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.
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 | : |
|
Registered Address | : | Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH | Director | 10 December 2019 | Active |
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH | Director | 10 December 2019 | Active |
St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH | Director | 10 December 2019 | Active |
19 Lovell Walk, Rainham, RM13 7ND | Secretary | 18 January 2005 | Active |
Queens Court, Queens Court, 9-17 Eastern Road, Romford, England, RM1 3NG | Secretary | 20 September 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 January 2005 | Active |
62 Prebend Street, London, N1 8PS | Director | 18 January 2005 | Active |
One Bryant Park, 38th Floor, New York, Usa, NY 10036 | Director | 08 August 2014 | Active |
Mcap Global Finance (Uk) Llp, 16 Palace Street, London, United Kingdom, SW1E 5JD | Director | 08 August 2014 | Active |
Beeches, 5, The Knoll, Grendon, Northampton, NN7 1JG | Director | 18 January 2005 | Active |
49 Route De Croissy, 78110 Le Vesinet, France, | Director | 18 January 2005 | Active |
4 Rue Jadin, 75017, Paris, FOREIGN | Director | 21 October 2005 | Active |
Suite 311, Keyes House, Dolphin Square, London, SW1V 3NA | Director | 29 September 2008 | Active |
Mcap Global Finance (Uk) Llp, 16 Palace Street, London, United Kingdom, SW1E 5JD | Director | 23 May 2017 | Active |
Goldman Sachs International, Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, England, EC4A 2BB | Director | 14 September 2009 | Active |
2 Maple Wood, Bedhampton, Havant, PO9 3JB | Director | 18 January 2005 | Active |
Goldman Sachs International, Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 23 February 2009 | Active |
14 Arundel Court, 43-47 Arundel Gardens, London, W11 2LP | Director | 13 July 2006 | Active |
Westmont Management Limited, 34 Francis Grove, Wimbledon, London, England, SW19 4DT | Director | 01 April 2014 | Active |
Queens Court, Queens Court, 9-17 Eastern Road, Romford, England, RM1 3NG | Director | 21 October 2005 | Active |
Queens Court, Queens Court, 9-17 Eastern Road, Romford, England, RM1 3NG | Director | 11 November 2008 | Active |
Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NG | Director | 10 October 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 January 2005 | Active |
The Corporation Trust Company, The Corporation Trust Company, 1209 Orange Street, Wilmington, Usa, | Corporate Director | 15 June 2010 | Active |
Strawinskylaan 1207, Strawinskylaan 1207, 1077 Xx Amsterdam, Netherlands, | Corporate Director | 15 June 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-07 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.