Priory Finance Property Holdings No.2 Limited LONDON


Founded in 2005, Priory Finance Property Holdings No.2, classified under reg no. 05590103 is an active company. Currently registered at Fifth Floor W14 8UD, London the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2005/11/29 Priory Finance Property Holdings No.2 Limited is no longer carrying the name Hackremco (no. 2299).

Currently there are 2 directors in the the firm, namely James L. and David H.. In addition one secretary - David H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Priory Finance Property Holdings No.2 Limited Address / Contact

Office Address Fifth Floor
Office Address2 80 Hammersmith Road
Town London
Post code W14 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05590103
Date of Incorporation Wed, 12th Oct 2005
Industry Non-trading company
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

James L.

Position: Director

Appointed: 12 July 2021

David H.

Position: Director

Appointed: 01 April 2015

David H.

Position: Secretary

Appointed: 15 September 2008

Trevor T.

Position: Director

Appointed: 03 June 2021

Resigned: 12 July 2021

Ryan J.

Position: Director

Appointed: 03 June 2021

Resigned: 12 July 2021

Mark M.

Position: Director

Appointed: 01 April 2015

Resigned: 01 March 2016

Jason L.

Position: Director

Appointed: 15 September 2008

Resigned: 01 April 2015

Swagatam M.

Position: Secretary

Appointed: 10 May 2007

Resigned: 07 July 2008

Stephen B.

Position: Director

Appointed: 10 May 2007

Resigned: 14 July 2009

Christopher T.

Position: Director

Appointed: 10 May 2007

Resigned: 20 June 2013

David S.

Position: Director

Appointed: 27 July 2006

Resigned: 24 April 2007

David S.

Position: Secretary

Appointed: 03 January 2006

Resigned: 24 April 2007

Paul G.

Position: Director

Appointed: 06 December 2005

Resigned: 22 March 2007

Paul G.

Position: Secretary

Appointed: 06 December 2005

Resigned: 03 January 2006

Chaitanya P.

Position: Director

Appointed: 06 December 2005

Resigned: 09 March 2007

L.d.c. Corporate Director No.4 Limited

Position: Corporate Director

Appointed: 06 December 2005

Resigned: 03 January 2012

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2005

Resigned: 06 December 2005

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 12 October 2005

Resigned: 06 December 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Priory Group No.3 Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Priory Group No.3 Limited

Fifth Floor 80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 7480550
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hackremco (no. 2299) November 29, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, September 2023
Free Download

Company search

Advertisements