UKBizDB.co.uk

PRIORITY SITES INVESTMENTS LIMITED

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

This company is commonly known as Priority Sites Investments Limited. The company was founded 27 years ago and was given the registration number 03315488. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PRIORITY SITES INVESTMENTS LIMITED
Company Number:03315488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:250 Bishopsgate, London, England, EC2M 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250 Bishopsgate, London, England, EC2M 4AA

Corporate Secretary30 September 2019Active
250 Bishopsgate, London, England, EC2M 4AA

Director08 January 2016Active
250 Bishopsgate, London, England, EC2M 4AA

Director23 October 2015Active
250 Bishopsgate, London, England, EC2M 4AA

Director21 September 2010Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Secretary01 March 2004Active
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF

Secretary15 December 2005Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Secretary27 April 2012Active
4 Lidgett Park View, Leeds, LS8 1HF

Secretary26 June 1997Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Secretary07 October 1997Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary26 March 2015Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 February 1997Active
10, Swanston Green, Edinburgh, Scotland, EH10 7EW

Director07 October 1997Active
110 Buckingham Palace Road, 110 Buckingham Palace Road, London, SW1W 9SA

Director24 June 2010Active
Homes & Communities Agency, Maple House, 149 Tottenham Court Road, London, England, W1T 7BN

Director01 November 2011Active
13 Park Drive, Manchester, M16 0AF

Director17 March 2009Active
55 Barker Road, Middlesbrough, TS5 5EW

Director07 October 1997Active
Raines Lodge, Greenway, Brentwood, CM13 2NR

Director26 April 2000Active
74, St Johns Road, Sevenoaks, England, TN13 3NB

Director15 September 2009Active
6 Bramdean Place, Edinburgh, EH10 6JS

Director13 September 2002Active
5 The Vale, Appley Bridge, Wigan, WN6 9HD

Director08 April 1999Active
Oaklands 35 Curly Hill, Ilkley, LS29 0AY

Director26 June 1997Active
5 Crofton Close, Appleton Thorn, Warrington, WA4 4TA

Director26 May 1999Active
Grants Paddock Grants Lane, Limpsfield, Oxted, RH8 0RQ

Director01 January 2001Active
Ventana, Drews Park, Beaconsfield, HP9 2TT

Director07 October 1997Active
White Moss, West Linton, EH46 7BS

Director13 June 2003Active
March Cottage, Comp Lane, Offham, ME19 5PP

Director23 September 2008Active
St George's House, St George's House, Kingsway, Team Valley, Gateshead, England, NE11 0NA

Director30 April 2010Active
4 Lidgett Park View, Leeds, LS8 1HF

Director26 June 1997Active
8 Chelford Road, Old Trafford, Manchester, M16 0BE

Director22 December 2005Active
280 Bishopsgate, London,, England, EC2M 4RB

Director23 October 2015Active
Sudbrook Hall, Nesfield, Barlow, Dronfield, S18 7TB

Director01 September 2006Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Director29 October 2012Active
Hart On The Hill, Dalton Piercy, Hartlepool, TS27 3HY

Director07 October 1997Active
149, 7th Floor, Maple House, Tottenham Court Road, London, W1T 7BN

Director29 March 2011Active
149, Hca, 7th Floor, Maple House, Tottenham Court Road, London, England, W1T 7BN

Director14 December 2010Active

People with Significant Control

Priority Sites Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Gazette

Gazette dissolved liquidation.

Download
2023-08-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-17Resolution

Resolution.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-10-02Officers

Appoint corporate secretary company with name date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-01-15Accounts

Accounts with accounts type full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type full.

Download
2017-12-06Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.