First Priority Housing Association Limited HARROGATE


Founded in 2011, First Priority Housing Association, classified under reg no. 07749192 is an active company. Currently registered at The Innovation Centre (hfs) Hornbeam Park HG2 8QT, Harrogate the company has been in the business for thirteen years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28.

The company has 6 directors, namely Andrew N., Robert S. and Stephen P. and others. Of them, John H. has been with the company the longest, being appointed on 1 August 2015 and Andrew N. has been with the company for the least time - from 26 February 2019. As of 29 April 2024, there were 17 ex directors - John S., Anthony K. and others listed below. There were no ex secretaries.

First Priority Housing Association Limited Address / Contact

Office Address The Innovation Centre (hfs) Hornbeam Park
Office Address2 Hookstone Road
Town Harrogate
Post code HG2 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07749192
Date of Incorporation Tue, 23rd Aug 2011
Industry Renting and operating of Housing Association real estate
End of financial Year 28th February
Company age 13 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Andrew N.

Position: Director

Appointed: 26 February 2019

Robert S.

Position: Director

Appointed: 22 January 2019

Stephen P.

Position: Director

Appointed: 22 January 2019

Zarina N.

Position: Director

Appointed: 22 January 2019

Kevin K.

Position: Director

Appointed: 22 January 2019

John H.

Position: Director

Appointed: 01 August 2015

John S.

Position: Director

Appointed: 09 February 2018

Resigned: 22 January 2019

Anthony K.

Position: Director

Appointed: 09 February 2018

Resigned: 22 January 2019

Sarah B.

Position: Director

Appointed: 09 February 2018

Resigned: 22 January 2019

Caroline D.

Position: Director

Appointed: 09 June 2016

Resigned: 09 October 2017

Ruby J.

Position: Director

Appointed: 01 August 2015

Resigned: 15 May 2018

Lea R.

Position: Director

Appointed: 01 February 2015

Resigned: 26 October 2017

Jyotindra P.

Position: Director

Appointed: 31 December 2014

Resigned: 13 October 2016

Mary W.

Position: Director

Appointed: 20 January 2014

Resigned: 08 September 2016

Manjul S.

Position: Director

Appointed: 04 January 2014

Resigned: 22 January 2019

Clive P.

Position: Director

Appointed: 04 January 2014

Resigned: 08 February 2018

Alan T.

Position: Director

Appointed: 04 January 2014

Resigned: 30 September 2015

Benjamin S.

Position: Director

Appointed: 04 January 2014

Resigned: 22 August 2015

Philip F.

Position: Director

Appointed: 04 January 2014

Resigned: 04 September 2017

Omar A.

Position: Director

Appointed: 30 August 2013

Resigned: 22 August 2015

Geoffrey C.

Position: Director

Appointed: 10 October 2012

Resigned: 29 November 2012

Steven C.

Position: Director

Appointed: 10 October 2012

Resigned: 22 January 2019

Trevor M.

Position: Director

Appointed: 23 August 2011

Resigned: 10 October 2012

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Stephen P. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Robert S. This PSC owns 25-50% shares.

Stephen P.

Notified on 22 January 2019
Nature of control: 25-50% shares

Robert S.

Notified on 22 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand835 494634 574776 714
Current Assets1 285 0291 167 3391 485 397
Debtors449 535532 765708 683
Other Debtors76 49385 570108 222
Other
Audit Fees Expenses14 40014 40015 930
Accrued Liabilities Deferred Income508 921312 283540 263
Administrative Expenses761 712933 001906 279
Average Number Employees During Period111
Called Up Share Capital Not Paid222
Cash Cash Equivalents Cash Flow Value835 494634 574776 714
Cost Sales4 099 5524 070 0464 824 277
Creditors786 988629 540938 138
Deferred Income19 70776 931155 272
Further Item Tax Increase Decrease Component Adjusting Items-6 234-7 554-1 797
Future Minimum Lease Payments Under Non-cancellable Operating Leases83 264 60481 442 98082 083 600
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-231 806214 672-230 257
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables113 51283 230175 918
Gross Profit Loss794 525972 759 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation 200 920-142 140
Net Cash Generated From Operations-149 735200 920-142 140
Net Current Assets Liabilities498 041537 799547 259
Other Creditors21 06653 50150 607
Other Taxation Social Security Payable1 5168 8876 057
Pension Other Post-employment Benefit Costs Other Pension Costs5 6905 7456 027
Prepayments Accrued Income89 826145 264159 375
Profit Loss32 81339 7589 460
Profit Loss On Ordinary Activities Before Tax32 81339 7589 460
Repayments Borrowings Classified As Financing Activities-100 000  
Social Security Costs9 70616 804 
Tax Expense Credit Applicable Tax Rate6 2347 5541 797
Trade Creditors Trade Payables235 778177 938185 939
Trade Debtors Trade Receivables283 214301 929441 084
Turnover Revenue4 894 0775 042 805 
Wages Salaries113 784114 910120 539
Company Contributions To Defined Benefit Plans Directors5 6905 745 
Director Remuneration 114 910120 539

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to 2023-02-28
filed on: 9th, November 2023
Free Download (26 pages)

Company search

Advertisements