Background WavePink WaveYellow Wave

BELFAST HOLYWOOD NOMINEES 2 LIMITED (12468837)

BELFAST HOLYWOOD NOMINEES 2 LIMITED (12468837) is an active UK company. incorporated on 18 February 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BELFAST HOLYWOOD NOMINEES 2 LIMITED has been registered for 6 years. Current directors include BERKELEY, Andrew Spencer, LACHS, Benjamin Sam.

Company Number
12468837
Status
active
Type
ltd
Incorporated
18 February 2020
Age
6 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERKELEY, Andrew Spencer, LACHS, Benjamin Sam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST HOLYWOOD NOMINEES 2 LIMITED

BELFAST HOLYWOOD NOMINEES 2 LIMITED is an active company incorporated on 18 February 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BELFAST HOLYWOOD NOMINEES 2 LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12468837

LTD Company

Age

6 Years

Incorporated 18 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

BELFAST HOLLLYWOOD NOMINEES 2 LIMITED
From: 18 February 2020To: 24 February 2020
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 18 Feb 2020

LACHS, Benjamin Sam

Active
George Street, ManchesterM25 9WS
Born March 1994
Director
Appointed 26 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
George Street, ManchesterM25 9WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2020

Mr Andrew Spencer Berkeley

Ceased
George Street, ManchesterM25 9WS
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Feb 2020
Ceased 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

30

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Mortgage Trustee Acting As
10 December 2025
MR06MR06
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Trustee Acting As
27 November 2025
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Resolution
7 December 2020
RESOLUTIONSResolutions
Memorandum Articles
4 December 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 February 2020
RESOLUTIONSResolutions
Incorporation Company
18 February 2020
NEWINCIncorporation