UKBizDB.co.uk

THE MITCHAM PARTNERSHIP 2 LIMITED

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

This company is commonly known as The Mitcham Partnership 2 Limited. The company was founded 10 years ago and was given the registration number 08659731. The firm's registered office is in LONDON. You can find them at 29-30 Fitzroy Square, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE MITCHAM PARTNERSHIP 2 LIMITED
Company Number:08659731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2013
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:29-30 Fitzroy Square, London, W1T 6LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, High Street, Roxton, Bedford, England, MK44 3EB

Director21 August 2013Active
Hollow Tree Farm, 210 Hitchin Road, Arlesey, United Kingdom, SG15 6SE

Director21 August 2013Active
1a, Granville Road, Oxted, England, RH8 0BX

Director21 August 2013Active
3, Butchers Close, Alconbury Weston, Huntingdon, England, PE28 4JE

Director21 August 2013Active

People with Significant Control

Mr Laurence Frederick Charles Haldron
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Paul Tibbs
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard Lavers
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-05-19Gazette

Gazette dissolved liquidation.

Download
2024-02-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-18Address

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

Download
2023-02-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-18Resolution

Resolution.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-05-18Accounts

Change account reference date company previous extended.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Change person director company with change date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-24Gazette

Gazette filings brought up to date.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Mortgage

Mortgage satisfy charge full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.