Background WavePink WaveYellow Wave

PRIORGATE LIMITED (04801068)

PRIORGATE LIMITED (04801068) is an active UK company. incorporated on 17 June 2003. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PRIORGATE LIMITED has been registered for 22 years. Current directors include LITTLE, Richard Geoffrey, Mr., RITCHIE, Alan Campbell.

Company Number
04801068
Status
active
Type
ltd
Incorporated
17 June 2003
Age
22 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LITTLE, Richard Geoffrey, Mr., RITCHIE, Alan Campbell
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORGATE LIMITED

PRIORGATE LIMITED is an active company incorporated on 17 June 2003 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PRIORGATE LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04801068

LTD Company

Age

22 Years

Incorporated 17 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 17 September 2013
140 London Wall London EC2Y 5DN
From: 17 June 2003To: 2 December 2009
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Sept 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Oct 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 01 Mar 2007

LITTLE, Richard Geoffrey, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 11 Mar 2013

RITCHIE, Alan Campbell

Active
Broad Quay House, BristolBS1 4DJ
Born April 1967
Director
Appointed 14 Jun 2019

BAILEY, Simon Alexander Farquhar

Resigned
9 Six Acres, SlinfoldRH13 0TH
Secretary
Appointed 17 Jun 2003
Resigned 01 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jun 2003
Resigned 17 Jun 2003

BIRCH, Alan Edward

Resigned
7 Silsbury Grove, WiganWN6 0EY
Born March 1970
Director
Appointed 01 Mar 2007
Resigned 11 Mar 2013

CHRISTIE, Rory

Resigned
56 South Trinity Road, EdinburghEH5 3NX
Born October 1958
Director
Appointed 08 Apr 2004
Resigned 28 Feb 2006

CLEAR, Kim Michele

Resigned
Chalkdown, LutonLU2 7FH
Born March 1975
Director
Appointed 26 Jul 2010
Resigned 11 Mar 2013

FISHER, Paul Ferguson

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1955
Director
Appointed 30 Sept 2015
Resigned 30 Mar 2017

GETHIN, Ian Richard

Resigned
3 Lyncroft Gardens, LondonNW6 1LB
Born November 1971
Director
Appointed 01 Mar 2007
Resigned 26 Jul 2010

HILTON, Paul Edward

Resigned
36 Wolf Grange, HaleWA15 9TS
Born April 1966
Director
Appointed 08 Apr 2004
Resigned 01 Mar 2007

HORNBY, Stephen Paul

Resigned
1 Gresham Street, LondonEC2V 7BX
Born June 1957
Director
Appointed 01 Mar 2007
Resigned 03 Sept 2012

KERSHAW, Andrew Richard

Resigned
Broad Quay House, BristolBS1 4DJ
Born April 1965
Director
Appointed 17 Apr 2018
Resigned 14 Jun 2019

MARSHALL, Richard John

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 30 Mar 2017
Resigned 01 Oct 2025

MCCABE, Julia Sarah

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1970
Director
Appointed 11 Feb 2015
Resigned 30 Sept 2015

MCCULLOCH, Paul

Resigned
Strettington Lane, Nr ChichesterPO18 0LA
Born May 1965
Director
Appointed 01 Mar 2007
Resigned 26 Jul 2010

MCCULLOCH, Paul

Resigned
33 Southwood Avenue, LondonN6 5SA
Born May 1965
Director
Appointed 06 Oct 2005
Resigned 19 Dec 2006

MCLELLAN, Colin Warnock

Resigned
50 Clarence Road, TeddingtonTW11 0BW
Born December 1943
Director
Appointed 08 Apr 2004
Resigned 06 Oct 2005

POWNALL, Harvey John William

Resigned
Broad Quay House, BristolBS1 4DJ
Born July 1966
Director
Appointed 11 Mar 2013
Resigned 11 Feb 2015

PRATT, Christopher Guy Rogan

Resigned
3 Braybank, BerkshireSL6 2BQ
Born September 1961
Director
Appointed 17 Jun 2003
Resigned 01 Mar 2007

ROSSITER, Colin

Resigned
22 Mylnhurst Road, SheffieldS11 9HU
Born September 1956
Director
Appointed 06 Oct 2005
Resigned 01 Mar 2007

SPARKS, Russell George

Resigned
Broad Quay House, BristolBS1 4DJ
Born June 1971
Director
Appointed 27 Jun 2014
Resigned 17 Apr 2018

YARDLEY, Gary James

Resigned
Highview Heddon Court Avenue, LondonEN4 9NE
Born November 1965
Director
Appointed 08 Apr 2004
Resigned 01 Mar 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jun 2003
Resigned 17 Jun 2003

PPP NOMINEE DIRECTORS LIMITED

Resigned
1 Gresham Street, LondonEC2V 7BX
Corporate director
Appointed 11 Mar 2013
Resigned 31 Oct 2017

Persons with significant control

1

Broad Quay House, BristolBS1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
19 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Appoint Corporate Director Company With Name
12 March 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Auditors Resignation Company
15 November 2007
AUDAUD
Legacy
8 October 2007
288cChange of Particulars
Legacy
23 August 2007
288cChange of Particulars
Legacy
6 August 2007
287Change of Registered Office
Legacy
18 June 2007
363aAnnual Return
Legacy
30 March 2007
287Change of Registered Office
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
3 July 2006
287Change of Registered Office
Legacy
22 June 2006
363aAnnual Return
Legacy
7 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
15 July 2005
363aAnnual Return
Legacy
3 November 2004
225Change of Accounting Reference Date
Legacy
9 July 2004
363aAnnual Return
Legacy
4 May 2004
88(2)R88(2)R
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
395Particulars of Mortgage or Charge
Resolution
17 April 2004
RESOLUTIONSResolutions
Resolution
17 April 2004
RESOLUTIONSResolutions
Resolution
17 April 2004
RESOLUTIONSResolutions
Legacy
17 April 2004
225Change of Accounting Reference Date
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Incorporation Company
17 June 2003
NEWINCIncorporation