Background WavePink WaveYellow Wave

DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED (12551904)

DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED (12551904) is an active UK company. incorporated on 8 April 2020. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED has been registered for 5 years. Current directors include ELLIS, Philip Jonathan, FINLEY, Daniel.

Company Number
12551904
Status
active
Type
ltd
Incorporated
8 April 2020
Age
5 years
Address
49-51 Dale Street, Manchester, M1 2HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
ELLIS, Philip Jonathan, FINLEY, Daniel
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED

DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED is an active company incorporated on 8 April 2020 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED was registered 5 years ago.(SIC: 47190)

Status

active

Active since 5 years ago

Company No

12551904

LTD Company

Age

5 Years

Incorporated 8 April 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

BOOHOO PROPERTY HOLDINGS 2 LIMITED
From: 21 January 2022To: 3 April 2025
PANCORP2 LIMITED
From: 8 April 2020To: 21 January 2022
Contact
Address

49-51 Dale Street Manchester, M1 2HF,

Previous Addresses

378-380 Deansgate Manchester M3 4LY United Kingdom
From: 8 April 2020To: 27 April 2021
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Joined
Oct 22
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Sept 24
Loan Secured
Oct 24
Owner Exit
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
Aug 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ELLIS, Philip Jonathan

Active
Dale Street, ManchesterM1 2HF
Born June 1974
Director
Appointed 11 Mar 2025

FINLEY, Daniel

Active
Dale Street, ManchesterM1 2HF
Born November 1982
Director
Appointed 01 Nov 2024

KERSHAW, Thomas

Resigned
Dale Street, ManchesterM1 2HF
Secretary
Appointed 26 Apr 2021
Resigned 28 Mar 2025

WOOLLARD, Emma Marie

Resigned
Dale Street, ManchesterM1 2HF
Secretary
Appointed 28 Mar 2025
Resigned 17 Nov 2025

CATTO, Neil James

Resigned
Dale Street, ManchesterM1 2HF
Born March 1967
Director
Appointed 26 Apr 2021
Resigned 31 Mar 2023

GRANT, Steven Richard

Resigned
Deansgate, ManchesterM3 4LY
Born November 1959
Director
Appointed 08 Apr 2020
Resigned 26 Apr 2021

KAMANI, Mahmud Abdulla

Resigned
Dale Street, ManchesterM1 2HF
Born August 1964
Director
Appointed 26 Apr 2021
Resigned 11 Apr 2025

KANE, Carol Mary

Resigned
Dale Street, ManchesterM1 2HF
Born October 1966
Director
Appointed 26 Apr 2021
Resigned 11 Apr 2025

LYTTLE, John

Resigned
Dale Street, ManchesterM1 2HF
Born June 1967
Director
Appointed 26 Apr 2021
Resigned 01 Nov 2024

MCCABE, Shaun Stephen

Resigned
Dale Street, ManchesterM1 2HF
Born October 1968
Director
Appointed 03 Oct 2022
Resigned 23 Jan 2024

MORANA, Stephen

Resigned
Dale Street, ManchesterM1 2HF
Born March 1971
Director
Appointed 17 Sept 2024
Resigned 11 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Dale Street, ManchesterM1 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2024
Dale Street, ManchesterM1 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021
Ceased 14 Oct 2024

Steven Richard Grant

Ceased
Deansgate, ManchesterM3 4LY
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2020
Ceased 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Memorandum Articles
29 July 2025
MAMA
Resolution
10 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Certificate Change Of Name Company
3 April 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
28 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 November 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Certificate Change Of Name Company
21 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Incorporation Company
8 April 2020
NEWINCIncorporation