Background WavePink WaveYellow Wave

81 PRIORY LIMITED (09475230)

81 PRIORY LIMITED (09475230) is an active UK company. incorporated on 6 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 81 PRIORY LIMITED has been registered for 11 years. Current directors include BITRAN, Joseph Justin, Mr., BITRAN, Louise Hilary.

Company Number
09475230
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
28 Hampstead Lane, London, N6 4NX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BITRAN, Joseph Justin, Mr., BITRAN, Louise Hilary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

81 PRIORY LIMITED

81 PRIORY LIMITED is an active company incorporated on 6 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 81 PRIORY LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09475230

LTD Company

Age

11 Years

Incorporated 6 March 2015

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 December 2025 (3 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

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

28 Hampstead Lane London, N6 4NX,

Previous Addresses

28 Hampstead Lane London N6 4NX England
From: 6 July 2023To: 6 July 2023
3 Fleming Way Isleworth TW7 6EU England
From: 22 September 2022To: 6 July 2023
38 Ferncroft Avenue London NW3 7PE England
From: 6 March 2015To: 22 September 2022
Timeline

3 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Jun 15
New Owner
Mar 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BITRAN, Joseph Justin

Active
Hampstead Lane, LondonN6 4NX
Secretary
Appointed 06 Mar 2015

BITRAN, Joseph Justin, Mr.

Active
Hampstead Lane, LondonN6 4NX
Born December 1970
Director
Appointed 06 Mar 2015

BITRAN, Louise Hilary

Active
Hampstead Lane, LondonN6 4NX
Born June 1977
Director
Appointed 06 Mar 2015

Persons with significant control

2

Ms Louise Hilary Bitran

Active
Hampstead Lane, LondonN6 4NX
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2017

Mr. Joseph Justin Bitran

Active
Hampstead Lane, LondonN6 4NX
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Incorporation Company
6 March 2015
NEWINCIncorporation