Medburn Property Number 2 Ltd (number 12694561) is a private limited company founded on 2020-06-24 in England. This business was registered at 246 Park View, Whitley Bay NE26 3QX. Medburn Property Number 2 Ltd is operating under SIC code: 68100 which stands for "buying and selling of own real estate", SIC code: 68320 - "management of real estate on a fee or contract basis".
Company details
Name
Medburn Property Number 2 Ltd
Number
12694561
Date of Incorporation:
Wed, 24th Jun 2020
End of financial year:
30 November
Address:
246 Park View, Whitley Bay, NE26 3QX
SIC code:
68100 - Buying and selling of own real estate
68320 - Management of real estate on a fee or contract basis
Moving to the 1 managing director that can be found in the firm, we can name: Christopher R. (appointed on 24 June 2020). The Companies House indexes 2 persons of significant control, namely: Christopher R. has over 3/4 of shares, 3/4 to full of voting rights, Anthony B. has 1/2 or less of shares, 1/2 or less of voting rights.
Directors
People with significant control
Christopher R.
24 June 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Anthony B.
24 June 2020 - 29 October 2020
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with updates 2023-06-23
filed on: 10th, August 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with updates 2023-06-23
filed on: 10th, August 2023
| confirmation statement
Free Download
(3 pages)
(PSC04) Change to a person with significant control 2020-10-29
filed on: 10th, August 2023
| persons with significant control
Free Download
(2 pages)
(AA) Accounts for a dormant company made up to 2022-11-30
filed on: 27th, March 2023
| accounts
Free Download
(3 pages)
(AD01) Registered office address changed from 4 Loch Lomond Washington Tyne & Wear NE37 1PD United Kingdom to 246 Park View Whitley Bay NE26 3QX on 2022-07-13
filed on: 13th, July 2022
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2022-06-23
filed on: 12th, July 2022
| confirmation statement
Free Download
(3 pages)
(AD01) Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 4HE United Kingdom to 4 Loch Lomond Washington Tyne & Wear NE37 1PD on 2022-06-16
filed on: 16th, June 2022
| address
Free Download
(1 page)
(AA) Accounts for a dormant company made up to 2021-11-30
filed on: 28th, April 2022
| accounts
Free Download
(2 pages)
(AD01) Registered office address changed from Unit 2 Protection House Albion Road North Shields NE30 2RH United Kingdom to 13 Windsor Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 4HE on 2021-11-05
filed on: 5th, November 2021
| address
Free Download
(1 page)
(AA01) Current accounting period extended from 2021-06-30 to 2021-11-30
filed on: 6th, July 2021
| accounts
Free Download
(1 page)
(CS01) Confirmation statement with updates 2021-06-23
filed on: 23rd, June 2021
| confirmation statement
Free Download
(4 pages)
(PSC07) Cessation of a person with significant control 2020-10-29
filed on: 12th, November 2020
| persons with significant control
Free Download
(1 page)
(TM01) Director appointment termination date: 2020-10-29
filed on: 12th, November 2020
| officers
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 24th, June 2020
| incorporation