Background WavePink WaveYellow Wave

WARE PRIORY TRADING LIMITED (07669193)

WARE PRIORY TRADING LIMITED (07669193) is an active UK company. incorporated on 14 June 2011. with registered office in Ware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WARE PRIORY TRADING LIMITED has been registered for 14 years. Current directors include PHILPOTT, Terence John.

Company Number
07669193
Status
active
Type
ltd
Incorporated
14 June 2011
Age
14 years
Address
The Priory, Ware, SG12 9AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PHILPOTT, Terence John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARE PRIORY TRADING LIMITED

WARE PRIORY TRADING LIMITED is an active company incorporated on 14 June 2011 with the registered office located in Ware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WARE PRIORY TRADING LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07669193

LTD Company

Age

14 Years

Incorporated 14 June 2011

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 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

The Priory High Street Ware, SG12 9AL,

Timeline

35 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 16
Director Joined
May 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Left
Oct 20
Director Joined
Jun 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jun 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

PHILPOTT, Terence John

Active
High Street, WareSG12 9AL
Born January 1961
Director
Appointed 28 Oct 2019

BALLAM, Phyllis Rose

Resigned
Gladstone Road, WareSG12 0AQ
Born March 1935
Director
Appointed 18 May 2015
Resigned 14 Jun 2016

CURTIS, Alexander James

Resigned
Furlong Way, WareSG12 9TF
Born January 1997
Director
Appointed 18 May 2015
Resigned 26 Jun 2023

GARDNER, James William

Resigned
High Street, WareSG12 9AL
Born March 1980
Director
Appointed 28 Oct 2019
Resigned 01 Oct 2020

KAYE, Jonathan Stephen

Resigned
Collett Road, WareSG12 7JN
Born October 1955
Director
Appointed 18 May 2015
Resigned 26 Jun 2023

LESTER, Roy Stanley

Resigned
Kingsway, WareSG12 0QJ
Born May 1936
Director
Appointed 03 Aug 2012
Resigned 18 May 2015

OLDRIDGE, David Christopher

Resigned
High Street, WareSG12 9AL
Born September 1981
Director
Appointed 03 Sept 2018
Resigned 27 May 2019

POPE, Mark

Resigned
Meadview Road, WareSG12 9JU
Born June 1961
Director
Appointed 14 Jun 2011
Resigned 31 Mar 2025

ROWLINSON, Jill

Resigned
Station Road, WareSG12 9UT
Born June 1962
Director
Appointed 14 Jun 2011
Resigned 18 Mar 2019

SCULLY, Damien

Resigned
High Street, WareSG12 9AL
Born October 1963
Director
Appointed 26 Jun 2023
Resigned 31 Mar 2025

SHAW, Victoria

Resigned
High Street, WareSG12 9AL
Born April 1951
Director
Appointed 28 Oct 2019
Resigned 31 Mar 2025

SHROPSHIRE, Jake

Resigned
High Street, WareSG12 9AL
Born August 1970
Director
Appointed 03 Aug 2012
Resigned 18 May 2015

STANDLEY, Michael Edward

Resigned
High Street, WareSG12 9AL
Born September 1945
Director
Appointed 16 May 2017
Resigned 03 Dec 2018

STANDLEY, Rosalie Kathleen

Resigned
High Street, WareSG12 9AL
Born December 1947
Director
Appointed 18 May 2015
Resigned 03 Sept 2018

TAYLOR-MORAN, James

Resigned
High Street, WareSG12 9AL
Born September 1988
Director
Appointed 26 Jun 2023
Resigned 31 Mar 2025

WING, John Francis William

Resigned
High Street, WareSG12 9AL
Born November 1948
Director
Appointed 03 Aug 2012
Resigned 18 May 2015

YANETSKI, Cristina

Resigned
High Street, WareSG12 9AL
Born March 1949
Director
Appointed 03 Jun 2022
Resigned 31 Mar 2024

ZSIBRITA, Andrew

Resigned
High Street, WareSG12 9AL
Born October 1984
Director
Appointed 26 Jun 2023
Resigned 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Incorporation Company
14 June 2011
NEWINCIncorporation