ABOUT PRIESTLEY HOMES LIMITED
Priestley Homes is a brand recognised worldwide for its exceptional track record of delivering projects of outstanding quality and on time. It primarily develops high yielding apartments for global investors who benefit from a turnkey product with a high return of investment.
Priestley Homes are proud to present our latest exciting residential apartment development, located in Kirkstall, North Leeds
KEY FINANCE
Year
2015
Assets
£2026.22k
▲ £1540.8k (317.41 %)
Cash
£84.87k
▼ £-159.1k (-65.21 %)
Liabilities
£829.8k
▲ £566.47k (215.12 %)
Net Worth
£1196.43k
▲ £974.33k (438.69 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- PRIESTLEY HOMES LIMITED
- Company number
- 08281613
- VAT
- GB161119103
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Nov 2012
Age - 13 years
- Home Country
- United Kingdom
CONTACTS
- Website
- priestleyhomes.co.uk
- Phones
-
+44 (0)1133 234 195
01133 234 195
- Registered Address
- CONSORT HOUSE THIRD FLOOR OFFICES,
12 SOUTH PARADE,
LEEDS,
WEST YORKSHIRE,
ENGLAND,
LS1 5QS
ECONOMIC ACTIVITIES
- 41100
- Development of building projects
LAST EVENTS
- 21 Mar 2017
- Satisfaction of charge 082816130001 in full
- 21 Mar 2017
- Satisfaction of charge 082816130004 in full
- 21 Mar 2017
- Satisfaction of charge 082816130002 in full
CHARGES
-
13 May 2016
- Status
- Outstanding
- Delivered
- 17 May 2016
-
Persons entitled
- Thincats Syndicates Limited
- Description
- 353 tong road leeds…
-
10 August 2015
- Status
- Outstanding
- Delivered
- 21 August 2015
-
Persons entitled
- Muniment Limited
- Description
- Contains fixed charge…
-
25 February 2015
- Status
- Satisfied
on 21 March 2017
- Delivered
- 27 February 2015
-
Persons entitled
- Western House Investments (North) Limited
- Description
- All that property known as 134 sunbridge road, bradford…
-
2 February 2015
- Status
- Outstanding
- Delivered
- 3 February 2015
-
Persons entitled
- Muniment Limited
- Description
- F/H land and buildings at 1 kirkstall design centre bridge…
-
21 February 2014
- Status
- Satisfied
on 21 March 2017
- Delivered
- 11 March 2014
-
Persons entitled
- Muniment Limited
- Description
- F/H land and buildings at 132 sunbridge road, bradford…
-
21 February 2014
- Status
- Satisfied
on 21 March 2017
- Delivered
- 1 March 2014
-
Persons entitled
- Stuart Anthony Verity
Jonathan Hedley Wright
- Description
- Freehold property k/a land and buildings situate at 132…
See Also
Last update 2018
PRIESTLEY HOMES LIMITED DIRECTORS
Derry Mcculloch
Acting
- Appointed
- 01 January 2017
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Consort House, Third Floor Offices, 12 South Parade, Leeds, West Yorkshire, England, LS1 5QS
- Country Of Residence
- England
- Name
- MCCULLOCH, Derry
James Priestley
Acting
- Appointed
- 01 January 2017
- Occupation
- Director
- Role
- Director
- Age
- 37
- Nationality
- British
- Address
- Consort House, Third Floor Offices, 12 South Parade, Leeds, West Yorkshire, England, LS1 5QS
- Country Of Residence
- England
- Name
- PRIESTLEY, James
Nathan Ronald Priestley
Acting
PSC
- Appointed
- 26 July 2016
- Occupation
- Director
- Role
- Director
- Age
- 38
- Nationality
- British
- Address
- Consort House, Third Floor Offices, 12 South Parade, Leeds, West Yorkshire, England, LS1 5QS
- Country Of Residence
- England
- Name
- PRIESTLEY, Nathan Ronald
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Nathan Ronald Priestley
Resigned
- Appointed
- 05 November 2012
- Resigned
- 01 November 2014
- Role
- Secretary
- Address
- Flat, 123 Otley Road, Leeds, United Kingdom, LS20 8BH
- Name
- PRIESTLEY, Nathan Ronald
Daniel Peter Inman
Resigned
- Appointed
- 01 September 2015
- Resigned
- 26 July 2016
- Occupation
- Business Owner
- Role
- Director
- Age
- 40
- Nationality
- British
- Address
- Consort House, Third Floor Offices, 12 South Parade, Leeds, West Yorkshire, England, LS1 5QS
- Country Of Residence
- United Kingdom
- Name
- INMAN, Daniel Peter
Danny Peter Inman
Resigned
- Appointed
- 25 April 2014
- Resigned
- 29 August 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 39
- Nationality
- British
- Address
- Consort House, Third Floor Offices, 12 South Parade, Leeds, West Yorkshire, England, LS1 5QS
- Country Of Residence
- England
- Name
- INMAN, Danny Peter
Derry Mcculloch
Resigned
- Appointed
- 29 August 2015
- Resigned
- 01 September 2015
- Occupation
- Self Employed
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Consort House, Third Floor Offices, 12 South Parade, Leeds, West Yorkshire, England, LS1 5QS
- Country Of Residence
- England
- Name
- MCCULLOCH, Derry
Nathan Ronald Priestley
Resigned
- Appointed
- 05 November 2012
- Resigned
- 25 April 2014
- Occupation
- Director
- Role
- Director
- Age
- 38
- Nationality
- British
- Address
- Flat, 123 Otley Road, Leeds, United Kingdom, LS20 8BH
- Country Of Residence
- England
- Name
- PRIESTLEY, Nathan Ronald
REVIEWS
Check The Company
Excellent according to the company’s financial health.