MADRYN STREET 2 SPV LIMITED

MADRYN STREET 2 SPV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMADRYN STREET 2 SPV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09015413
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MADRYN STREET 2 SPV LIMITED?

    • Development of building projects (41100) / Construction

    Where is MADRYN STREET 2 SPV LIMITED located?

    Registered Office Address
    Suite 7.1 8 Exchange Quay
    M5 3EJ Salford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MADRYN STREET 2 SPV LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHTON (OLD) BATHS LIMITEDApr 29, 2014Apr 29, 2014

    What are the latest accounts for MADRYN STREET 2 SPV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MADRYN STREET 2 SPV LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2025
    Next Confirmation Statement DueJul 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2024
    OverdueNo

    What are the latest filings for MADRYN STREET 2 SPV LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    26 pagesAA

    Registered office address changed from Berwick Works 82-84 Berwick Street Soho London W1F 8TP United Kingdom to Suite 7.1 8 Exchange Quay Salford M5 3EJ on Oct 07, 2024

    1 pagesAD01

    Satisfaction of charge 090154130002 in full

    1 pagesMR04

    Satisfaction of charge 090154130003 in full

    1 pagesMR04

    Statement of capital on Sep 16, 2024

    • Capital: GBP 3
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 12/09/2024
    RES13

    Confirmation statement made on Jul 10, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jun 07, 2024

    • Capital: GBP 3
    3 pagesSH01

    Termination of appointment of Nicholas Bull as a director on Jun 07, 2024

    1 pagesTM01

    Cessation of Placefirst Ltd as a person with significant control on Jun 07, 2024

    1 pagesPSC07

    Termination of appointment of David Mawson as a director on Jun 07, 2024

    1 pagesTM01

    Appointment of Andrew James Rippingale as a director on Jun 07, 2024

    2 pagesAP01

    Notification of Matter Uk Residential Income Reit Limited as a person with significant control on Jun 07, 2024

    2 pagesPSC02

    Appointment of Mrs Jane Victoria Worfolk-Smith as a director on Jun 07, 2024

    2 pagesAP01

    Registered office address changed from Suite 7.1 8 Exchange Quay Salford M5 3EJ England to Berwick Works 82-84 Berwick Street Soho London W1F 8TP on Jun 17, 2024

    1 pagesAD01

    Statement of capital following an allotment of shares on Jun 07, 2024

    • Capital: GBP 2
    3 pagesSH01

    Termination of appointment of Zena Shereen Namih as a director on May 30, 2024

    1 pagesTM01

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Bull as a director on May 01, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed ashton (old) baths LIMITED\certificate issued on 23/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 23, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2023

    RES15

    Registration of charge 090154130003, created on Nov 10, 2023

    60 pagesMR01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: loan facility agreement/company officers authorisation/company business 03/11/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 090154130002, created on Nov 03, 2023

    40 pagesMR01

    Who are the officers of MADRYN STREET 2 SPV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIPPINGALE, Andrew James
    Berwick Street
    Soho
    W1F 8TP London
    82-84
    United Kingdom
    Director
    Berwick Street
    Soho
    W1F 8TP London
    82-84
    United Kingdom
    EnglandBritishAccountant185533520001
    WORFOLK-SMITH, Jane Victoria
    8 Exchange Quay
    M5 3EJ Salford
    Suite 7.1
    England
    Director
    8 Exchange Quay
    M5 3EJ Salford
    Suite 7.1
    England
    EnglandBritishChartered Accountant187828840001
    GODSLAND, Richard James
    2 Castle Street
    Castlefield
    M3 4LZ Manchester
    Eastgate
    England
    Secretary
    2 Castle Street
    Castlefield
    M3 4LZ Manchester
    Eastgate
    England
    262921510001
    BULL, Nicholas
    82-84 Berwick Street
    Soho
    W1F 8TP London
    Berwick Works
    United Kingdom
    Director
    82-84 Berwick Street
    Soho
    W1F 8TP London
    Berwick Works
    United Kingdom
    EnglandBritishDirector322869700001
    MAWSON, David
    82-84 Berwick Street
    Soho
    W1F 8TP London
    Berwick Works
    United Kingdom
    Director
    82-84 Berwick Street
    Soho
    W1F 8TP London
    Berwick Works
    United Kingdom
    United KingdomBritishDirector156809630007
    NAMIH, Zena Shereen
    82-84 Berwick Street
    W1F 8TP London
    Matter Real Estate Llp
    England
    Director
    82-84 Berwick Street
    W1F 8TP London
    Matter Real Estate Llp
    England
    United KingdomBritishDirector180959290001
    SMITH-MILNE, David
    2 Castle Street
    M3 4LZ Manchester
    Eastgate
    England
    Director
    2 Castle Street
    M3 4LZ Manchester
    Eastgate
    England
    EnglandBritishCompany Director149424570002

    Who are the persons with significant control of MADRYN STREET 2 SPV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    82-84 Berwick Street
    Soho
    W1F 8TP London
    Berwick Works
    United Kingdom
    Jun 07, 2024
    82-84 Berwick Street
    Soho
    W1F 8TP London
    Berwick Works
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number15155554
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Placefirst Ltd
    Castle Street
    M3 4LZ Manchester
    Eastgate
    England
    Apr 06, 2016
    Castle Street
    M3 4LZ Manchester
    Eastgate
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number07071980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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