SOUTH LONDON RESIDENTIAL 2 LIMITED - LONDON
Company Profile | Company Filings |
Overview
SOUTH LONDON RESIDENTIAL 2 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SOUTH LONDON RESIDENTIAL 2 LIMITED was incorporated 77 years ago on 06/11/1946 and has the registered number: 00423149. The accounts status is FULL and accounts are next due on 30/09/2024.
SOUTH LONDON RESIDENTIAL 2 LIMITED was incorporated 77 years ago on 06/11/1946 and has the registered number: 00423149. The accounts status is FULL and accounts are next due on 30/09/2024.
SOUTH LONDON RESIDENTIAL 2 LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
42 BERNERS STREET
LONDON
W1T 3ND
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ST.PIER LIMITED (until 25/10/2018)
ST.PIER LIMITED (until 25/10/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/08/2023 | 17/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. RAVINDRAN UTHAYAKUMAR | Feb 1989 | British | Director | 2023-10-06 | CURRENT |
APEX GROUP SECRETARIES (UK) LIMITED | Corporate Secretary | 2021-06-01 | CURRENT | ||
MR SIMON JOHN HOOPER | Aug 1964 | British | Director | 2023-06-05 | CURRENT |
MR MICHAEL DAVID DANIELLE | Secretary | 2018-10-10 UNTIL 2018-11-20 | RESIGNED | ||
PRAXIS SECRETARIES (UK) LIMITED | Corporate Secretary | 2019-06-06 UNTIL 2021-06-01 | RESIGNED | ||
MR GAGANDEEP SINGH GILL | Secretary | 2019-06-06 UNTIL 2021-06-30 | RESIGNED | ||
DAWN MARY ST PIER | Jan 1939 | Secretary | RESIGNED | ||
MR THOMAS PERFECT | Secretary | 2018-11-20 UNTIL 2019-04-25 | RESIGNED | ||
SUSAN YORK | Jul 1957 | British | Secretary | 2008-03-31 UNTIL 2018-10-10 | RESIGNED |
MR ALEX DRUTTMAN | May 1985 | British | Director | 2018-10-10 UNTIL 2022-02-16 | RESIGNED |
MRS JEMMA LOUISE ST. PIER | Jul 1970 | British | Director | 2014-08-07 UNTIL 2018-10-10 | RESIGNED |
PHILIP MARK ST PIER | Jul 1959 | Director | 2006-06-21 UNTIL 2007-08-29 | RESIGNED | |
PHILIP MARK ST PIER | Jul 1959 | Director | 2008-11-15 UNTIL 2010-07-22 | RESIGNED | |
DAWN MARY ST PIER | Jan 1939 | Director | RESIGNED | ||
MR COLIN DAVID ST PIER | Mar 1934 | British | Director | RESIGNED | |
MR ALEXANDER HUGH ST PIER | May 1965 | British | Director | 1993-09-06 UNTIL 2018-10-10 | RESIGNED |
MR JAMES READ PENNINGTON | Mar 1976 | British | Director | 2022-02-11 UNTIL 2023-06-05 | RESIGNED |
MR JAMES WILLIAM KEAST | Jun 1990 | British | Director | 2022-02-16 UNTIL 2023-06-05 | RESIGNED |
MRS ANNABEL JANE DUFFY | Mar 1971 | British | Director | 2015-02-13 UNTIL 2018-10-10 | RESIGNED |
MR MARTIN RAYMOND AUGUSTINE BECK | Dec 1960 | British | Director | 2008-11-15 UNTIL 2010-07-22 | RESIGNED |
MR MICHAEL DAVID DANIELL | Apr 1988 | British | Director | 2023-06-05 UNTIL 2023-10-06 | RESIGNED |
MR HUGO MARCUS VERNON BLACK | Jun 1979 | British | Director | 2018-10-10 UNTIL 2022-04-11 | RESIGNED |
MR MARTIN RAYMOND AUGUSTINE BECK | Dec 1960 | British | Director | 2007-04-25 UNTIL 2007-08-29 | RESIGNED |
MR DAVID HAROLD ADAMSON | Jul 1944 | British | Director | 2009-01-22 UNTIL 2010-07-22 | RESIGNED |
MRS CHERYLL LINDA MARY BECK | Apr 1961 | British | Director | 2006-06-21 UNTIL 2007-09-11 | RESIGNED |
MR DAVID YEATES ADAMS | Aug 1955 | British | Director | 2008-11-15 UNTIL 2010-07-22 | RESIGNED |
MR DAVID YEATES ADAMS | Aug 1955 | British | Director | 2011-11-11 UNTIL 2013-07-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Europa Fund V (No.1) Lp | 2018-10-10 - 2018-10-10 | London | Ownership of shares 25 to 50 percent | |
Europa Fund V (No.2) Lp | 2018-10-10 - 2018-10-10 | London | Ownership of shares 25 to 50 percent | |
South London Residential 1 Limited | 2018-10-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
South London Residential 1 Limited | 2016-04-06 - 2018-10-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SOUTH LONDON RESIDENTIAL 2 LIMITED | 2021-09-03 | 31-12-2020 | £1,739,903 Cash £5,039,773 equity |