Background WavePink WaveYellow Wave

TWO SHELGATE LIMITED (05020089)

TWO SHELGATE LIMITED (05020089) is an active UK company. incorporated on 20 January 2004. with registered office in 2 Shelgate Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TWO SHELGATE LIMITED has been registered for 22 years. Current directors include HAGGAS, Pollyanna Mary, RIDGWELL, Kate Mae, WATERS, Michael Brian.

Company Number
05020089
Status
active
Type
ltd
Incorporated
20 January 2004
Age
22 years
Address
2 Shelgate Road, SW11 1BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAGGAS, Pollyanna Mary, RIDGWELL, Kate Mae, WATERS, Michael Brian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO SHELGATE LIMITED

TWO SHELGATE LIMITED is an active company incorporated on 20 January 2004 with the registered office located in 2 Shelgate Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TWO SHELGATE LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05020089

LTD Company

Age

22 Years

Incorporated 20 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

2 Shelgate Road London , SW11 1BE,

Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Feb 21
Director Joined
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Jan 22
Owner Exit
Nov 22
New Owner
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
May 25
Director Left
May 25
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
13
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HAGGAS, Pollyanna Mary

Active
2 Shelgate RoadSW11 1BE
Born February 1994
Director
Appointed 01 Jul 2022

RIDGWELL, Kate Mae

Active
2 Shelgate RoadSW11 1BE
Born March 2000
Director
Appointed 19 Mar 2025

WATERS, Michael Brian

Active
2 Shelgate RoadSW11 1BE
Born November 1998
Director
Appointed 25 Apr 2025

KEEBLE, Lucy Caroline

Resigned
Flat B, LondonSW11 1BE
Secretary
Appointed 20 Jan 2004
Resigned 30 Apr 2014

BROWN, Jason

Resigned
2a Shelgate Road, LondonSW11 1BE
Born March 1971
Director
Appointed 08 Aug 2006
Resigned 07 Jan 2021

EWALD, Kelvin Matthew, Mr.

Resigned
2 Shelgate RoadSW11 1BE
Born April 1990
Director
Appointed 08 Jan 2021
Resigned 25 Apr 2025

HAYCOCK, Joanna

Resigned
2a Shelgate Road, LondonSW11 1BE
Born May 1976
Director
Appointed 20 Jan 2004
Resigned 08 Aug 2006

JACQUARD, Adele Louise

Resigned
Shelgate Road, LondonSW11 1BE
Born August 2000
Director
Appointed 16 Jan 2022
Resigned 19 Mar 2025

KEEBLE, Lucy Caroline

Resigned
Flat B, LondonSW11 1BE
Born January 1976
Director
Appointed 20 Jan 2004
Resigned 30 Apr 2014

WOODESON, Rachel Sarah

Resigned
Flat C 2 Shelgate Road, LondonSW11 1BE
Born October 1972
Director
Appointed 20 Jan 2004
Resigned 21 May 2021

LITTLEBRIDGE PROPERTIES LIMITED

Resigned
Shelgate Road, LondonSW11 1BE
Corporate director
Appointed 30 Apr 2014
Resigned 01 Jul 2022

Persons with significant control

8

4 Active
4 Ceased

Mr Michael Brian Waters

Active
2 Shelgate RoadSW11 1BE
Born November 1998

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2025

Ms Amber-Rose Dumoitier-Rich

Active
2 Shelgate RoadSW11 1BE
Born February 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2025

Ms Kate Mae Ridgwell

Active
2 Shelgate RoadSW11 1BE
Born March 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2025

Ms Pollyanna Mary Haggas

Active
2 Shelgate RoadSW11 1BE
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2022

Mr. Kelvin Matthew Ewald

Ceased
2 Shelgate RoadSW11 1BE
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jan 2021
Ceased 25 Apr 2025
High Street, MarlboroughSN8 3EQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022

Ms Rachel Sarah Woodeson

Ceased
2 Shelgate RoadSW11 1BE
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 May 2021

Mr Jason Brown

Ceased
2 Shelgate RoadSW11 1BE
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jan 2021
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
9 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2015
AR01AR01
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
13 May 2014
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
13 May 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2006
AAAnnual Accounts
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Incorporation Company
20 January 2004
NEWINCIncorporation