Warning: file_put_contents(c/9550c4868f39e669c733911a02bd2472.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/142afec143247e1b43b15b6db5c3c345.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Impact Property 2 Limited, EC3M 7AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IMPACT PROPERTY 2 LIMITED

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

This company is commonly known as Impact Property 2 Limited. The company was founded 7 years ago and was given the registration number 10672937. The firm's registered office is in LONDON. You can find them at The Scalpel, 18th Floor, 52 Lime Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:IMPACT PROPERTY 2 LIMITED
Company Number:10672937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Corporate Secretary17 November 2021Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director26 September 2019Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director26 September 2019Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director28 July 2017Active
7th Floor, 9 Berkeley Street, London, United Kingdom, W1J 8DW

Director03 May 2017Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director03 May 2017Active
7th Floor, 9 Berkeley Street, London, W1J 8DW

Director03 May 2017Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director15 March 2017Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director28 July 2017Active
7th Floor 9, Berkeley Street, London, United Kingdom, W1J 8DW

Director03 May 2017Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director15 March 2017Active

People with Significant Control

Impact Finance 1 Limited
Notified on:10 October 2018
Status:Active
Country of residence:England
Address:The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Impact Healthcare Reit Plc
Notified on:15 March 2017
Status:Active
Country of residence:United Kingdom
Address:7th Floor, 9 Berkeley Street, London, United Kingdom, W1J 8DW
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 (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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Capital

Capital statement capital company with date currency figure.

Download
2023-12-22Insolvency

Legacy.

Download
2023-12-20Capital

Legacy.

Download
2023-12-20Resolution

Resolution.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Capital

Capital allotment shares.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Officers

Appoint corporate secretary company with name date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-07-07Capital

Capital allotment shares.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Address

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

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.