Background WavePink WaveYellow Wave

2 MANSFIELD STREET FREEHOLD LIMITED (12037283)

2 MANSFIELD STREET FREEHOLD LIMITED (12037283) is an active UK company. incorporated on 6 June 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 2 MANSFIELD STREET FREEHOLD LIMITED has been registered for 6 years. Current directors include DANIELS, Christine Susan, GAZENFELD, Oren, GOLTZ, Emma Joan.

Company Number
12037283
Status
active
Type
ltd
Incorporated
6 June 2019
Age
6 years
Address
Suite 2 77a St. John's Wood High Street, London, NW8 7NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DANIELS, Christine Susan, GAZENFELD, Oren, GOLTZ, Emma Joan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 MANSFIELD STREET FREEHOLD LIMITED

2 MANSFIELD STREET FREEHOLD LIMITED is an active company incorporated on 6 June 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 2 MANSFIELD STREET FREEHOLD LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12037283

LTD Company

Age

6 Years

Incorporated 6 June 2019

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 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Suite 2 77a St. John's Wood High Street London, NW8 7NL,

Previous Addresses

24 Old Burlington Street London W1S 3AW England
From: 24 March 2021To: 4 December 2024
Grunberg & Co 5 Technology Park Colindeep Lane London NW9 6BX United Kingdom
From: 6 June 2019To: 24 March 2021
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Aug 20
Owner Exit
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Jun 21
Owner Exit
Jun 23
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
May 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DANIELS, Christine Susan

Active
Old Burlington Street, LondonW1S 3AW
Born May 1950
Director
Appointed 22 Mar 2021

GAZENFELD, Oren

Active
Mansfield Street, LondonW1G 9NF
Born April 1961
Director
Appointed 06 Mar 2025

GOLTZ, Emma Joan

Active
Colindeep Lane, ColindaleNW9 6BX
Born January 1969
Director
Appointed 22 Jul 2020

ORENSTEIN, William

Resigned
Seymour Mews, LondonW1H 6BQ
Born June 1952
Director
Appointed 06 Jun 2019
Resigned 31 Mar 2021

WRIGHT, Antony

Resigned
77a St. John's Wood High Street, LondonNW8 7NL
Born August 1960
Director
Appointed 19 May 2021
Resigned 06 Mar 2025

Persons with significant control

2

0 Active
2 Ceased
Carlos Place, LondonW1K 3AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2020
Ceased 30 Mar 2023

Mr William Orenstein

Ceased
Seymour Mews, LondonW1H 6BQ
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Ceased 07 Aug 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Resolution
28 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 June 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Resolution
18 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Resolution
22 August 2019
RESOLUTIONSResolutions
Incorporation Company
6 June 2019
NEWINCIncorporation