Background WavePink WaveYellow Wave

SQUARE PORTFOLIO BARNSTAPLE 2 LIMITED (10796474)

SQUARE PORTFOLIO BARNSTAPLE 2 LIMITED (10796474) is an active UK company. incorporated on 31 May 2017. with registered office in Mancheser. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SQUARE PORTFOLIO BARNSTAPLE 2 LIMITED has been registered for 8 years. Current directors include BERKELEY, Andrew Spencer.

Company Number
10796474
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 years
Address
1st Floor Rico House George Street, Mancheser, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERKELEY, Andrew Spencer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE PORTFOLIO BARNSTAPLE 2 LIMITED

SQUARE PORTFOLIO BARNSTAPLE 2 LIMITED is an active company incorporated on 31 May 2017 with the registered office located in Mancheser. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SQUARE PORTFOLIO BARNSTAPLE 2 LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10796474

LTD Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

PLYMOUTH OFFICE ASSETS (NO 2) LIMITED
From: 31 May 2017To: 5 July 2017
Contact
Address

1st Floor Rico House George Street Prestwich Mancheser, M25 9WS,

Previous Addresses

5th Floor, Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom
From: 31 May 2017To: 6 September 2018
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BERKELEY, Andrew Spencer

Active
Park Lane, SalfordM7 4JE
Born March 1971
Director
Appointed 31 May 2017

Persons with significant control

1

Mr Andrew Spencer Berkeley

Active
Park Lane, SalfordM7 4JE
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Resolution
5 July 2017
RESOLUTIONSResolutions
Incorporation Company
31 May 2017
NEWINCIncorporation