Background WavePink WaveYellow Wave

CEG LP2 (II) LIMITED (16316686)

CEG LP2 (II) LIMITED (16316686) is an active UK company. incorporated on 14 March 2025. with registered office in Bicester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CEG LP2 (II) LIMITED has been registered for 1 year. Current directors include EASTAFF, Richie, HARDCASTLE, Nicholas John.

Company Number
16316686
Status
active
Type
ltd
Incorporated
14 March 2025
Age
1 years
Address
2 Bignell Park Barns, Bicester, OX26 1TD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EASTAFF, Richie, HARDCASTLE, Nicholas John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEG LP2 (II) LIMITED

CEG LP2 (II) LIMITED is an active company incorporated on 14 March 2025 with the registered office located in Bicester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CEG LP2 (II) LIMITED was registered 1 year ago.(SIC: 68320)

Status

active

Active since 1 years ago

Company No

16316686

LTD Company

Age

1 Years

Incorporated 14 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 14 December 2026
Period: 14 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

2 Bignell Park Barns Chesterton Bicester, OX26 1TD,

Previous Addresses

Sloane Square House 1 Holbein Place London SW1W 8NS England
From: 14 March 2025To: 14 August 2025
Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
Director Joined
Aug 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EASTAFF, Richie

Active
Bignell Park Barns, BicesterOX26 1TD
Born September 1987
Director
Appointed 12 Aug 2025

HARDCASTLE, Nicholas John

Active
Bignell Park Barns, BicesterOX26 1TD
Born December 1973
Director
Appointed 12 Aug 2025

ALLEN, Jon Edward

Resigned
1 Holbein Place, LondonSW1W 8NS
Born February 1979
Director
Appointed 14 Mar 2025
Resigned 12 Aug 2025

FARRELL, Matthew Martin

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 14 Mar 2025
Resigned 12 Aug 2025

LEE, Nicholas Peter

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1974
Director
Appointed 14 Mar 2025
Resigned 12 Aug 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Hardcastle

Active
Bignell Park Barns, BicesterOX26 1TD
Born December 1973

Nature of Control

Right to appoint and remove directors
Notified 12 Aug 2025

Jtc Plc

Ceased
Esplanade, JerseyJE2 3QA

Nature of Control

Significant influence or control as trust
Notified 14 Mar 2025
Ceased 12 Aug 2025
Fundings
Financials
Latest Activities

Filing History

12

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2025
PSC09Update to PSC Statements
Incorporation Company
14 March 2025
NEWINCIncorporation