Background WavePink WaveYellow Wave

THE PRIORY HH LTD (10795643)

THE PRIORY HH LTD (10795643) is an active UK company. incorporated on 31 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE PRIORY HH LTD has been registered for 8 years. Current directors include SCHNECK, Hersch, SCHNECK, Pinches Elimielech.

Company Number
10795643
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 years
Address
69 Watermint Quay, Craven Walk, London, N16 6DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHNECK, Hersch, SCHNECK, Pinches Elimielech
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PRIORY HH LTD

THE PRIORY HH LTD is an active company incorporated on 31 May 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE PRIORY HH LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10795643

LTD Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 28/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 28 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 22 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

69 Watermint Quay, Craven Walk London, N16 6DN,

Previous Addresses

Sutherland House 70-78 West Hendon Broadway London NW9 7BT United Kingdom
From: 31 May 2017To: 10 July 2017
Timeline

9 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Owner Exit
Jul 18
Director Joined
Dec 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SCHNECK, Hersch

Active
Watermint Quay, Craven Walk, LondonN16 6DN
Born October 1971
Director
Appointed 07 Jul 2017

SCHNECK, Pinches Elimielech

Active
Watermint Quay, Craven Walk, LondonN16 6DN
Born February 1992
Director
Appointed 22 Dec 2019

GUTWIRTH, Mike

Resigned
70-78 West Hendon Broadway, LondonNW9 7BT
Born October 1984
Director
Appointed 31 May 2017
Resigned 24 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
Watermint, LondonN16 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2020

Mr Mike Gutwirth

Ceased
70-78 West Hendon Broadway, LondonNW9 7BT
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 May 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Incorporation Company
31 May 2017
NEWINCIncorporation