UKBizDB.co.uk

2 COLVILLE SQUARE LTD

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

This company is commonly known as 2 Colville Square Ltd. The company was founded 7 years ago and was given the registration number 10509449. The firm's registered office is in LONDON. You can find them at 2 Colville Square, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:2 COLVILLE SQUARE LTD
Company Number:10509449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Colville Square, London, United Kingdom, W11 2BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147a, High Street, Waltham Cross, United Kingdom, EN8 7AP

Corporate Secretary19 June 2023Active
68, Queens Gardens, London, England, W2 3AH

Director17 January 2023Active
68, Queens Gardens, London, England, W2 3AH

Director18 August 2023Active
2 Colville Square, Colville Square, 2, London, England, W11 2BD

Director07 March 2017Active
Flat 6,, 2 Colville Square, London, United Kingdom, W11 2BD

Director05 December 2016Active
Lashford House,, Church Lane, Dry Sandford,, Abingdon, United Kingdom, OX13 6JP

Director05 December 2016Active
2, Colville Square, Flat 2, London, England, W11 2BD

Director10 March 2017Active
Flat 5,, 2 Colville Square, London, United Kingdom, W11 2BD

Director05 December 2016Active

People with Significant Control

The Most Noble Henry John Fitzroy Somerset Twelfth Duke Of Beaufort
Notified on:14 July 2023
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:68, Queens Gardens, London, England, W2 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sophie Lis
Notified on:16 March 2017
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:68, Queens Gardens, London, England, W2 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Benoit Jean Emmanuel Tesch
Notified on:16 March 2017
Status:Active
Date of birth:September 1981
Nationality:Luxembourger
Country of residence:England
Address:2, Colville Square, London, England, W11 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas John Cross
Notified on:05 December 2016
Status:Active
Date of birth:March 1947
Nationality:Uk
Country of residence:United Kingdom
Address:Lashford House, Church Lane, Abingdon, United Kingdom, OX13 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Proctor Lomas
Notified on:05 December 2016
Status:Active
Date of birth:June 1961
Nationality:Uk
Country of residence:United Kingdom
Address:Flat 5,, 2 Colville Square, London, United Kingdom, W11 2BD
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Appoint corporate secretary company with name date.

Download
2023-06-22Address

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

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-22Officers

Directors register information on withdrawal from the public register.

Download
2023-06-22Officers

Withdrawal of the directors register information from the public register.

Download
2023-06-22Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.