Background WavePink WaveYellow Wave

UNITED PARTNERSHIP 2 LTD (10483866)

UNITED PARTNERSHIP 2 LTD (10483866) is an active UK company. incorporated on 17 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. UNITED PARTNERSHIP 2 LTD has been registered for 9 years. Current directors include ATHWAL, Simon, HINDOCHA, Shane, SOKHAL, Sanjeet Singh.

Company Number
10483866
Status
active
Type
ltd
Incorporated
17 November 2016
Age
9 years
Address
Kemp House, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ATHWAL, Simon, HINDOCHA, Shane, SOKHAL, Sanjeet Singh
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED PARTNERSHIP 2 LTD

UNITED PARTNERSHIP 2 LTD is an active company incorporated on 17 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. UNITED PARTNERSHIP 2 LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10483866

LTD Company

Age

9 Years

Incorporated 17 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Kemp House City Road London, EC1V 2NX,

Previous Addresses

4th Floor 78 st. John Street London EC1M 4EG England
From: 12 April 2017To: 17 December 2020
Unit G32B Waterfront Business Centre 1 Dock Road London E16 1AH United Kingdom
From: 17 November 2016To: 12 April 2017
Timeline

4 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

ATHWAL, Simon

Active
City Road, LondonEC1V 2NX
Born January 1988
Director
Appointed 17 Nov 2016

HINDOCHA, Shane

Active
City Road, LondonEC1V 2NX
Born October 1982
Director
Appointed 17 Nov 2016

SOKHAL, Sanjeet Singh

Active
City Road, LondonEC1V 2NX
Born January 1988
Director
Appointed 17 Nov 2016

Persons with significant control

3

Mr Shane Hindocha

Active
City Road, LondonEC1V 2NX
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2017

Mr Sanjeet Singh Sokhal

Active
City Road, LondonEC1V 2NX
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2017

Mr Simon Athwal

Active
City Road, LondonEC1V 2NX
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Incorporation Company
17 November 2016
NEWINCIncorporation