UKBizDB.co.uk

EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP2 LIMITED

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

This company is commonly known as European Property (walworth Road) Lettings Gp2 Limited. The company was founded 13 years ago and was given the registration number 07472952. The firm's registered office is in LONDON. You can find them at Second Floor, 11 Pilgrim Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP2 LIMITED
Company Number:07472952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Second Floor, 11 Pilgrim Street, London, England, EC4V 6RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director18 August 2016Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director18 August 2016Active
16, Grosvenor Street, London, United Kingdom, W1K 4QF

Secretary17 December 2010Active
1 Waverley Place, Union Street, St Heller, JE1 1SG

Corporate Secretary05 November 2015Active
166, Sloane Street, London, SW1X 9QF

Director21 November 2011Active
1 Waverley Place, Union Street, St Helier, Jersey, JE1 1SG

Director05 November 2015Active
16, Grosvenor Street, London, United Kingdom, W1K 4QF

Director17 December 2010Active
16, Grosvenor Street, London, England, W1K 4QF

Director10 February 2011Active
166, Sloane Street, London, SW1X 9QF

Director21 November 2011Active
166, Sloane Street, London, SW1X 9QF

Director05 July 2011Active
1 Waverley Place, Union Street, St Helier, Jersey, JE1 1SG

Director05 November 2015Active
1 Waverley Place, Union Street, Jersey, Channel Islands, JE1 1SG

Director21 November 2011Active
1 Waverley Place, Union Street, St Helier, Jersey, JE1 1SG

Director05 November 2015Active
First Island House, Peter Street, St. Helier, Jersey, Jersey, JE2 4SP

Director21 November 2011Active
16, Grosvenor Street, London, United Kingdom, W1K 4QF

Director17 December 2010Active
16, Grosvenor Street, London, United Kingdom, W1K 4QF

Director17 December 2010Active

People with Significant Control

Dashwood London Limited
Notified on:18 August 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rockspring Single Client Fund (General Partner) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:166, Sloane Street, London, United Kingdom, SW1X 9QF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-06Accounts

Legacy.

Download
2024-03-06Other

Legacy.

Download
2024-03-06Other

Legacy.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-30Accounts

Legacy.

Download
2023-03-30Other

Legacy.

Download
2023-03-30Other

Legacy.

Download
2023-03-28Accounts

Legacy.

Download
2023-03-28Other

Legacy.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Address

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

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Address

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

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.