Background WavePink WaveYellow Wave

PROPERTY PARTNERS (TWO RIVERS) LIMITED (04146177)

PROPERTY PARTNERS (TWO RIVERS) LIMITED (04146177) is an active UK company. incorporated on 23 January 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROPERTY PARTNERS (TWO RIVERS) LIMITED has been registered for 25 years. Current directors include HARWOOD, Richard James, LINARD, Scott Stephen.

Company Number
04146177
Status
active
Type
ltd
Incorporated
23 January 2001
Age
25 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARWOOD, Richard James, LINARD, Scott Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY PARTNERS (TWO RIVERS) LIMITED

PROPERTY PARTNERS (TWO RIVERS) LIMITED is an active company incorporated on 23 January 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROPERTY PARTNERS (TWO RIVERS) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04146177

LTD Company

Age

25 Years

Incorporated 23 January 2001

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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

280 Bishopsgate London EC2M 4AG United Kingdom
From: 5 December 2022To: 3 November 2023
Bow Bells House 1 Bread Street London EC4M 9HH
From: 4 February 2010To: 5 December 2022
One Bow Churchyard Cheapside London EC4M 9HH
From: 23 January 2001To: 4 February 2010
Timeline

43 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Mar 12
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Share Issue
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

M&G MANAGEMENT SERVICES LIMITED

Active
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 31 Oct 2023

HARWOOD, Richard James

Active
Fenchurch Avenue, LondonEC3M 5AG
Born January 1986
Director
Appointed 03 Jun 2024

LINARD, Scott Stephen

Active
Fenchurch Avenue, LondonEC3M 5AG
Born July 1975
Director
Appointed 20 Oct 2025

DUFFIELD, David Mark Johnston

Resigned
58 West Chiltern, ReadingRG8 0SG
Secretary
Appointed 25 May 2004
Resigned 25 Jun 2007

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queens Terrace, AberdeenAB10 1YG
Corporate secretary
Appointed 30 May 2008
Resigned 31 Oct 2020

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queens Terrace, AberdeenAB10 1YG
Corporate secretary
Appointed 23 Jan 2001
Resigned 25 May 2004

ABRDN CORPORATE SECRETARY LIMITED

Resigned
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 31 Oct 2020
Resigned 31 Oct 2023

ANCOSEC LIMITED

Resigned
Arlington House, ReadingRG7 4SA
Corporate secretary
Appointed 25 Jun 2007
Resigned 30 May 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jan 2001
Resigned 23 Jan 2001

ANDREWS, Natalie

Resigned
Basinghall Street, LondonEC2V 5DE
Born November 1980
Director
Appointed 26 Mar 2015
Resigned 30 Nov 2015

AUSTEN, Jonathan Martin

Resigned
Lygon Croft, CobhamKT11 2EY
Born June 1956
Director
Appointed 30 Sept 2006
Resigned 30 May 2008

BOLTON, Hugh Malcolm

Resigned
1 Bread Street, LondonEC4M 9HH
Born January 1973
Director
Appointed 17 Dec 2013
Resigned 31 Dec 2013

BUCKLEY-SHARP, Ben

Resigned
Bishopsgate, LondonEC2M 4AG
Born February 1974
Director
Appointed 26 Mar 2015
Resigned 31 Oct 2023

BUCKLEY-SHARP, Ben

Resigned
1 Bread Street, LondonEC4M 9HH
Born February 1974
Director
Appointed 30 May 2008
Resigned 30 Mar 2012

CREIGHTON, Andrew John

Resigned
1 Bread Street, LondonEC4M 9HH
Born June 1968
Director
Appointed 20 Sept 2012
Resigned 31 Dec 2013

DEIGMAN, Patrick

Resigned
Frith Hill House, Great MissendenHP16 0QR
Born February 1952
Director
Appointed 25 May 2004
Resigned 30 Sept 2006

DUXBURY, John Mark

Resigned
10 Fenchurch Avenue, LondonEC3M 5AG
Born November 1968
Director
Appointed 31 Dec 2013
Resigned 20 Oct 2025

EASTER, Giles

Resigned
1 Bread Street, LondonEC4M 9HH
Born May 1971
Director
Appointed 17 Dec 2013
Resigned 31 Dec 2013

GILBERT, Martin James

Resigned
17 Rubislaw Den North, AberdeenAB15 4AL
Born July 1955
Director
Appointed 20 Jun 2001
Resigned 03 Mar 2003

GRODNER, Geoffrey

Resigned
6 Alders Road, EdgwareHA8 9QG
Born September 1961
Director
Appointed 23 Jan 2001
Resigned 20 Jun 2001

HARDIE, Graham David

Resigned
1 Bread Street, LondonEC4M 9HH
Born August 1961
Director
Appointed 30 Mar 2012
Resigned 31 Dec 2013

HUBY, Philip Andrew

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born August 1968
Director
Appointed 14 Aug 2018
Resigned 31 Oct 2023

HUNTER, David Ian

Resigned
Leewood, Titwood Road, GlasgowG77 6RP
Born October 1953
Director
Appointed 10 Dec 2003
Resigned 06 Apr 2005

LANGLY-SMITH, Peter

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born August 1983
Director
Appointed 31 Dec 2013
Resigned 05 Nov 2014

LUCKING, Anne Elizabeth

Resigned
47 Dalkeith Road, HarpendenAL5 5PP
Born November 1958
Director
Appointed 20 Jun 2001
Resigned 08 Mar 2004

LULHAM, Sarah

Resigned
M & G Real Estate, LondonEC2V 5DU
Born August 1979
Director
Appointed 05 Nov 2014
Resigned 26 Mar 2015

MCALLISTER, Hamish Kenneth Donaldson (Jack)

Resigned
5 Downs Terrace, StebbingCM6 3RE
Born November 1948
Director
Appointed 23 Jan 2001
Resigned 20 Jun 2001

MCCARTHY, Martyn Gerald

Resigned
1 Bread Street, LondonEC4M 9HH
Born July 1956
Director
Appointed 30 Mar 2012
Resigned 31 Dec 2013

MCDONNELL, Robert James

Resigned
1 Bread Street, LondonEC4M 9HH
Born May 1978
Director
Appointed 31 Dec 2013
Resigned 26 Mar 2015

O'CONNOR, John Patrick

Resigned
1 Bread Street, LondonEC4M 9HH
Born June 1947
Director
Appointed 30 Mar 2012
Resigned 29 Jun 2012

PULSFORD, Jeffrey Mark

Resigned
Denesfield, CobhamKT11 2HB
Born August 1959
Director
Appointed 25 May 2004
Resigned 30 May 2008

REID, Iain Andrew

Resigned
The Knoll, RichmondTW10 6TH
Born August 1946
Director
Appointed 23 Jan 2001
Resigned 10 Dec 2003

SANKEY, Tim

Resigned
1 Bread Street, LondonEC4M 9HH
Born October 1973
Director
Appointed 30 May 2008
Resigned 30 Mar 2012

SMITH, Andrew Richard Ingram

Resigned
1 Bread Street, LondonEC4M 9HH
Born November 1963
Director
Appointed 30 Mar 2012
Resigned 15 Nov 2013

SMITH, Debbie Ann

Resigned
1 Bread Street, LondonEC4M 9HH
Born June 1963
Director
Appointed 17 Dec 2013
Resigned 31 Dec 2013

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023
Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Resolution
14 November 2023
RESOLUTIONSResolutions
Memorandum Articles
14 November 2023
MAMA
Change To A Person With Significant Control
12 November 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 November 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
3 October 2023
AAMDAAMD
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 November 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Resolution
15 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Appoint Person Director Company With Name Date
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2014
TM01Termination of Director
Capital Alter Shares Subdivision
8 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
8 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Appoint Person Director Company With Name Date
20 September 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 February 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
287Change of Registered Office
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Legacy
1 December 2006
288cChange of Particulars
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Resolution
17 March 2006
RESOLUTIONSResolutions
Resolution
17 March 2006
RESOLUTIONSResolutions
Resolution
17 March 2006
RESOLUTIONSResolutions
Legacy
10 March 2006
225Change of Accounting Reference Date
Legacy
24 February 2006
363aAnnual Return
Legacy
9 February 2006
288cChange of Particulars
Legacy
8 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
287Change of Registered Office
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
363aAnnual Return
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
24 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Legacy
27 March 2003
225Change of Accounting Reference Date
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
363aAnnual Return
Legacy
4 March 2003
288cChange of Particulars
Legacy
4 March 2003
288cChange of Particulars
Auditors Resignation Company
21 February 2003
AUDAUD
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
244244
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
288cChange of Particulars
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Incorporation Company
23 January 2001
NEWINCIncorporation