UKBizDB.co.uk

HOLDING & MANAGEMENT (SOLITAIRE) NO.2 LIMITED

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

This company is commonly known as Holding & Management (solitaire) No.2 Limited. The company was founded 21 years ago and was given the registration number 04770309. The firm's registered office is in LONDON. You can find them at 6th Floor, 125, London Wall, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOLDING & MANAGEMENT (SOLITAIRE) NO.2 LIMITED
Company Number:04770309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6th Floor, 125, London Wall, London, England, EC2Y 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Corporate Secretary09 October 2014Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director01 April 2019Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director04 July 2023Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director04 July 2023Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
212 Mays Lane, Barnet, EN5 2QQ

Secretary01 January 2004Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary24 July 2006Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary19 May 2003Active
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ

Corporate Secretary19 May 2003Active
The Grange, Church Road, Thelveton, IP21 4EP

Director19 May 2003Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director14 April 2016Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director29 March 2018Active
9 Gables Avenue, Borehamwood, WD6 4SP

Director19 May 2003Active
Molteno House, 302 Regents Park Road, London, United Kingdom, N3 2JX

Director24 July 2006Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director09 October 2014Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director29 March 2011Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director24 August 2009Active
11 Finchley Park, North Finchley, London, N12 9JS

Director19 May 2003Active
35, Park Lane, London, W1K 1RB

Director24 July 2006Active
28a Ickwell Road, Northill, SG18 9AB

Director24 July 2006Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director09 October 2014Active
Little Manor Hartsbourne Road, Bushey Heath, WD2 1JJ

Director19 May 2003Active
88 Kingsley Way, London, N2 0EN

Director19 May 2003Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director27 January 2017Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director19 May 2003Active

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 (6 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
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type full.

Download
2023-03-24Officers

Change corporate secretary company with change date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type full.

Download
2020-09-21Officers

Change corporate secretary company with change date.

Download
2020-08-10Address

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

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.