UKBizDB.co.uk

PRIORY FARM SOLAR FARM LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, St Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD

Director26 April 2023Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD

Director26 April 2023Active
Fao: Hans-Peter Raible, 170 Edmund Street, Birmingham, B3 2HB

Secretary30 April 2013Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary12 April 2013Active
C/O Gresham House Asset Management Limited, 5 New Street Square, London, England, EC4A 3TW

Director29 July 2014Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF

Director12 April 2013Active
C/O Gresham House Asset Management Limited, 5 New Street Square, London, England, EC4A 3TW

Director29 July 2014Active
Fao: Hans-Peter Raible, 170 Edmund Street, Birmingham, B3 2HB

Director30 April 2013Active
Ideemasun Energy Gmbh, Neusling 9c, Wallerfing, Germany,

Director28 February 2014Active
Unit 13 Quay Level, St Peters Wharf, St Peters Basin, Newcastle Upon Tyne, United Kingdom, NE6 1TZ

Corporate Director30 April 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Address

Change registered office address company with date old address new address.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2022-08-05Accounts

Accounts with accounts type small.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type small.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-03-25Address

Change registered office address company with date old address new address.

Download
2020-03-25Address

Change registered office address company with date old address new address.

Download
2020-02-24Accounts

Change account reference date company current shortened.

Download
2020-01-15Accounts

Accounts with accounts type small.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.