PRIORY HILL PROPERTY & INVESTMENT CO. LIMITED
LLANTWIT MAJOR

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF61 1RE

Company number 00581604
Status Active
Incorporation Date 3 April 1957
Company Type Private Limited Company
Address 1 ANCHOR COTTAGE, COLHUGH STREET, LLANTWIT MAJOR, VALE OF GLAMORGAN, CF61 1RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registration of charge 005816040026, created on 23 February 2017; Registration of charge 005816040029, created on 23 February 2017; Registration of charge 005816040028, created on 23 February 2017. The most likely internet sites of PRIORY HILL PROPERTY & INVESTMENT CO. LIMITED are www.prioryhillpropertyinvestmentco.co.uk, and www.priory-hill-property-investment-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and six months. The distance to to Pencoed Rail Station is 8.2 miles; to Wildmill Rail Station is 8.9 miles; to Pontyclun Rail Station is 9 miles; to Sarn Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Priory Hill Property Investment Co Limited is a Private Limited Company. The company registration number is 00581604. Priory Hill Property Investment Co Limited has been working since 03 April 1957. The present status of the company is Active. The registered address of Priory Hill Property Investment Co Limited is 1 Anchor Cottage Colhugh Street Llantwit Major Vale of Glamorgan Cf61 1re. . JAQUES, Alan is a Secretary of the company. JAQUES, Alan is a Director of the company. JAQUES, Kenneth is a Director of the company. JAQUES, Roger is a Director of the company. Secretary JAQUES, Jessie has been resigned. Director JAQUES, Jessie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JAQUES, Alan
Appointed Date: 07 September 2004

Director
JAQUES, Alan

79 years old

Director
JAQUES, Kenneth

85 years old

Director
JAQUES, Roger

81 years old

Resigned Directors

Secretary
JAQUES, Jessie
Resigned: 06 September 2004

Director
JAQUES, Jessie
Resigned: 06 September 2004
112 years old

PRIORY HILL PROPERTY & INVESTMENT CO. LIMITED Events

09 Mar 2017
Registration of charge 005816040026, created on 23 February 2017
09 Mar 2017
Registration of charge 005816040029, created on 23 February 2017
09 Mar 2017
Registration of charge 005816040028, created on 23 February 2017
09 Mar 2017
Registration of charge 005816040025, created on 23 February 2017
09 Mar 2017
Registration of charge 005816040027, created on 23 February 2017
...
... and 97 more events
15 Jul 1987
Full accounts made up to 31 March 1986

15 Jul 1987
Return made up to 19/06/87; full list of members

24 Jan 1987
Full accounts made up to 31 March 1985

24 Jan 1987
Return made up to 22/12/86; full list of members

03 Apr 1957
Incorporation

PRIORY HILL PROPERTY & INVESTMENT CO. LIMITED Charges

23 February 2017
Charge code 0058 1604 0029
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: By way of fixed charge to the lender all chargor's right…
23 February 2017
Charge code 0058 1604 0028
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Alan Jaques
Description: By way of fixed charge to the lender all chargor's right…
23 February 2017
Charge code 0058 1604 0027
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: By way of fixed charge to the lender all chargor's right…
23 February 2017
Charge code 0058 1604 0026
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Roger Jaques
Description: By way of fixed charge to the lender all chargor's right…
23 February 2017
Charge code 0058 1604 0025
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Kenneth Jaques
Description: By way of fixed charge to the lender all chargor's right…
23 February 2017
Charge code 0058 1604 0024
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: By way of fixed charge to the lender all chargor's right…
13 March 2015
Charge code 0058 1604 0023
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
13 March 2015
Charge code 0058 1604 0022
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Gbf Capital Limited (The "Lender")
Description: Contains fixed charge…
13 March 2015
Charge code 0058 1604 0021
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
13 March 2015
Charge code 0058 1604 0020
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Roger Jaques (The "Lender")
Description: Contains fixed charge…
13 March 2015
Charge code 0058 1604 0019
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Kenneth Jaques (The "Lender")
Description: Contains fixed charge…
13 March 2015
Charge code 0058 1604 0018
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Alan Jaques (The "Lender")
Description: Contains fixed charge…
24 March 2014
Charge code 0058 1604 0017
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…
24 March 2014
Charge code 0058 1604 0016
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Roger Jaques
Description: Notification of addition to or amendment of charge…
24 March 2014
Charge code 0058 1604 0015
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Kenneth Jaques
Description: Notification of addition to or amendment of charge…
24 March 2014
Charge code 0058 1604 0014
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Alan Jaques
Description: Notification of addition to or amendment of charge…
24 March 2014
Charge code 0058 1604 0013
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…
24 March 2014
Charge code 0058 1604 0012
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…
13 December 1977
Mortgage
Delivered: 20 December 1977
Status: Satisfied on 11 December 2013
Persons entitled: Midland Bank PLC
Description: L/H lands & premises being: 57 ashburnam place, greenwich…
1 June 1966
Instr of charge
Delivered: 7 June 1966
Status: Satisfied on 11 December 2013
Persons entitled: Barclays Bank PLC
Description: 43 vancouver rd, forest hill london.
28 October 1964
Instr of charge
Delivered: 4 November 1964
Status: Satisfied on 11 December 2013
Persons entitled: Barclays Bank PLC
Description: 43 vancouver road forest hill london.
6 February 1964
Inst. Of charge
Delivered: 13 February 1964
Status: Satisfied on 11 December 2013
Persons entitled: Barclays Bank PLC
Description: 43,Vancouver road, forest hill, london.
2 August 1963
Inst. Of charge
Delivered: 13 August 1963
Status: Satisfied on 11 December 2013
Persons entitled: Barclays Bank PLC
Description: 43 vancouver road, forest hill, title no. 431731.
24 October 1959
Instr. Of charge
Delivered: 13 November 1959
Status: Satisfied on 11 December 2013
Persons entitled: Barclays Bank PLC
Description: 43 vancouver road, forest hill, title no. 431731.
14 May 1959
Instr of charge
Delivered: 3 June 1959
Status: Satisfied on 11 December 2013
Persons entitled: Barclays Bank PLC
Description: 38 mann park, lewisham london title no 240890.
25 April 1958
Instruments of charge
Delivered: 30 April 1958
Status: Satisfied on 11 December 2013
Persons entitled: Barclays Bank PLC
Description: Nos. 60, 61, 64 & 65, ashburnam place, greenwich, london…
22 January 1954
Mortgage
Delivered: 24 April 1958
Status: Satisfied on 31 December 2013
Persons entitled: The Fifth Lewisham Co-Operative Building Society
Description: 57, ashburnam place, greenwich, S.E. 10.
7 January 1954
Mortgage
Delivered: 24 April 1958
Status: Satisfied on 31 December 2013
Persons entitled: The Fifth Lewisham Co-Operative Building Society
Description: 1148 burnt ash road, lee, london.
28 May 1951
Mortgage
Delivered: 24 April 1958
Status: Satisfied on 31 December 2013
Persons entitled: The Fourth Lewisham Co-Operative Building Society
Description: 259/265 (odd): lyham road, brixton hill, london.