About

Registered Number: 05422373
Date of Incorporation: 12/04/2005 (20 years ago)
Company Status: Active
Registered Address: Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY

 

Founded in 2005, Priority Properties North West Ltd are based in Hampshire, it has a status of "Active". We do not know the number of employees at this business. This business has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPLE, Heath Bradley 01 June 2020 - 1
CONNEELY, Gillian Rosarie 04 July 2018 - 1
COOKE, Andrew Peter 12 April 2005 14 September 2007 1
ELAINE, Dawn 01 June 2012 22 June 2012 1
JONES, Alan 12 April 2005 14 September 2007 1
MITCHINSON, Kenneth 12 April 2005 17 November 2005 1
ROBERTSON, Callum Uisdean Donald 23 May 2006 01 June 2012 1
SMITH, Guy Robert 07 July 2016 03 July 2018 1
STANNARD, Alan Graham 22 June 2012 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
SERCO CORPORATE SERVICES LIMITED 01 June 2012 - 1
MORTIMER, Iain James 24 July 2008 30 September 2009 1
ROBERTSON, Maureen Isabel Jane 14 September 2007 24 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AP01 - Appointment of director 08 June 2020
CS01 - N/A 27 May 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2020
TM01 - Termination of appointment of director 07 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 07 May 2015
AD01 - Change of registered office address 07 May 2015
AD04 - Change of location of company records to the registered office 06 May 2015
TM01 - Termination of appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2014
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 04 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2013
AUD - Auditor's letter of resignation 24 December 2012
AA - Annual Accounts 24 July 2012
AA01 - Change of accounting reference date 12 July 2012
AP01 - Appointment of director 27 June 2012
TM01 - Termination of appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
AP01 - Appointment of director 21 June 2012
AP04 - Appointment of corporate secretary 20 June 2012
TM01 - Termination of appointment of director 19 June 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
AA - Annual Accounts 08 February 2010
TM02 - Termination of appointment of secretary 11 November 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 05 November 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
AA - Annual Accounts 10 June 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
363a - Annual Return 16 July 2007
287 - Change in situation or address of Registered Office 12 October 2006
AA - Annual Accounts 05 October 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
363a - Annual Return 12 May 2006
395 - Particulars of a mortgage or charge 14 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
287 - Change in situation or address of Registered Office 12 August 2005
225 - Change of Accounting Reference Date 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
NEWINC - New incorporation documents 12 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.