Introduction
Watch Company
F
FLEXSPACE NO 2 LLP
FLEXSPACE NO 2 LLP is an active company incorporated on 3 October 2015 with the registered office located in Peterborough. FLEXSPACE NO 2 LLP was registered 10 years ago.
Status
active
Active since 10 years ago
Company No
OC402087
LLP Company
Age
10 Years
Incorporated 3 October 2015
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 2 October 2025 (6 months ago)
Next Due
Due by 16 October 2026
For period ending 2 October 2026
Previous Company Names
BRIDGES BUSINESS SPACE NO 2 LLP
From: 27 November 2015To: 19 June 2019
QWEST BRENTFORD LLP
From: 3 October 2015To: 27 November 2015
Address
Unit 112 Culley Court Orton Southgate Peterborough, PE2 6WA,
No significant events found
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
BRIDGES PROPERTY ALTERNATIVES FUND III (GENERAL PARTNER) LLP
ActiveSeymour Street, LondonW1H 7BP
Corporate llp designated member
Appointed 12 Jan 2016
BRIDGES PROPERTY ALTERNATIVES FUND III (GENERAL PARTNER) LLP
Seymour Street, LondonW1H 7BP
Corporate llp designated member
12 Jan 2016
Active
BRIDGES PROPERTY ALTERNATIVES III (INVESTMENTS) LIMITED
ActiveLondonW1H 7BP
Corporate llp designated member
Appointed 03 Oct 2015
BRIDGES PROPERTY ALTERNATIVES III (INVESTMENTS) LIMITED
LondonW1H 7BP
Corporate llp designated member
03 Oct 2015
Active
TYLER, Thomas Richard
ActiveCulley Court, PeterboroughPE2 6WA
Born August 1972
Llp member
Appointed 06 May 2021
TYLER, Thomas Richard
Culley Court, PeterboroughPE2 6WA
Born August 1972
Llp member
06 May 2021
Active
BRIDGES PROPERTY ALTERNATIVES FUND III LP
ResignedLondonW1H 7BP
Corporate llp designated member
Appointed 03 Oct 2015
Resigned 12 Jan 2016
BRIDGES PROPERTY ALTERNATIVES FUND III LP
LondonW1H 7BP
Corporate llp designated member
03 Oct 2015
Resigned 12 Jan 2016
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Seymour Street, LondonW1H 7BP
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Mar 2017
Bridges Fund Management Limited
Seymour Street, LondonW1H 7BP
Significant influence or control limited liability partnership
01 Mar 2017
Active
Bridges Ventures Llp
CeasedSeymour Street, LondonW1H 7BP
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 01 Mar 2017
Bridges Ventures Llp
Seymour Street, LondonW1H 7BP
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 01 Mar 2017
Ceased
Seymour Street, LondonW1H 7BP
Nature of Control
Right to share surplus assets 75 to 100 percent as firm limited liability partnership
Notified 06 Apr 2016
Bridges Property Alternatives Fund Iii (General Partner) Llp
Seymour Street, LondonW1H 7BP
Right to share surplus assets 75 to 100 percent as firm limited liability partnership
06 Apr 2016
Active
Filing History
39
Description
Type
Date Filed
Document
25 July 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
25 July 2025
23 December 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
23 December 2022
23 December 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
23 December 2022
7 March 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 March 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 June 2021
23 January 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
23 January 2020
7 August 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 August 2019
7 August 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 August 2019
Change Of Name Notice Limited Liability Partnership
19 June 2019
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
19 June 2019
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
19 June 2019
2 October 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 October 2018
2 October 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
2 October 2018
20 June 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
20 June 2016
20 May 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
20 May 2016
21 January 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
21 January 2016
21 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 January 2016
27 November 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
27 November 2015