Background WavePink WaveYellow Wave

S 2 ESTATES LIMITED (06861483)

S 2 ESTATES LIMITED (06861483) is an active UK company. incorporated on 27 March 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. S 2 ESTATES LIMITED has been registered for 17 years. Current directors include BERG, Samuel Phillip, BERG, Simon Mark.

Company Number
06861483
Status
active
Type
ltd
Incorporated
27 March 2009
Age
17 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERG, Samuel Phillip, BERG, Simon Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S 2 ESTATES LIMITED

S 2 ESTATES LIMITED is an active company incorporated on 27 March 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. S 2 ESTATES LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06861483

LTD Company

Age

17 Years

Incorporated 27 March 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 27 March 2009To: 11 February 2015
Timeline

6 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Jan 11
Funding Round
Jun 11
Funding Round
Jun 11
Loan Cleared
Aug 21
Loan Cleared
Aug 21
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERG, Samuel Phillip

Active
Lyndhurst Drive, HarpendenAL5 5QN
Born March 1980
Director
Appointed 27 Mar 2009

BERG, Simon Mark

Active
Cornhill, LondonEC3V 3QQ
Born December 1966
Director
Appointed 27 Mar 2009

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 27 Mar 2009
Resigned 27 Mar 2009

Persons with significant control

2

Mr Samuel Phillip Berg

Active
Lyndhurst Drive, HarpendenAL5 5QN
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2017

Mrs Janine Berg

Active
Adelaide Close, MiddlesexHA7 3EL
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Resolution
14 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Resolution
14 June 2011
RESOLUTIONSResolutions
Legacy
9 April 2011
MG01MG01
Resolution
13 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 January 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Legacy
27 April 2010
88(2)Return of Allotment of Shares
Legacy
30 October 2009
MG01MG01
Legacy
3 September 2009
288cChange of Particulars
Legacy
8 May 2009
353a353a
Legacy
6 May 2009
287Change of Registered Office
Legacy
7 April 2009
288bResignation of Director or Secretary
Incorporation Company
27 March 2009
NEWINCIncorporation