CLS UK PROPERTY FINANCE 2 LIMITED
Overview
| Company Name | CLS UK PROPERTY FINANCE 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13245355 |
| 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 CLS UK PROPERTY FINANCE 2 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CLS UK PROPERTY FINANCE 2 LIMITED located?
| Registered Office Address | 16 Tinworth Street SE11 5AL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLS UK PROPERTY FINANCE 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 CLS UK PROPERTY FINANCE 2 LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2026 |
| Overdue | No |
What are the latest filings for CLS UK PROPERTY FINANCE 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 03, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Henry Armstrong Allen Stokes as a director on Jan 05, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Michael David Kirkman as a director on Jan 05, 2026 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Fredrik Jonas Widlund on Sep 01, 2022 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 43 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Dec 12, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 11, 2024
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||
Registration of charge 132453550002, created on Jul 12, 2024 | 21 pages | MR01 | ||||||||||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Simon Laborda Wigzell as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Francis Fuller as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 132453550001, created on Apr 26, 2021 | 58 pages | MR01 | ||||||||||
Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Mar 30, 2021
| 3 pages | SH01 | ||||||||||
Who are the officers of CLS UK PROPERTY FINANCE 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FULLER, David Francis | Secretary | Tinworth Street SE11 5AL London 16 England | 280448990001 | |||||||
| FULLER, David Francis | Director | Tinworth Street SE11 5AL London 16 England | England | British | 285386740001 | |||||
| MILLET, Alain Gustave Paul | Director | Tinworth Street SE11 5AL London 16 England | England | French | 126567290003 | |||||
| STOKES, Henry Armstrong Allen | Director | Tinworth Street SE11 5AL London 16 England | United Kingdom | British | 231626340001 | |||||
| WIDLUND, Fredrik Jonas | Director | Tinworth Street SE11 5AL London 16 England | England | Swedish | 166751920078 | |||||
| KIRKMAN, Andrew Michael David | Director | Tinworth Street SE11 5AL London 16 England | England | British | 210679090003 | |||||
| WIGZELL, Simon Laborda | Director | Tinworth Street SE11 5AL London 16 England | England | British | 280448980001 |
Who are the persons with significant control of CLS UK PROPERTY FINANCE 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cls Holdings Plc | Mar 04, 2021 | Tinworth Street SE11 5AL London 16 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