Company NamePryor Developments Limited
Company StatusActive
Company Number04773166
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Cecil John Pryor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House
Foster Street Harlow Common
Harlow
Essex
CM17 9HY
Director NameMiss Charlotte Louise Pryor
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(10 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street
Harlow
Essex
CM17 9HY
Director NameMr Graham John Pryor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCecil House Foster Street
Harlow
Essex
CM17 9HY
Director NameMrs Judy Lilian Pryor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street
Harlow
Essex
CM17 9HY
Secretary NameMiss Charlotte Louise Pryor
StatusCurrent
Appointed24 November 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressCecil House Foster Street
Harlow
Essex
CM17 9HY
Director NameMr Roger Gerald Pryor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street Harlow Common
Harlow
Essex
CM17 9HY
Secretary NameMr Roger Gerald Pryor
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street Harlow Common
Harlow
Essex
CM17 9HY
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.pryor.co.uk/
Telephone01279 422432
Telephone regionBishops Stortford

Location

Registered AddressCecil House Foster Street
Harlow Common
Harlow
Essex
CM17 9HY
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village
Address Matches2 other UK companies use this postal address

Shareholders

18k at £1Cecil John Pryor
49.71%
Ordinary B
17.2k at £1Roger Gerald Pryor
47.53%
Ordinary B
1000 at £1Joan Boulton
2.76%
Ordinary C
1 at £1Cecil John Pryor
0.00%
Ordinary A
1 at £1Roger Gerald Pryor
0.00%
Ordinary A

Financials

Year2014
Net Worth£2,244,840
Cash£1,080
Current Liabilities£80,949

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

17 September 2014Delivered on: 20 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 February 2014Delivered on: 7 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a 1 shoe lane foster street harlow essex title no EX736893. 2 shoe lane foster street harlow essex title no EX736893. Oak cottage foster street harlow essex title no EX209543 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
26 February 2014Delivered on: 28 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 June 2023Confirmation statement made on 21 May 2023 with updates (5 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 June 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
22 December 2020Termination of appointment of Roger Gerald Pryor as a secretary on 24 November 2020 (1 page)
22 December 2020Termination of appointment of Roger Gerald Pryor as a director on 24 November 2020 (1 page)
22 December 2020Appointment of Mrs Judy Lilian Pryor as a director on 24 November 2020 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 December 2020Appointment of Miss Charlotte Louise Pryor as a secretary on 24 November 2020 (2 pages)
22 December 2020Appointment of Mr Graham John Pryor as a director on 24 November 2020 (2 pages)
8 June 2020Confirmation statement made on 21 May 2020 with updates (6 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 July 2019Registered office address changed from Bollington Hall Farm Cambridge Road Ugley Bishop's Stortford Hertfordshire CM22 6HS England to Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY on 23 July 2019 (1 page)
21 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
20 June 2019Resolutions
  • RES13 ‐ Sub division 28/05/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 June 2019Change of share class name or designation (2 pages)
13 June 2019Particulars of variation of rights attached to shares (2 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 June 2016Director's details changed for Miss Charlotte Pryor on 1 April 2016 (2 pages)
15 June 2016Secretary's details changed for Roger Gerald Pryor on 1 April 2016 (1 page)
15 June 2016Director's details changed for Roger Gerald Pryor on 1 April 2016 (2 pages)
15 June 2016Secretary's details changed for Roger Gerald Pryor on 1 April 2016 (1 page)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 36,242
(6 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 36,242
(6 pages)
15 June 2016Director's details changed for Roger Gerald Pryor on 1 April 2016 (2 pages)
15 June 2016Director's details changed for Miss Charlotte Pryor on 1 April 2016 (2 pages)
4 April 2016Registered office address changed from Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY to Bollington Hall Farm Cambridge Road Ugley Bishop's Stortford Hertfordshire CM22 6HS on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY to Bollington Hall Farm Cambridge Road Ugley Bishop's Stortford Hertfordshire CM22 6HS on 4 April 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 36,242
(7 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 36,242
(7 pages)
2 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 September 2014Registration of charge 047731660003, created on 17 September 2014 (34 pages)
20 September 2014Registration of charge 047731660003, created on 17 September 2014 (34 pages)
16 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 36,242
(7 pages)
16 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 36,242
(7 pages)
7 March 2014Registration of charge 047731660002 (33 pages)
7 March 2014Registration of charge 047731660002 (33 pages)
28 February 2014Registration of charge 047731660001 (36 pages)
28 February 2014Registration of charge 047731660001 (36 pages)
13 January 2014Appointment of Miss Charlotte Pryor as a director (2 pages)
13 January 2014Appointment of Miss Charlotte Pryor as a director (2 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 36,242
(4 pages)
21 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
21 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
21 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 36,242
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 1 October 2003
  • GBP 36,239
(2 pages)
10 August 2011Statement of capital following an allotment of shares on 1 October 2003
  • GBP 36,239
(2 pages)
10 August 2011Statement of capital following an allotment of shares on 1 October 2003
  • GBP 36,239
(2 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 October 2009Director's details changed for Cecil John Pryor on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Cecil John Pryor on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Roger Gerald Pryor on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Roger Gerald Pryor on 1 October 2009 (1 page)
6 October 2009Director's details changed for Roger Gerald Pryor on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Cecil John Pryor on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Roger Gerald Pryor on 1 October 2009 (1 page)
6 October 2009Director's details changed for Roger Gerald Pryor on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Roger Gerald Pryor on 1 October 2009 (2 pages)
15 June 2009Return made up to 21/05/09; full list of members (4 pages)
15 June 2009Return made up to 21/05/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Return made up to 21/05/07; full list of members (7 pages)
14 June 2007Return made up to 21/05/07; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Return made up to 21/05/06; full list of members (7 pages)
2 June 2006Return made up to 21/05/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2005Return made up to 21/05/05; full list of members (7 pages)
6 June 2005Return made up to 21/05/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
1 June 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
8 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
8 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
13 June 2003Registered office changed on 13/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
13 June 2003Registered office changed on 13/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
13 June 2003New secretary appointed;new director appointed (2 pages)
13 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003New director appointed (2 pages)
21 May 2003Incorporation (12 pages)
21 May 2003Incorporation (12 pages)