MA CSP 2 LIMITED
Overview
| Company Name | MA CSP 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11984946 |
| 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 MA CSP 2 LIMITED?
- Activities of real estate investment trusts (64306) / Financial and insurance activities
Where is MA CSP 2 LIMITED located?
| Registered Office Address | 89 Wardour Street W1F 0UB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MA CSP 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BE PROPCO 9 LIMITED | May 08, 2019 | May 08, 2019 |
What are the latest accounts for MA CSP 2 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 MA CSP 2 LIMITED?
| Last Confirmation Statement Made Up To | May 07, 2026 |
|---|---|
| Next Confirmation Statement Due | May 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2025 |
| Overdue | No |
What are the latest filings for MA CSP 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 119849460003, created on Dec 19, 2025 | 55 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on May 07, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Tracy Anne Dossett as a director on Aug 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Marshall Blank as a director on Aug 27, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on May 07, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Director's details changed for Mr Daniel Anthony Brown on Jul 26, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr David Benjamin Marks on Sep 27, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on May 07, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jan 21, 2022
| 3 pages | SH01 | ||||||||||
Registration of charge 119849460002, created on Dec 10, 2021 | 13 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Registration of charge 119849460001, created on Jun 28, 2021 | 40 pages | MR01 | ||||||||||
Director's details changed for Mr Richard Grant Selby on Jun 16, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 07, 2021 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Daniel Anthony Brown on Mar 15, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Daniel Anthony Brown as a director on Mar 04, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Mark Lobb as a director on Mar 04, 2021 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed be propco 9 LIMITED\certificate issued on 24/02/21 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of MA CSP 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Daniel Anthony | Director | Wardour Street W1F 0UB London 89 England | England | British | 140107160004 | |||||
| DOSSETT, Tracy Anne | Director | Wardour Street W1F 0UB London 89 England | England | British | 179842700002 | |||||
| MARKS, David Benjamin | Director | Wardour Street W1F 0UB London 89 England | England | British | 141674900004 | |||||
| SELBY, Richard Grant | Director | Wardour Street W1F 0UB London 89 England | England | British | 44845820022 | |||||
| BLANK, Jason Marshall | Director | Wardour Street W1F 0UB London 89 England | United Kingdom | British | 141674910003 | |||||
| LOBB, Andrew Mark | Director | Wardour Street W1F 0UB London 89 England | United Kingdom | British | 74760630003 |
Who are the persons with significant control of MA CSP 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Be Midco Limited | May 08, 2019 | Wardour Street W1F 0UB London 89 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