Background WavePink WaveYellow Wave

2 GREEN STREET PROPERTY COMPANY LIMITED (06310954)

2 GREEN STREET PROPERTY COMPANY LIMITED (06310954) is an active UK company. incorporated on 12 July 2007. with registered office in 2 Green Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 2 GREEN STREET PROPERTY COMPANY LIMITED has been registered for 18 years. Current directors include SCHREIER, Alexei James.

Company Number
06310954
Status
active
Type
ltd
Incorporated
12 July 2007
Age
18 years
Address
2 Green Street, W1K 6RL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHREIER, Alexei James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 GREEN STREET PROPERTY COMPANY LIMITED

2 GREEN STREET PROPERTY COMPANY LIMITED is an active company incorporated on 12 July 2007 with the registered office located in 2 Green Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 2 GREEN STREET PROPERTY COMPANY LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06310954

LTD Company

Age

18 Years

Incorporated 12 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

2 Green Street London , W1K 6RL,

Timeline

6 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Aug 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 16
Director Left
Apr 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SCHREIER, Alexei James

Active
Flat 4 2 Green Street, LondonW1K 6RL
Born October 1976
Director
Appointed 12 Jul 2007

POPAT, Nimish

Resigned
Flat 1, LondonW1K 6RL
Secretary
Appointed 12 Jul 2007
Resigned 01 Dec 2015

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 12 Jul 2007
Resigned 12 Jul 2007

POPAT, Nimish

Resigned
Flat 1, LondonW1K 6RL
Born June 1968
Director
Appointed 12 Jul 2007
Resigned 12 Jul 2010

RIGGS, Paul Alexander

Resigned
2 Green StreetW1K 6RL
Born March 1952
Director
Appointed 01 Apr 2013
Resigned 15 Oct 2018

SELLAR, Paul James

Resigned
Green Street, LondonW1K 6RL
Born January 1973
Director
Appointed 01 Apr 2013
Resigned 01 May 2016

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 12 Jul 2007
Resigned 12 Jul 2007

Persons with significant control

1

Mr Alexei James Schreier

Active
2 Green Street, LondonW1K 6RL
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Miscellaneous
23 August 2016
MISCMISC
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2010
AR01AR01
Termination Director Company With Name
28 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
287Change of Registered Office
Incorporation Company
12 July 2007
NEWINCIncorporation