Background WavePink WaveYellow Wave

OLD PRIORY TERRACE LIMITED (12684424)

OLD PRIORY TERRACE LIMITED (12684424) is an active UK company. incorporated on 19 June 2020. with registered office in Hammersmith. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OLD PRIORY TERRACE LIMITED has been registered for 5 years. Current directors include HARRIS, Graham Andrew.

Company Number
12684424
Status
active
Type
ltd
Incorporated
19 June 2020
Age
5 years
Address
1 Vencourt Place, Hammersmith, W6 9NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRIS, Graham Andrew
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD PRIORY TERRACE LIMITED

OLD PRIORY TERRACE LIMITED is an active company incorporated on 19 June 2020 with the registered office located in Hammersmith. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OLD PRIORY TERRACE LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12684424

LTD Company

Age

5 Years

Incorporated 19 June 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

1 Vencourt Place Ravenscourt Park Hammersmith, W6 9NU,

Previous Addresses

2 Arthog Drive Hale Altrincham Cheshire WA15 0NB England
From: 23 June 2022To: 3 April 2023
Mynshull House 78 Churchgate Stockport SK1 1YJ United Kingdom
From: 19 June 2020To: 23 June 2022
Timeline

21 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Jun 22
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Funding Round
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Mar 23
Owner Exit
Mar 23
1
Funding
1
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HARRIS, Graham Andrew

Active
Vencourt Place, HammersmithW6 9NU
Born June 1963
Director
Appointed 19 Jun 2020

FELDMAN, Craig Laurence

Resigned
Arthog Drive, AltrinchamWA15 0NB
Born June 1963
Director
Appointed 19 Jun 2020
Resigned 20 Mar 2023

Persons with significant control

6

1 Active
5 Ceased

Mr Craig Laurence Feldman

Ceased
Arthog Drive, AltrinchamWA15 0NB
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2022
Ceased 20 Mar 2023

Mr Graham Andrew Harris

Active
Vencourt Place, HammersmithW6 9NU
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2022
Arthog Drive, AltrinchamWA15 0NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2022
Ceased 03 Aug 2022

Mr Craig Laurence Feldman

Ceased
Arthog Drive, AltrinchamWA15 0NB
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2022
Ceased 25 Jul 2022

Mr Graham Andrew Harris

Ceased
Arthog Drive, AltrinchamWA15 0NB
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2022
Ceased 25 Jul 2022
Arthog Drive, AltrinchamWA15 0NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2020
Ceased 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
28 February 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
27 July 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Incorporation Company
19 June 2020
NEWINCIncorporation