Background WavePink WaveYellow Wave

BILLING PROPERTIES NO 2 LIMITED (05545877)

BILLING PROPERTIES NO 2 LIMITED (05545877) is an active UK company. incorporated on 25 August 2005. with registered office in Olney. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BILLING PROPERTIES NO 2 LIMITED has been registered for 20 years. Current directors include MACKANESS, Sam, ROWORTH, Shena Marie.

Company Number
05545877
Status
active
Type
ltd
Incorporated
25 August 2005
Age
20 years
Address
Office 5 Olney House, Olney, MK46 4EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MACKANESS, Sam, ROWORTH, Shena Marie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLING PROPERTIES NO 2 LIMITED

BILLING PROPERTIES NO 2 LIMITED is an active company incorporated on 25 August 2005 with the registered office located in Olney. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BILLING PROPERTIES NO 2 LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05545877

LTD Company

Age

20 Years

Incorporated 25 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 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

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

GW 927 LIMITED
From: 25 August 2005To: 18 October 2005
Contact
Address

Office 5 Olney House 17 High Street Olney, MK46 4EB,

Previous Addresses

Head Office Unit 16 C/O Heart of the Shires a5 Watling Street Nr Weedon Northants NN7 4LB
From: 19 May 2015To: 14 September 2017
8 Queensbridge Old Bedford Road Northampton Northants NN4 7BF
From: 25 August 2005To: 19 May 2015
Timeline

4 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jul 11
Owner Exit
Jul 18
Owner Exit
Jul 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ROWORTH, Shena Marie

Active
Salcey House, HanslopeMK19 7DE
Secretary
Appointed 06 Jan 2006

MACKANESS, Sam

Active
Preston Deanery Hall, NorthamptonNN7 2DX
Born March 1943
Director
Appointed 06 Jan 2006

ROWORTH, Shena Marie

Active
Salcey House, HanslopeMK19 7DE
Born May 1969
Director
Appointed 06 Jan 2006

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 25 Aug 2005
Resigned 06 Jan 2006

MACKANESS, Paul

Resigned
Barnwells Back Lane, NorthamptonNN4 6BX
Born April 1972
Director
Appointed 06 Jan 2006
Resigned 27 Jun 2011

GW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 25 Aug 2005
Resigned 06 Jan 2006

Persons with significant control

3

1 Active
2 Ceased

Mrs Karen Marie Mackaness

Ceased
Preston Deanery, NorthamptonNN7 2DX
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 25 Jul 2017

Mr John Stephen Riches

Ceased
Grassy Lane, SevenoaksTN13 1PL
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 25 Jul 2017

Mr Sam Mackaness

Active
Preston Deanery, NorthamptonNN7 2DX
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Legacy
21 October 2011
MG01MG01
Annual Return Company With Made Up Date
15 September 2011
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
8 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
15 September 2006
288cChange of Particulars
Legacy
1 September 2006
287Change of Registered Office
Legacy
25 April 2006
225Change of Accounting Reference Date
Legacy
25 April 2006
287Change of Registered Office
Statement Of Affairs
12 April 2006
SASA
Legacy
12 April 2006
88(2)R88(2)R
Legacy
18 January 2006
122122
Legacy
18 January 2006
123Notice of Increase in Nominal Capital
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 August 2005
NEWINCIncorporation