Background WavePink WaveYellow Wave

DENBRIDGE NO. 2 LIMITED (04358001)

DENBRIDGE NO. 2 LIMITED (04358001) is an active UK company. incorporated on 22 January 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DENBRIDGE NO. 2 LIMITED has been registered for 24 years. Current directors include MAXWELL, David Cleland.

Company Number
04358001
Status
active
Type
ltd
Incorporated
22 January 2002
Age
24 years
Address
5 Seaforth Place, London, SW1E 6AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAXWELL, David Cleland
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENBRIDGE NO. 2 LIMITED

DENBRIDGE NO. 2 LIMITED is an active company incorporated on 22 January 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DENBRIDGE NO. 2 LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04358001

LTD Company

Age

24 Years

Incorporated 22 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 March 2026 (1 month 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

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

EGRET LIMITED
From: 22 January 2002To: 11 February 2002
Contact
Address

5 Seaforth Place London, SW1E 6AB,

Previous Addresses

22 Westminster Palace Gardens Artillery Row London SW1P 1RR
From: 21 February 2014To: 8 October 2021
Buckingham Court 78 Buckingham Gate London SW1E 6PE
From: 26 July 2013To: 21 February 2014
Victoria House Bloomsbury Square Southampton Row London WC1B 4DA
From: 22 January 2002To: 26 July 2013
Timeline

11 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Feb 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Sept 12
Director Joined
Sept 12
Loan Cleared
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Aug 13
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

MAXWELL, David Cleland

Active
Seaforth Place, LondonSW1E 6AB
Born September 1978
Director
Appointed 05 Jul 2013

ALLARD, Tyrone James

Resigned
The Spires, HolywoodBT18 9DY
Secretary
Appointed 08 Apr 2003
Resigned 23 Dec 2008

TRAUB, Stephen Eric Cameron

Resigned
Norwood Drive, BelfastBT4 2EA
Secretary
Appointed 23 Dec 2008
Resigned 05 Feb 2010

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 22 Jan 2002
Resigned 22 Jan 2002

MEPC SECRETARIES LIMITED

Resigned
103 Wigmore Street, LondonW1U 1AH
Corporate secretary
Appointed 22 Jan 2002
Resigned 08 Apr 2003

ALLARD, Tyrone James

Resigned
The Spires, HolywoodBT18 9DY
Born April 1960
Director
Appointed 08 Apr 2003
Resigned 23 Dec 2008

BARRET, John Thomas

Resigned
28 Milltown Avenue, MilltownIRISH
Born August 1956
Director
Appointed 28 Dec 2004
Resigned 16 Nov 2011

BATCHELOR, Peter Andrew

Resigned
Flat 269 North County Hall, LondonSE1 7GF
Born January 1963
Director
Appointed 08 Apr 2002
Resigned 08 Apr 2003

BRETT, Alexander James

Resigned
Lesley Avenue, Dalkey
Born June 1963
Director
Appointed 15 Nov 2011
Resigned 10 Jul 2013

COURTAULD, Toby Augustine

Resigned
45a Moreton Street, LondonSW1V 2NY
Born April 1968
Director
Appointed 22 Jan 2002
Resigned 31 Mar 2002

EAST, Stephen John

Resigned
White Ladies, SurreyCR0 5HT
Born March 1958
Director
Appointed 22 Jan 2002
Resigned 08 Apr 2003

RYAN, Damien

Resigned
Inisfree, WoodbrookIRISH
Born November 1959
Director
Appointed 08 Apr 2003
Resigned 28 Dec 2004

TRAUB, Stephen Eric Cameron

Resigned
Norwood Drive, BelfastBT4 2EA
Born December 1976
Director
Appointed 23 Dec 2008
Resigned 05 Feb 2010

WATTERS, Iain Russell

Resigned
Laurel Bank, Burnham SloughSL1 8LA
Born September 1948
Director
Appointed 22 Jan 2002
Resigned 08 Apr 2003

WHELAN, Michael

Resigned
Bloomsbury Square, LondonWC1B 4DA
Born February 1977
Director
Appointed 16 Nov 2011
Resigned 05 Jul 2013

WHELAN, Michael

Resigned
78 Buckingham Gate, LondonSW1E 6PE
Born November 1952
Director
Appointed 15 Nov 2011
Resigned 05 Jul 2013

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 22 Jan 2002
Resigned 22 Jan 2002

Persons with significant control

1

Westminster Palace Gardens, Artillery Row, LondonSW1P 1RR

Nature of Control

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

Filing History

118

Change Account Reference Date Company Current Shortened
10 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
30 August 2013
RP04RP04
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
22 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Gazette Filings Brought Up To Date
22 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 October 2012
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Legacy
5 September 2011
MG02MG02
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Legacy
5 May 2009
287Change of Registered Office
Legacy
2 February 2009
363aAnnual Return
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
10 January 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
225Change of Accounting Reference Date
Legacy
5 May 2004
155(6)a155(6)a
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
4 May 2003
287Change of Registered Office
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
22 April 2003
AUDAUD
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
18 April 2003
155(6)a155(6)a
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Legacy
28 January 2003
363aAnnual Return
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288cChange of Particulars
Legacy
10 April 2002
288bResignation of Director or Secretary
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Legacy
18 February 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
287Change of Registered Office
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 2002
NEWINCIncorporation