Background WavePink WaveYellow Wave

FIRST PRIORITY HOUSING ASSOCIATION LIMITED (07749192)

FIRST PRIORITY HOUSING ASSOCIATION LIMITED (07749192) is a converted-closed UK company. incorporated on 23 August 2011. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. FIRST PRIORITY HOUSING ASSOCIATION LIMITED has been registered for 14 years. Current directors include HIGGINS, John Bernard, KELLY, Kevin Joseph, NAQVI, Zarina Mariam Sarah and 3 others.

Company Number
07749192
Status
converted-closed
Type
converted-or-closed
Incorporated
23 August 2011
Age
14 years
Address
The Innovation Centre (Hfs) Hornbeam Park, Harrogate, HG2 8QT
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
HIGGINS, John Bernard, KELLY, Kevin Joseph, NAQVI, Zarina Mariam Sarah, NEWENS, Andrew John, Dr, PEARSON, Stephen, SIM, Robert Iain
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST PRIORITY HOUSING ASSOCIATION LIMITED

FIRST PRIORITY HOUSING ASSOCIATION LIMITED is an converted-closed company incorporated on 23 August 2011 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. FIRST PRIORITY HOUSING ASSOCIATION LIMITED was registered 14 years ago.(SIC: 68201)

Status

converted-closed

Active since 14 years ago

Company No

07749192

CONVERTED-OR-CLOSED Company

Age

14 Years

Incorporated 23 August 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 9 November 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 August 2023 (2 years ago)
Submitted on 29 August 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate, HG2 8QT,

Previous Addresses

, 52 st. Leonards Road, Bexhill-on-Sea, TN40 1JB, England
From: 27 June 2017To: 19 September 2017
, 37 Kingspark Centre 152-178 Kingston Road, New Malden, KT3 3st, England
From: 19 December 2016To: 27 June 2017
, 30 Finsbury Circus, London, EC2M 7DT
From: 7 December 2016To: 19 December 2016
, 31 Watling Street, Canterbury, Kent, CT1 2UD
From: 23 August 2011To: 7 December 2016
Timeline

47 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Joined
Mar 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Dec 15
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Apr 17
Loan Secured
Apr 17
Loan Secured
Aug 17
Director Left
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
May 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Director Left
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
1
Funding
39
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

HIGGINS, John Bernard

Active
Hornbeam Park, HarrogateHG2 8QT
Born May 1969
Director
Appointed 01 Aug 2015

KELLY, Kevin Joseph

Active
Hornbeam Park, HarrogateHG2 8QT
Born September 1958
Director
Appointed 22 Jan 2019

NAQVI, Zarina Mariam Sarah

Active
Hornbeam Park, HarrogateHG2 8QT
Born January 1956
Director
Appointed 22 Jan 2019

NEWENS, Andrew John, Dr

Active
Hornbeam Park, HarrogateHG2 8QT
Born April 1955
Director
Appointed 26 Feb 2019

PEARSON, Stephen

Active
Hornbeam Park, HarrogateHG2 8QT
Born December 1957
Director
Appointed 22 Jan 2019

SIM, Robert Iain

Active
Hornbeam Park, HarrogateHG2 8QT
Born November 1957
Director
Appointed 22 Jan 2019

AL-HASSO, Omar

Resigned
Buckhurst Road, Bexhill-On-SeaTN40 1QF
Born April 1970
Director
Appointed 30 Aug 2013
Resigned 22 Aug 2015

BEAMAND, Sarah Jayne

Resigned
Hornbeam Park, HarrogateHG2 8QT
Born November 1966
Director
Appointed 09 Feb 2018
Resigned 22 Jan 2019

CLAYTON, Geoffrey Mark

Resigned
Watling Street, CanterburyCT1 2UD
Born March 1958
Director
Appointed 10 Oct 2012
Resigned 29 Nov 2012

COLEMAN, Steven Jon

Resigned
Heronsforde, EalingW13 8JF
Born April 1958
Director
Appointed 10 Oct 2012
Resigned 22 Jan 2019

DAVIES, Caroline

Resigned
Hornbeam Park, HarrogateHG2 8QT
Born March 1982
Director
Appointed 09 Jun 2016
Resigned 09 Oct 2017

FOSTER, Philip Charles

Resigned
St. Leonards Road, Bexhill-On-SeaTN40 1JB
Born December 1975
Director
Appointed 04 Jan 2014
Resigned 04 Sept 2017

JUDT, Ruby Anita

Resigned
Hornbeam Park, HarrogateHG2 8QT
Born August 1996
Director
Appointed 01 Aug 2015
Resigned 15 May 2018

KING, Anthony Neil

Resigned
Hornbeam Park, HarrogateHG2 8QT
Born March 1961
Director
Appointed 09 Feb 2018
Resigned 22 Jan 2019

MORLEY, Trevor Edward

Resigned
Watling Street, CanterburyCT1 2UD
Born December 1953
Director
Appointed 23 Aug 2011
Resigned 10 Oct 2012

PARKER, Clive Roland

Resigned
Hornbeam Park, HarrogateHG2 8QT
Born January 1965
Director
Appointed 04 Jan 2014
Resigned 08 Feb 2018

PATTNI, Jyotindra

Resigned
Watling Street, CanterburyCT1 2UD
Born March 1978
Director
Appointed 31 Dec 2014
Resigned 13 Oct 2016

RICHARDSON, Lea Bridget

Resigned
Hornbeam Park, HarrogateHG2 8QT
Born June 1964
Director
Appointed 01 Feb 2015
Resigned 26 Oct 2017

SHAH, Manjul

Resigned
Hornbeam Park, HarrogateHG2 8QT
Born April 1971
Director
Appointed 04 Jan 2014
Resigned 22 Jan 2019

SIMPSON, John Nicol

Resigned
Hornbeam Park, HarrogateHG2 8QT
Born January 1947
Director
Appointed 09 Feb 2018
Resigned 22 Jan 2019

SLATER, Benjamin Thomas

Resigned
Watling Street, CanterburyCT1 2UD
Born December 1982
Director
Appointed 04 Jan 2014
Resigned 22 Aug 2015

TOWNSHEND, Alan Charles

Resigned
Watling Street, CanterburyCT1 2UD
Born January 1969
Director
Appointed 04 Jan 2014
Resigned 30 Sept 2015

WHITFIELD, Mary

Resigned
Watling Street, CanterburyCT1 2UD
Born November 1964
Director
Appointed 20 Jan 2014
Resigned 08 Sept 2016

Persons with significant control

2

Mr Robert Iain Sim

Active
Hornbeam Park, HarrogateHG2 8QT
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2019

Stephen Pearson

Active
Hornbeam Park, HarrogateHG2 8QT
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

87

Miscellaneous
6 August 2024
MISCMISC
Resolution
6 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
5 June 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 June 2020
MR05Certification of Charge
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
9 July 2019
CVA4CVA4
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
19 February 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
26 August 2018
CVA1CVA1
Liquidation Voluntary Arrangement Commencement Of Moratorium
26 June 2018
VAM1VAM1
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Registration Company As Social Landlord
18 April 2012
HC01HC01
Memorandum Articles
29 March 2012
MEM/ARTSMEM/ARTS
Incorporation Company
23 August 2011
NEWINCIncorporation