Background WavePink WaveYellow Wave

CITY & PROVINCIAL PROPERTIES HOLDINGS 2 LTD (11307597)

CITY & PROVINCIAL PROPERTIES HOLDINGS 2 LTD (11307597) is an active UK company. incorporated on 12 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CITY & PROVINCIAL PROPERTIES HOLDINGS 2 LTD has been registered for 7 years. Current directors include KEMPE, Callum Edmund David, KEMPE, Paul William Frederick, KEMPE, Susan Lynne and 1 others.

Company Number
11307597
Status
active
Type
ltd
Incorporated
12 April 2018
Age
7 years
Address
1st Floor (West), Magdalen House, London, SE1 2TU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KEMPE, Callum Edmund David, KEMPE, Paul William Frederick, KEMPE, Susan Lynne, KEMPE, Tiggi Zela Lily Hawke
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY & PROVINCIAL PROPERTIES HOLDINGS 2 LTD

CITY & PROVINCIAL PROPERTIES HOLDINGS 2 LTD is an active company incorporated on 12 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CITY & PROVINCIAL PROPERTIES HOLDINGS 2 LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11307597

LTD Company

Age

7 Years

Incorporated 12 April 2018

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 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

1st Floor (West), Magdalen House 136 - 148 Tooley Street London, SE1 2TU,

Previous Addresses

4th Floor 95 Gresham Street London EC2V 7AB United Kingdom
From: 4 March 2025To: 14 January 2026
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 12 April 2018To: 4 March 2025
Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Capital Update
May 18
Funding Round
Jun 18
New Owner
Apr 19
Share Issue
Mar 20
Capital Update
Apr 23
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

KEMPE, Callum Edmund David

Active
LondonW1G 8PX
Born November 1993
Director
Appointed 12 Apr 2018

KEMPE, Paul William Frederick

Active
LondonW1G 8PX
Born February 1957
Director
Appointed 12 Apr 2018

KEMPE, Susan Lynne

Active
LondonW1G 8PX
Born November 1949
Director
Appointed 12 Apr 2018

KEMPE, Tiggi Zela Lily Hawke

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born January 1992
Director
Appointed 12 Apr 2018

Persons with significant control

3

95 Gresham Street, LondonEC2V 7AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2020

Mrs Susan Lynne Kempe

Active
LondonW1G 8PX
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2018

Mr Paul William Frederick Kempe

Active
LondonW1G 8PX
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 April 2023
SH19Statement of Capital
Legacy
21 April 2023
SH20SH20
Legacy
21 April 2023
CAP-SSCAP-SS
Resolution
21 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
6 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
19 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Capital Name Of Class Of Shares
7 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 June 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Resolution
31 May 2018
RESOLUTIONSResolutions
Legacy
23 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2018
SH19Statement of Capital
Legacy
23 May 2018
CAP-SSCAP-SS
Resolution
23 May 2018
RESOLUTIONSResolutions
Incorporation Company
12 April 2018
NEWINCIncorporation