PRIORY GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PRIORY GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02565736

Incorporation date

06/12/1990

Size

Group

Contacts

Registered address

Registered address

Priory House, 479 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1990)
dot icon13/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon16/12/2025
Director's details changed for Mr Barry Kennedy on 2025-12-16
dot icon16/12/2025
Secretary's details changed for Samuel Kennedy on 2025-12-16
dot icon16/12/2025
Director's details changed for Mr Sam Kennedy on 2025-12-16
dot icon19/11/2025
Previous accounting period extended from 2025-04-30 to 2025-10-31
dot icon11/11/2025
Director's details changed for Mr Barry Kennedy on 2025-11-10
dot icon31/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon30/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon02/01/2025
Change of name notice
dot icon02/01/2025
Certificate of change of name
dot icon21/02/2024
Termination of appointment of Pamela Kennedy as a director on 2024-02-20
dot icon20/02/2024
Termination of appointment of Pamela Kennedy as a secretary on 2024-02-20
dot icon31/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon23/01/2024
Cancellation of shares. Statement of capital on 2023-12-28
dot icon23/01/2024
Purchase of own shares.
dot icon04/01/2024
Change of details for Mr Barry Kennedy as a person with significant control on 2023-12-28
dot icon04/01/2024
Cessation of Brian Kennedy (Estate Of) as a person with significant control on 2023-12-27
dot icon19/12/2023
Change of details for Mr Brian Kennedy as a person with significant control on 2023-03-05
dot icon19/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon18/12/2023
Termination of appointment of Brian Kennedy as a director on 2023-03-05
dot icon18/10/2023
Director's details changed for Mr Sam Kennedy on 2023-10-10
dot icon18/10/2023
Director's details changed for Mr Sam Kennedy on 2023-10-10
dot icon16/10/2023
Secretary's details changed for Samuel Kennedy on 2023-10-10
dot icon30/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon09/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon13/03/2019
Resolutions
dot icon11/02/2019
Resolutions
dot icon08/02/2019
Change of share class name or designation
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon29/11/2018
Change of details for Mr Brian Kennedy as a person with significant control on 2018-11-01
dot icon29/11/2018
Change of details for Mr Barry Kennedy as a person with significant control on 2018-11-01
dot icon29/11/2018
Cessation of Brian Kennedy as a person with significant control on 2016-05-01
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon04/12/2017
Director's details changed for Mr Sam Kennedy on 2017-10-04
dot icon04/12/2017
Director's details changed for Mr Sam Kennedy on 2017-10-04
dot icon04/12/2017
Change of details for Mr Barry Kennedy as a person with significant control on 2017-04-06
dot icon04/12/2017
Notification of Brian Kennedy as a person with significant control on 2016-04-06
dot icon04/12/2017
Notification of Barry Kennedy as a person with significant control on 2016-04-06
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon07/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon02/12/2016
Registered office address changed from 479 Godstone Road Whyteleafe Surrey CR3 0BL to Priory House 479 Godstone Road Whyteleafe Surrey CR3 0BL on 2016-12-02
dot icon02/12/2016
Director's details changed for Mrs Pamela Kennedy on 2016-09-08
dot icon02/12/2016
Secretary's details changed for Pamela Kennedy on 2016-09-08
dot icon08/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon03/12/2015
Director's details changed for Pamela Kennedy on 2015-12-01
dot icon03/12/2015
Director's details changed for Mr Brian Kennedy on 2015-12-01
dot icon03/12/2015
Director's details changed for Mr Barry Kennedy on 2015-12-01
dot icon03/12/2015
Secretary's details changed for Pamela Kennedy on 2015-12-01
dot icon30/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/08/2015
Previous accounting period extended from 2014-12-31 to 2015-04-30
dot icon31/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon18/12/2014
Satisfaction of charge 1 in full
dot icon18/12/2014
Satisfaction of charge 4 in full
dot icon18/12/2014
Satisfaction of charge 2 in full
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon08/11/2013
Registration of charge 025657360005
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/09/2012
Appointment of Mr Sam Kennedy as a director
dot icon05/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2011
Appointment of Samuel Kennedy as a secretary
dot icon31/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr Brian Kennedy on 2009-10-01
dot icon19/02/2010
Director's details changed for Pamela Kennedy on 2009-10-01
dot icon19/02/2010
Director's details changed for Barry Kennedy on 2009-10-01
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 06/12/08; full list of members
dot icon12/03/2009
Registered office changed on 12/03/2009 from 99 exeter road croydon surrey CR0 6EL
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 06/12/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 06/12/06; full list of members
dot icon18/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 06/12/05; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 06/12/04; full list of members
dot icon28/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 06/12/03; change of members
dot icon07/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 06/12/02; no change of members
dot icon08/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 06/12/01; full list of members
dot icon16/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon03/08/2001
£ ic 91/80 30/05/01 £ sr 11@1=11
dot icon04/06/2001
Resolutions
dot icon04/06/2001
Resolutions
dot icon07/02/2001
£ ic 100/91 24/11/00 £ sr 9@1=9
dot icon07/02/2001
Resolutions
dot icon23/01/2001
Return made up to 23/11/00; full list of members
dot icon04/08/2000
Full group accounts made up to 1999-12-31
dot icon03/02/2000
Secretary resigned
dot icon20/01/2000
Return made up to 06/12/99; full list of members
dot icon09/12/1999
New secretary appointed
dot icon13/05/1999
Full group accounts made up to 1998-12-31
dot icon08/02/1999
Return made up to 06/12/98; no change of members
dot icon08/07/1998
Full group accounts made up to 1997-12-31
dot icon08/01/1998
Return made up to 06/12/97; full list of members
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon27/12/1996
Return made up to 06/12/96; no change of members
dot icon10/09/1996
Particulars of mortgage/charge
dot icon08/09/1996
Full accounts made up to 1995-12-31
dot icon23/08/1996
Particulars of mortgage/charge
dot icon30/11/1995
Return made up to 06/12/95; no change of members
dot icon18/10/1995
Full group accounts made up to 1994-12-31
dot icon08/08/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
New director appointed
dot icon01/12/1994
Return made up to 06/12/94; full list of members
dot icon03/10/1994
Registered office changed on 03/10/94 from: 2 rectory park sanderstead surrey CR2 9JL
dot icon22/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon22/09/1994
Resolutions
dot icon28/06/1994
Particulars of mortgage/charge
dot icon28/06/1994
Particulars of mortgage/charge
dot icon07/06/1994
New director appointed
dot icon07/06/1994
New director appointed
dot icon07/06/1994
New director appointed
dot icon09/05/1994
Ad 29/04/94--------- £ si 98@1=98 £ ic 2/100
dot icon15/12/1993
Return made up to 06/12/93; no change of members
dot icon29/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon29/10/1993
Resolutions
dot icon23/12/1992
Return made up to 06/12/92; no change of members
dot icon21/02/1992
Accounts for a dormant company made up to 1991-12-31
dot icon21/02/1992
Resolutions
dot icon05/02/1992
Return made up to 06/12/91; full list of members
dot icon05/02/1992
Registered office changed on 05/02/92
dot icon21/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1990
Registered office changed on 21/12/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon06/12/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£31,751.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
228.21K
-
0.00
31.75K
-
2021
2
228.21K
-
0.00
31.75K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

228.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Samuel
Secretary
01/09/2011 - Present
-
Kennedy, Pamela
Secretary
03/12/1999 - 20/02/2024
-
Kennedy, Barry
Director
25/05/1994 - Present
14
Kennedy, Brian
Director
29/04/1994 - 05/03/2023
1
Kennedy, Sam
Director
01/07/2012 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About PRIORY GROUP HOLDINGS LIMITED

PRIORY GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 06/12/1990 with the registered office located at Priory House, 479 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of PRIORY GROUP HOLDINGS LIMITED?

toggle

PRIORY GROUP HOLDINGS LIMITED is currently Active. It was registered on 06/12/1990 .

Where is PRIORY GROUP HOLDINGS LIMITED located?

toggle

PRIORY GROUP HOLDINGS LIMITED is registered at Priory House, 479 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does PRIORY GROUP HOLDINGS LIMITED do?

toggle

PRIORY GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does PRIORY GROUP HOLDINGS LIMITED have?

toggle

PRIORY GROUP HOLDINGS LIMITED had 2 employees in 2021.

What is the latest filing for PRIORY GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-25 with updates.