages
76 Accounts - Dormant 19 Dec 2007 Download PDF
1 Pages
77 Accounts - Legacy 18 Jul 2007 Download PDF
1 Pages
78 Accounts - Dormant 24 Jan 2007 Download PDF
1 Pages
79 Annual Return - Legacy 18 Jan 2007 Download PDF
4 Pages
80 Officers - Legacy 17 Jan 2007 Download PDF
1 Pages
81 Officers - Legacy 17 Feb 2006 Download PDF
1 Pages
82 Officers - Legacy 12 Dec 2005 Download PDF
2 Pages
83 Officers - Legacy 12 Dec 2005 Download PDF
2 Pages
84 Officers - Legacy 12 Dec 2005 Download PDF
1 Pages
85 Officers - Legacy 12 Dec 2005 Download PDF
1 Pages
86 Address - Legacy 12 Dec 2005 Download PDF
1 Pages
87 Officers - Legacy 12 Dec 2005 Download PDF
2 Pages
88 Officers - Legacy 12 Dec 2005 Download PDF
2 Pages
89 Incorporation - Company 1 Nov 2005 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Ryedale Vapour Limited
Mutual People: Brian Pickering
Active