Background WavePink WaveYellow Wave

EDGBASTON PRIORY CLUB (PROPERTY) LIMITED (07349013)

EDGBASTON PRIORY CLUB (PROPERTY) LIMITED (07349013) is an active UK company. incorporated on 18 August 2010. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EDGBASTON PRIORY CLUB (PROPERTY) LIMITED has been registered for 15 years. Current directors include DANIEL, Claire.

Company Number
07349013
Status
active
Type
ltd
Incorporated
18 August 2010
Age
15 years
Address
The Edgbaston Priory Club Sir Harry's Road, Birmingham, B15 2UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DANIEL, Claire
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGBASTON PRIORY CLUB (PROPERTY) LIMITED

EDGBASTON PRIORY CLUB (PROPERTY) LIMITED is an active company incorporated on 18 August 2010 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EDGBASTON PRIORY CLUB (PROPERTY) LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07349013

LTD Company

Age

15 Years

Incorporated 18 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

The Edgbaston Priory Club Sir Harry's Road Edgbaston Birmingham, B15 2UZ,

Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Apr 15
Director Joined
Nov 15
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Owner Exit
Feb 22
New Owner
Feb 22
Owner Exit
May 25
New Owner
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

THORNTON, Ian

Active
Sir Harry's Road, BirminghamB15 2UZ
Secretary
Appointed 14 Feb 2024

DANIEL, Claire

Active
Sir Harry's Road, BirminghamB15 2UZ
Born January 1986
Director
Appointed 02 May 2025

CATTON, Amy

Resigned
Sir Harry's Road, BirminghamB15 2UZ
Secretary
Appointed 01 Oct 2021
Resigned 14 Feb 2024

GRIFFITHS, Catherine

Resigned
Meadow Rise, BirminghamB30 1UZ
Secretary
Appointed 15 Feb 2018
Resigned 30 Sept 2021

SOULE, Philip Nigel

Resigned
Edgbaston, BirminghamB15 3JU
Secretary
Appointed 26 Feb 2015
Resigned 15 Feb 2018

RAWNSLEY, Matthew James

Resigned
Sir Harry's Road, BirminghamB15 2UZ
Born June 1976
Director
Appointed 01 Aug 2020
Resigned 02 May 2025

SOULE, Philip Nigel

Resigned
Sir Harrys Road, BirminghamB15 2UZ
Born March 1954
Director
Appointed 26 Feb 2015
Resigned 15 Feb 2018

TAYLOR, Dilys

Resigned
Sir Harry's Road, BirminghamB15 2UZ
Born October 1948
Director
Appointed 18 Aug 2010
Resigned 26 Feb 2015

TUCKER, David Andrew

Resigned
Sir Harrys Road, BirminghamB15 2UZ
Born September 1969
Director
Appointed 15 Feb 2018
Resigned 01 Aug 2020

Persons with significant control

5

1 Active
4 Ceased

Ms Claire Daniel

Active
Sir Harry's Road, BirminghamB15 2UZ
Born January 1986

Nature of Control

Significant influence or control
Notified 02 May 2025

Mr Matthew James Rawnsley

Ceased
Sir Harry's Road, BirminghamB15 2UZ
Born June 1976

Nature of Control

Significant influence or control
Notified 01 Oct 2021
Ceased 02 May 2025

Miss Catherine Griffiths

Ceased
Sir Harry's Road, BirminghamB15 2UZ
Born October 1956

Nature of Control

Significant influence or control
Notified 01 Aug 2020
Ceased 30 Sept 2021

Mr David Andrew Tucker

Ceased
Sir Harrys Road, BirminghamB15 2UZ
Born September 1969

Nature of Control

Significant influence or control
Notified 15 Feb 2018
Ceased 01 Aug 2020

Mr Philip Nigel Soule

Ceased
Sir Harry's Road, BirminghamB15 2UZ
Born March 1954

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Feb 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Change Person Director Company
23 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Change Person Director Company
29 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Legacy
8 September 2011
MG01MG01
Legacy
3 September 2011
MG01MG01
Legacy
3 September 2011
MG01MG01
Legacy
3 September 2011
MG01MG01
Incorporation Company
18 August 2010
NEWINCIncorporation