Background WavePink WaveYellow Wave

HG LONDON PROPERTIES 2 LIMITED (10802647)

HG LONDON PROPERTIES 2 LIMITED (10802647) is an active UK company. incorporated on 5 June 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HG LONDON PROPERTIES 2 LIMITED has been registered for 8 years. Current directors include GOLDSTEIN, Alan.

Company Number
10802647
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
1st Floor, Cloister House, Riverside, Manchester, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOLDSTEIN, Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HG LONDON PROPERTIES 2 LIMITED

HG LONDON PROPERTIES 2 LIMITED is an active company incorporated on 5 June 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HG LONDON PROPERTIES 2 LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10802647

LTD Company

Age

8 Years

Incorporated 5 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

1st Floor, Cloister House, Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG United Kingdom
From: 5 June 2017To: 5 March 2019
Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
New Owner
Jun 18
Loan Secured
Dec 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

GOLDSTEIN, Alan

Active
New Bailey Street, ManchesterM3 5FS
Born January 1981
Director
Appointed 05 Jun 2017

Persons with significant control

2

Mrs Sarah Michelle Goldstein

Active
New Bailey Street, ManchesterM3 5FS
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2017

Mr Alan Goldstein

Active
New Bailey Street, ManchesterM3 5FS
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

30

Change Account Reference Date Company Previous Extended
20 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Resolution
25 November 2022
RESOLUTIONSResolutions
Memorandum Articles
25 November 2022
MAMA
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 March 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Incorporation Company
5 June 2017
NEWINCIncorporation