Company number 05049457
Status Active
Incorporation Date 19 February 2004
Company Type Private Limited Company
Address TWO, LONDON BRIDGE, LONDON, SE1 9RA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Director's details changed for Mr Michael John Gregory on 31 January 2016; Full accounts made up to 31 December 2015. The most likely internet sites of IPP PROPERTIES NO. 2 LIMITED are www.ipppropertiesno2.co.uk, and www.ipp-properties-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Ipp Properties No 2 Limited is a Private Limited Company.
The company registration number is 05049457. Ipp Properties No 2 Limited has been working since 19 February 2004.
The present status of the company is Active. The registered address of Ipp Properties No 2 Limited is Two London Bridge London Se1 9ra. . WOODS, Amanda Elizabeth is a Secretary of the company. ANWER, Muhammad Ahmed is a Director of the company. FROST, Giles James is a Director of the company. GREGORY, Michael John is a Director of the company. Secretary DOWNS, Steven George has been resigned. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary LEES, David John has been resigned. Secretary LEWIS, Neil Dewar has been resigned. Director BLANEY, Hugh Luke has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director LEES, David John has been resigned. Director SINGLETON, Nicholas Raymond has been resigned. Director WHEELDON, Timothy Scott has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 30 March 2004
Appointed Date: 19 February 2004
Director
BLANEY, Hugh Luke
Resigned: 30 September 2008
Appointed Date: 30 March 2004
61 years old
Nominee Director
DWS DIRECTORS LIMITED
Resigned: 30 March 2004
Appointed Date: 19 February 2004
Director
LEES, David John
Resigned: 30 June 2011
Appointed Date: 30 September 2008
57 years old
Persons With Significant Control
Ipp (Ppp) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
IPP PROPERTIES NO. 2 LIMITED Events
21 Feb 2017
Confirmation statement made on 20 February 2017 with updates
26 Sep 2016
Director's details changed for Mr Michael John Gregory on 31 January 2016
15 Aug 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
18 Aug 2015
Full accounts made up to 31 December 2014
...
... and 60 more events
05 Apr 2004
Resolutions
-
ELRES ‐
Elective resolution
05 Apr 2004
Accounting reference date shortened from 28/02/05 to 31/12/04
01 Apr 2004
Registered office changed on 01/04/04 from: five chancery lane clifford's inn london EC4A 1BU
25 Mar 2004
Company name changed dwsco 2503 LIMITED\certificate issued on 25/03/04
19 Feb 2004
Incorporation