Cpsw Nominee 2 Limited

General information

Name:

Cpsw Nominee 2 Ltd

Office Address:

130 Western Avenue Buckingham MK18 1LS Buckinghamshire

Number: 06397367

Incorporation date: 2007-10-12

Dissolution date: 2022-11-01

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06397367 17 years ago, Cpsw Nominee 2 Limited had been a private limited company until Tue, 1st Nov 2022 - the day it was officially closed. The official registration address was 130 Western Avenue, Buckingham Buckinghamshire.

The following business was supervised by one director: Alan B., who was assigned this position 17 years ago.

The companies with significant control over this firm included: Real Estate Associates (Gp) Plc owned over 3/4 of company shares. This business could have been reached in Buckingham at Western Avenue, MK18 1LS and was registered as a PSC under the reg no 04862610.

Financial data based on annual reports

Company staff

Alan B.

Role: Director

Appointed: 12 October 2007

Latest update: 11 August 2023

Ian D.

Role: Secretary

Appointed: 12 October 2007

Latest update: 11 August 2023

People with significant control

Real Estate Associates (Gp) Plc
Address: 130 Western Avenue, Buckingham, MK18 1LS, England
Legal authority English Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 04862610
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 26 October 2022
Confirmation statement last made up date 12 October 2021
Annual Accounts 19 February 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 19 February 2013
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 2012-11-01
Date Approval Accounts 27 February 2014
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 11 February 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 8 July 2016
Annual Accounts 5 May 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 5 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
15
Company Age

Similar companies nearby

Closest companies