Background WavePink WaveYellow Wave

ST MICHAELS UK PROPCO 2 LIMITED (13994655)

ST MICHAELS UK PROPCO 2 LIMITED (13994655) is an active UK company. incorporated on 22 March 2022. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. ST MICHAELS UK PROPCO 2 LIMITED has been registered for 4 years. Current directors include ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony, KILBRIDE, Anthony Paul and 1 others.

Company Number
13994655
Status
active
Type
ltd
Incorporated
22 March 2022
Age
4 years
Address
Unit 2 Block C, Salford, M5 4ZG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony, KILBRIDE, Anthony Paul, NEVILLE, Gary Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MICHAELS UK PROPCO 2 LIMITED

ST MICHAELS UK PROPCO 2 LIMITED is an active company incorporated on 22 March 2022 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. ST MICHAELS UK PROPCO 2 LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13994655

LTD Company

Age

4 Years

Incorporated 22 March 2022

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

SALBOY SPV COMPANY LIMITED
From: 22 March 2022To: 17 June 2022
Contact
Address

Unit 2 Block C 14 Hulme Street Salford, M5 4ZG,

Previous Addresses

Unit 3 Birchwood One Business Park Dewhurst Road Warrington Cheshire WA3 7GB England
From: 30 June 2022To: 19 March 2024
Unit 3 Unit 3 Birchwood One Business Park Dewhurst Road Warrington Cheshire WA3 7GB England
From: 30 June 2022To: 30 June 2022
Unit 3 Dewhurst Road Birchwood Warrington WA3 7GB England
From: 30 June 2022To: 30 June 2022
St Andrews Chambers, 21 Albert Square Manchester M2 5PE England
From: 16 June 2022To: 30 June 2022
Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
From: 22 March 2022To: 16 June 2022
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Jul 23
Loan Cleared
Oct 23
Loan Secured
Dec 23
Loan Secured
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ISMAIL, Joanne Elizabeth

Active
14 Hulme Street, SalfordM5 4ZG
Born January 1972
Director
Appointed 31 May 2022

ISMAIL, Simon Anthony

Active
14 Hulme Street, SalfordM5 4ZG
Born March 1976
Director
Appointed 22 Mar 2022

KILBRIDE, Anthony Paul

Active
Albert Square, ManchesterM2 5PE
Born June 1973
Director
Appointed 31 May 2022

NEVILLE, Gary Alexander

Active
Albert Square, ManchesterM2 5PE
Born February 1975
Director
Appointed 31 May 2022

Persons with significant control

2

Albert Square, ManchesterM2 5PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2022
14 Hulme Street, SalfordM5 4ZG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 March 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
15 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Memorandum Articles
22 June 2022
MAMA
Resolution
22 June 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
17 June 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
17 June 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Incorporation Company
22 March 2022
NEWINCIncorporation