Background WavePink WaveYellow Wave

PRIORY ESTATES (CORNWALL) LIMITED (00847902)

PRIORY ESTATES (CORNWALL) LIMITED (00847902) is an active UK company. incorporated on 6 May 1965. with registered office in Wadebridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PRIORY ESTATES (CORNWALL) LIMITED has been registered for 60 years. Current directors include CHISHOLM, Ian.

Company Number
00847902
Status
active
Type
ltd
Incorporated
6 May 1965
Age
60 years
Address
Lower Rock House Rock Road, Wadebridge, PL27 6LB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHISHOLM, Ian
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY ESTATES (CORNWALL) LIMITED

PRIORY ESTATES (CORNWALL) LIMITED is an active company incorporated on 6 May 1965 with the registered office located in Wadebridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PRIORY ESTATES (CORNWALL) LIMITED was registered 60 years ago.(SIC: 68100, 68320)

Status

active

Active since 60 years ago

Company No

00847902

LTD Company

Age

60 Years

Incorporated 6 May 1965

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Lower Rock House Rock Road Rock Wadebridge, PL27 6LB,

Previous Addresses

Lower Rock House Rock Wadebridge Cornwall PL27 6LB
From: 6 May 1965To: 22 April 2017
Timeline

2 key events • 2013 - 2024

Funding Officers Ownership
Loan Cleared
Jun 13
Director Left
Nov 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CHISHOLM, Ian

Active
Rock Road, WadebridgePL27 6LB
Born December 1947
Director
Appointed 16 Feb 1996

CHISHOLM, Elizabeth Jane

Resigned
Park Hill House Pound Lane, BodminPL31 2BT
Secretary
Appointed 16 Feb 1996
Resigned 10 Mar 2003

CHISHOLM, Ian

Resigned
Park Hill House, BodminPL31 2BT
Secretary
Appointed 10 Mar 2003
Resigned 25 Aug 2003

GODFREY, Andrew John

Resigned
Bree Shute Lane, BodminPL31 2JE
Secretary
Appointed 25 Aug 2003
Resigned 01 Nov 2022

WOOD, Francis Thomas

Resigned
Elmsleigh Road, WadebridgePL27 7HA
Secretary
Appointed N/A
Resigned 07 Feb 1996

CHISHOLM, George Ingram

Resigned
9 Halgavor Road, BodminPL31 1BW
Born March 1919
Director
Appointed N/A
Resigned 09 Jan 1994

CHISHOLM, Ian

Resigned
Park Hill House, BodminPL31 2BT
Born December 1947
Director
Appointed 07 Dec 1993
Resigned 11 Apr 1994

CHISHOLM, Jessie

Resigned
9 Halgavor Road, BodminPL31 1BW
Born September 1920
Director
Appointed N/A
Resigned 08 May 1997

CHISHOLM CONSULTANCY LIMITED

Resigned
Rock Road, WadebridgePL27 6LB
Corporate director
Appointed 12 Apr 1994
Resigned 13 Nov 2024

Persons with significant control

1

Mr Ian Chisholm

Active
Rock Road, WadebridgePL27 6LB
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 February 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2017
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 April 2017
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
22 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Corporate Director Company With Change Date
23 February 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2003
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1996
AAAnnual Accounts
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
26 February 1996
288288
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
8 March 1995
123Notice of Increase in Nominal Capital
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Legacy
21 November 1994
395Particulars of Mortgage or Charge
Legacy
20 April 1994
288288
Resolution
3 March 1994
RESOLUTIONSResolutions
Resolution
3 March 1994
RESOLUTIONSResolutions
Legacy
26 February 1994
288288
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
4 January 1994
288288
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Resolution
12 January 1993
RESOLUTIONSResolutions
Legacy
10 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1992
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Small
22 March 1991
AAAnnual Accounts
Legacy
21 May 1990
363363
Accounts With Accounts Type Small
3 April 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Accounts With Accounts Type Small
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Accounts With Accounts Type Small
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Accounts With Accounts Type Small
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363