Background WavePink WaveYellow Wave

ORIGIN FINANCE 2 LIMITED (08461101)

ORIGIN FINANCE 2 LIMITED (08461101) is an active UK company. incorporated on 25 March 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. ORIGIN FINANCE 2 LIMITED has been registered for 12 years. Current directors include CARTER, Carol Ann, COOPER, Matthew John, WINSTANLEY, Andrew.

Company Number
08461101
Status
active
Type
ltd
Incorporated
25 March 2013
Age
12 years
Address
St Richard's House, London, NW1 1BS
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
CARTER, Carol Ann, COOPER, Matthew John, WINSTANLEY, Andrew
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGIN FINANCE 2 LIMITED

ORIGIN FINANCE 2 LIMITED is an active company incorporated on 25 March 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. ORIGIN FINANCE 2 LIMITED was registered 12 years ago.(SIC: 68201)

Status

active

Active since 12 years ago

Company No

08461101

LTD Company

Age

12 Years

Incorporated 25 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

ORIGIN FINANCE 2 PLC
From: 25 March 2013To: 2 February 2026
Contact
Address

St Richard's House 110 Eversholt Street London, NW1 1BS,

Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 23
Director Joined
May 23
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
May 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WINSTANLEY, Andrew

Active
110 Eversholt Street, LondonNW1 1BS
Secretary
Appointed 31 Jan 2025

CARTER, Carol Ann

Active
110 Eversholt Street, LondonNW1 1BS
Born January 1960
Director
Appointed 03 Apr 2017

COOPER, Matthew John

Active
110 Eversholt Street, LondonNW1 1BS
Born July 1977
Director
Appointed 07 Nov 2025

WINSTANLEY, Andrew

Active
110 Eversholt Street, LondonNW1 1BS
Born February 1978
Director
Appointed 07 Nov 2025

SABEL, Daniel

Resigned
110 Eversholt Street, LondonNW1 1BS
Secretary
Appointed 08 Sept 2021
Resigned 31 Jan 2025

TREBILCOCK, Christopher Gordon

Resigned
110 Eversholt Street, LondonNW1 1BS
Secretary
Appointed 31 Jul 2016
Resigned 31 Dec 2018

WATERER, Caroline Jane

Resigned
110 Eversholt Street, LondonNW1 1BS
Secretary
Appointed 25 Mar 2013
Resigned 31 Jul 2016

YANG, Zhonghua Gloria

Resigned
110 Eversholt Street, LondonNW1 1BS
Secretary
Appointed 01 Jan 2019
Resigned 07 Sept 2021

FARRAR, Mark

Resigned
110 Eversholt Street, LondonNW1 1BS
Born March 1977
Director
Appointed 16 Apr 2024
Resigned 07 Nov 2025

JONES, Gareth Michael

Resigned
110 Eversholt Street, LondonNW1 1BS
Born March 1962
Director
Appointed 03 Mar 2017
Resigned 03 Apr 2017

MCCALL, Neil Bryden

Resigned
110 Eversholt Street, LondonNW1 1BS
Born May 1958
Director
Appointed 09 May 2023
Resigned 16 Apr 2024

TREBILCOCK, Christopher Gordon

Resigned
110 Eversholt Street, LondonNW1 1BS
Born July 1957
Director
Appointed 25 Mar 2013
Resigned 31 Dec 2018

WILSON, Karen Elizabeth

Resigned
110 Eversholt Street, LondonNW1 1BS
Born February 1959
Director
Appointed 25 Mar 2013
Resigned 03 Mar 2017

YANG, Zhonghua Gloria

Resigned
110 Eversholt Street, LondonNW1 1BS
Born November 1979
Director
Appointed 01 Jan 2019
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Gray's Inn Road, LondonWC1X 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2024
Eversholt Street, LondonNW1 1BS

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 16 Apr 2024
Fundings
Financials
Latest Activities

Filing History

55

Certificate Re Registration Public Limited Company To Private
2 February 2026
CERT10CERT10
Re Registration Memorandum Articles
2 February 2026
MARMAR
Resolution
2 February 2026
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 February 2026
RR02RR02
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 January 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Legacy
30 May 2013
CERT8ACERT8A
Application Trading Certificate
30 May 2013
SH50SH50
Incorporation Company
25 March 2013
NEWINCIncorporation