This company is commonly known as Priory Farm Solar Farm Limited. The company was founded 11 years ago and was given the registration number 08485519. The firm's registered office is in LONDON. You can find them at C/o Gresham House Asset Management Limited, 5 New Street Square, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | PRIORY FARM SOLAR FARM LIMITED |
---|---|---|
Company Number | : | 08485519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Gresham House Asset Management Limited, 5 New Street Square, London, England, EC4A 3TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, St Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD | Director | 26 April 2023 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD | Director | 26 April 2023 | Active |
Fao: Hans-Peter Raible, 170 Edmund Street, Birmingham, B3 2HB | Secretary | 30 April 2013 | Active |
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Corporate Secretary | 12 April 2013 | Active |
C/O Gresham House Asset Management Limited, 5 New Street Square, London, England, EC4A 3TW | Director | 29 July 2014 | Active |
Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF | Director | 12 April 2013 | Active |
C/O Gresham House Asset Management Limited, 5 New Street Square, London, England, EC4A 3TW | Director | 29 July 2014 | Active |
Fao: Hans-Peter Raible, 170 Edmund Street, Birmingham, B3 2HB | Director | 30 April 2013 | Active |
Ideemasun Energy Gmbh, Neusling 9c, Wallerfing, Germany, | Director | 28 February 2014 | Active |
Unit 13 Quay Level, St Peters Wharf, St Peters Basin, Newcastle Upon Tyne, United Kingdom, NE6 1TZ | Corporate Director | 30 April 2013 | Active |
Occasum Holdings Limited | ||
Notified on | : | 26 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, St Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD |
Nature of control | : |
|
Tumblewind Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Gresham House Asset Management Limited, 5 New Street Square, London, England, EC4A 3TW |
Nature of control | : |
|
Gresham House Renewable Energy Vct1 Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD |
Nature of control | : |
|
Gresham House Renewable Energy Vct2 Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type small. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-02 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Accounts | Accounts with accounts type small. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type small. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Accounts | Change account reference date company current shortened. | Download |
2020-01-15 | Accounts | Accounts with accounts type small. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.