ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Priory Finance Property Holdings No.2 Limited

Priory Finance Property Holdings No.2 Limited is an active company incorporated on 12 October 2005 with the registered office located in London, Greater London. Priory Finance Property Holdings No.2 Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05590103
Private limited company
Age
20 years
Incorporated 12 October 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (8 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
7th Floor 3 Shortlands
London
W6 8DA
United Kingdom
Address changed on 17 Jul 2025 (3 months ago)
Previous address was Fifth Floor 80 Hammersmith Road London W14 8UD
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Company Lawyer • British • Lives in England • Born in Nov 1962
Director • Group Tax Director • British • Lives in England • Born in Sep 1977
Priory Group No.3 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Priory OLD Acute Services Limited
James Benjamin Lee and David James Hall are mutual people.
Active
Chelfham Senior School Limited
James Benjamin Lee and David James Hall are mutual people.
Active
Robinson Kay House (Bury) Limited
David James Hall and are mutual people.
Active
Sturt House Clinic Limited
James Benjamin Lee and David James Hall are mutual people.
Active
Priory OLD Schools Services Limited
James Benjamin Lee and David James Hall are mutual people.
Active
Medical Imaging (Essex) Limited
James Benjamin Lee and David James Hall are mutual people.
Active
Priory OLD Grange Services Limited
James Benjamin Lee and David James Hall are mutual people.
Active
Priory OLD Forensic Services Limited
James Benjamin Lee and David James Hall are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.33K
Increased by £118 (+10%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.33K
Increased by £118 (+10%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 22 Sep 2025
Registered Address Changed
3 Months Ago on 17 Jul 2025
Priory Group No.3 Limited (PSC) Details Changed
3 Months Ago on 8 Jul 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Confirmation Submitted
12 Months Ago on 29 Oct 2024
Subsidiary Accounts Submitted
1 Year Ago on 2 Oct 2024
Confirmation Submitted
2 Years Ago on 18 Oct 2023
Subsidiary Accounts Submitted
2 Years 1 Month Ago on 12 Sep 2023
Confirmation Submitted
3 Years Ago on 13 Oct 2022
Subsidiary Accounts Submitted
3 Years Ago on 24 Sep 2022
Get Credit Report
Discover Priory Finance Property Holdings No.2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 26 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 8 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 8 Aug 2025
Change of details for Priory Group No.3 Limited as a person with significant control on 8 July 2025
Submitted on 18 Jul 2025
Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on 17 July 2025
Submitted on 17 Jul 2025
Confirmation statement made on 24 February 2025 with no updates
Submitted on 25 Feb 2025
Confirmation statement made on 29 October 2024 with no updates
Submitted on 29 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 2 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year