PRIORGATE HOLDINGS LIMITED

PRIORGATE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePRIORGATE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04800642
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PRIORGATE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PRIORGATE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for PRIORGATE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard John Marshall as a director on Oct 01, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    23 pagesAA

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Marshall on May 29, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    20 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Appointment of Alan Campbell Ritchie as a director on Jun 14, 2019

    2 pagesAP01

    Termination of appointment of Andrew Richard Kershaw as a director on Jun 14, 2019

    1 pagesTM01

    Confirmation statement made on Jun 07, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Richard Kershaw as a director on Apr 17, 2018

    2 pagesAP01

    Termination of appointment of Russell George Sparks as a director on Apr 17, 2018

    1 pagesTM01

    Termination of appointment of Ppp Nominee Directors Limited as a director on Oct 31, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    19 pagesAA

    Confirmation statement made on Jun 09, 2017 with updates

    6 pagesCS01

    Who are the officers of PRIORGATE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    107624260005
    LITTLE, Richard Geoffrey, Mr.
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish151062990002
    RITCHIE, Alan Campbell
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish148701690002
    BAILEY, Simon Alexander Farquhar
    9 Six Acres
    RH13 0TH Slinfold
    West Sussex
    Secretary
    9 Six Acres
    RH13 0TH Slinfold
    West Sussex
    British89676730001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritish90700330001
    CHRISTIE, Rory
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    Director
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    United KingdomBritish59134900001
    CLEAR, Kim Michele
    Chalkdown
    LU2 7FH Luton
    34
    Beds
    England
    Director
    Chalkdown
    LU2 7FH Luton
    34
    Beds
    England
    United KingdomBritish90828960002
    FISHER, Paul Ferguson
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish140684740001
    GETHIN, Ian Richard
    3 Lyncroft Gardens
    NW6 1LB London
    Director
    3 Lyncroft Gardens
    NW6 1LB London
    UkBritish91224510002
    HILTON, Paul Edward
    36 Wolf Grange
    Ashley Road
    WA15 9TS Hale
    Cheshire
    Director
    36 Wolf Grange
    Ashley Road
    WA15 9TS Hale
    Cheshire
    British125919010001
    HORNBY, Stephen Paul
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United Kingdom
    United KingdomBritish102751990001
    KERSHAW, Andrew Richard
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish188971580001
    MARSHALL, Richard John
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish280292390001
    MCCABE, Julia Sarah
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish106268160001
    MCCULLOCH, Paul
    Strettington Lane
    Strettington
    PO18 0LA Nr Chichester
    The Old House
    W Sussex
    Director
    Strettington Lane
    Strettington
    PO18 0LA Nr Chichester
    The Old House
    W Sussex
    British101810930002
    MCCULLOCH, Paul
    33 Southwood Avenue
    Highgate
    N6 5SA London
    Director
    33 Southwood Avenue
    Highgate
    N6 5SA London
    British101810930001
    MCLELLAN, Colin Warnock
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    Director
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    British20961750001
    POWNALL, Harvey John William
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish135804680002
    PRATT, Christopher Guy Rogan
    3 Braybank
    Bray
    SL6 2BQ Berkshire
    Director
    3 Braybank
    Bray
    SL6 2BQ Berkshire
    United KingdomBritish75462120002
    ROSSITER, Colin
    22 Mylnhurst Road
    S11 9HU Sheffield
    South Yorkshire
    Director
    22 Mylnhurst Road
    S11 9HU Sheffield
    South Yorkshire
    United KingdomBritish100964590001
    SPARKS, Russell George
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish189002230001
    YARDLEY, Gary James
    Highview Heddon Court Avenue
    Cockfosters
    EN4 9NE London
    Director
    Highview Heddon Court Avenue
    Cockfosters
    EN4 9NE London
    British55671660001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    PPP NOMINEE DIRECTORS LIMITED
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06412237
    176562300001

    Who are the persons with significant control of PRIORGATE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Apr 06, 2016
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06250753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PRIORGATE HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 09, 2017May 11, 2017The 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