Background WavePink WaveYellow Wave

65 PRIORY AVENUE LIMITED (11379998)

65 PRIORY AVENUE LIMITED (11379998) is an active UK company. incorporated on 24 May 2018. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 65 PRIORY AVENUE LIMITED has been registered for 7 years. Current directors include BLAND, Errol, WHYMARK, William Roy.

Company Number
11379998
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
Unit 1 Lancaster Court Coronation Road, High Wycombe, HP12 3TD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLAND, Errol, WHYMARK, William Roy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

65 PRIORY AVENUE LIMITED

65 PRIORY AVENUE LIMITED is an active company incorporated on 24 May 2018 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 65 PRIORY AVENUE LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11379998

LTD Company

Age

7 Years

Incorporated 24 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 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

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

44 WEST WYCOMBE ROAD LTD
From: 24 May 2018To: 9 June 2020
Contact
Address

Unit 1 Lancaster Court Coronation Road Cressex Business Park High Wycombe, HP12 3TD,

Previous Addresses

, the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom
From: 24 May 2018To: 16 May 2019
Timeline

21 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Left
Aug 18
Director Joined
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Joined
Mar 22
Director Left
Jan 23
Loan Secured
Feb 23
Director Joined
Mar 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLAND, Errol

Active
Coronation Road, High WycombeHP12 3TD
Born July 1965
Director
Appointed 09 Aug 2018

WHYMARK, William Roy

Active
Coronation Road, High WycombeHP12 3TD
Born September 1967
Director
Appointed 28 Mar 2023

WHYMARK, William Roy

Resigned
Coronation Road, High WycombeHP12 3TD
Born September 1967
Director
Appointed 01 Apr 2022
Resigned 09 Jan 2023

WRIGHT, Norma

Resigned
High Street, BristolBS9 3BY
Born August 1957
Director
Appointed 24 May 2018
Resigned 09 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Errol Bland

Active
Coronation Road, High WycombeHP12 3TD
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 09 Aug 2018

Ms Norma Wright

Ceased
High Street, BristolBS9 3BY
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2018
Ceased 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
31 March 2023
AAMDAAMD
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Resolution
9 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
9 June 2020
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
11 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Incorporation Company
24 May 2018
NEWINCIncorporation