Background WavePink WaveYellow Wave

EE SPV 2 LIMITED (15018218)

EE SPV 2 LIMITED (15018218) is an active UK company. incorporated on 21 July 2023. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EE SPV 2 LIMITED has been registered for 2 years. Current directors include MANN, Mark Gerard.

Company Number
15018218
Status
active
Type
ltd
Incorporated
21 July 2023
Age
2 years
Address
Fft Reedham House, Manchester, M3 2PJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MANN, Mark Gerard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EE SPV 2 LIMITED

EE SPV 2 LIMITED is an active company incorporated on 21 July 2023 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EE SPV 2 LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15018218

LTD Company

Age

2 Years

Incorporated 21 July 2023

Size

N/A

Accounts

ARD: 30/7

Overdue

5 months overdue

Last Filed

Made up to N/A
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 21 October 2025
Period: 21 July 2023 - 30 July 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Fft Reedham House 31 King Street West Manchester, M3 2PJ,

Timeline

5 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jul 23
Director Left
Nov 23
New Owner
Jan 24
Loan Secured
Mar 24
Loan Secured
Mar 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MANN, Mark Gerard

Active
31 King Street West, ManchesterM3 2PJ
Born April 1975
Director
Appointed 21 Jul 2023

THOMAS, Paula Jayne

Resigned
Reedham House, ManchesterM3 2PJ
Born July 1966
Director
Appointed 21 Jul 2023
Resigned 18 Oct 2023

Persons with significant control

1

Mr Mark Gerard Mann

Active
Reedham House, ManchesterM3 2PJ
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

12

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Liquidation Receiver Cease To Act Receiver
7 August 2025
RM02RM02
Change Account Reference Date Company Previous Shortened
21 July 2025
AA01Change of Accounting Reference Date
Liquidation Receiver Appointment Of Receiver
1 May 2025
RM01RM01
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Incorporation Company
21 July 2023
NEWINCIncorporation