Elizabeth Property Nominee (no. 2) Limited LONDON


Founded in 2004, Elizabeth Property Nominee (no. 2), classified under reg no. 05283333 is an active company. Currently registered at C/o Hb Reavis Uk Ltd EC4A 4AB, London the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2004-12-29 Elizabeth Property Nominee (no. 2) Limited is no longer carrying the name Milebay.

The company has one director. Steven S., appointed on 3 August 2018. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Richard L. who worked with the the company until 4 May 2017.

Elizabeth Property Nominee (no. 2) Limited Address / Contact

Office Address C/o Hb Reavis Uk Ltd
Office Address2 20 Farringdon Street
Town London
Post code EC4A 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05283333
Date of Incorporation Wed, 10th Nov 2004
Industry Development of building projects
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Steven S.

Position: Director

Appointed: 03 August 2018

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 04 May 2017

Kiran P.

Position: Director

Appointed: 27 September 2017

Resigned: 14 February 2020

Johnathan C.

Position: Director

Appointed: 04 May 2017

Resigned: 14 August 2018

Tomas J.

Position: Director

Appointed: 04 May 2017

Resigned: 27 September 2017

Richard L.

Position: Secretary

Appointed: 13 April 2010

Resigned: 04 May 2017

Richard L.

Position: Director

Appointed: 13 April 2010

Resigned: 04 May 2017

Robert B.

Position: Director

Appointed: 13 April 2010

Resigned: 04 May 2017

Thierry V.

Position: Director

Appointed: 04 April 2010

Resigned: 13 April 2010

David L.

Position: Director

Appointed: 30 May 2006

Resigned: 04 April 2010

Bryan S.

Position: Director

Appointed: 23 December 2004

Resigned: 30 May 2006

Robert F.

Position: Director

Appointed: 23 December 2004

Resigned: 13 April 2010

Angela C.

Position: Director

Appointed: 23 December 2004

Resigned: 11 April 2005

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 2004

Resigned: 13 April 2010

David P.

Position: Nominee Director

Appointed: 10 November 2004

Resigned: 23 December 2004

Adrian L.

Position: Director

Appointed: 10 November 2004

Resigned: 23 December 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Elizabeth Property Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elizabeth Property Holdings Limited

20 Farringdon Street, London, EC4A 4AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5282798
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Milebay December 29, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-12-31
filed on: 22nd, January 2024
Free Download (4 pages)

Company search