UKBizDB.co.uk

PRIORY BUSINESS GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Priory Business Group Plc. The company was founded 26 years ago and was given the registration number 03505655. The firm's registered office is in AYLESFORD. You can find them at Unit 2c, Aylesford Commercial Park, Aylesford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRIORY BUSINESS GROUP PLC
Company Number:03505655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2c, Aylesford Commercial Park, Aylesford, Kent, England, ME20 7FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broom House, Broom Park, Langton Green, TN3 0RF

Secretary16 March 1998Active
Unit 2c, Aylesford Commercial Park, Aylesford, United Kingdom, ME20 7FE

Director01 July 2018Active
Unit 2c, Aylesford Commercial Park, Aylesford, England, ME20 7FE

Director01 July 2018Active
Broom House, Broom Park, Langton Green, TN3 0RF

Director16 March 1998Active
Broom House, Broom Park, Langton Green, TN3 0RF

Director26 January 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary05 February 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director05 February 1998Active

People with Significant Control

Mr Robert Edward Pitman
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 2c Aylesford Commercial Park, Aylesford, United Kingdom, ME20 7FE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Susanne Pitman
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:Unit 2c Aylesford Commercial Park, Aylesford, United Kingdom, ME20 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-21Incorporation

Memorandum articles.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type full.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-08-10Accounts

Accounts with accounts type full.

Download
2018-07-16Capital

Capital name of class of shares.

Download
2018-07-13Resolution

Resolution.

Download
2018-05-02Address

Change registered office address company with date old address new address.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.