ELIZABETH PROPERTY NOMINEE (NO. 2) LIMITED - LONDON


Company Profile Company Filings

Overview

ELIZABETH PROPERTY NOMINEE (NO. 2) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ELIZABETH PROPERTY NOMINEE (NO. 2) LIMITED was incorporated 19 years ago on 10/11/2004 and has the registered number: 05283333. The accounts status is DORMANT and accounts are next due on 30/09/2025.

ELIZABETH PROPERTY NOMINEE (NO. 2) LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2023 30/09/2025

Registered Office

C/O HB REAVIS UK LTD
LONDON
ENGLAND
EC4A 4AB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MILEBAY LIMITED (until 29/12/2004)

Confirmation Statements

Last Statement Next Statement Due
30/10/2023 13/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2017-05-04 CURRENT
MR STEVEN JOHN SKINNER Feb 1984 British Director 2018-08-03 CURRENT
THIERRY VANDEN HENDE Nov 1975 Belgian Director 2010-04-04 UNTIL 2010-04-13 RESIGNED
BRYAN TAFT SOUTHERGILL Oct 1975 American Director 2004-12-23 UNTIL 2006-05-30 RESIGNED
MR KIRAN PAWAR Mar 1974 British Director 2017-09-27 UNTIL 2020-02-14 RESIGNED
MR RICHARD NIGEL LUCK Sep 1960 British Director 2010-04-13 UNTIL 2017-05-04 RESIGNED
DAVID LOCKYER Sep 1969 British Director 2006-05-30 UNTIL 2010-04-04 RESIGNED
MR ADRIAN JOSEPH MORRIS LEVY Mar 1970 British Director 2004-11-10 UNTIL 2004-12-23 RESIGNED
MR TOMAS JURDAK Jan 1977 Slovak Director 2017-05-04 UNTIL 2017-09-27 RESIGNED
MR ROBERT RICHARD WILLIAM FALLS Mar 1965 British Director 2004-12-23 UNTIL 2010-04-13 RESIGNED
MR JOHNATHAN RICHARD CRAWLEY Mar 1978 British Director 2017-05-04 UNTIL 2018-08-14 RESIGNED
MRS ANGELA JANE COOPER Dec 1970 British Director 2004-12-23 UNTIL 2005-04-11 RESIGNED
MR ROBERT PHILIP BURROW Mar 1951 Irish Director 2010-04-13 UNTIL 2017-05-04 RESIGNED
DAVID JOHN PUDGE Aug 1965 British Nominee Director 2004-11-10 UNTIL 2004-12-23 RESIGNED
MR RICHARD NIGEL LUCK Secretary 2010-04-13 UNTIL 2017-05-04 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2004-11-10 UNTIL 2010-04-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Elizabeth Property Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ARGYLL CLUB (HOLDCO 1) LTD LONDON ... FULL 68209 - Other letting and operating of own or leased real estate
SUNRISE OPERATIONS FLEET LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
SUNRISE OPERATIONS EDGBASTON LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
SUNRISE OPERATIONS WESTBOURNE LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
SUNRISE OPERATIONS GUILDFORD LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
ELIZABETH PROPERTY HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
SUNRISE OPERATIONS BASSETT LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
SUNRISE OPERATIONS ESHER LIMITED BIRMINGHAM ... FULL 87100 - Residential nursing care facilities
ELIZABETH PROPERTY NOMINEE (NO. 4) LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
ELIZABETH PROPERTY NOMINEE (NO. 3) LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
WILLOW TOWER OPCO 1 LIMITED LONDON ENGLAND Active FULL 87100 - Residential nursing care facilities
WELL CARDIFF OPCO LIMITED LONDON ENGLAND Active SMALL 87100 - Residential nursing care facilities
SUNRISE OPERATIONS SOLIHULL LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
SUNRISE OPERATIONS CHORLEYWOOD LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
SUNRISE OPERATIONS TETTENHALL LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
SUNRISE OPERATIONS WEYBRIDGE LIMITED BIRMINGHAM Dissolved... SMALL 87100 - Residential nursing care facilities
SUNRISE OPERATIONS EASTBOURNE LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
DAWN OPCO LIMITED BIRMINGHAM ... FULL 69202 - Bookkeeping activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
W D GALLERIA LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
WARDROBE SUPPLIES LIMITED LONDON Active DORMANT 99999 - Dormant Company
WD OUTLET MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MOUNTAIN SENSES 2019 LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MOUNTWOOD VENTURES LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
NCUK INVESTMENT LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
OURWE LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46450 - Wholesale of perfume and cosmetics
WALPOLE STREET LLP LONDON Active TOTAL EXEMPTION FULL None Supplied
STRAND 111 GP LLP LONDON Active TOTAL EXEMPTION FULL None Supplied