Background WavePink WaveYellow Wave

NORTHFLEET PROPERTY 2 LIMITED (11951760)

NORTHFLEET PROPERTY 2 LIMITED (11951760) is an active UK company. incorporated on 17 April 2019. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTHFLEET PROPERTY 2 LIMITED has been registered for 7 years. Current directors include WALSH, Nicholas Sean.

Company Number
11951760
Status
active
Type
ltd
Incorporated
17 April 2019
Age
7 years
Address
1st Floor County House, Chelmsford, CM2 0RG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WALSH, Nicholas Sean
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHFLEET PROPERTY 2 LIMITED

NORTHFLEET PROPERTY 2 LIMITED is an active company incorporated on 17 April 2019 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORTHFLEET PROPERTY 2 LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11951760

LTD Company

Age

7 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

1st Floor County House 100 New London Road Chelmsford, CM2 0RG,

Previous Addresses

Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom
From: 17 April 2019To: 6 September 2021
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
New Owner
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

WALSH, Helen Rosaleen

Active
County House, ChelmsfordCM2 0RG
Secretary
Appointed 01 May 2019

WALSH, Nicholas Sean

Active
County House, ChelmsfordCM2 0RG
Born April 1970
Director
Appointed 17 Apr 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Sean Walsh

Active
County House, ChelmsfordCM2 0RG
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019

Mrs Helen Rosaleen Walsh

Active
County House, ChelmsfordCM2 0RG
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019

Mr Nicholas Sean Walsh

Ceased
Tilbury Road, BrentwoodCM13 3LR
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Ceased 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Second Filing Of Secretary Appointment With Name
8 November 2024
RP04AP03RP04AP03
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 April 2021
AA01Change of Accounting Reference Date
Memorandum Articles
24 March 2021
MAMA
Resolution
24 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Memorandum Articles
1 December 2019
MAMA
Resolution
1 December 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Incorporation Company
17 April 2019
NEWINCIncorporation