Barratt House Nominee 2 Limited LONDON


Founded in 2015, Barratt House Nominee 2, classified under reg no. 09863427 is an active company. Currently registered at 2nd Floor EC2V 6DN, London the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Julian W., Ajaykapoor G.. Of them, Julian W., Ajaykapoor G. have been with the company the longest, being appointed on 6 April 2023. As of 25 April 2024, there were 8 ex directors - Melanie C., Tim R. and others listed below. There were no ex secretaries.

Barratt House Nominee 2 Limited Address / Contact

Office Address 2nd Floor
Office Address2 107 Cheapside
Town London
Post code EC2V 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09863427
Date of Incorporation Mon, 9th Nov 2015
Industry Dormant Company
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Julian W.

Position: Director

Appointed: 06 April 2023

Ajaykapoor G.

Position: Director

Appointed: 06 April 2023

Saltgate (uk) Limited

Position: Corporate Secretary

Appointed: 06 April 2023

Melanie C.

Position: Director

Appointed: 27 February 2023

Resigned: 06 April 2023

Tim R.

Position: Director

Appointed: 06 January 2023

Resigned: 06 April 2023

Imogen E.

Position: Director

Appointed: 28 February 2022

Resigned: 27 February 2023

Susan S.

Position: Director

Appointed: 06 March 2020

Resigned: 06 January 2023

Nicholas T.

Position: Director

Appointed: 04 September 2018

Resigned: 06 March 2020

Andrew A.

Position: Director

Appointed: 15 July 2016

Resigned: 17 August 2018

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 November 2015

Resigned: 06 April 2023

Jonathan A.

Position: Director

Appointed: 09 November 2015

Resigned: 15 July 2016

David D.

Position: Director

Appointed: 09 November 2015

Resigned: 28 February 2022

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Lit L. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Ascot Real Estate Investments Gp Llp that entered London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lit L.

Notified on 6 April 2023
Nature of control: significiant influence or control

Ascot Real Estate Investments Gp Llp

St Helen's Undershaft, London, EC3P 3DQ, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Register Of Companies
Registration number Oc402630
Notified on 6 April 2016
Ceased on 6 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand55
Net Assets Liabilities55
Other
Number Shares Allotted 5
Par Value Share 1

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Wed, 8th Nov 2023
filed on: 22nd, November 2023
Free Download (4 pages)

Company search