Background WavePink WaveYellow Wave

4A PRIORY ROAD LIMITED (11998755)

4A PRIORY ROAD LIMITED (11998755) is an active UK company. incorporated on 16 May 2019. 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. 4A PRIORY ROAD LIMITED has been registered for 6 years. Current directors include BLAND, Errol, WHYMARK, William Roy.

Company Number
11998755
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
Unit 1 Lancaster Court, 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
4

4A PRIORY ROAD LIMITED

4A PRIORY ROAD LIMITED is an active company incorporated on 16 May 2019 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. 4A PRIORY ROAD LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11998755

LTD Company

Age

6 Years

Incorporated 16 May 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

4A PRIORY AVENUE LIMITED
From: 22 May 2019To: 3 July 2019
WHITE LEAF PROPERTY HOLDINGS LIMITED
From: 16 May 2019To: 22 May 2019
Contact
Address

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

Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Director Joined
Mar 22
Director Left
Jan 23
Loan Secured
Feb 23
Director Joined
Mar 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Jan 24
Owner Exit
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLAND, Errol

Active
Lancaster Court, High WycombeHP12 3TD
Born July 1965
Director
Appointed 16 May 2019

WHYMARK, William Roy

Active
Lancaster Court, High WycombeHP12 3TD
Born September 1967
Director
Appointed 28 Mar 2023

WHYMARK, William Roy

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

Persons with significant control

3

1 Active
2 Ceased
Coronation Road, High WycombeHP12 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2026
1 Lancaster Court, High WycombeHP12 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 16 May 2019
Ceased 19 Feb 2026

Mr Errol Bland

Ceased
Lancaster Court, 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
Notified 16 May 2019
Ceased 19 May 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
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 Small
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Resolution
3 July 2019
RESOLUTIONSResolutions
Resolution
22 May 2019
RESOLUTIONSResolutions
Incorporation Company
16 May 2019
NEWINCIncorporation