Background WavePink WaveYellow Wave

THE COLLECTIVE BHL 2 LIMITED (13051075)

THE COLLECTIVE BHL 2 LIMITED (13051075) is an active UK company. incorporated on 30 November 2020. 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. THE COLLECTIVE BHL 2 LIMITED has been registered for 5 years. Current directors include KENT, Philip William.

Company Number
13051075
Status
active
Type
ltd
Incorporated
30 November 2020
Age
5 years
Address
24 Savile Row, London, W1S 2ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KENT, Philip William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COLLECTIVE BHL 2 LIMITED

THE COLLECTIVE BHL 2 LIMITED is an active company incorporated on 30 November 2020 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. THE COLLECTIVE BHL 2 LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13051075

LTD Company

Age

5 Years

Incorporated 30 November 2020

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 23 September 2025 (6 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

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

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

24 Savile Row London, W1S 2ES,

Previous Addresses

4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
From: 15 October 2021To: 28 April 2022
14 Bedford Square London WC1B 3JA England
From: 30 November 2020To: 15 October 2021
Timeline

23 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jan 21
Director Left
Feb 21
Loan Secured
May 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Joined
Nov 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KENT, Philip William

Active
Savile Row, LondonW1S 2ES
Born December 1984
Director
Appointed 01 Dec 2022

BROCKLEY, Adam Stephen

Resigned
Cardale Park, HarrogateHG3 1GY
Born July 1967
Director
Appointed 06 Oct 2021
Resigned 24 Nov 2022

CONLON, David George

Resigned
Savile Row, LondonW1S 2ES
Born March 1978
Director
Appointed 03 Nov 2021
Resigned 11 Jan 2023

JOHNSTON, Saira Jane

Resigned
Savile Row, LondonW1S 2ES
Born March 1976
Director
Appointed 01 Dec 2022
Resigned 03 Jan 2024

KIERANS, Ronan Niall

Resigned
Cardale Park, HarrogateHG3 1GY
Born December 1978
Director
Appointed 06 Oct 2021
Resigned 24 Nov 2022

MADHVANI, Jai

Resigned
Bedford Square, LondonWC1B 3JA
Born June 1979
Director
Appointed 28 Jan 2021
Resigned 24 Feb 2021

MERCHANT, Mohammad Reza Aslam

Resigned
Bedford Square, LondonWC1B 3JA
Born November 1988
Director
Appointed 30 Nov 2020
Resigned 15 Sept 2021

PIKE, Nicholas John

Resigned
Bedford Square, LondonWC1B 3JA
Born December 1962
Director
Appointed 15 Sept 2021
Resigned 06 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Savile Row, LondonW1S 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2021
Bedford Square, LondonWC1B 3JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Ceased 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
25 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Resolution
22 September 2021
RESOLUTIONSResolutions
Memorandum Articles
22 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2020
NEWINCIncorporation