Background WavePink WaveYellow Wave

HANDSALE PRIESTY FIELDS LIMITED (12497240)

HANDSALE PRIESTY FIELDS LIMITED (12497240) is an active UK company. incorporated on 4 March 2020. with registered office in Pinner. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. HANDSALE PRIESTY FIELDS LIMITED has been registered for 6 years. Current directors include SODHA, Bharat Chunilal, SODHA, Rishi.

Company Number
12497240
Status
active
Type
ltd
Incorporated
4 March 2020
Age
6 years
Address
3rd Floor, Westbury House, Pinner, HA5 3HR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SODHA, Bharat Chunilal, SODHA, Rishi
SIC Codes
86900, 87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDSALE PRIESTY FIELDS LIMITED

HANDSALE PRIESTY FIELDS LIMITED is an active company incorporated on 4 March 2020 with the registered office located in Pinner. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. HANDSALE PRIESTY FIELDS LIMITED was registered 6 years ago.(SIC: 86900, 87100)

Status

active

Active since 6 years ago

Company No

12497240

LTD Company

Age

6 Years

Incorporated 4 March 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

WESBROOKE LIMITED
From: 4 March 2020To: 4 November 2020
Contact
Address

3rd Floor, Westbury House 23-25 Bridge Street Pinner, HA5 3HR,

Previous Addresses

3rd Floor 23-25 Bridge Street Harrow Middlesex HA5 3HR England
From: 21 October 2020To: 16 April 2021
Zone G Salamander Quay West Harefield Middlesex UB9 6NZ United Kingdom
From: 17 April 2020To: 21 October 2020
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 4 March 2020To: 17 April 2020
Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Oct 21
Loan Cleared
Nov 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SODHA, Bharat Chunilal

Active
23-25 Bridge Street, PinnerHA5 3HR
Born June 1959
Director
Appointed 16 Apr 2020

SODHA, Rishi

Active
23-25 Bridge Street, PinnerHA5 3HR
Born January 1989
Director
Appointed 16 Apr 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 04 Mar 2020
Resigned 16 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Salamander Quay, UxbridgeUB9 6NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2020
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2020
Ceased 16 Apr 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Resolution
4 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Resolution
9 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 March 2020
NEWINCIncorporation