Company NameVanwall 2 Management Company Limited
DirectorTim Bretten
Company StatusActive
Company Number04039774
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tim Bretten
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(16 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Joseph Peter Malvisi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Linnell Close
London
NW11 7LN
Director NameEric George Oliver Roseman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOld Croft
Wyddial Road
Buntingford
Hertfordshire
SG9 9AX
Secretary NameTrevor Michael Birchmore
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Director NameDavid Andrew John Wise
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2002)
RoleChartered Surveyor
Correspondence Address34-36 Lime Street
London
EC3M 7JE
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(1 year, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(1 year, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 December 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameDavid Andrew Wise
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 July 2007)
RoleChartered Surveyor
Correspondence Address5 Orchid Grange Orchid Road
Southgate
London
N14 5HH
Director NameIan Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(1 year, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2015)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 September 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 July 2008)
RoleEconomist
Country of ResidenceEngland
Correspondence Address4 Willis Road
Cambridge
CB1 2AQ
Director NameJames Ferguson Drysdale
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 September 2002)
RoleManager
Correspondence AddressFlat 5
2 Fair Street
London
SE1 2XT
Director NameMr Matthew Timothy Leach
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Jonathan Edwin Ashcroft
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 July 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Julian Miles Cobourne
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2017)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr David Anthony Diemer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(16 years after company formation)
Appointment Duration11 months (resigned 07 July 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameCGNU Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 December 2000(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2002)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 December 2000(5 months after company formation)
Appointment Duration16 years, 6 months (resigned 07 July 2017)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 2017(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 October 2020)
Correspondence Address10 Harewood Avenue
London
NW1 6AA

Contact

Websitewww.peoplebuildinghemel.com
Telephone01442 298808
Telephone regionHemel Hempstead

Location

Registered Address5 Aldermanbury Square
London
EC2V 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

18 December 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 October 2020Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary on 9 October 2020 (1 page)
9 October 2020Registered office address changed from 10 Harewood Avenue London NW1 6AA England to 5 Aldermanbury Square London EC2V 7BP on 9 October 2020 (1 page)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
4 June 2020Cessation of Oryx 7 Real Estate Limited as a person with significant control on 3 June 2020 (1 page)
12 November 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
8 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 September 2018Register(s) moved to registered office address 10 Harewood Avenue London NW1 6AA (2 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 December 2016 (18 pages)
21 December 2017Notification of Oryx 7 Real Estate Limited as a person with significant control on 6 September 2016 (2 pages)
21 December 2017Notification of The Local Authorities Mutual Investment Trust as a person with significant control on 7 July 2017 (2 pages)
21 December 2017Notification of Oryx 7 Real Estate Limited as a person with significant control on 6 September 2016 (2 pages)
21 December 2017Cessation of Aviva Life & Pensions Uk Limited as a person with significant control on 7 July 2017 (1 page)
21 December 2017Cessation of Aviva Life & Pensions Uk Limited as a person with significant control on 7 July 2017 (1 page)
21 December 2017Notification of The Local Authorities Mutual Investment Trust as a person with significant control on 7 July 2017 (2 pages)
31 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
11 July 2017Appointment of Bnp Paribas Secretarial Services Limited as a secretary on 7 July 2017 (2 pages)
11 July 2017Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 10 Harewood Avenue London NW1 6AA on 11 July 2017 (1 page)
11 July 2017Appointment of Bnp Paribas Secretarial Services Limited as a secretary on 7 July 2017 (2 pages)
11 July 2017Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 10 Harewood Avenue London NW1 6AA on 11 July 2017 (1 page)
7 July 2017Termination of appointment of David Anthony Diemer as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Julian Miles Cobourne as a director on 7 July 2017 (1 page)
7 July 2017Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 7 July 2017 (1 page)
7 July 2017Termination of appointment of David Anthony Diemer as a director on 7 July 2017 (1 page)
7 July 2017Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Termination of appointment of Julian Miles Cobourne as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 7 July 2017 (1 page)
27 January 2017Director's details changed for Mr Julian Miles Cobourne on 16 January 2017 (2 pages)
27 January 2017Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages)
27 January 2017Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Julian Miles Cobourne on 16 January 2017 (2 pages)
23 January 2017Appointment of Mr Tim Bretten as a director on 20 January 2017 (2 pages)
23 January 2017Appointment of Mr Tim Bretten as a director on 20 January 2017 (2 pages)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
15 September 2016Full accounts made up to 31 December 2015 (20 pages)
15 September 2016Full accounts made up to 31 December 2015 (20 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
5 August 2016Appointment of Mr David Anthony Diemer as a director on 5 August 2016 (2 pages)
5 August 2016Appointment of Mr David Anthony Diemer as a director on 5 August 2016 (2 pages)
5 August 2016Termination of appointment of Jonathan Edwin Ashcroft as a director on 15 July 2016 (1 page)
5 August 2016Termination of appointment of Jonathan Edwin Ashcroft as a director on 15 July 2016 (1 page)
29 March 2016Appointment of Mr Julian Miles Cobourne as a director on 24 March 2016 (2 pages)
29 March 2016Appointment of Mr Julian Miles Cobourne as a director on 24 March 2016 (2 pages)
10 February 2016Termination of appointment of Matthew Timothy Leach as a director on 1 February 2016 (1 page)
10 February 2016Termination of appointment of Matthew Timothy Leach as a director on 1 February 2016 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
29 July 2015Annual return made up to 23 July 2015 no member list (3 pages)
29 July 2015Annual return made up to 23 July 2015 no member list (3 pages)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of a director (1 page)
2 July 2015Termination of appointment of a director (1 page)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
22 June 2015Appointment of Mr Jonathan Edwin Ashcroft as a director on 18 June 2015 (2 pages)
22 June 2015Appointment of Mr Jonathan Edwin Ashcroft as a director on 18 June 2015 (2 pages)
10 February 2015Director's details changed for Mr Matthew Timothy Leach on 1 January 2015 (2 pages)
10 February 2015Director's details changed for Mr Matthew Timothy Leach on 1 January 2015 (2 pages)
10 February 2015Director's details changed for Mr Matthew Timothy Leach on 1 January 2015 (2 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 03/12/2014
(17 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 03/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Appointment of Mr Matthew Timothy Leach as a director on 17 September 2014 (2 pages)
17 September 2014Appointment of Mr Matthew Timothy Leach as a director on 17 September 2014 (2 pages)
19 August 2014Annual return made up to 23 July 2014 no member list (3 pages)
19 August 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
19 August 2014Annual return made up to 23 July 2014 no member list (3 pages)
19 August 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 August 2013Register(s) moved to registered office address (1 page)
20 August 2013Annual return made up to 23 July 2013 no member list (3 pages)
20 August 2013Annual return made up to 23 July 2013 no member list (3 pages)
20 August 2013Register(s) moved to registered office address (1 page)
1 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
1 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Annual return made up to 23 July 2012 no member list (4 pages)
18 September 2012Register inspection address has been changed (1 page)
18 September 2012Annual return made up to 23 July 2012 no member list (4 pages)
18 September 2012Register(s) moved to registered inspection location (1 page)
18 September 2012Register(s) moved to registered inspection location (1 page)
18 September 2012Register inspection address has been changed (1 page)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 August 2011Annual return made up to 23 July 2011 no member list (3 pages)
17 August 2011Annual return made up to 23 July 2011 no member list (3 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
10 August 2010Director's details changed for Mr Christopher James Wentworth Laxton on 23 July 2010 (2 pages)
10 August 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 23 July 2010 (2 pages)
10 August 2010Annual return made up to 23 July 2010 no member list (3 pages)
10 August 2010Director's details changed for Mr Richard Peter Jones on 23 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Richard Peter Jones on 23 July 2010 (2 pages)
10 August 2010Annual return made up to 23 July 2010 no member list (3 pages)
10 August 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 23 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Christopher James Wentworth Laxton on 23 July 2010 (2 pages)
11 November 2009Director's details changed for Ian Bryan Womack on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Ian Bryan Womack on 11 November 2009 (2 pages)
11 August 2009Annual return made up to 23/07/09 (3 pages)
11 August 2009Annual return made up to 23/07/09 (3 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 December 2008Registered office changed on 08/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
8 December 2008Registered office changed on 08/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
18 August 2008Annual return made up to 23/07/08 (3 pages)
18 August 2008Annual return made up to 23/07/08 (3 pages)
24 July 2008Appointment terminated director julius gottlieb (1 page)
24 July 2008Appointment terminated director nicholas mansley (1 page)
24 July 2008Appointment terminated director nicholas mansley (1 page)
24 July 2008Appointment terminated director julius gottlieb (1 page)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 August 2007Annual return made up to 23/07/07 (2 pages)
13 August 2007Annual return made up to 23/07/07 (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 July 2006Annual return made up to 23/07/06 (2 pages)
27 July 2006Annual return made up to 23/07/06 (2 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
5 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
23 March 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
23 March 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
23 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
16 August 2005Annual return made up to 23/07/05 (2 pages)
16 August 2005Annual return made up to 23/07/05 (2 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
24 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
24 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
17 August 2004Annual return made up to 23/07/04 (3 pages)
17 August 2004Annual return made up to 23/07/04 (3 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
26 August 2003Annual return made up to 16/08/03 (6 pages)
26 August 2003Annual return made up to 16/08/03 (6 pages)
10 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
10 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
21 August 2002Annual return made up to 16/08/02 (2 pages)
21 August 2002Annual return made up to 16/08/02 (2 pages)
9 July 2002Secretary's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
7 June 2002New director appointed (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
22 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
22 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
5 February 2002Compulsory strike-off action has been discontinued (1 page)
5 February 2002Annual return made up to 16/08/01 (4 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: 34 north row london W1R 1DJ (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Annual return made up to 16/08/01 (4 pages)
5 February 2002Compulsory strike-off action has been discontinued (1 page)
5 February 2002New director appointed (3 pages)
5 February 2002Director resigned (1 page)
5 February 2002New secretary appointed;new director appointed (9 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New secretary appointed;new director appointed (9 pages)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (3 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: 34 north row london W1R 1DJ (1 page)
29 January 2002First Gazette notice for compulsory strike-off (1 page)
29 January 2002First Gazette notice for compulsory strike-off (1 page)
19 July 2000Incorporation (22 pages)
19 July 2000Incorporation (22 pages)