Introduction
Watch Company
P
PRINHOLD 2 LLP
PRINHOLD 2 LLP is an active company incorporated on 1 August 2011 with the registered office located in Watford. PRINHOLD 2 LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC366920
LLP Company
Age
14 Years
Incorporated 1 August 2011
Size
N/A
Accounts
ARD: 5/4Up to Date
Last Filed
Made up to 5 April 2025 (11 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 5 August 2025 (7 months ago)
Next Due
Due by 19 August 2026
For period ending 5 August 2026
Address
C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford, WD17 1HP,
No significant events found
Officers
2
Name
Role
Appointed
Status
BECK, Jonathan Russell
ActiveFirst Floor, Radius House, WatfordWD17 1HP
Born October 1967
Llp designated member
Appointed 01 Aug 2011
BECK, Jonathan Russell
First Floor, Radius House, WatfordWD17 1HP
Born October 1967
Llp designated member
01 Aug 2011
Active
PRINHOLD LIMITED
ActiveRadius House, WatfordWD17 1HP
Corporate llp designated member
Appointed 01 Aug 2011
PRINHOLD LIMITED
Radius House, WatfordWD17 1HP
Corporate llp designated member
01 Aug 2011
Active
Persons with significant control
2
Name
Nature of Control
Notified
Status
Prinhold Limited
ActiveFirst Floor, Radius House, WatfordWD17 1HP
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 25 Apr 2025
Prinhold Limited
First Floor, Radius House, WatfordWD17 1HP
Voting rights 25 to 50 percent limited liability partnership
25 Apr 2025
Active
Mr Jonathan Russell Beck
ActiveFirst Floor, Radius House, WatfordWD17 1HP
Born October 1967
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Jonathan Russell Beck
First Floor, Radius House, WatfordWD17 1HP
Born October 1967
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
58
Description
Type
Date Filed
Document
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
8 May 2025
8 May 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
8 May 2025
3 May 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 May 2024
3 May 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 May 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 June 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 June 2023
6 September 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 September 2022
10 June 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
10 June 2019
10 June 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
10 June 2019
4 June 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
4 June 2019
4 June 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
4 June 2019
20 May 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
20 May 2014
11 September 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 September 2013
11 September 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
11 September 2013
11 September 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 September 2013
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
28 August 2013
23 January 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
23 January 2013