UKBizDB.co.uk

SOUTHSIDE NOMINEES NO.2 LIMITED

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

This company is commonly known as Southside Nominees No.2 Limited. The company was founded 19 years ago and was given the registration number 05462849. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOUTHSIDE NOMINEES NO.2 LIMITED
Company Number:05462849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 Victoria Street, London, United Kingdom, SW1E 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary18 November 2011Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director18 July 2022Active
43-45, Portman Square, Portman Square House, London, United Kingdom, W1H 6LY

Director04 June 2018Active
Perpetual Park, Henley-On-Thames, United Kingdom, RG9 1HH

Director13 April 2017Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director18 July 2022Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director18 July 2022Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director21 November 2023Active
5, Strand, London, United Kingdom, WC2N 5AF

Secretary30 April 2011Active
41 Links Road, Epsom, KT17 3PP

Secretary25 May 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary25 May 2005Active
5, Strand, London, United Kingdom, WC2N 5AF

Director17 November 2006Active
Oakfield, Hollycombe Close, Liphook, GU30 7HR

Director10 February 2006Active
5, Strand, London, United Kingdom, WC2N 5AF

Director04 March 2009Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director06 May 2022Active
100, Victoria Street, London, SW1E 5JL

Director19 June 2009Active
Watermark Thames Lawn, St Peter Street, Marlow, SL7 1QA

Director17 November 2006Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director14 March 2014Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director13 April 2017Active
Mulberry Lodge, Mill Hill Barnes, London, SW13 0HS

Director17 November 2006Active
17 Woodcote Lane, Purley, CR8 3HB

Director25 May 2005Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director18 May 2018Active
3 Manor Mansions, Belzise Grove, London, NW3 4NB

Director25 May 2005Active
West Barn Elses Farm, Morleys Road, Sevenoaks Weald, TN14 6QX

Director09 December 2005Active
64, Disraeli Road, Putney, London, SW15 2DS

Director10 October 2008Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director10 January 2014Active
82 Chelverton Road, Putney, London, SW15 1RL

Director25 May 2005Active
Perpetual Park, Henley-On-Thames, United Kingdom, RG9 1HH

Director13 April 2017Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director09 December 2019Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director25 May 2005Active

People with Significant Control

Southside General Partner Limited
Notified on:13 April 2017
Status:Active
Country of residence:England
Address:100, Victoria Street, London, England, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Land Securities Partnerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Victoria Street, London, United Kingdom, SW1E 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Delancey Real Estate Asset Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.