Background WavePink WaveYellow Wave

PRIORY HOMES (BELLE VUE) LTD (05014267)

PRIORY HOMES (BELLE VUE) LTD (05014267) is an active UK company. incorporated on 13 January 2004. with registered office in Cirencester. The company operates in the Construction sector, engaged in development of building projects. PRIORY HOMES (BELLE VUE) LTD has been registered for 22 years. Current directors include BREMNER, Nigel Stuart Ogilvy.

Company Number
05014267
Status
active
Type
ltd
Incorporated
13 January 2004
Age
22 years
Address
The Longhouse, Cirencester, GL7 6PA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BREMNER, Nigel Stuart Ogilvy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY HOMES (BELLE VUE) LTD

PRIORY HOMES (BELLE VUE) LTD is an active company incorporated on 13 January 2004 with the registered office located in Cirencester. The company operates in the Construction sector, specifically engaged in development of building projects. PRIORY HOMES (BELLE VUE) LTD was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

05014267

LTD Company

Age

22 Years

Incorporated 13 January 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

The Longhouse Tarlton Cirencester, GL7 6PA,

Timeline

2 key events • 2004 - 2011

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jul 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BREMNER, Nigel Stuart Ogilvy

Active
The Longhouse, CirencesterGL7 6PA
Secretary
Appointed 13 Jan 2004

BREMNER, Nigel Stuart Ogilvy

Active
The Longhouse, CirencesterGL7 6PA
Born May 1956
Director
Appointed 13 Jan 2004

COSFORD, David Brian

Resigned
Woodland,, AshburtonTQ13 7JS
Born December 1960
Director
Appointed 13 Jan 2004
Resigned 21 Jun 2011

Persons with significant control

1

Mr Nigel Stuart Ogilvy Bremner

Active
Tarlton, CirencesterGL7 6PA
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 August 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
2 April 2024
AAMDAAMD
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
23 January 2017
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
23 January 2017
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
23 January 2017
EH01EH01
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Legacy
7 August 2012
MG02MG02
Legacy
7 August 2012
MG02MG02
Legacy
26 July 2012
MG02MG02
Legacy
21 July 2012
MG01MG01
Legacy
4 July 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
11 February 2009
225Change of Accounting Reference Date
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
353353
Legacy
23 January 2009
190190
Legacy
23 January 2009
288cChange of Particulars
Legacy
23 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 January 2009
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Legacy
30 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
288cChange of Particulars
Legacy
10 January 2007
287Change of Registered Office
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
288cChange of Particulars
Legacy
20 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
1 April 2005
287Change of Registered Office
Legacy
16 February 2005
363sAnnual Return (shuttle)
Incorporation Company
13 January 2004
NEWINCIncorporation