Background WavePink WaveYellow Wave

MA CUTLERS HOUNDSDITCH 2 LIMITED (11618717)

MA CUTLERS HOUNDSDITCH 2 LIMITED (11618717) is an active UK company. incorporated on 11 October 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. MA CUTLERS HOUNDSDITCH 2 LIMITED has been registered for 7 years. Current directors include BROWN, Daniel Anthony, MARKS, David Benjamin, MARKS, Michael Daniel and 1 others.

Company Number
11618717
Status
active
Type
ltd
Incorporated
11 October 2018
Age
7 years
Address
89 Wardour Street, London, W1F 0UB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
BROWN, Daniel Anthony, MARKS, David Benjamin, MARKS, Michael Daniel, SELBY, Richard Grant
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MA CUTLERS HOUNDSDITCH 2 LIMITED

MA CUTLERS HOUNDSDITCH 2 LIMITED is an active company incorporated on 11 October 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. MA CUTLERS HOUNDSDITCH 2 LIMITED was registered 7 years ago.(SIC: 64306)

Status

active

Active since 7 years ago

Company No

11618717

LTD Company

Age

7 Years

Incorporated 11 October 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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

BE PROPCO 2 LIMITED
From: 11 October 2018To: 7 May 2019
Contact
Address

89 Wardour Street London, W1F 0UB,

Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Funding Round
Dec 20
Funding Round
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Nov 23
Director Left
Aug 24
Funding Round
Dec 24
Funding Round
Dec 25
7
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROWN, Daniel Anthony

Active
Wardour Street, LondonW1F 0UB
Born April 1977
Director
Appointed 11 Oct 2018

MARKS, David Benjamin

Active
Wardour Street, LondonW1F 0UB
Born June 1969
Director
Appointed 11 Oct 2018

MARKS, Michael Daniel

Active
Wardour Street, LondonW1F 0UB
Born January 1980
Director
Appointed 11 Oct 2018

SELBY, Richard Grant

Active
Wardour Street, LondonW1F 0UB
Born June 1969
Director
Appointed 11 Oct 2018

BLANK, Jason Marshall

Resigned
Wardour Street, LondonW1F 0UB
Born August 1971
Director
Appointed 11 Oct 2018
Resigned 27 Aug 2024

Persons with significant control

1

Wardour Street, LondonW1F 0UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

47

Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2024
AAAnnual Accounts
Legacy
11 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Legacy
11 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
19 April 2022
PARENT_ACCPARENT_ACC
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Resolution
5 August 2020
RESOLUTIONSResolutions
Memorandum Articles
5 August 2020
MAMA
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Resolution
7 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2018
NEWINCIncorporation