This company is commonly known as Priority Sites Limited. The company was founded 27 years ago and was given the registration number 03331068. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | PRIORITY SITES LIMITED |
---|---|---|
Company Number | : | 03331068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1997 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 250 Bishopsgate, London, England, EC2M 4AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
250 Bishopsgate, London, England, EC2M 4AA | Corporate Secretary | 30 September 2019 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 08 January 2016 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 23 October 2015 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 21 September 2010 | Active |
26 Green Acres, Park Hill, Croydon, CR0 5UW | Secretary | 01 March 2004 | Active |
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF | Secretary | 15 December 2005 | Active |
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Secretary | 27 April 2012 | Active |
4 Lidgett Park View, Leeds, LS8 1HF | Secretary | 26 June 1997 | Active |
2 Heathgate, Wickham Bishops, CM8 3NZ | Secretary | 07 October 1997 | Active |
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF | Corporate Secretary | 26 March 2015 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 11 March 1997 | Active |
10, Swanston Green, Edinburgh, Scotland, EH10 7EW | Director | 07 October 1997 | Active |
110, Buckingham Palace Road, London, SW1W 9SA | Director | 24 June 2010 | Active |
Homes & Communities Agency, Maple House, 149 Tottenham Court Road, London, England, W1T 7BN | Director | 01 November 2011 | Active |
13 Park Drive, Manchester, M16 0AF | Director | 17 March 2009 | Active |
55 Barker Road, Middlesbrough, TS5 5EW | Director | 07 October 1997 | Active |
Raines Lodge, Greenway, Brentwood, CM13 2NR | Director | 26 April 2000 | Active |
74, St Johns Road, Sevenoaks, England, TN13 3NB | Director | 15 September 2009 | Active |
6 Bramdean Place, Edinburgh, EH10 6JS | Director | 13 September 2002 | Active |
5 The Vale, Appley Bridge, Wigan, WN6 9HD | Director | 08 April 1999 | Active |
Oaklands 35 Curly Hill, Ilkley, LS29 0AY | Director | 26 June 1997 | Active |
5 Crofton Close, Appleton Thorn, Warrington, WA4 4TA | Director | 26 May 1999 | Active |
Grants Paddock Grants Lane, Limpsfield, Oxted, RH8 0RQ | Director | 01 January 2001 | Active |
Ventana, Drews Park, Beaconsfield, HP9 2TT | Director | 07 October 1997 | Active |
White Moss, West Linton, EH46 7BS | Director | 13 June 2003 | Active |
March Cottage, Comp Lane, Offham, ME19 5PP | Director | 23 September 2008 | Active |
St George's House, St George's House, Kingsway, Team Valley, Gateshead, England, NE11 0NA | Director | 30 April 2010 | Active |
4 Lidgett Park View, Leeds, LS8 1HF | Director | 26 June 1997 | Active |
8 Chelford Road, Old Trafford, Manchester, M16 0BE | Director | 22 December 2005 | Active |
280 Bishopsgate, London,, England, EC2M 4RB | Director | 23 October 2015 | Active |
Sudbrook Hall, Nesfield, Barlow, Dronfield, S18 7TB | Director | 01 September 2006 | Active |
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF | Director | 26 October 2012 | Active |
Hart On The Hill, Dalton Piercy, Hartlepool, TS27 3HY | Director | 07 October 1997 | Active |
149, 7th Floor, Maple House, Tottenham Court Road, London, W1T 7BN | Director | 29 March 2011 | Active |
149, Hca, 7th Floor, Maple House, Tottenham Court Road, London, England, W1T 7BN | Director | 14 December 2010 | Active |
The Royal Bank Of Scotland Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 36 St Andrew Square, Edinburgh, Scotland, EH2 2YB |
Nature of control | : |
|
Natwest Markets Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 36 St Andrew Square, Edinburgh, Scotland, EH2 2YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Address | Change sail address company with new address. | Download |
2024-04-09 | Address | Change registered office address company with date old address new address. | Download |
2024-04-09 | Resolution | Resolution. | Download |
2024-04-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-04-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Change account reference date company previous extended. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-03-16 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-16 | Capital | Legacy. | Download |
2022-03-16 | Insolvency | Legacy. | Download |
2022-03-16 | Resolution | Resolution. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.