Background WavePink WaveYellow Wave

B2 LANDLORD LIMITED (08064965)

B2 LANDLORD LIMITED (08064965) is an active UK company. incorporated on 11 May 2012. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. B2 LANDLORD LIMITED has been registered for 13 years. Current directors include CANDLISH, Emma, CANDLISH, Mark Andrew Mckenzie.

Company Number
08064965
Status
active
Type
ltd
Incorporated
11 May 2012
Age
13 years
Address
Renewable Energy Works, Cardiff, CF37 5YB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CANDLISH, Emma, CANDLISH, Mark Andrew Mckenzie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B2 LANDLORD LIMITED

B2 LANDLORD LIMITED is an active company incorporated on 11 May 2012 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. B2 LANDLORD LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08064965

LTD Company

Age

13 Years

Incorporated 11 May 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

EETS PROPERTY LIMITED
From: 11 May 2012To: 4 January 2023
Contact
Address

Renewable Energy Works Treforest Industrial Estate Cardiff, CF37 5YB,

Previous Addresses

Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
From: 17 September 2019To: 11 June 2024
Calder & Co 16 Charles Ii Street London SW1Y 4NW
From: 14 June 2012To: 17 September 2019
Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom
From: 11 May 2012To: 14 June 2012
Timeline

5 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Jan 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOOKLESS, Katherine Jane

Active
Treforest Industrial Estate, CardiffCF37 5YB
Secretary
Appointed 11 Jun 2024

CANDLISH, Emma

Active
Bridge Road, Kings LangleyWD4 8SZ
Born April 1969
Director
Appointed 04 Jul 2022

CANDLISH, Mark Andrew Mckenzie

Active
Bridge Road, Kings LangleyWD4 8SZ
Born October 1967
Director
Appointed 04 Jul 2022

CALDER & CO (REGISTRARS) LIMITED

Resigned
30 Orange Street, LondonWC2H 7HF
Corporate secretary
Appointed 11 May 2012
Resigned 11 Jun 2024

CROSS, Bruce Malcolm

Resigned
The Paddock, CardiffCF14 0AY
Born October 1954
Director
Appointed 11 May 2012
Resigned 04 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
The Old School House, Hunton BridgeWD4 8SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2022

Mr Bruce Malcolm Cross

Ceased
The Paddock, CardiffCF14 0AY
Born October 1954

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
Ceased 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
11 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Resolution
12 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 January 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
19 June 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2012
NEWINCIncorporation