Background WavePink WaveYellow Wave

VANWALL 2 MANAGEMENT COMPANY LIMITED (04039774)

VANWALL 2 MANAGEMENT COMPANY LIMITED (04039774) is an active UK company. incorporated on 19 July 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VANWALL 2 MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include BRETTEN, Tim.

Company Number
04039774
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 July 2000
Age
25 years
Address
5 Aldermanbury Square, London, EC2V 7BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRETTEN, Tim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANWALL 2 MANAGEMENT COMPANY LIMITED

VANWALL 2 MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 July 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VANWALL 2 MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04039774

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 19 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

5 Aldermanbury Square London, EC2V 7BP,

Previous Addresses

10 Harewood Avenue London NW1 6AA England
From: 11 July 2017To: 9 October 2020
St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 19 December 2016To: 11 July 2017
1 Poultry London EC2R 8EJ
From: 19 July 2000To: 19 December 2016
Timeline

16 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Sept 12
Director Left
Dec 13
Director Joined
Sept 14
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Dec 17
Owner Exit
Jun 20
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

BRETTEN, Tim

Active
Margaret Street, LondonW1G 0JD
Born June 1979
Director
Appointed 20 Jan 2017

BIRCHMORE, Trevor Michael

Resigned
1 Pine Crest, WelwynAL6 0EQ
Secretary
Appointed 19 Jul 2000
Resigned 21 Dec 2000

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate secretary
Appointed 21 Dec 2000
Resigned 07 Jul 2017

BNP PARIBAS SECRETARIAL SERVICES LIMITED

Resigned
Harewood Avenue, LondonNW1 6AA
Corporate secretary
Appointed 07 Jul 2017
Resigned 09 Oct 2020

ASHCROFT, Jonathan Edwin

Resigned
Poultry, LondonEC2R 8EJ
Born April 1959
Director
Appointed 18 Jun 2015
Resigned 15 Jul 2016

COBOURNE, Julian Miles

Resigned
1 Undershaft, LondonEC3P 3DQ
Born July 1969
Director
Appointed 24 Mar 2016
Resigned 07 Jul 2017

DIEMER, David Anthony

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1966
Director
Appointed 05 Aug 2016
Resigned 07 Jul 2017

DRYSDALE, James Ferguson

Resigned
Flat 5, LondonSE1 2XT
Born May 1953
Director
Appointed 16 May 2002
Resigned 26 Sept 2002

GOTTLIEB, Julius

Resigned
8 Southway, LondonN20 8EA
Born June 1968
Director
Appointed 30 Jan 2002
Resigned 13 Jun 2008

JONES, Richard Peter

Resigned
Poultry, LondonEC2R 8EJ
Born March 1961
Director
Appointed 30 Jan 2002
Resigned 14 Dec 2013

LAXTON, Chris James Wentworth

Resigned
Poultry, LondonEC2R 8EJ
Born July 1960
Director
Appointed 16 May 2002
Resigned 15 Sept 2012

LEACH, Matthew Timothy

Resigned
Poultry, LondonEC2R 8EJ
Born December 1978
Director
Appointed 17 Sept 2014
Resigned 01 Feb 2016

MALVISI, Joseph Peter

Resigned
2 Linnell Close, LondonNW11 7LN
Born December 1952
Director
Appointed 19 Jul 2000
Resigned 21 Dec 2000

MANSLEY, Nicholas John Fermor

Resigned
4 Willis Road, CambridgeCB1 2AQ
Born June 1965
Director
Appointed 16 May 2002
Resigned 23 Jul 2008

ROSEMAN, Eric George Oliver

Resigned
Old Croft, BuntingfordSG9 9AX
Born May 1949
Director
Appointed 19 Jul 2000
Resigned 21 Dec 2000

WISE, David Andrew

Resigned
5 Orchid Grange Orchid Road, LondonN14 5HH
Born February 1960
Director
Appointed 16 May 2002
Resigned 09 Jul 2007

WISE, David Andrew John

Resigned
34-36 Lime Street, LondonEC3M 7JE
Born February 1960
Director
Appointed 21 Dec 2000
Resigned 30 Jan 2002

WOMACK, Ian Bryan

Resigned
Poultry, LondonEC2R 8EJ
Born July 1953
Director
Appointed 16 May 2002
Resigned 30 Jun 2015

CGNU COMPANY SECRETARIAL SERVICES LIMITED

Resigned
St. Helen's, LondonEC3P 3DQ
Corporate director
Appointed 21 Dec 2000
Resigned 30 Jan 2002

Persons with significant control

3

1 Active
2 Ceased
85 Queen Victoria Street, LondonEC4V 4ET

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jul 2017
Fifth Floor, St Helier, JerseyJE1 2TR

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Sept 2016
Ceased 03 Jun 2020
Wellington Row, YorkYO90 1WR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
5 September 2018
AD04Change of Accounting Records Location
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Termination Director Company
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Resolution
16 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
19 August 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Move Registers To Registered Office Company
20 August 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Move Registers To Sail Company
18 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
8 December 2008
287Change of Registered Office
Legacy
18 August 2008
363aAnnual Return
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
23 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2006
AAAnnual Accounts
Legacy
23 March 2006
225Change of Accounting Reference Date
Legacy
16 August 2005
363aAnnual Return
Legacy
29 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
24 February 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2003
AAAnnual Accounts
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
363aAnnual Return
Legacy
9 July 2002
288cChange of Particulars
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2002
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 February 2002
363aAnnual Return
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
287Change of Registered Office
Gazette Notice Compulsary
29 January 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 July 2000
NEWINCIncorporation