Company NameLMP Steel Nominees 2 Limited
Company StatusActive
Company Number06898545
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Previous NamesCordea Savills UK Income And Growth Gp Limited and UKIG Nominees 2 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Martin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HB
Secretary NameMs Jadzia Zofia Duzniak
StatusCurrent
Appointed21 December 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr William George Stephen Hackney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address8 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QZ
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleGroup Cheif Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameMr Richard Martin Lake
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton House
3 Fairmile Lane
Cobham
Surrey
KT11 2DL
Secretary NameJoanne Frances Carpenter
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address152 Amelia Street
London
SE17 3AS
Director NameJustin Luke O'Connor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 2009(3 weeks, 5 days after company formation)
Appointment Duration7 years (resigned 01 June 2016)
RoleFund Manager
Country of ResidenceSweden
Correspondence AddressHogbergsgatan 15
Stockholm
116 20
Sweden
Secretary NameKathryn Charmley
NationalityBritish
StatusResigned
Appointed24 February 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 2014)
RoleCompany Director
Correspondence Address10b Astonville Street
London
SW18 5AL
Secretary NameChristine Lynn Cox
StatusResigned
Appointed17 June 2014(5 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 21 December 2021)
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMrs Nicola Dawn Hordern
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(5 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 July 2015)
RoleChartered Accountant Head Of Fund Finance
Country of ResidenceEngland Uk
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr James Eric Ronald Howard
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(6 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 December 2021)
RoleHead Of Fund Finance Uk At Savills Invest Man Llp
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Richard Andrew James
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 21 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr George William Tindley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD

Contact

Websitesavills.com

Location

Registered AddressOne
Curzon Street
London
W1J 5HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Cordea Savills LLP
100.00%
Ordinary

Financials

Year2014
Turnover£20,000
Net Worth£67,473
Current Liabilities£6,619

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

15 December 2021Delivered on: 17 December 2021
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Particulars: All that land and buildings known as 4 chancerygate way, farnborough, GU14 8FF, registered at the land registry under title number HP816113.
Outstanding
2 November 2020Delivered on: 4 November 2020
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Particulars: 70 white hart avenue, thamesmead, london, SE18 1DH (title number: TGL282577). And. Phase ii integra, parkwood industrial estate, bircholt road, maidstone, ME15 9YY (title number: TT34969).
Outstanding
25 October 2018Delivered on: 30 October 2018
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Particulars: Land and buildings known as travelodge, 329-335 (odd numbers), clifton drive south FY8 1LP, sterling house, 1 and 2 back st annes road west FY8 1RD and 52, 52A and 54 wood street, lytham st annes FY8 1QG with title number LA672485.
Outstanding
2 August 2017Delivered on: 8 August 2017
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Particulars: Virgin active, broadfield business park, sheffield S8 0XQ registered at the land registry under title numbers SYK491388 & SYK496023, fujitsu services data centre, babbage road, stevenage, hertfordshire SG1 2DY registered at the land registry under title number HD210304 and albion court, 4-5 albion place & 9-9A lands lane, leeds, LS1 6AW registered at the land registry under title number WYK432865.
Outstanding
23 December 2015Delivered on: 23 December 2015
Satisfied on: 1 February 2016
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Particulars: Freehold property known as gallagher retail park, longwell green, bristol (land registry title no: GR207726).. (For further details, please refer to the charging instrument).
Fully Satisfied
11 January 2011Delivered on: 19 January 2011
Satisfied on: 1 February 2016
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the customer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gallagher retail park longwell green bristol t/no GR207726; any other interests in the property, all rents, goodwill and proceeds of any insurance.
Fully Satisfied

Filing History

20 April 2023Accounts for a dormant company made up to 31 March 2023 (1 page)
15 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
12 September 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
6 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
1 February 2022Satisfaction of charge 068985450003 in full (1 page)
1 February 2022Satisfaction of charge 068985450006 in full (1 page)
1 February 2022Satisfaction of charge 068985450005 in full (1 page)
11 January 2022Change of details for Vistra Fund Services Limited as a person with significant control on 21 December 2021 (2 pages)
5 January 2022Company name changed ukig nominees 2 LIMITED\certificate issued on 05/01/22
  • CONNOT ‐ Change of name notice
(3 pages)
23 December 2021Appointment of Mr Andrew Marc Jones as a director on 21 December 2021 (2 pages)
23 December 2021Termination of appointment of James Eric Ronald Howard as a director on 21 December 2021 (1 page)
23 December 2021Registered office address changed from 33 Margaret Street London W1G 0JD to One Curzon Street London W1J 5HB on 23 December 2021 (1 page)
23 December 2021Appointment of Mr Martin Francis Mcgann as a director on 21 December 2021 (2 pages)
23 December 2021Termination of appointment of George William Tindley as a director on 21 December 2021 (1 page)
23 December 2021Termination of appointment of Christine Lynn Cox as a secretary on 21 December 2021 (1 page)
23 December 2021Termination of appointment of Richard Martin Lake as a director on 21 December 2021 (1 page)
23 December 2021Appointment of Mr Valentine Tristram Beresford as a director on 21 December 2021 (2 pages)
23 December 2021Termination of appointment of Richard Andrew James as a director on 21 December 2021 (1 page)
23 December 2021Appointment of Mr Mark Andrew Stirling as a director on 21 December 2021 (2 pages)
23 December 2021Appointment of Ms Jadzia Zofia Duzniak as a secretary on 21 December 2021 (2 pages)
21 December 2021Satisfaction of charge 068985450004 in full (4 pages)
21 December 2021Part of the property or undertaking has been released and no longer forms part of charge 068985450003 (5 pages)
17 December 2021Registration of charge 068985450006, created on 15 December 2021 (31 pages)
22 October 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
24 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
4 November 2020Registration of charge 068985450005, created on 2 November 2020 (32 pages)
30 October 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
21 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
21 May 2019Cessation of Sg Kleinwort Hambros Trust Company (Ci) Limited as a person with significant control on 13 August 2018 (1 page)
21 May 2019Notification of Vistra Fund Services Limited as a person with significant control on 13 August 2018 (1 page)
21 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
30 October 2018Registration of charge 068985450004, created on 25 October 2018 (32 pages)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
8 August 2017Registration of charge 068985450003, created on 2 August 2017 (32 pages)
8 August 2017Registration of charge 068985450003, created on 2 August 2017 (32 pages)
6 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
29 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
29 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
15 June 2016Appointment of George William Tindley as a director on 1 June 2016 (3 pages)
15 June 2016Appointment of Mr Richard Andrew James as a director on 1 June 2016 (3 pages)
15 June 2016Appointment of George William Tindley as a director on 1 June 2016 (3 pages)
15 June 2016Appointment of Mr Richard Andrew James as a director on 1 June 2016 (3 pages)
15 June 2016Termination of appointment of Justin Luke O'connor as a director on 1 June 2016 (2 pages)
15 June 2016Termination of appointment of Justin Luke O'connor as a director on 1 June 2016 (2 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(6 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(6 pages)
1 February 2016Satisfaction of charge 1 in full (1 page)
1 February 2016Satisfaction of charge 1 in full (1 page)
1 February 2016Satisfaction of charge 068985450002 in full (1 page)
1 February 2016Satisfaction of charge 068985450002 in full (1 page)
23 December 2015Registration of charge 068985450002, created on 23 December 2015 (9 pages)
23 December 2015Registration of charge 068985450002, created on 23 December 2015 (9 pages)
12 November 2015Company name changed cordea savills uk income and growth gp LIMITED\certificate issued on 12/11/15
  • CONNOT ‐ Change of name notice
(3 pages)
12 November 2015Company name changed cordea savills uk income and growth gp LIMITED\certificate issued on 12/11/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 August 2015Termination of appointment of Nicola Dawn Hordern as a director on 13 July 2015 (2 pages)
4 August 2015Termination of appointment of Nicola Dawn Hordern as a director on 13 July 2015 (2 pages)
31 July 2015Appointment of James Eric Ronald Howard as a director on 13 July 2015 (3 pages)
31 July 2015Appointment of James Eric Ronald Howard as a director on 13 July 2015 (3 pages)
18 June 2015Full accounts made up to 31 December 2014 (17 pages)
18 June 2015Full accounts made up to 31 December 2014 (17 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
19 September 2014Termination of appointment of Richard Andrew James as a director on 9 September 2014 (2 pages)
19 September 2014Termination of appointment of Richard Andrew James as a director on 9 September 2014 (2 pages)
19 September 2014Appointment of Mrs Nicola Dawn Hordern as a director on 9 September 2014 (3 pages)
19 September 2014Appointment of Mrs Nicola Dawn Hordern as a director on 9 September 2014 (3 pages)
19 September 2014Appointment of Mrs Nicola Dawn Hordern as a director on 9 September 2014 (3 pages)
19 September 2014Termination of appointment of Richard Andrew James as a director on 9 September 2014 (2 pages)
16 August 2014Director's details changed for Mr Richard Andrew James on 28 July 2014 (6 pages)
16 August 2014Director's details changed for Mr Richard Andrew James on 28 July 2014 (6 pages)
7 July 2014Full accounts made up to 31 December 2013 (16 pages)
7 July 2014Full accounts made up to 31 December 2013 (16 pages)
1 July 2014Appointment of Christine Lynn Cox as a secretary (2 pages)
1 July 2014Termination of appointment of Kathryn Charmley as a secretary (1 page)
1 July 2014Appointment of Christine Lynn Cox as a secretary (2 pages)
1 July 2014Termination of appointment of Kathryn Charmley as a secretary (1 page)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
29 January 2014Director's details changed for Mr Richard Andrew James on 15 January 2014 (3 pages)
29 January 2014Director's details changed for Mr Richard Andrew James on 15 January 2014 (3 pages)
28 November 2013Secretary's details changed for Kathryn Charmley on 23 November 2013 (2 pages)
28 November 2013Secretary's details changed for Kathryn Charmley on 23 November 2013 (2 pages)
18 June 2013Full accounts made up to 31 December 2012 (17 pages)
18 June 2013Full accounts made up to 31 December 2012 (17 pages)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
7 January 2013Appointment of Mr Richard Andrew James as a director (2 pages)
7 January 2013Termination of appointment of William Hackney as a director (1 page)
7 January 2013Appointment of Mr Richard Andrew James as a director (2 pages)
7 January 2013Termination of appointment of William Hackney as a director (1 page)
6 July 2012Full accounts made up to 31 December 2011 (18 pages)
6 July 2012Full accounts made up to 31 December 2011 (18 pages)
23 May 2012Termination of appointment of Joanne Carpenter as a secretary (1 page)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
23 May 2012Termination of appointment of Joanne Carpenter as a secretary (1 page)
23 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
6 March 2012Appointment of Kathryn Charmley as a secretary (3 pages)
6 March 2012Termination of appointment of a secretary (2 pages)
6 March 2012Termination of appointment of a secretary (2 pages)
6 March 2012Appointment of Kathryn Charmley as a secretary (3 pages)
1 November 2011Full accounts made up to 31 December 2010 (17 pages)
1 November 2011Full accounts made up to 31 December 2010 (17 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 September 2010Statement of company's objects (2 pages)
2 September 2010Resolutions
  • RES13 ‐ Sction 550 10/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 September 2010Resolutions
  • RES13 ‐ Sction 550 10/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 September 2010Statement of company's objects (2 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 June 2009Director appointed justin luke o'connor (3 pages)
9 June 2009Director appointed justin luke o'connor (3 pages)
9 June 2009Appointment terminated director peter johnson (1 page)
9 June 2009Appointment terminated director peter johnson (1 page)
4 June 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
4 June 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
7 May 2009Incorporation (21 pages)
7 May 2009Incorporation (21 pages)