PRIORYWOOD DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 2QS

Company number 00990926
Status Active
Incorporation Date 5 October 1970
Company Type Private Limited Company
Address 31A THAYER STREET, LONDON, W1U 2QS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Amended total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PRIORYWOOD DEVELOPMENTS LIMITED are www.priorywooddevelopments.co.uk, and www.priorywood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. Priorywood Developments Limited is a Private Limited Company. The company registration number is 00990926. Priorywood Developments Limited has been working since 05 October 1970. The present status of the company is Active. The registered address of Priorywood Developments Limited is 31a Thayer Street London W1u 2qs. . BLACKWOOD, Mark John is a Director of the company. BLACKWOOD, Nicholas James is a Director of the company. Secretary BLACKWOOD, Peter John has been resigned. Secretary OSBORNE, Anthony Charles has been resigned. Secretary BERRY REGISTRARS LIMITED has been resigned. Director BLACKWOOD, Mark John has been resigned. Director BLACKWOOD, Nicholas James has been resigned. Director BLACKWOOD, Peter John has been resigned. Director OSBORNE, Ann Mary has been resigned. Director OSBORNE, Anthony Charles has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BLACKWOOD, Mark John
Appointed Date: 28 April 2015
64 years old

Director
BLACKWOOD, Nicholas James
Appointed Date: 28 April 2015
65 years old

Resigned Directors

Secretary
BLACKWOOD, Peter John
Resigned: 04 July 1998
Appointed Date: 06 September 1992

Secretary
OSBORNE, Anthony Charles
Resigned: 06 September 1992

Secretary
BERRY REGISTRARS LIMITED
Resigned: 01 November 2010
Appointed Date: 14 July 1998

Director
BLACKWOOD, Mark John
Resigned: 24 March 2014
Appointed Date: 18 April 2013
64 years old

Director
BLACKWOOD, Nicholas James
Resigned: 24 March 2014
Appointed Date: 18 April 2013
65 years old

Director
BLACKWOOD, Peter John
Resigned: 06 March 2015
97 years old

Director
OSBORNE, Ann Mary
Resigned: 14 July 1998
87 years old

Director
OSBORNE, Anthony Charles
Resigned: 06 September 1992
96 years old

Persons With Significant Control

Mr Mark John Blackwood
Notified on: 7 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas James Blackwood
Notified on: 7 December 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIORYWOOD DEVELOPMENTS LIMITED Events

20 Dec 2016
Confirmation statement made on 7 December 2016 with updates
14 Jul 2016
Amended total exemption small company accounts made up to 30 September 2015
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
25 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 27

10 Sep 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 94 more events
01 Mar 1988
Return made up to 18/12/86; full list of members

29 Jul 1987
Accounts for a small company made up to 30 September 1985

01 Jul 1986
Accounts for a small company made up to 30 September 1984

01 Jul 1986
Return made up to 26/12/85; full list of members

05 Oct 1970
Incorporation

PRIORYWOOD DEVELOPMENTS LIMITED Charges

20 October 1999
Collateral mortgage
Delivered: 2 November 1999
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: Property k/a lucastes mews (formerly construction house)…
27 October 1998
Legal mortgage
Delivered: 10 November 1998
Status: Satisfied on 2 March 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property lucastes mews paddockhall road haywards heath…
27 October 1998
Mortgage debenture
Delivered: 2 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 October 1989
Legal mortgage
Delivered: 7 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 tynedale road, stroad green betchworth surrey and/or the…
17 October 1989
Legal mortgage
Delivered: 27 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 jubilee terrace dorking surrey. Floating charge over all…
19 April 1989
Mortgage
Delivered: 20 April 1989
Status: Satisfied on 14 July 1999
Persons entitled: Peter John Blackwood.
Description: F/H land & buildings k/a the old forge 168 the street capel…
9 January 1989
Legal mortgage
Delivered: 30 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Franklands, rockshaw road merstham, surrey. T.N. - SY38393;…
9 January 1989
Legal mortgage
Delivered: 30 January 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 115 nutfield road merstham, surrey. T.N.SY236850; and/or…
13 July 1984
Legal mortgage
Delivered: 14 July 1984
Status: Satisfied on 30 June 1988
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings on east side of west street bland ford…
22 June 1979
Legal mortgage
Delivered: 2 July 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 beech road, epsom, surrey title no. Sy 122562. floating…
14 November 1978
Legal sub mortgage
Delivered: 20 November 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as the pines, station alderholt dorset.