PRIORGATE HOLDINGS LIMITED
Overview
| Company Name | PRIORGATE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04800642 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRIORGATE HOLDINGS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PRIORGATE HOLDINGS LIMITED located?
| Registered Office Address | Third Floor Broad Quay House Prince Street BS1 4DJ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRIORGATE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PRIORGATE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for PRIORGATE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard John Marshall as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 23 pages | AA | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Marshall on May 29, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||
Appointment of Alan Campbell Ritchie as a director on Jun 14, 2019 | 2 pages | AP01 | ||
Termination of appointment of Andrew Richard Kershaw as a director on Jun 14, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 07, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Richard Kershaw as a director on Apr 17, 2018 | 2 pages | AP01 | ||
Termination of appointment of Russell George Sparks as a director on Apr 17, 2018 | 1 pages | TM01 | ||
Termination of appointment of Ppp Nominee Directors Limited as a director on Oct 31, 2017 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2017 | 19 pages | AA | ||
Confirmation statement made on Jun 09, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of PRIORGATE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | 107624260005 | |||||||||||
| LITTLE, Richard Geoffrey, Mr. | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 151062990002 | |||||||||
| RITCHIE, Alan Campbell | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 148701690002 | |||||||||
| BAILEY, Simon Alexander Farquhar | Secretary | 9 Six Acres RH13 0TH Slinfold West Sussex | British | 89676730001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BIRCH, Alan Edward | Director | 7 Silsbury Grove Standish WN6 0EY Wigan Lancashire | United Kingdom | British | 90700330001 | |||||||||
| CHRISTIE, Rory | Director | 56 South Trinity Road EH5 3NX Edinburgh Scotland | United Kingdom | British | 59134900001 | |||||||||
| CLEAR, Kim Michele | Director | Chalkdown LU2 7FH Luton 34 Beds England | United Kingdom | British | 90828960002 | |||||||||
| FISHER, Paul Ferguson | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 140684740001 | |||||||||
| GETHIN, Ian Richard | Director | 3 Lyncroft Gardens NW6 1LB London | Uk | British | 91224510002 | |||||||||
| HILTON, Paul Edward | Director | 36 Wolf Grange Ashley Road WA15 9TS Hale Cheshire | British | 125919010001 | ||||||||||
| HORNBY, Stephen Paul | Director | 1 Gresham Street EC2V 7BX London St. Martins House United Kingdom | United Kingdom | British | 102751990001 | |||||||||
| KERSHAW, Andrew Richard | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 188971580001 | |||||||||
| MARSHALL, Richard John | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 280292390001 | |||||||||
| MCCABE, Julia Sarah | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 106268160001 | |||||||||
| MCCULLOCH, Paul | Director | Strettington Lane Strettington PO18 0LA Nr Chichester The Old House W Sussex | British | 101810930002 | ||||||||||
| MCCULLOCH, Paul | Director | 33 Southwood Avenue Highgate N6 5SA London | British | 101810930001 | ||||||||||
| MCLELLAN, Colin Warnock | Director | 50 Clarence Road TW11 0BW Teddington Middlesex | British | 20961750001 | ||||||||||
| POWNALL, Harvey John William | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 135804680002 | |||||||||
| PRATT, Christopher Guy Rogan | Director | 3 Braybank Bray SL6 2BQ Berkshire | United Kingdom | British | 75462120002 | |||||||||
| ROSSITER, Colin | Director | 22 Mylnhurst Road S11 9HU Sheffield South Yorkshire | United Kingdom | British | 100964590001 | |||||||||
| SPARKS, Russell George | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 189002230001 | |||||||||
| YARDLEY, Gary James | Director | Highview Heddon Court Avenue Cockfosters EN4 9NE London | British | 55671660001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| PPP NOMINEE DIRECTORS LIMITED | Director | 1 Gresham Street EC2V 7BX London St. Martins House United Kingdom |
| 176562300001 |
Who are the persons with significant control of PRIORGATE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Semperian Ppp Investment Partners No.2 Limited | Apr 06, 2016 | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PRIORGATE HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 09, 2017 | May 11, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0