UKBizDB.co.uk

BILLING PROPERTIES NO 2 LIMITED

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

This company is commonly known as Billing Properties No 2 Limited. The company was founded 18 years ago and was given the registration number 05545877. The firm's registered office is in OLNEY. You can find them at Office 5 Olney House, 17 High Street, Olney, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BILLING PROPERTIES NO 2 LIMITED
Company Number:05545877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2005
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:Office 5 Olney House, 17 High Street, Olney, Buckinghamshire, England, MK46 4EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salcey House, Forest Road, Hanslope, MK19 7DE

Secretary06 January 2006Active
Preston Deanery Hall, Preston Deanery, Northampton, NN7 2DX

Director06 January 2006Active
Salcey House, Forest Road, Hanslope, MK19 7DE

Director06 January 2006Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary25 August 2005Active
3, Barnwells Back Lane, Hardingstone, Northampton, NN4 6BX

Director06 January 2006Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director25 August 2005Active

People with Significant Control

Mrs Karen Marie Mackaness
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Preston Deanery Hall, Preston Deanery, Northampton, England, NN7 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr John Stephen Riches
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Keswick, Grassy Lane, Sevenoaks, England, TN13 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Sam Mackaness
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:Preston Deanery Hall, Preston Deanery, Northampton, England, NN7 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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 (8 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
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Address

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

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Address

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

Download
2015-05-17Accounts

Accounts with accounts type total exemption small.

Download
2014-09-10Annual return

Annual return company with made up date.

Download
2014-05-08Accounts

Accounts with accounts type total exemption small.

Download
2013-09-17Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.