SANDWELL FUNDCO 2 LIMITED
Overview
Company Name | SANDWELL FUNDCO 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06746310 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SANDWELL FUNDCO 2 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SANDWELL FUNDCO 2 LIMITED located?
Registered Office Address | 9th Floor Cobalt Square 83-85 Hagley Road B16 8QG Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SANDWELL FUNDCO 2 LIMITED?
Company Name | From | Until |
---|---|---|
SANDWELL LIFT PROJECT COMPANY (NO. 2) LIMITED | Jan 06, 2009 | Jan 06, 2009 |
DWSCO 2768 LIMITED | Nov 11, 2008 | Nov 11, 2008 |
What are the latest accounts for SANDWELL FUNDCO 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SANDWELL FUNDCO 2 LIMITED?
Last Confirmation Statement Made Up To | Nov 11, 2025 |
---|---|
Next Confirmation Statement Due | Nov 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 11, 2024 |
Overdue | No |
What are the latest filings for SANDWELL FUNDCO 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr James Thomas Lloyd as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Hugh William Robinson as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 22 pages | AA | ||
Appointment of Mr Gareth Jones as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Matthew Graham Hartland as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Hugh William Robinson as a director on Sep 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Sep 12, 2024 | 1 pages | TM01 | ||
Appointment of Ms Elaine Ee Leng Siew as a director on Aug 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr James Michael Weaver as a director on Feb 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Bawn as a director on Feb 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark William Grinonneau as a director on Nov 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Bawn as a director on Nov 07, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 23 pages | AA | ||
Accounts for a small company made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Matthew Graham Hartland as a director on Jun 20, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Daniel Marinus Maria Vermeer on Mar 03, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Nov 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 26 pages | AA | ||
Who are the officers of SANDWELL FUNDCO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONES, Gareth Wyn | Director | Civic Centre St Peters Square WV1 1SH Wolverhampton Black Country Integrated Care Board United Kingdom | England | British | Director | 327848240001 | ||||||||
LLOYD, James Thomas | Director | 83 Hagley Road B16 8QG Birmingham 9th Floor, Cobalt Square England | England | British | Finance Director | 279200720001 | ||||||||
MURPHY, Simon Francis, Dr | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British | Company Director | 92966710001 | ||||||||
SIEW, Elaine Ee Leng | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | Ceo | 108814710001 | ||||||||
SUTCLIFFE, Julian Denzil | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British | Associate Director | 248825020001 | ||||||||
WEAVER, James Michael | Director | 14-16 Temple Street B2 5BG Birmingham Suite 201, Cheltenham House United Kingdom | United Kingdom | British | Director | 320170740001 | ||||||||
LEWIS, Maria Bernadette | Secretary | 1 Scriveners Close Hillfield Road HP2 4XP Hemel Hempstead Hertfordshire | British | 54836960001 | ||||||||||
MILLER, Roger Keith | Secretary | Stockwell Lane Little Meadle HP17 9UG Aylesbury Hatters Barn Buckinghamshire | British | 128496460001 | ||||||||||
SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House | 197725240001 | |||||||||||
ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff Third Floor 46 Uk |
| 114724080001 | ||||||||||
SNR DENTON SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place | 98515470002 | |||||||||||
BALFOUR, Bruce | Director | Faun's Wood Chevening Lane TN14 7LA Knockholt Kent | Uk | British | Director | 94230940001 | ||||||||
BARNES, Simon John | Director | c/o Chp Midlands Victoria Sqaure Victoria Square B1 1BD Birmingham 1 England | England | British | Director | 181364860001 | ||||||||
BAWN, James | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One United Kingdom | United Kingdom | British | Director | 315612030001 | ||||||||
BONASS, Matthew James | Director | Fleet Place EC4M 7WS London One | United Kingdom | British | Solicitor | 133837690001 | ||||||||
CASSIDY, John Charles | Director | 81 Little Bushey Lane WD23 4RA Bushey Hertfordshire | England | British | Chief Executive Officer | 155974650003 | ||||||||
CHRISTIE, Rory William | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House Uk | United Kingdom | British | Director | 151812860001 | ||||||||
COATES, Richard John | Director | c/o Chp London Road SE1 6LH London Skipton House England | United Kingdom | British | Investment Director | 225626210001 | ||||||||
CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Chartered Accountant | 205363780001 | ||||||||
DICKEN, Jonathan Nigel | Director | Park Lane WS10 9SA Wednesbury 170 West Midlands | England | British | Deputy Director | 138451570001 | ||||||||
DIX, Carl Harvey | Director | Victoria Street SW1E 5LB London Allington House 150 | United Kingdom | British | Operations Director | 149134440001 | ||||||||
DOUGLASS, Charlotte Sophie Ellen | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Chartered Surveyor | 218330250001 | ||||||||
EVANS, Thomas John | Director | Iona Strathallan Close Darley Dale DE4 2HJ Matlock Derbyshire | England | British | Consulting Engineer | 38384630001 | ||||||||
FILLIS, Anne | Director | c/o Community Health Partnerships 22 Upper Ground SE1 9BW London New Kings Beam House | United Kingdom | British | Investment Director | 149933870001 | ||||||||
FINDLAY, Michael James | Director | The Maltings Athelstaneford EH39 5JB North Berwick 2 East Lothian | Scotland | British | Banker | 137700640001 | ||||||||
GREEN, Simon David | Director | 10-11 Charterhouse Square EC1M6EH London Welken House United Kingdom | United Kingdom | British | Associate Director | 164987040001 | ||||||||
GRINONNEAU, Mark William | Director | Suite 201 Cheltenham House 14-16 Temple Street B2 5BG Birmingham Chp United Kingdom | United Kingdom | British | Area Director | 323896400001 | ||||||||
HAAN, John Edward | Director | 10-11 Charterhouse Square EC1M6EH London Welken House United Kingdom | United Kingdom | British | Chartered Accountant | 155883810001 | ||||||||
HARTLAND, Matthew Graham | Director | Civic Centre WV1 1SH Wolverhampton Nhs Black Country Integrated Care Board United Kingdom | United Kingdom | British | Director | 236100500001 | ||||||||
HEATH, Michael Gordon | Director | 929 Great Cambridge Road EN1 4BY Enfield Middlesex | England | British | Consultant | 5020020001 | ||||||||
JONES, Peter | Director | 9 Belle Vue Gardens SY3 7JF Shrewsbury Shropshire | British | Finance Director | 119844260002 | |||||||||
LANE, David George | Director | 150 Victoria Street SW1E 5LB London Allington House | England | British | Director | 160668630001 | ||||||||
LAWLEY, Andrew Martyn | Director | Kingston House 438 High Street B70 9LD West Bromwich Sandwell Pct West Midlands Uk | United Kingdom | British | Estates And Facilities Manager | 55719680001 | ||||||||
MACKINLAY, Gavin William | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Associate Director | 177047570001 | ||||||||
MURPHY, Simon Francis, Dr | Director | 7 Southall Avenue WR3 7LR Worcester | United Kingdom | British | Company Director | 92966710001 |
Who are the persons with significant control of SANDWELL FUNDCO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sandwell Midco 2 Limited | Apr 06, 2016 | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0