UKBizDB.co.uk

FIRST PRIORITY HOUSING ASSOCIATION LIMITED

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

This company is commonly known as First Priority Housing Association Limited. The company was founded 12 years ago and was given the registration number 07749192. The firm's registered office is in HARROGATE. You can find them at The Innovation Centre (hfs) Hornbeam Park, Hookstone Road, Harrogate, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:FIRST PRIORITY HOUSING ASSOCIATION LIMITED
Company Number:07749192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:The Innovation Centre (hfs) Hornbeam Park, Hookstone Road, Harrogate, England, HG2 8QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Innovation Centre (Hfs), Hornbeam Park, Hookstone Road, Harrogate, England, HG2 8QT

Director01 August 2015Active
The Innovation Centre (Hfs), Hornbeam Park, Hookstone Road, Harrogate, England, HG2 8QT

Director22 January 2019Active
The Innovation Centre (Hfs), Hornbeam Park, Hookstone Road, Harrogate, England, HG2 8QT

Director22 January 2019Active
The Innovation Centre (Hfs), Hornbeam Park, Hookstone Road, Harrogate, England, HG2 8QT

Director26 February 2019Active
The Innovation Centre (Hfs), Hornbeam Park, Hookstone Road, Harrogate, England, HG2 8QT

Director22 January 2019Active
The Innovation Centre (Hfs), Hornbeam Park, Hookstone Road, Harrogate, England, HG2 8QT

Director22 January 2019Active
10, Buckhurst Road, Office 7, Bexhill-On-Sea, England, TN40 1QF

Director30 August 2013Active
The Innovation Centre (Hfs), Hornbeam Park, Hookstone Road, Harrogate, England, HG2 8QT

Director09 February 2018Active
31, Watling Street, Canterbury, United Kingdom, CT1 2UD

Director10 October 2012Active
3 The Cedars, Heronsforde, Ealing, United Kingdom, W13 8JF

Director10 October 2012Active
The Innovation Centre (Hfs), Hornbeam Park, Hookstone Road, Harrogate, England, HG2 8QT

Director09 June 2016Active
52, St. Leonards Road, Bexhill-On-Sea, England, TN40 1JB

Director04 January 2014Active
The Innovation Centre (Hfs), Hornbeam Park, Hookstone Road, Harrogate, England, HG2 8QT

Director01 August 2015Active
The Innovation Centre (Hfs), Hornbeam Park, Hookstone Road, Harrogate, England, HG2 8QT

Director09 February 2018Active
31, Watling Street, Canterbury, United Kingdom, CT1 2UD

Director23 August 2011Active
The Innovation Centre (Hfs), Hornbeam Park, Hookstone Road, Harrogate, England, HG2 8QT

Director04 January 2014Active
31, Watling Street, Canterbury, CT1 2UD

Director31 December 2014Active
The Innovation Centre (Hfs), Hornbeam Park, Hookstone Road, Harrogate, England, HG2 8QT

Director01 February 2015Active
The Innovation Centre (Hfs), Hornbeam Park, Hookstone Road, Harrogate, England, HG2 8QT

Director04 January 2014Active
The Innovation Centre (Hfs), Hornbeam Park, Hookstone Road, Harrogate, England, HG2 8QT

Director09 February 2018Active
31, Watling Street, Canterbury, United Kingdom, CT1 2UD

Director04 January 2014Active
31, Watling Street, Canterbury, CT1 2UD

Director04 January 2014Active
31, Watling Street, Canterbury, United Kingdom, CT1 2UD

Director20 January 2014Active

People with Significant Control

Mr Robert Iain Sim
Notified on:22 January 2019
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:The Innovation Centre (Hfs), Hornbeam Park, Harrogate, England, HG2 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Stephen Pearson
Notified on:22 January 2019
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:The Innovation Centre (Hfs), Hornbeam Park, Harrogate, England, HG2 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-09Accounts

Accounts with accounts type full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-06-05Mortgage

Mortgage charge whole release with charge number.

Download
2020-06-05Mortgage

Mortgage charge whole release with charge number.

Download
2019-11-27Accounts

Accounts with accounts type full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Insolvency

Liquidation voluntary arrangement completion.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.