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

PRIESTLEY HOMES LIMITED

2ND FLOOR OFFICES, MARYGATE HOUSE, 2 MARYGATE, WAKEFIELD, WF1 1NX,
Company Registration Number
08281613
Private Limited Company
Active

Company Overview

About Priestley Homes Ltd
PRIESTLEY HOMES LIMITED was founded on 2012-11-05 and has its registered office in Wakefield. The organisation's status is listed as "Active". Priestley Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PRIESTLEY HOMES LIMITED
 
Legal Registered Office
2ND FLOOR OFFICES, MARYGATE HOUSE
2 MARYGATE
WAKEFIELD
WF1 1NX
Other companies in BD7
 
Filing Information
Company Number 08281613
Company ID Number 08281613
Date formed 2012-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/12/2022
Account next due 29/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB160351051  
Last Datalog update: 2024-04-07 03:01:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIESTLEY HOMES 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 PRIESTLEY HOMES LIMITED
The following companies were found which have the same name as PRIESTLEY HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRIESTLEY HOMES (LEEDS) LIMITED 2ND FLOOR OFFICES, MARYGATE HOUSE 2 MARYGATE WAKEFIELD WF1 1NX Active Company formed on the 2017-01-04
PRIESTLEY HOMES (YORKSHIRE) LIMITED 2ND FLOOR OFFICES, MARYGATE HOUSE 2 MARYGATE WAKEFIELD WF1 1NX Active Company formed on the 2018-02-10
PRIESTLEY HOMES (LONDON) LIMITED 2ND FLOOR OFFICES, MARYGATE HOUSE 2 MARYGATE WAKEFIELD WF1 1NX Active Company formed on the 2018-07-27
PRIESTLEY HOMES (WAKEFIELD) LIMITED 2ND FLOOR OFFICES, MARYGATE HOUSE 2 MARYGATE WAKEFIELD WF1 1NX Active Company formed on the 2018-10-31
PRIESTLEY HOMES LLC Michigan UNKNOWN
PRIESTLEY HOMES (HOLDINGS) LIMITED 2ND FLOOR OFFICES, MARYGATE HOUSE 2 MARYGATE WAKEFIELD WF1 1NX Active Company formed on the 2019-02-25
PRIESTLEY HOMES (CLIFF HOUSE) LIMITED 2ND FLOOR OFFICES, MARYGATE HOUSE 2 MARYGATE WAKEFIELD WF1 1NX Active Company formed on the 2019-07-26
PRIESTLEY HOMES (G. GEORGE STREET) LIMITED 2ND FLOOR OFFICES, MARYGATE HOUSE 2 MARYGATE WAKEFIELD WF1 1NX Active Company formed on the 2020-09-16
PRIESTLEY HOMES (CABLE STREET) LIMITED 2ND FLOOR OFFICES, MARYGATE HOUSE 2 MARYGATE WAKEFIELD WF1 1NX Active Company formed on the 2020-11-24

Company Officers of PRIESTLEY HOMES LIMITED

Current Directors
Officer Role Date Appointed
DERRY MCCULLOCH
Director 2017-01-01
JAMES PRIESTLEY
Director 2017-01-01
NATHAN RONALD PRIESTLEY
Director 2016-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL PETER INMAN
Director 2015-09-01 2016-07-26
DERRY MCCULLOCH
Director 2015-08-29 2015-09-01
DANNY PETER INMAN
Director 2014-04-25 2015-08-29
NATHAN RONALD PRIESTLEY
Company Secretary 2012-11-05 2014-11-01
NATHAN RONALD PRIESTLEY
Director 2012-11-05 2014-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERRY MCCULLOCH 18 JOHN STREET (MANAGEMENT COMPANY) LIMITED Director 2017-03-30 CURRENT 2016-08-15 Active
DERRY MCCULLOCH VALOR PROPERTY GROUP LIMITED Director 2017-01-01 CURRENT 2010-08-10 Active
DERRY MCCULLOCH PC 2011 LIMITED Director 2017-01-01 CURRENT 2011-08-01 Liquidation
JAMES PRIESTLEY PC 2011 LIMITED Director 2017-01-01 CURRENT 2011-08-01 Liquidation
JAMES PRIESTLEY VALOR PROPERTY GROUP LIMITED Director 2016-07-26 CURRENT 2010-08-10 Active
JAMES PRIESTLEY PRIESTLEY LETTINGS LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
NATHAN RONALD PRIESTLEY PRIESTLEY HOMES (YORKSHIRE) LIMITED Director 2018-02-10 CURRENT 2018-02-10 Active
NATHAN RONALD PRIESTLEY PACKINGTON INVESTMENTS (LONDON) LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
NATHAN RONALD PRIESTLEY GREEN MILL DEVELOPMENT LTD Director 2017-06-07 CURRENT 2017-06-07 Active
NATHAN RONALD PRIESTLEY JAMESON HOUSE SUNDERLAND MANAGEMENT COMPANY LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
NATHAN RONALD PRIESTLEY PRIESTLEY HOMES (LEEDS) LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active
NATHAN RONALD PRIESTLEY MUNIMENT BRADFORD DEVELOPMENTS LTD Director 2016-11-17 CURRENT 2014-05-12 Active
NATHAN RONALD PRIESTLEY PRIESTLEY GROUP (LEEDS) LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
NATHAN RONALD PRIESTLEY SUNNISIDE INVESTMENTS LIMITED Director 2016-08-18 CURRENT 2015-11-23 Active
NATHAN RONALD PRIESTLEY JAMESON HOUSE DEVELOPMENT LIMITED Director 2016-08-16 CURRENT 2016-08-16 Liquidation
NATHAN RONALD PRIESTLEY FREDERICK STREET (MANAGEMENT COMPANY) LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
NATHAN RONALD PRIESTLEY 18 JOHN STREET (MANAGEMENT COMPANY) LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
NATHAN RONALD PRIESTLEY STABLEFORD HALL (MANAGEMENT COMPANY) LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
NATHAN RONALD PRIESTLEY VALOR PROPERTY GROUP LIMITED Director 2016-07-26 CURRENT 2010-08-10 Active
NATHAN RONALD PRIESTLEY PC 2011 LIMITED Director 2016-07-26 CURRENT 2011-08-01 Liquidation
NATHAN RONALD PRIESTLEY PRIESTLEY LETTINGS LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
NATHAN RONALD PRIESTLEY PRIESTLEY INVESTMENTS (LEEDS) LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
NATHAN RONALD PRIESTLEY THE CONDITIONING HOUSE LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
NATHAN RONALD PRIESTLEY SWALLOW HILL MANAGEMENT COMPANY LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
NATHAN RONALD PRIESTLEY BL NO. 2 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
NATHAN RONALD PRIESTLEY DESIGN HAUS MANAGEMENT COMPANY LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
NATHAN RONALD PRIESTLEY AIREDALE HOUSE MANAGEMENT COMPANY LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
NATHAN RONALD PRIESTLEY SUNBRIDGE HOUSE LTD Director 2014-04-02 CURRENT 2014-04-02 Active
NATHAN RONALD PRIESTLEY QUEBEC MILL MANAGEMENT COMPANY LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
NATHAN RONALD PRIESTLEY QUEBEC VILLAS (BRADFORD) MANAGEMENT COMPANY LIMITED Director 2013-01-18 CURRENT 2008-03-17 Active - Proposal to Strike off
NATHAN RONALD PRIESTLEY NEXT STEP ONLINE LIMITED Director 2012-01-12 CURRENT 2012-01-12 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
2024-03-20Unaudited abridged accounts made up to 2022-12-29
2023-10-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082816130011
2023-10-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082816130012
2023-10-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082816130013
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2022-12-13CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-08-26Previous accounting period extended from 29/11/21 TO 31/12/21
2022-08-26AA01Previous accounting period extended from 29/11/21 TO 31/12/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/21 FROM Suite K Priestley House 170 Elland Road Leeds LS11 8BU England
2021-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/11/20
2020-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/11/19
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-10-01PSC02Notification of Priestley Homes (Holdings) Limited as a person with significant control on 2020-09-30
2020-10-01PSC07CESSATION OF NATHAN RONALD PRIESTLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 082816130012
2019-11-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 082816130010
2019-08-31AA01Previous accounting period shortened from 30/11/18 TO 29/11/18
2019-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082816130008
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Priestley House 170 Elland Road Leeds LS11 8BU England
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRIESTLEY
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS England
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 082816130008
2017-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082816130003
2017-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082816130005
2017-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082816130006
2017-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082816130003
2017-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082816130005
2017-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082816130006
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 082816130007
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082816130004
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082816130002
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082816130001
2017-01-03AP01DIRECTOR APPOINTED MR JAMES PRIESTLEY
2017-01-03AP01DIRECTOR APPOINTED MISS DERRY MCCULLOCH
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/14
2016-10-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/15
2016-09-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER INMAN
2016-07-26AP01DIRECTOR APPOINTED MR NATHAN RONALD PRIESTLEY
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 082816130006
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-15AR0105/11/15 FULL LIST
2015-09-23AA30/11/14 TOTAL EXEMPTION SMALL
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DERRY MCCULLOCH
2015-09-09AP01DIRECTOR APPOINTED MR DANIEL PETER INMAN
2015-09-08AP01DIRECTOR APPOINTED MISS DERRY MCCULLOCH
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DANNY INMAN
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 082816130005
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 5 SOUTHBROOK TERRACE BRADFORD BD7 1AB
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 082816130004
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 082816130003
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-02AR0105/11/14 FULL LIST
2014-12-02TM02APPOINTMENT TERMINATED, SECRETARY NATHAN PRIESTLEY
2014-11-04AA30/11/13 TOTAL EXEMPTION SMALL
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN PRIESTLEY
2014-04-29AP01DIRECTOR APPOINTED MR DANNY PETER INMAN
2014-03-20MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 082816130002
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 082816130002
2014-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 082816130001
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-06AR0105/11/13 FULL LIST
2012-11-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PRIESTLEY HOMES 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 PRIESTLEY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding GLOBAL BRIDGING LOANS LIMITED
2017-07-19 Outstanding GLOBAL BRIDGING LOANS LIMITED
2016-05-13 Satisfied THINCATS SYNDICATES LIMITED
2015-08-10 Satisfied MUNIMENT LIMITED
2015-02-27 Satisfied WESTERN HOUSE INVESTMENTS (NORTH) LIMITED
2015-02-03 Satisfied MUNIMENT LIMITED
2014-03-11 Satisfied MUNIMENT LIMITED
2014-03-01 Satisfied JONATHAN HEDLEY WRIGHT
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-29
Annual Accounts
2020-11-29
Annual Accounts
2021-12-31

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 PRIESTLEY HOMES LIMITED

Intangible Assets
Patents
We have not found any records of PRIESTLEY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIESTLEY HOMES LIMITED
Trademarks
We have not found any records of PRIESTLEY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIESTLEY HOMES 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 (41100 - Development of building projects) as PRIESTLEY HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRIESTLEY HOMES 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 PRIESTLEY HOMES 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 PRIESTLEY HOMES 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.