Get an alert when PRIVILEGE PROJECT FINANCE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-27 (in 6mo)

Last made up 2025-11-13

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. PRIVILEGE PROJECT FINANCE LIMITED 2015-12-24 → present
  2. EASTERN COUNTIES FINANCE LIMITED 2001-11-16 → 2015-12-24

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. PRIVILEGE PROJECT FINANCE LIMITED · parent
    1. Privilege Investments Limited 100% · England & Wales · Investment Company
    2. Privilege Project Finance 3 Limited 100% · England & Wales · Project financier
    3. Privilege Project Finance 4 Limited 100% · England & Wales · Project financier
    4. Privilege Project Finance 5 Limited 100% · England & Wales · Project financier
    5. Privilege Project Finance 6 Limited 100% · England & Wales · Project financier

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 16 resigned

Name Role Appointed Born Nationality
HAWKSMOOR PARTNERS LIMITED Corporate Secretary 2025-04-25
GILES, Tracy Jane Director 2021-05-18 Dec 1970 British
WINWARD, Christopher Paul Director 2019-09-01 Apr 1971 British
Show 16 resigned officers
Name Role Appointed Resigned
FINCH, Craig Ross Secretary 2013-08-19 2014-11-26
MAY, Graham Philip Secretary 2015-01-01 2025-04-25
SMART, Lucy Ann Secretary 2001-11-16 2013-08-19
CHETTLEBURGHS SECRETARIAL LTD Corporate Nominee Secretary 2001-11-16 2001-11-16
DANIELS, Andrew Director 2015-06-17 2015-10-31
GERRARD, Philip Neil Director 2015-02-20 2019-12-31
GRAHAM-CLOETE, Michael Director 2014-01-01 2017-09-30
HANCOCK, David Arthur, Mr. Director 2008-12-30 2009-08-01
HARDY, Deborah Ann Director 2014-12-02 2019-09-01
HARDY, Deborah Ann Director 2012-07-17 2013-12-31
HEAD, David Peter Director 2014-11-26 2019-09-01
SMART, Lucy Ann Director 2004-11-01 2014-11-26
SMART, Matthew David Director 2001-11-16 2014-11-26
STANLEY, Andrew Nigel Director 2005-12-01 2008-05-31
VERNAU, Andrew Michael Director 2016-10-01 2021-12-24
VISCOUNT DANGAN, Garret Graham Wellesley Junior, Lord Director 2008-12-01 2012-07-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Privilege Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2019-01-01 Active
Mr Craig Reeves Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2019-01-01

Filing timeline

Last 20 of 142 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-06-26 MA Memorandum articles
  • 2025-06-26 RESOLUTIONS Resolution
Date Type Category Description
2025-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-27 AA accounts Accounts with accounts type full
2025-06-26 MA incorporation Memorandum articles
2025-06-26 RESOLUTIONS resolution Resolution
2025-05-02 AP04 officers Appoint corporate secretary company with name date PDF
2025-05-02 TM02 officers Termination secretary company with name termination date PDF
2024-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-18 AA accounts Accounts with accounts type group
2024-01-11 AA accounts Accounts with accounts type group
2023-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-02 AA accounts Accounts with accounts type group
2022-08-29 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-08-01 AD01 address Change registered office address company with date old address new address PDF
2022-01-05 TM01 officers Termination director company with name termination date PDF
2021-11-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-07 AA accounts Accounts with accounts type group
2021-05-24 AP01 officers Appoint person director company with name date PDF
2020-11-16 CS01 confirmation-statement Confirmation statement with updates PDF
2020-11-06 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page