Woolwich 2 Properties Limited

DataGardener
live
Micro

Woolwich 2 Properties Limited

10010580Private Limited With Share Capital

5Th Floor 167-169, Great Portland Street, London, W1W5PF
Incorporated

17/02/2016

Company Age

10 years

Directors

1

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Woolwich 2 Properties Limited (10010580) is a private limited with share capital incorporated on 17/02/2016 (10 years old) and registered in london, W1W5PF. The company operates under SIC code 68100 and is classified as Micro.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 17/02/2016
W1W5PF
1 employees

Financial Overview

Total Assets

£8.2K

Liabilities

£32.9K

Net Assets

£-24.7K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

53
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:27-09-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-03-2016
Capital Allotment Shares
Category:Capital
Date:29-03-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:29-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2016
Incorporation Company
Category:Incorporation
Date:17-02-2016

Risk Assessment

low risk

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2026
Filing Date12/06/2025
Latest Accounts30/09/2024

Trading Addresses

5Th Floor 167-169, Great Portland Street, London, W1W 5Pf, W1W5PFRegistered
63A South Audley Street, London, W1K2QS

Contact

442088582030
www.greenhousedevelopers.co.uk
5Th Floor 167-169, Great Portland Street, London, W1W5PF