UKBizDB.co.uk

EXP 2 DEVELOPMENT LIMITED

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

This company is commonly known as Exp 2 Development Limited. The company was founded 4 years ago and was given the registration number 12511187. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Kiln House, Kiln Lane, Henley-on-thames, Oxfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EXP 2 DEVELOPMENT LIMITED
Company Number:12511187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kiln House, Kiln Lane, Henley-on-thames, Oxfordshire, United Kingdom, RG9 4ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bakery, 12-14 Hart Street, Henley-On-Thames, United Kingdom, RG9 2AU

Director28 September 2020Active
The Old Bakery, 12-14 Hart Street, Henley-On-Thames, United Kingdom, RG9 2AU

Director11 March 2020Active
The Old Bakery, 12-14 Hart Street, Henley-On-Thames, United Kingdom, RG9 2AU

Director11 March 2020Active

People with Significant Control

Understory Investments Ltd
Notified on:17 November 2020
Status:Active
Country of residence:England
Address:Loft 1, Building 4,, 33 Underwood Street, London, England, N1 7LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Xp Property Limited
Notified on:11 March 2020
Status:Active
Country of residence:United Kingdom
Address:The Old Bakery, 12 - 14 Hart Street, Henley-On-Thames, United Kingdom, RG9 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2024-06-11Gazette

Gazette notice voluntary.

Download
2024-05-31Dissolution

Dissolution application strike off company.

Download
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Address

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

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Accounts

Change account reference date company previous shortened.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Change account reference date company current extended.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-01-28Change of name

Certificate change of name company.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Gazette

Gazette filings brought up to date.

Download
2021-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.