UKBizDB.co.uk

COMBINED PROJECT TWO LIMITED

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

This company is commonly known as Combined Project Two Limited. The company was founded 5 years ago and was given the registration number 11921265. The firm's registered office is in DONCASTER. You can find them at 152 Bawtry Road, , Doncaster, South Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COMBINED PROJECT TWO LIMITED
Company Number:11921265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2019
End of financial year:30 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:152 Bawtry Road, Doncaster, South Yorkshire, United Kingdom, DN4 7BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gf07 Apex Building, Water Vole Way, Doncaster, United Kingdom, DN4 5JP

Director02 April 2019Active
G16 Gresley House, Ten Pound Walk, Doncaster, United Kingdom, DN4 5HX

Director15 May 2019Active

People with Significant Control

O'Connor Property Group Limited
Notified on:15 May 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Dpc Stone House, Stone Road Business Park, Stoke On Trent, United Kingdom, ST4 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Mckay
Notified on:02 April 2019
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:Gf07 Apex Building, Water Vole Way, Doncaster, United Kingdom, DN4 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Combined Property Ltd
Notified on:02 April 2019
Status:Active
Country of residence:United Kingdom
Address:G16 Gresley House, Ten Pound Walk, Doncaster, United Kingdom, DN4 5HX
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Accounts

Change account reference date company previous shortened.

Download
2021-12-07Accounts

Accounts amended with made up date.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-08Accounts

Change account reference date company previous shortened.

Download
2021-04-26Address

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

Download
2021-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Address

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

Download
2019-12-23Address

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

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Capital

Capital allotment shares.

Download
2019-05-29Capital

Capital allotment shares.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-04-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.