Background WavePink WaveYellow Wave

NEW FOREST 2 LTD (15820541)

NEW FOREST 2 LTD (15820541) is an active UK company. incorporated on 4 July 2024. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. NEW FOREST 2 LTD has been registered for 1 year. Current directors include DAILLY, Matthew Francis.

Company Number
15820541
Status
active
Type
ltd
Incorporated
4 July 2024
Age
1 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
DAILLY, Matthew Francis
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW FOREST 2 LTD

NEW FOREST 2 LTD is an active company incorporated on 4 July 2024 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. NEW FOREST 2 LTD was registered 1 year ago.(SIC: 55300)

Status

active

Active since 1 years ago

Company No

15820541

LTD Company

Age

1 Years

Incorporated 4 July 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 day left

Last Filed

Made up to N/A

Next Due

Due by 4 April 2026
Period: 4 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

HEROES PP 2 LTD
From: 11 March 2025To: 2 February 2026
ASSET 6 OP LIMITED
From: 4 July 2024To: 11 March 2025
Contact
Address

10 Orange Street London, WC2H 7DQ,

Previous Addresses

1 Beacon Road Crowborough TN6 1AF England
From: 4 July 2024To: 20 February 2025
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Loan Secured
Feb 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
Director Left
Nov 25
Loan Secured
Nov 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DAILLY, Matthew Francis

Active
Orange Street, LondonWC2H 7DQ
Born October 1976
Director
Appointed 18 Feb 2025

BEGEMAN, Colin Ronald Anderson

Resigned
Beacon Road, CrowboroughTN6 1AF
Born May 1962
Director
Appointed 04 Jul 2024
Resigned 18 Feb 2025

MACDONALD, Keith Michael

Resigned
Beacon Road, CrowboroughTN6 1AF
Born March 1952
Director
Appointed 04 Jul 2024
Resigned 18 Feb 2025

MURFITT, Luke David

Resigned
Orange Street, LondonWC2H 7DQ
Born July 1980
Director
Appointed 12 Mar 2025
Resigned 04 Nov 2025

PEARSON, Jeremy Michael William

Resigned
Orange Street, LondonWC2H 7DQ
Born August 1967
Director
Appointed 12 Mar 2025
Resigned 22 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Orange Street, LondonWC2H 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2025
Beacon Road, CrowboroughTN6 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2024
Ceased 18 Feb 2025
Fundings
Financials
Latest Activities

Filing History

18

Certificate Change Of Name Company
2 February 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Memorandum Articles
14 November 2025
MAMA
Resolution
12 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Certificate Change Of Name Company
11 March 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Incorporation Company
4 July 2024
NEWINCIncorporation