Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIORY SQUARE LIMITED
Company Information for

PRIORY SQUARE LIMITED

ABBOTS HOUSE 6 PRIORY SQUARE, SHAY LANE WALTON, WAKEFIELD, WEST YORKSHIRE, WF2 6NZ,
Company Registration Number
02775064
Private Limited Company
Active

Company Overview

About Priory Square Ltd
PRIORY SQUARE LIMITED was founded on 1993-01-04 and has its registered office in Wakefield. The organisation's status is listed as "Active". Priory Square Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRIORY SQUARE LIMITED
 
Legal Registered Office
ABBOTS HOUSE 6 PRIORY SQUARE
SHAY LANE WALTON
WAKEFIELD
WEST YORKSHIRE
WF2 6NZ
Other companies in WF2
 
Filing Information
Company Number 02775064
Company ID Number 02775064
Date formed 1993-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/04/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 06:28:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIORY SQUARE LIMITED

Current Directors
Officer Role Date Appointed
SHEILA LEITH
Company Secretary 1995-03-25
CLIVE RICHARD BROOK
Director 2000-05-24
NIGEL JOHN HARGREAVES
Director 2007-06-07
SHEILA LEITH
Director 1995-03-25
JEAN HAZEL MAJOR
Director 2005-03-04
PAULINE MARY PARKER
Director 1995-03-25
GEOFFREY WHITFIELD
Director 2003-07-18
OREN WOLF
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
LINFORD REBECCA
Director 2005-08-12 2015-12-22
JOHN DAVID STEAD
Director 2005-10-21 2015-04-02
BRIAN MICHAEL HAZELL
Director 1995-03-25 2007-06-07
RUAIRI DUGGAN
Director 2003-07-12 2005-10-21
MICHELE WILSON
Director 2004-03-15 2005-08-12
RICHARD JAMES CHAPMAN
Director 2004-05-01 2005-03-04
KATE SMITH
Director 1997-04-25 2004-05-01
KEITH TAYLOR
Director 1995-03-25 2004-03-15
BRADLEY CRECRAFT
Director 2000-12-11 2003-07-18
PAUL ANTHONY BARKER
Director 1995-03-25 2003-07-12
KAREN CATHERINE CURRAN
Director 1996-11-26 2000-12-11
JOHN WARREN JONES
Director 1998-08-21 2000-05-24
DAVIN IAN WOODS
Director 1995-03-25 1998-08-21
RICHARD JOHN WALLS
Director 1995-03-25 1997-04-25
LISA HEWITSON
Director 1995-07-20 1996-11-26
ANDRE KENNETH MUST
Director 1995-03-25 1995-05-16
TRACEY LYNN WATERHOUSE
Company Secretary 1993-01-27 1995-03-25
TRACEY LYNN WATERHOUSE
Director 1993-01-27 1995-03-25
WILLIAM JOHN WATERHOUSE
Director 1993-01-27 1995-03-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-04 1993-01-27
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-04 1993-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE RICHARD BROOK YANDIYA DISTRIBUTION UK LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active - Proposal to Strike off
NIGEL JOHN HARGREAVES N&DH LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
NIGEL JOHN HARGREAVES THE NORTHERN DENTAL CENTRE LIMITED Director 2011-04-20 CURRENT 2011-04-20 Liquidation
GEOFFREY WHITFIELD CHATTERBOX CHILDREN'S ACADEMY LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
GEOFFREY WHITFIELD CHATTERBOX DAY NURSERY LIMITED Director 2002-07-11 CURRENT 2002-07-11 Dissolved 2017-11-14
OREN WOLF TELEKINETIC SOLUTIONS LTD Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
OREN WOLF COUTURE COMMUNITY HOLDINGS LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
OREN WOLF 1 WELLINGTON PLACE LIMITED Director 2014-09-11 CURRENT 1991-02-14 Active
OREN WOLF SPECIAL INTEREST FILMS LTD Director 2012-10-31 CURRENT 2012-10-31 Active
OREN WOLF CW PROPERTY RESOURCES LTD Director 2009-07-28 CURRENT 1997-07-23 Active
OREN WOLF C W PUBLISHING GROUP LIMITED Director 2003-11-28 CURRENT 2003-01-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2804/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-10-28AP01DIRECTOR APPOINTED MS ELIZABETH LOUISE MAJOR
2022-06-29AA03/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-08-05AA03/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-12-06AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH WHITFIELD
2020-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHITFIELD
2020-06-27TM01APPOINTMENT TERMINATED, DIRECTOR OREN WOLF
2020-06-27AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BIRKINSHAW
2020-05-04AA03/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HAZEL MAJOR
2019-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-07-09AA04/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-07-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-08-08AA04/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 32
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-06-16AA01/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LINFORD REBECCA
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LINFORD REBECCA
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 32
2015-12-21AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-21AP01DIRECTOR APPOINTED MR OREN WOLF
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID STEAD
2015-06-18AA02/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-01LATEST SOC01/01/15 STATEMENT OF CAPITAL;GBP 32
2015-01-01AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID STEAD / 29/08/2014
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD BROOK / 24/10/2014
2014-08-19AA03/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 32
2013-12-24AR0121/12/13 ANNUAL RETURN FULL LIST
2013-10-22AA03/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-22AR0121/12/12 ANNUAL RETURN FULL LIST
2012-12-22CH01Director's details changed for Mr Clive Richard Brook on 2012-12-22
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0121/12/11 ANNUAL RETURN FULL LIST
2011-12-22CH01Director's details changed for Mr Clive Richard Brook on 2011-12-22
2011-11-02AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-22AR0121/12/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD BROOK / 24/12/2009
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-21AR0121/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WHITFIELD / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID STEAD / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LINFORD REBECCA / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARY PARKER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN HAZEL MAJOR / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA LEITH / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HARGREAVES / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD BROOK / 21/12/2009
2009-11-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-01-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEILA LEITH / 10/01/2009
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-07363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-26363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11288aNEW DIRECTOR APPOINTED
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-13363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2006-01-13288bDIRECTOR RESIGNED
2006-01-13288bDIRECTOR RESIGNED
2006-01-13363(288)DIRECTOR RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-01363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-02-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-02-07363sRETURN MADE UP TO 04/01/04; CHANGE OF MEMBERS
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-13363sRETURN MADE UP TO 04/01/03; NO CHANGE OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-02-06288aNEW DIRECTOR APPOINTED
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23363(288)DIRECTOR RESIGNED
2001-01-23363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1993-03-25ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PRIORY SQUARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIORY SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRIORY SQUARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of PRIORY SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIORY SQUARE LIMITED
Trademarks
We have not found any records of PRIORY SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIORY SQUARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PRIORY SQUARE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PRIORY SQUARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIORY SQUARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIORY SQUARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.