About

Registered Number: 04621882
Date of Incorporation: 19/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 27 Blackfriars Avenue, Droitwich, Worcestershire, WR9 8RH

 

Prior Property Developments Ltd was founded on 19 December 2002 and has its registered office in Droitwich, Worcestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Stevenson, Jennifer Ann, Harrison, Terence Wayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Terence Wayne 19 December 2002 11 July 2005 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Jennifer Ann 19 December 2002 11 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 31 May 2017
CH01 - Change of particulars for director 23 February 2017
CH01 - Change of particulars for director 13 February 2017
CS01 - N/A 03 January 2017
CH03 - Change of particulars for secretary 03 January 2017
RESOLUTIONS - N/A 08 August 2016
SH08 - Notice of name or other designation of class of shares 08 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 15 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2016
MR01 - N/A 19 August 2015
MR01 - N/A 12 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 18 January 2015
CH01 - Change of particulars for director 07 January 2015
AD01 - Change of registered office address 30 December 2014
AA - Annual Accounts 05 June 2014
CH03 - Change of particulars for secretary 23 January 2014
AR01 - Annual Return 14 January 2014
CH03 - Change of particulars for secretary 13 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 05 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH03 - Change of particulars for secretary 10 January 2011
AD01 - Change of registered office address 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 06 March 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
AA - Annual Accounts 13 March 2007
395 - Particulars of a mortgage or charge 24 January 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 24 March 2006
225 - Change of Accounting Reference Date 22 March 2006
363s - Annual Return 16 January 2006
395 - Particulars of a mortgage or charge 30 December 2005
395 - Particulars of a mortgage or charge 03 December 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
287 - Change in situation or address of Registered Office 23 September 2005
AA - Annual Accounts 16 September 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2015 Outstanding

N/A

A registered charge 12 August 2015 Outstanding

N/A

Legal charge 22 January 2007 Outstanding

N/A

Charge of deposit 21 December 2005 Outstanding

N/A

Debenture 25 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.