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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salcey House, Forest Road, Hanslope, MK19 7DE | Secretary | 06 January 2006 | Active |
Preston Deanery Hall, Preston Deanery, Northampton, NN7 2DX | Director | 06 January 2006 | Active |
Salcey House, Forest Road, Hanslope, MK19 7DE | Director | 06 January 2006 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 25 August 2005 | Active |
3, Barnwells Back Lane, Hardingstone, Northampton, NN4 6BX | Director | 06 January 2006 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Director | 25 August 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-14 | Address | Change registered office address company with date old address new address. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-19 | Address | Change registered office address company with date old address new address. | Download |
2015-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-10 | Annual return | Annual return company with made up date. | Download |
2014-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-17 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.