Background WavePink WaveYellow Wave

IPP PROPERTIES NO. 2 LIMITED (05049457)

IPP PROPERTIES NO. 2 LIMITED (05049457) is an active UK company. incorporated on 19 February 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IPP PROPERTIES NO. 2 LIMITED has been registered for 22 years. Current directors include LEWIS, William Edward, TROW, Andrew John, WARD, Daniel Colin.

Company Number
05049457
Status
active
Type
ltd
Incorporated
19 February 2004
Age
22 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEWIS, William Edward, TROW, Andrew John, WARD, Daniel Colin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPP PROPERTIES NO. 2 LIMITED

IPP PROPERTIES NO. 2 LIMITED is an active company incorporated on 19 February 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IPP PROPERTIES NO. 2 LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05049457

LTD Company

Age

22 Years

Incorporated 19 February 2004

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 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

BABCOCK & BROWN PROPERTIES NO. 2 LIMITED
From: 25 March 2004To: 29 September 2009
DWSCO 2503 LIMITED
From: 19 February 2004To: 25 March 2004
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Two London Bridge London SE1 9RA
From: 19 February 2004To: 31 July 2017
Timeline

11 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WOODS, Amanda Elizabeth

Active
LondonSE1 2AQ
Secretary
Appointed 10 Jan 2011

LEWIS, William Edward

Active
LondonSE1 2AQ
Born June 1979
Director
Appointed 01 Jul 2022

TROW, Andrew John

Active
LondonSE1 2AQ
Born March 1974
Director
Appointed 01 Nov 2019

WARD, Daniel Colin

Active
LondonSE1 2AQ
Born February 1982
Director
Appointed 01 Nov 2019

DOWNS, Steven George

Resigned
Scarecrows, WarlinghamCR6 9LL
Secretary
Appointed 30 Mar 2004
Resigned 30 Sept 2005

LEES, David John

Resigned
Two London Bridge, LondonSE1 9RA
Secretary
Appointed 12 Jun 2009
Resigned 10 Jan 2011

LEWIS, Neil Dewar

Resigned
Gowers, WeybridgeKT13 0PS
Secretary
Appointed 30 Sept 2005
Resigned 12 Jun 2009

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 19 Feb 2004
Resigned 30 Mar 2004

ANWER, Muhammad Ahmed

Resigned
LondonSE1 2AQ
Born April 1984
Director
Appointed 30 Jun 2014
Resigned 01 Jul 2022

BLANEY, Hugh Luke

Resigned
10 Dunmore Road, LondonSW20 8TN
Born October 1963
Director
Appointed 30 Mar 2004
Resigned 30 Sept 2008

FROST, Giles James

Resigned
LondonSE1 2AQ
Born October 1962
Director
Appointed 30 Mar 2004
Resigned 01 Nov 2019

GREGORY, Michael John

Resigned
LondonSE1 2AQ
Born September 1968
Director
Appointed 27 Apr 2005
Resigned 01 Nov 2019

LEES, David John

Resigned
Two London Bridge, LondonSE1 9RA
Born November 1967
Director
Appointed 30 Sept 2008
Resigned 30 Jun 2011

SINGLETON, Nicholas Raymond

Resigned
LondonSE1 9RA
Born May 1978
Director
Appointed 17 Jun 2011
Resigned 18 Jul 2014

WHEELDON, Timothy Scott

Resigned
Flat 6, LondonSW7 4JA
Born June 1967
Director
Appointed 30 Mar 2004
Resigned 03 Nov 2008

DWS DIRECTORS LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 19 Feb 2004
Resigned 30 Mar 2004

Persons with significant control

1

LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Memorandum Articles
1 October 2009
MEM/ARTSMEM/ARTS
Legacy
29 September 2009
287Change of Registered Office
Certificate Change Of Name Company
28 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 August 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Made Up Date
31 October 2007
AAAnnual Accounts
Legacy
10 October 2007
287Change of Registered Office
Legacy
11 July 2007
288cChange of Particulars
Legacy
31 March 2007
363sAnnual Return (shuttle)
Legacy
18 October 2006
288cChange of Particulars
Legacy
10 October 2006
288cChange of Particulars
Accounts With Made Up Date
20 June 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
7 September 2005
AAAnnual Accounts
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Legacy
5 April 2004
225Change of Accounting Reference Date
Legacy
1 April 2004
287Change of Registered Office
Certificate Change Of Name Company
25 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2004
NEWINCIncorporation