UKBizDB.co.uk

DTP PROPERTY TRUSTEE 2 LIMITED

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

This company is commonly known as Dtp Property Trustee 2 Limited. The company was founded 19 years ago and was given the registration number 05335679. The firm's registered office is in ESSEX. You can find them at Queens Court, 9-17 Eastern Road, Romford, Essex, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DTP PROPERTY TRUSTEE 2 LIMITED
Company Number:05335679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director10 December 2019Active
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director10 December 2019Active
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director10 December 2019Active
19 Lovell Walk, Rainham, RM13 7ND

Secretary18 January 2005Active
Queens Court, Queens Court, 9-17 Eastern Road, Romford, England, RM1 3NG

Secretary20 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 January 2005Active
62 Prebend Street, London, N1 8PS

Director18 January 2005Active
One Bryant Park, 38th Floor, New York, Usa, NY 10036

Director08 August 2014Active
Mcap Global Finance (Uk) Llp, 16 Palace Street, London, United Kingdom, SW1E 5JD

Director08 August 2014Active
Beeches, 5, The Knoll, Grendon, Northampton, NN7 1JG

Director18 January 2005Active
49 Route De Croissy, 78110 Le Vesinet, France,

Director18 January 2005Active
4 Rue Jadin, 75017, Paris, FOREIGN

Director21 October 2005Active
Suite 311, Keyes House, Dolphin Square, London, SW1V 3NA

Director29 September 2008Active
Mcap Global Finance (Uk) Llp, 16 Palace Street, London, United Kingdom, SW1E 5JD

Director23 May 2017Active
Goldman Sachs International, Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, England, EC4A 2BB

Director14 September 2009Active
2 Maple Wood, Bedhampton, Havant, PO9 3JB

Director18 January 2005Active
Goldman Sachs International, Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Director23 February 2009Active
14 Arundel Court, 43-47 Arundel Gardens, London, W11 2LP

Director13 July 2006Active
Westmont Management Limited, 34 Francis Grove, Wimbledon, London, England, SW19 4DT

Director01 April 2014Active
Queens Court, Queens Court, 9-17 Eastern Road, Romford, England, RM1 3NG

Director21 October 2005Active
Queens Court, Queens Court, 9-17 Eastern Road, Romford, England, RM1 3NG

Director11 November 2008Active
Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NG

Director10 October 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 January 2005Active
The Corporation Trust Company, The Corporation Trust Company, 1209 Orange Street, Wilmington, Usa,

Corporate Director15 June 2010Active
Strawinskylaan 1207, Strawinskylaan 1207, 1077 Xx Amsterdam, Netherlands,

Corporate Director15 June 2010Active

People with Significant Control

Dtp Finance Number 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St. James House, 3rd Floor, South Wing, Romford, United Kingdom, RM1 3NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-07Address

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

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-03-24Address

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

Download
2023-01-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Persons with significant control

Change to a person with significant control.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.