Background WavePink WaveYellow Wave

MCLAREN PROPERTY (UK) 2 LIMITED (11052452)

MCLAREN PROPERTY (UK) 2 LIMITED (11052452) is an active UK company. incorporated on 7 November 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MCLAREN PROPERTY (UK) 2 LIMITED has been registered for 8 years. Current directors include GATLEY, John Andrew, YOUNG, Craig Robert.

Company Number
11052452
Status
active
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
1st & 2nd Floors 61 Curzon Street, London, W1J 8PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GATLEY, John Andrew, YOUNG, Craig Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAREN PROPERTY (UK) 2 LIMITED

MCLAREN PROPERTY (UK) 2 LIMITED is an active company incorporated on 7 November 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MCLAREN PROPERTY (UK) 2 LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11052452

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

1st & 2nd Floors 61 Curzon Street London, W1J 8PD,

Previous Addresses

Leconfield House 3rd Floor East Curzon Street London W1J 5JA United Kingdom
From: 7 November 2017To: 20 January 2023
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
Jan 19
Share Issue
Mar 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
May 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GATLEY, John Andrew

Active
61 Curzon Street, LondonW1J 8PD
Born October 1964
Director
Appointed 07 Nov 2017

YOUNG, Craig Robert

Active
61 Curzon Street, LondonW1J 8PD
Born February 1974
Director
Appointed 09 Mar 2018

INGLIS, Graham Marchbank

Resigned
3rd Floor East, LondonW1J 5JA
Born August 1964
Director
Appointed 07 Nov 2017
Resigned 09 Mar 2018

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 07 Nov 2017
Resigned 07 Nov 2017

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 07 Nov 2017
Resigned 07 Nov 2017

Persons with significant control

1

61 Curzon Street, LondonW1J 8PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 March 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 March 2024
MAMA
Resolution
30 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Incorporation Company
7 November 2017
NEWINCIncorporation