Company NameN2 Propco Limited
DirectorsMartin Lynchehan and Paula Sullivan
Company StatusActive
Company Number07534898
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Martin Lynchehan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Admiralty Mews The Strand
Walmer
Deal
CT14 7AZ
Director NameMs Paula Sullivan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(3 days after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ringwood Avenue
London
N2 9NT

Location

Registered Address27 Ringwood Avenue
London
N2 9NT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Financials

Year2013
Net Worth£70,543
Cash£292,438
Current Liabilities£1,377,499

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
1 October 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
23 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
12 September 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
22 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
12 November 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 October 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 2
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
10 March 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
10 March 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
21 February 2015Director's details changed for Ms Paula Sullivan on 1 May 2014 (2 pages)
21 February 2015Director's details changed for Ms Paula Sullivan on 1 May 2014 (2 pages)
21 February 2015Director's details changed for Ms Paula Sullivan on 1 May 2014 (2 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
4 March 2012Current accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
4 March 2012Current accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
22 February 2011Appointment of Ms Paula Sullivan as a director (2 pages)
22 February 2011Appointment of Ms Paula Sullivan as a director (2 pages)
18 February 2011Incorporation (24 pages)
18 February 2011Incorporation (24 pages)