About

Registered Number: 04745073
Date of Incorporation: 25/04/2003 (21 years ago)
Company Status: Active
Registered Address: 71 Station Road, Nassington, Peterborough, PE8 6QB,

 

Based in Peterborough, Priory Developments (UK) Ltd was founded on 25 April 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Homan, Benjamin Robert Joshua, Homan, Charlotte Emma Louise are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOMAN, Benjamin Robert Joshua 25 April 2003 - 1
HOMAN, Charlotte Emma Louise 25 April 2003 31 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 04 October 2019
CS01 - N/A 08 July 2019
CS01 - N/A 04 June 2019
AD01 - Change of registered office address 01 October 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 19 October 2016
AD01 - Change of registered office address 08 June 2016
CH01 - Change of particulars for director 07 June 2016
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 20 May 2015
DISS40 - Notice of striking-off action discontinued 29 April 2015
AA - Annual Accounts 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
DISS40 - Notice of striking-off action discontinued 11 October 2014
AR01 - Annual Return 10 October 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 24 January 2011
CH01 - Change of particulars for director 16 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 28 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
395 - Particulars of a mortgage or charge 29 November 2008
AA - Annual Accounts 27 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 04 January 2008
395 - Particulars of a mortgage or charge 17 August 2007
395 - Particulars of a mortgage or charge 11 July 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 05 May 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 20 May 2005
AA - Annual Accounts 29 July 2004
225 - Change of Accounting Reference Date 29 July 2004
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 November 2008 Outstanding

N/A

Legal charge 06 August 2007 Outstanding

N/A

Debenture 05 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.