INTEGRATED BRADFORD SPV TWO LIMITED
Overview
| Company Name | INTEGRATED BRADFORD SPV TWO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06939512 |
| 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 INTEGRATED BRADFORD SPV TWO LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTEGRATED BRADFORD SPV TWO LIMITED located?
| Registered Office Address | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTEGRATED BRADFORD SPV TWO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTEGRATED BRADFORD SPV TWO LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for INTEGRATED BRADFORD SPV TWO LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr James Peter Marsh as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Daniel Colin Ward as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Kalpesh Savjani as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Kalpesh Savjani as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||
Second filing for the appointment of Mr Michael James Williams as a director | 3 pages | RP04AP01 | ||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||
Director's details changed for Mr Barry Paul Millsom on Dec 21, 2023 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Michael James Williams as a director on Dec 21, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Barry Paul Millsom as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Alexander Victor Thorne as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Jonathan Laurence David Carter as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||
Appointment of Mr William John Payne as a director on Nov 27, 2023 | 2 pages | AP01 | ||||||
Appointment of Albany Secretariat Limited as a secretary on Apr 17, 2023 | 2 pages | AP04 | ||||||
Termination of appointment of Paul James Hatcher as a secretary on Apr 17, 2023 | 1 pages | TM02 | ||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||
Registration of charge 069395120002, created on Mar 31, 2023 | 38 pages | MR01 | ||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||
Appointment of Mr Jonathan Laurence David Carter as a director on Oct 03, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on Apr 01, 2022 | 1 pages | AD01 | ||||||
Change of details for Integrated Bradford Hold Co Two Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||||||
Who are the officers of INTEGRATED BRADFORD SPV TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALBANY SECRETARIAT LIMITED | Secretary | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England |
| 303585870001 | ||||||||||
| MARSH, James Peter | Director | More London Riverside SE1 2AQ London 3 England | United Kingdom | British | 278818400039 | |||||||||
| MILLSOM, Barry Paul | Director | c/o Albany Spc Services Limited 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | England | British | 317674240002 | |||||||||
| PAYNE, William John | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange England | United Kingdom | British | 215789590001 | |||||||||
| PEARMAN, Katherine Anne Louise | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 226963920001 | |||||||||
| SAVJANI, Kalpesh | Director | More London Riverside SE1 2AQ London 3 England | United Kingdom | British | 185483460002 | |||||||||
| WILLIAMS, Michael James | Director | c/o Albany Spc Services Limited 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England | United Kingdom | British | 317678320001 | |||||||||
| HATCHER, Paul James | Secretary | 3 - 5 Charlotte Street M1 4HB Manchester 3rd Floor England England | 294320290001 | |||||||||||
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| BLANCHARD, David Graham | Director | London Bridge SE1 9RA London Two England | England | British | 148329480001 | |||||||||
| BRAND, Susan Heather Charlotte | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | United Kingdom | British | 179233660001 | |||||||||
| CARTER, Jonathan Laurence David | Director | One Bartholomew Close EC1A 7BL London Level 7 England | United Kingdom | British | 300727920001 | |||||||||
| CASHIN, Benjamin Matthew | Director | Dryden Road NE9 5DA Gateshead 199 Tyne And Wear | United Kingdom | British | 131562890001 | |||||||||
| CHANNON, Martin | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | 82663750001 | |||||||||
| CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | 152971000001 | |||||||||
| COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | 88691090005 | |||||||||
| ENGLISH, Nick Stuart | Director | London Bridge SE1 9RA London Two England | United Kingdom | British | 162468030001 | |||||||||
| FAULKNER, Anthony Robert | Director | 12 Charles Ii Street SW1Y 4QU London Infrared Capital Partners United Kingdom | United Kingdom | British | 214155150001 | |||||||||
| FAULKNER, Anthony Robert | Director | c/o Infrared Capital Partners Charles Ii Street SW1Y 4QU London 12 England | England | British | 241184570001 | |||||||||
| FAULKNER, Anthony Robert | Director | Charles Ii Street SW1Y 4QU London Infrared Capital Partners England | United Kingdom | British | 214155150001 | |||||||||
| FAVRE, Sarah Elisabeth Madeleine | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | French | 261338430001 | |||||||||
| GHAFOOR, Asif | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | United Kingdom | British | 277343840001 | |||||||||
| GREGORY, Michael John | Director | c/o Amber Infrastructure Limited More London Riverside SE1 2AQ London 3 England | United Kingdom | British | 114324790003 | |||||||||
| HANDFORD, Alistair John | Director | Rowleys Freith RG9 6PR Henley On Thames Oxfordshire | United Kingdom | British | 58215600004 | |||||||||
| LAMSTAES, Pierre Gaetan | Director | Vanwall Road SL6 4UB Maidenhead Costain House England | England | British | 180143520001 | |||||||||
| MACKEE, Nicholas James | Director | c/o Amber Infrastructure Limited More London Riverside SE1 2AQ London 3 England | England | British | 170592100001 | |||||||||
| MILLS, Gary William | Director | 97 Peabody Road GU14 6EB Farnborough Hampshire | England | British | 103974520001 | |||||||||
| PEARMAN, Katherine Anne Louise | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 226963920001 | |||||||||
| QUAIFE, Geoffrey Alan | Director | c/o Infrared (Infrastructure) Capital Partners Limited Canada Square E14 5HQ London 12 United Kingdom | United Kingdom | British | 123048390001 | |||||||||
| SAVJANI, Kalpesh | Director | More London Riverside SE1 2AQ London 3 United Kingdom | United Kingdom | British | 185483460002 | |||||||||
| SHARMAN, Nicholas Andrew | Director | 29 Sharon Gardens E9 7RX London | England | British | 73241360001 | |||||||||
| THORNE, Alexander Victor | Director | Level 7, One Bartholemew Close Barts Square EC1A 7BL London Infrared Capital Partners Limited United Kingdom | United Kingdom | British | 264476510002 | |||||||||
| TURNBULL, Rachel Louise | Director | c/o Infrared Capital Partners Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | 238232200001 | |||||||||
| WADDINGTON, Adam George | Director | London Bridge SE1 9RA London Two England | England | British | 162470530001 | |||||||||
| WARD, Daniel Colin | Director | More London Riverside SE1 2AQ London 3 United Kingdom | England | British | 187974910002 |
Who are the persons with significant control of INTEGRATED BRADFORD SPV TWO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Integrated Bradford Hold Co Two Limited | Apr 06, 2016 | 3 - 5 Charlotte Street M1 4HB Manchester 3rd Floor England 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