Background WavePink WaveYellow Wave

CHATSWORTH GARDENS 2 SPV LTD (10385271)

CHATSWORTH GARDENS 2 SPV LTD (10385271) is an active UK company. incorporated on 20 September 2016. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. CHATSWORTH GARDENS 2 SPV LTD has been registered for 9 years. Current directors include MAWSON, David, SANGHERA, Sanjevan Singh.

Company Number
10385271
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
Suite 7.1 8 Exchange Quay, Salford, M5 3EJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAWSON, David, SANGHERA, Sanjevan Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATSWORTH GARDENS 2 SPV LTD

CHATSWORTH GARDENS 2 SPV LTD is an active company incorporated on 20 September 2016 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. CHATSWORTH GARDENS 2 SPV LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10385271

LTD Company

Age

9 Years

Incorporated 20 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Suite 7.1 8 Exchange Quay Salford, M5 3EJ,

Previous Addresses

6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England
From: 22 May 2020To: 20 May 2022
Eastgate 2 Castle Street Manchester M3 4LZ England
From: 23 September 2019To: 22 May 2020
Eastgate, 2, Castlefield Estates Castle Street Manchester M3 4LZ United Kingdom
From: 20 September 2016To: 23 September 2019
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Oct 17
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Nov 19
Director Joined
Jul 21
Loan Secured
Apr 22
Loan Secured
May 22
Loan Cleared
May 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Director Joined
May 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MAWSON, David

Active
8 Exchange Quay, SalfordM5 3EJ
Born May 1961
Director
Appointed 15 Jul 2021

SANGHERA, Sanjevan Singh

Active
8 Exchange Quay, SalfordM5 3EJ
Born July 1994
Director
Appointed 30 Apr 2025

GODSLAND, Richard James

Resigned
2 Castle Street, ManchesterM3 4LZ
Secretary
Appointed 01 Oct 2019
Resigned 29 Sept 2021

HALVERSON, Nichola

Resigned
2 Castle Street, ManchesterM3 4LZ
Secretary
Appointed 27 Oct 2017
Resigned 30 Sept 2019

BULL, Nicholas

Resigned
8 Exchange Quay, SalfordM5 3EJ
Born June 1976
Director
Appointed 01 May 2024
Resigned 30 Apr 2025

MARTYN, Adrian Lavan

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1980
Director
Appointed 20 Sept 2016
Resigned 17 Jul 2019

NAMIH, Zena Shereen

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born November 1986
Director
Appointed 17 Jul 2019
Resigned 30 Apr 2025

SMITH-MILNE, David

Resigned
Castle Street, ManchesterM3 4LZ
Born November 1975
Director
Appointed 20 Sept 2016
Resigned 17 Jul 2019

Persons with significant control

1

8 Exchange Quay, SalfordM5 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Resolution
4 May 2022
RESOLUTIONSResolutions
Memorandum Articles
3 May 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
15 May 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
22 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2016
NEWINCIncorporation