Background WavePink WaveYellow Wave

PRIORY HOLDINGS COMPANY NO. 2 LIMITED (FC027624)

PRIORY HOLDINGS COMPANY NO. 2 LIMITED (FC027624) is an active UK company. incorporated on 8 May 2007. with registered office in South Church Street, George Town. PRIORY HOLDINGS COMPANY NO. 2 LIMITED has been registered for 18 years. Current directors include HALL, David James, LEE, James Benjamin.

Company Number
FC027624
Status
active
Type
oversea-company
Incorporated
8 May 2007
Age
18 years
Address
C/O M&C Corporate Services Ltd, South Church Street, George Town
Directors
HALL, David James, LEE, James Benjamin

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY HOLDINGS COMPANY NO. 2 LIMITED

PRIORY HOLDINGS COMPANY NO. 2 LIMITED is an active company incorporated on 8 May 2007 with the registered office located in South Church Street, George Town. PRIORY HOLDINGS COMPANY NO. 2 LIMITED was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

FC027624

OVERSEA-COMPANY Company

Age

18 Years

Incorporated 8 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

C/O M&C Corporate Services Ltd PO BOX 309gt, Ugland House South Church Street, George Town, ,

Timeline

4 key events • 2021 - 2021

Funding Officers Ownership
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Secretary
Appointed 15 Sept 2008

HALL, David James

Active
80 Hammersmith Road, LondonW14 8UD
Born November 1962
Director
Appointed 12 Jul 2021

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 12 Jul 2021

MUKERJI, Swagatam

Resigned
The Peacocks, BeaconsfieldHP9 2TT
Secretary
Appointed 04 Jul 2007
Resigned 07 Jul 2008

BRADSHAW, Stephen Wallace

Resigned
Great Elm, Nr FromeBA11 3NY
Born November 1950
Director
Appointed 04 Jul 2007
Resigned 14 Jul 2009

FRANZIDIS, Matthew

Resigned
Half Acre Road, LondonW7 3JH
Born September 1959
Director
Appointed 12 Jun 2008
Resigned 07 Jan 2015

JERVIS, Ryan David

Resigned
80 Hammersmith Road, LondonW14 0DB
Born January 1979
Director
Appointed 17 Dec 2019
Resigned 12 Jul 2021

LOCK, Jason David

Resigned
32 Monkton Rise, GuisboroughTS14 6GF
Born August 1972
Director
Appointed 15 Sept 2008
Resigned 01 Apr 2015

MORAN, Mark

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 01 Apr 2015
Resigned 01 Mar 2016

MUKERJI, Swagatam

Resigned
The Peacocks, BeaconsfieldHP9 2TT
Born February 1961
Director
Appointed 04 Jul 2007
Resigned 07 Jul 2008

MYERS, Nigel

Resigned
80 Hammersmith Road, LondonW14 8UD
Born March 1966
Director
Appointed 30 Nov 2016
Resigned 17 Dec 2019

RIALL, Tom

Resigned
Addison Bridge Place, LondonW14 8XP
Born April 1960
Director
Appointed 05 Apr 2013
Resigned 30 Nov 2016

SCOTT, Philip Henry

Resigned
The Old Vicarage, Barnard CastleDL12 8NW
Born January 1964
Director
Appointed 12 Jun 2008
Resigned 28 Nov 2012

THOMPSON, Christopher, Professor

Resigned
3 Preshaw House, UphamSO32 1HP
Born September 1952
Director
Appointed 04 Jul 2007
Resigned 20 Jun 2013

TORRINGTON, Trevor Michael

Resigned
80 Hammersmith Road, LondonW14 8UD
Born July 1961
Director
Appointed 30 Nov 2016
Resigned 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Person Secretary Overseas Company With Change Date
9 September 2025
OSCH05OSCH05
Change Person Director Overseas Company With Change Date
8 September 2025
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
8 September 2025
OSCH03OSCH03
Change Company Details By Uk Establishment Overseas Company With Change Details
8 September 2025
OSCH01OSCH01
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
26 January 2022
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
25 January 2022
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
10 January 2022
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
10 January 2022
OSTM01OSTM01
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
8 January 2020
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
7 January 2020
OSTM01OSTM01
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
14 August 2018
OSCH01OSCH01
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
23 December 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
23 December 2016
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
23 December 2016
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
23 December 2016
OSTM01OSTM01
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
8 May 2015
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
8 May 2015
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
8 May 2015
OSTM01OSTM01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Termination Person Director Overseas Company With Name
11 July 2013
OSTM01OSTM01
Appoint Person Director Overseas Company
29 April 2013
OSAP01OSAP01
Termination Person Director Overseas Company With Name
2 January 2013
OSTM01OSTM01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Legacy
19 April 2011
MG01MG01
Legacy
18 April 2011
MG01MG01
Change Constitutional Documents Overseas Company With Date
7 April 2011
OSCC01OSCC01
Legacy
17 March 2011
MG01MG01
Legacy
17 March 2011
MG01MG01
Legacy
14 March 2011
MG02MG02
Legacy
4 March 2011
MG02MG02
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Legacy
14 August 2009
BR4BR4
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Legacy
4 November 2008
BR4BR4
Legacy
4 November 2008
BR4BR4
Legacy
21 July 2008
BR4BR4
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
27 June 2008
BR4BR4
Legacy
27 June 2008
BR4BR4
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
4 July 2007
BR1-PARBR1-PAR
Legacy
4 July 2007
BR1-PARBR1-PAR
Legacy
4 July 2007
BR1-PARBR1-PAR
Legacy
4 July 2007
BR1-BCHBR1-BCH
Legacy
4 July 2007
BR1BR1