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

FIRST PRIORITY HOUSING ASSOCIATION LIMITED

THE INNOVATION CENTRE (HFS) HORNBEAM PARK, HOOKSTONE ROAD, HARROGATE, HG2 8QT,
Company Registration Number
07749192
Private Limited Company
Active

Company Overview

About First Priority Housing Association Ltd
FIRST PRIORITY HOUSING ASSOCIATION LIMITED was founded on 2011-08-23 and has its registered office in Harrogate. The organisation's status is listed as "Active". First Priority Housing Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIRST PRIORITY HOUSING ASSOCIATION LIMITED
 
Legal Registered Office
THE INNOVATION CENTRE (HFS) HORNBEAM PARK
HOOKSTONE ROAD
HARROGATE
HG2 8QT
Other companies in CT1
 
Filing Information
Company Number 07749192
Company ID Number 07749192
Date formed 2011-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 00:58:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST PRIORITY HOUSING ASSOCIATION LIMITED
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.
Companies with same name FIRST PRIORITY HOUSING ASSOCIATION LIMITED
The following companies were found which have the same name as FIRST PRIORITY HOUSING ASSOCIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST PRIORITY HOUSING ASSOCIATION LIMITED Unknown

Company Officers of FIRST PRIORITY HOUSING ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
SARAH JAYNE BEAMAND
Director 2018-02-09
STEVEN JON COLEMAN
Director 2012-10-10
JOHN BERNARD HIGGINS
Director 2015-08-01
ANTHONY NEIL KING
Director 2018-02-09
MANJUL SHAH
Director 2014-01-04
JOHN NICOL SIMPSON
Director 2018-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
RUBY ANITA JUDT
Director 2015-08-01 2018-05-15
CLIVE ROLAND PARKER
Director 2014-01-04 2018-02-08
LEA BRIDGET RICHARDSON
Director 2015-02-01 2017-10-26
CAROLINE DAVIES
Director 2016-06-09 2017-10-09
PHILIP CHARLES FOSTER
Director 2014-01-04 2017-09-04
JYOTINDRA PATTNI
Director 2014-12-31 2016-10-13
MARY WHITFIELD
Director 2014-01-20 2016-09-08
ALAN CHARLES TOWNSHEND
Director 2014-01-04 2015-09-30
OMAR AL-HASSO
Director 2013-08-30 2015-08-22
BENJAMIN THOMAS SLATER
Director 2014-01-04 2015-08-22
GEOFFREY MARK CLAYTON
Director 2012-10-10 2012-11-29
TREVOR EDWARD MORLEY
Director 2011-08-23 2012-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JON COLEMAN THE CEDARS (EALING) MANAGEMENT LIMITED Director 2016-07-20 CURRENT 1963-10-04 Active
STEVEN JON COLEMAN CEDARS (EALING) HOLDINGS LIMITED(THE) Director 2016-07-20 CURRENT 1973-03-13 Active
STEVEN JON COLEMAN CHERRY MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2015-11-04 Active - Proposal to Strike off
STEVEN JON COLEMAN HOME FOCUS PROPERTY SERVICES LIMITED Director 2014-12-16 CURRENT 2014-12-16 Dissolved 2016-07-12
JOHN BERNARD HIGGINS PI FINANCE LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active
ANTHONY NEIL KING SANCTUARY CARE (QUEENS) LIMITED Director 2017-06-19 CURRENT 2001-03-19 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) GEFFEN LIMITED Director 2017-06-19 CURRENT 2009-01-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
ANTHONY NEIL KING SANCTUARY CARE (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY STUDENT HOMES LIMITED Director 2016-09-21 CURRENT 2004-01-26 Active
ANTHONY NEIL KING SANCTUARY MANAGEMENT SERVICES LIMITED Director 2016-09-21 CURRENT 2001-06-08 Active
ANTHONY NEIL KING AVENUE SERVICES (NW) LIMITED Director 2014-10-16 CURRENT 2012-03-22 Active
ANTHONY NEIL KING SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
ANTHONY NEIL KING GB PROPERTY ASSETS A2016 LIMITED Director 2013-05-02 CURRENT 2010-05-18 Dissolved 2015-02-17
ANTHONY NEIL KING GB PROPERTY FUND A2014 LIMITED Director 2013-05-02 CURRENT 2009-03-05 Dissolved 2015-02-17
ANTHONY NEIL KING GB PROPERTY FUND A2012 LIMITED Director 2013-04-08 CURRENT 2006-09-13 Dissolved 2015-02-17
ANTHONY NEIL KING WALKER STREET INVESTMENTS (GENERAL PARTNER) LIMITED Director 2013-04-08 CURRENT 2011-03-14 Dissolved 2016-01-12
ANTHONY NEIL KING SANCTUARY (LIVERPOOL) LIMITED Director 2013-03-27 CURRENT 2003-02-19 Dissolved 2017-08-08
ANTHONY NEIL KING SANCTUARY PRIME CONTRACTORS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2016-03-08
ANTHONY NEIL KING ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
ANTHONY NEIL KING ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
ANTHONY NEIL KING PROPERTY PARTNERS HOUSING MANAGEMENT UK LIMITED Director 2012-09-28 CURRENT 1997-10-13 Dissolved 2015-02-13
ANTHONY NEIL KING DONSIDE LIMITED Director 2012-09-28 CURRENT 2005-02-01 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CAPITAL PLC Director 2009-02-03 CURRENT 2009-02-03 Active
ANTHONY NEIL KING SANCTUARY TREASURY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
ANTHONY NEIL KING SPIRAL DEVELOPMENTS LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active
ANTHONY NEIL KING SANCTUARY LAND COMPANY LIMITED Director 2002-05-29 CURRENT 1974-12-02 Dissolved 2016-10-04
ANTHONY NEIL KING THE EXTERNAL OFFICE CO. LTD. Director 1999-11-24 CURRENT 1999-11-24 Dissolved 2018-02-13
ANTHONY NEIL KING KINCAR ESTATES LIMITED Director 1991-05-20 CURRENT 1939-06-30 Active
MANJUL SHAH NEW URBAN LIVING LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2014-11-04
MANJUL SHAH BRIGHT SPACE PROPERTY SERVICES LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2016-03-15
MANJUL SHAH CLITHEROE SHAH CONSULTANCY SERVICES LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active
JOHN NICOL SIMPSON PARADIGM COMMERCIAL LIMITED Director 2017-09-27 CURRENT 1993-01-13 Active
JOHN NICOL SIMPSON WEST HORSLEY PLACE LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
JOHN NICOL SIMPSON WEST HORSLEY PLACE TRUST Director 2016-04-03 CURRENT 2015-09-25 Active
JOHN NICOL SIMPSON FRIENDS OF THE RIVER CRANE ENVIRONMENT (FORCE) Director 2015-12-14 CURRENT 2013-01-31 Active
JOHN NICOL SIMPSON AWILCO DRILLING PLC Director 2011-04-13 CURRENT 2009-12-30 Active
JOHN NICOL SIMPSON MARINE CAPITAL LIMITED Director 2004-01-23 CURRENT 2003-10-27 Active
JOHN NICOL SIMPSON ANCHOR CAPITAL ADVISORS (UK) LTD. Director 2002-11-01 CURRENT 2000-02-07 Active - Proposal to Strike off
JOHN NICOL SIMPSON LEVIATHAN CONSULTANCY LIMITED Director 2000-03-16 CURRENT 2000-03-16 Active

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
2023-08-29CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-10-20AAFULL ACCOUNTS MADE UP TO 28/02/22
2021-12-01AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2020-11-19AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077491920002
2020-06-05MR05All of the property or undertaking has been released from charge for charge number 077491920001
2019-11-27AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-07-09CVA4Notice of completion of voluntary arrangement
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICOL SIMPSON
2019-03-01AP01DIRECTOR APPOINTED MR ANDREW JOHN NEWENS
2019-02-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN PEARSON
2019-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN PEARSON
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JAYNE BEAMAND
2019-02-19PSC09Withdrawal of a person with significant control statement on 2019-02-19
2019-02-19AP01DIRECTOR APPOINTED MR ROBERT IAIN SIM
2018-12-04AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-08-26CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-06-26VAM1NOTICE OF COMMENCEMENT OF MORATORIUM
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RUBY JUDT
2018-05-08AAFULL ACCOUNTS MADE UP TO 28/02/17
2018-02-21AP01DIRECTOR APPOINTED SARAH JAYNE BEAMAND
2018-02-21AP01DIRECTOR APPOINTED MR ANTHONY NEIL KING
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PARKER
2018-02-21AP01DIRECTOR APPOINTED MR JOHN NICOL SIMPSON
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR LEA RICHARDSON
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DAVIES
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 52 ST. LEONARDS ROAD BEXHILL-ON-SEA TN40 1JB ENGLAND
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2017 FROM, 52 ST. LEONARDS ROAD, BEXHILL-ON-SEA, TN40 1JB, ENGLAND
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FOSTER
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 077491920002
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 077491920002
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 37 KINGSPARK CENTRE 152-178 KINGSTON ROAD NEW MALDEN KT3 3ST ENGLAND
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2017 FROM, 37 KINGSPARK CENTRE 152-178 KINGSTON ROAD, NEW MALDEN, KT3 3ST, ENGLAND
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 077491920001
2017-04-25AP01DIRECTOR APPOINTED RUBY ANITA JUDT
2017-01-27AP01DIRECTOR APPOINTED MISS CAROLINE DAVIES
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 30 FINSBURY CIRCUS LONDON EC2M 7DT
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2016 FROM, 30 FINSBURY CIRCUS, LONDON, EC2M 7DT
2016-12-07AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 31 WATLING STREET CANTERBURY KENT CT1 2UD
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2016 FROM, 31 WATLING STREET, CANTERBURY, KENT, CT1 2UD
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JYOTINDRA PATTNI
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARY WHITFIELD
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TOWNSHEND
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-01AR0123/08/15 FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SLATER
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR OMAR AL-HASSO
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES TOWNSHEND / 31/12/2014
2015-09-08AP01DIRECTOR APPOINTED MR JYOTINDRA PATTNI
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JON COLEMAN / 21/08/2015
2015-09-04AP01DIRECTOR APPOINTED MS LEA BRIDGET RICHARDSON
2015-09-02AP01DIRECTOR APPOINTED JOHN BERNARD HIGGINS
2015-03-02AA01PREVEXT FROM 31/08/2014 TO 28/02/2015
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-09AR0123/08/14 FULL LIST
2014-03-24AP01DIRECTOR APPOINTED MS MARY WHITFIELD
2014-01-14SH0121/10/13 STATEMENT OF CAPITAL GBP 2
2014-01-08AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS SLATER
2014-01-08AP01DIRECTOR APPOINTED MR MANJUL SHAH
2014-01-08AP01DIRECTOR APPOINTED MR ALAN CHARLES TOWNSHEND
2014-01-08AP01DIRECTOR APPOINTED MR PHILIP CHARLES FOSTER
2014-01-08AP01DIRECTOR APPOINTED MR CLIVE ROLAND PARKER
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CLAYTON
2013-10-16AP01DIRECTOR APPOINTED MR OMAR AL-HASSO
2013-10-08AR0123/08/13 FULL LIST
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-11-15AP01DIRECTOR APPOINTED MR GEOFFREY MARK CLAYTON
2012-11-07AP01DIRECTOR APPOINTED MR STEVEN JON COLEMAN
2012-11-06AR0123/08/12 FULL LIST
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MORLEY
2012-04-18HC01REGISTRATION AS SOCIAL LANDLORD
2012-03-29MEM/ARTSARTICLES OF ASSOCIATION
2011-08-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to FIRST PRIORITY HOUSING ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Moratorium: Coming into Force2018-07-03
Fines / Sanctions
No fines or sanctions have been issued against FIRST PRIORITY HOUSING ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of FIRST PRIORITY HOUSING ASSOCIATION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST PRIORITY HOUSING ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of FIRST PRIORITY HOUSING ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST PRIORITY HOUSING ASSOCIATION LIMITED
Trademarks
We have not found any records of FIRST PRIORITY HOUSING ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST PRIORITY HOUSING ASSOCIATION 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 (68201 - Renting and operating of Housing Association real estate) as FIRST PRIORITY HOUSING ASSOCIATION LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where FIRST PRIORITY HOUSING ASSOCIATION 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.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Moratorium: Coming into Force
Defending partyFIRST PRIORITY HOUSING ASSOCIATION LIMITEDEvent Date2018-07-03
Notice is hereby given that a Moratorium under Section 1A of the Insolvency Act 1986 came into force on 22 June 2018 . Name of Nominees: Gary Shankland (IP number 9587 ): and Mark Fry (IP number: 8588 ) both of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR . Contact Name: Gary Shankland : Email Address: Gary.Shankland@begbies-traynor.com Telephone Number: 0207 516 1500 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST PRIORITY HOUSING ASSOCIATION 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 FIRST PRIORITY HOUSING ASSOCIATION 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.