UKBizDB.co.uk

65 PRIORY AVENUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 65 Priory Avenue Limited. The company was founded 5 years ago and was given the registration number 11379998. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 1 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:65 PRIORY AVENUE LIMITED
Company Number:11379998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD

Director09 August 2018Active
Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD

Director28 March 2023Active
Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD

Director01 April 2022Active
2nd Floor, 5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director24 May 2018Active

People with Significant Control

Mr Errol Bland
Notified on:09 August 2018
Status:Active
Date of birth:July 1965
Nationality:British
Address:Unit 1 Lancaster Court, Coronation Road, High Wycombe, HP12 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Norma Wright
Notified on:24 May 2018
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Resolution

Resolution.

Download
2020-06-09Change of name

Change of name notice.

Download
2020-05-11Mortgage

Mortgage satisfy charge full.

Download
2020-05-11Mortgage

Mortgage satisfy charge full.

Download
2020-05-11Mortgage

Mortgage satisfy charge full.

Download
2020-05-11Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2020-02-18Officers

Change person director company with change date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.