Two Property Consultants Limited

General information

Name:

Two Property Consultants Ltd

Office Address:

199 Clarendon Park Road LE2 3AN Leicester

Number: 06761021

Incorporation date: 2008-11-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 06761021 16 years ago, Two Property Consultants Limited was set up as a Private Limited Company. Its actual registration address is 199 Clarendon Park Road, Leicester. This business's declared SIC number is 68209 : Other letting and operating of own or leased real estate. Its most recent filed accounts documents describe the period up to March 31, 2023 and the most recent confirmation statement was submitted on March 31, 2023.

This company has one managing director this particular moment controlling the firm, specifically Thomas R. who's been doing the director's duties since 2008-11-28. Since 2008 Annabel Y., had been functioning as a director for the firm up until the resignation on 2019-11-27.

Thomas R. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Thomas R.

Role: Director

Appointed: 28 November 2008

Latest update: 26 January 2024

People with significant control

Thomas R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 May 2014
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 21 March 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 March 2013
Annual Accounts 14 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registration of charge 067610210008, created on 2023-12-05 (MR01)
filed on: 11th, December 2023
mortgage
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Similar companies nearby

Closest companies