Company NamePriorywood Developments Limited
DirectorsMark John Blackwood and Nicholas James Blackwood
Company StatusActive
Company Number00990926
CategoryPrivate Limited Company
Incorporation Date5 October 1970(53 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark John Blackwood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(44 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleOffice Fitting
Country of ResidenceEngland
Correspondence Address9c Shad Thames
London
SE1 2NW
Director NameDr Nicholas James Blackwood
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(44 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage Burley Road
Winkton
Christchurch
Dorset
BH23 7AN
Director NameMrs Ann Mary Osborne
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(21 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 July 1998)
RoleSecretary
Correspondence AddressTanners Mead
Coach Road
Brookham
Surrey
RH3 7SW
Director NameMr Anthony Charles Osborne
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(21 years, 2 months after company formation)
Appointment Duration9 months (resigned 06 September 1992)
RoleSurveyor
Correspondence AddressTanners Mead
Coach Road
Brookham
Surrey
RH3 7SW
Director NameMr Peter John Blackwood
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(21 years, 2 months after company formation)
Appointment Duration23 years, 3 months (resigned 06 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Trumpet Hill Road
Reigate
Surrey
RH2 8QY
Secretary NameMr Anthony Charles Osborne
NationalityBritish
StatusResigned
Appointed07 December 1991(21 years, 2 months after company formation)
Appointment Duration9 months (resigned 06 September 1992)
RoleCompany Director
Correspondence AddressTanners Mead
Coach Road
Brookham
Surrey
RH3 7SW
Secretary NameMr Peter John Blackwood
NationalityBritish
StatusResigned
Appointed06 September 1992(21 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Trumpet Hill Road
Reigate
Surrey
RH2 8QY
Director NameMr Mark John Blackwood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(42 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Thayer Street
London
W1U 2QS
Director NameDr Nicholas James Blackwood
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(42 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Thayer Street
London
W1U 2QS
Secretary NameBerry Registrars Limited (Corporation)
StatusResigned
Appointed14 July 1998(27 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 November 2010)
Correspondence AddressThe Coach House Beacon Mews
High St Dormansland
Lingfield
Surrey
RH7 6NN

Location

Registered Address31a Thayer Street
London
W1U 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£488,897
Cash£46,897
Current Liabilities£194,105

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

27 October 1998Delivered on: 2 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
17 October 1989Delivered on: 27 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 jubilee terrace dorking surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 October 1989Delivered on: 7 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 tynedale road, stroad green betchworth surrey and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 January 1989Delivered on: 30 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Franklands, rockshaw road merstham, surrey. T.N. - SY38393; and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 January 1989Delivered on: 30 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115 nutfield road merstham, surrey. T.N.SY236850; and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 June 1979Delivered on: 2 July 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 beech road, epsom, surrey title no. Sy 122562. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1999Delivered on: 2 November 1999
Persons entitled: Holmesdale Building Society

Classification: Collateral mortgage
Secured details: All monies due or to become due from the company to the chargee under the legal charge of even date.
Particulars: Property k/a lucastes mews (formerly construction house) paddockhall road haywards heath west sussex t/n sx 14627.
Outstanding
14 November 1978Delivered on: 20 November 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the pines, station alderholt dorset.
Outstanding
19 April 1989Delivered on: 20 April 1989
Satisfied on: 14 July 1999
Persons entitled: Peter John Blackwood.

Classification: Mortgage
Secured details: £200,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land & buildings k/a the old forge 168 the street capel surrey title no SY278532.
Fully Satisfied
13 July 1984Delivered on: 14 July 1984
Satisfied on: 30 June 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on east side of west street bland ford forum dorset and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 October 1998Delivered on: 10 November 1998
Satisfied on: 2 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property lucastes mews paddockhall road haywards heath west sussex t/no SX14627. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
15 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
19 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
5 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
14 July 2016Amended total exemption small company accounts made up to 30 September 2015 (4 pages)
14 July 2016Amended total exemption small company accounts made up to 30 September 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 27
(5 pages)
25 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 27
(5 pages)
10 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
10 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
26 August 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 27
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 27
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 April 2015Appointment of Mr Nicholas James Blackwood as a director on 28 April 2015 (2 pages)
30 April 2015Termination of appointment of Peter John Blackwood as a director on 6 March 2015 (1 page)
30 April 2015Appointment of Mr Mark Blackwood as a director on 28 April 2015 (2 pages)
30 April 2015Appointment of Mr Nicholas James Blackwood as a director on 28 April 2015 (2 pages)
30 April 2015Appointment of Mr Mark Blackwood as a director on 28 April 2015 (2 pages)
30 April 2015Termination of appointment of Peter John Blackwood as a director on 6 March 2015 (1 page)
30 April 2015Termination of appointment of Peter John Blackwood as a director on 6 March 2015 (1 page)
2 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
19 August 2014Memorandum and Articles of Association (22 pages)
19 August 2014Memorandum and Articles of Association (22 pages)
7 August 2014Termination of appointment of Nicholas James Blackwood as a director on 24 March 2014 (1 page)
7 August 2014Termination of appointment of Mark John Blackwood as a director on 24 March 2014 (1 page)
7 August 2014Termination of appointment of Mark John Blackwood as a director on 24 March 2014 (1 page)
7 August 2014Termination of appointment of Nicholas James Blackwood as a director on 24 March 2014 (1 page)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 April 2013Appointment of Mr Nicholas James Blackwood as a director (2 pages)
18 April 2013Appointment of Mr Nicholas James Blackwood as a director (2 pages)
18 April 2013Appointment of Mr Mark John Blackwood as a director (2 pages)
18 April 2013Appointment of Mr Mark John Blackwood as a director (2 pages)
7 March 2013Registered office address changed from the Old School House Trumpet Hill Road Reigate Surrey RH2 8QY England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from the Old School House Trumpet Hill Road Reigate Surrey RH2 8QY England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from the Old School House Trumpet Hill Road Reigate Surrey RH2 8QY England on 7 March 2013 (1 page)
27 February 2013Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 27 February 2013 (1 page)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
30 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
6 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
6 January 2011Director's details changed for Peter John Blackwood on 7 December 2010 (2 pages)
6 January 2011Director's details changed for Peter John Blackwood on 7 December 2010 (2 pages)
6 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
6 January 2011Director's details changed for Peter John Blackwood on 7 December 2010 (2 pages)
30 November 2010Registered office address changed from the Coach House Beacon Mews Dormansland Lingfield Surrey RH7 6NN on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from the Coach House Beacon Mews Dormansland Lingfield Surrey RH7 6NN on 30 November 2010 (2 pages)
3 November 2010Termination of appointment of Berry Registrars Limited as a secretary (2 pages)
3 November 2010Termination of appointment of Berry Registrars Limited as a secretary (2 pages)
9 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (12 pages)
4 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (12 pages)
4 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (12 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 January 2009Return made up to 07/12/08; full list of members (5 pages)
22 January 2009Return made up to 07/12/08; full list of members (5 pages)
22 January 2009Director's change of particulars / peter blackwood / 12/01/2009 (1 page)
22 January 2009Director's change of particulars / peter blackwood / 12/01/2009 (1 page)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 December 2007Return made up to 07/12/07; no change of members (6 pages)
22 December 2007Return made up to 07/12/07; no change of members (6 pages)
31 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 December 2006Return made up to 07/12/06; full list of members (6 pages)
19 December 2006Return made up to 07/12/06; full list of members (6 pages)
21 April 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
21 April 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
2 March 2006Return made up to 07/12/05; full list of members (6 pages)
2 March 2006Return made up to 07/12/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 December 2004Return made up to 07/12/04; full list of members (6 pages)
16 December 2004Return made up to 07/12/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 December 2003Return made up to 07/12/03; full list of members (6 pages)
16 December 2003Return made up to 07/12/03; full list of members (6 pages)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 December 2002Return made up to 07/12/02; full list of members (6 pages)
16 December 2002Return made up to 07/12/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 December 2001Return made up to 07/12/01; full list of members (6 pages)
10 December 2001Return made up to 07/12/01; full list of members (6 pages)
22 May 2001Full accounts made up to 30 September 2000 (7 pages)
22 May 2001Full accounts made up to 30 September 2000 (7 pages)
19 December 2000Return made up to 07/12/00; full list of members (6 pages)
19 December 2000Return made up to 07/12/00; full list of members (6 pages)
1 June 2000Full accounts made up to 30 September 1999 (7 pages)
1 June 2000Full accounts made up to 30 September 1999 (7 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 January 2000Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(6 pages)
4 January 2000Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(6 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
14 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1999Full accounts made up to 30 September 1998 (7 pages)
25 June 1999Full accounts made up to 30 September 1998 (7 pages)
29 December 1998Registered office changed on 29/12/98 from: hampton house high street east grinstead west sussex RH19 3AW (1 page)
29 December 1998Return made up to 07/12/98; full list of members (6 pages)
29 December 1998Registered office changed on 29/12/98 from: hampton house high street east grinstead west sussex RH19 3AW (1 page)
29 December 1998Return made up to 07/12/98; full list of members (6 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
30 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1998S-div 26/08/98 (1 page)
22 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1998S-div 26/08/98 (1 page)
28 July 1998Full accounts made up to 30 September 1997 (8 pages)
28 July 1998Full accounts made up to 30 September 1997 (8 pages)
16 December 1997Return made up to 07/12/97; no change of members (4 pages)
16 December 1997Return made up to 07/12/97; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 30 September 1996 (3 pages)
12 August 1997Accounts for a small company made up to 30 September 1996 (3 pages)
31 December 1996Return made up to 07/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1996Return made up to 07/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (3 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (3 pages)
24 November 1995Return made up to 07/12/95; no change of members (4 pages)
24 November 1995Return made up to 07/12/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
5 October 1970Incorporation (13 pages)
5 October 1970Incorporation (13 pages)