Company NameB2 Landlord Limited
DirectorBruce Malcolm Cross
Company StatusActive
Company Number08064965
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Previous NameEETS Property Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Bruce Malcolm Cross
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 The Paddock
Cardiff
CF14 0AY
Wales
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed11 May 2012(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Bruce Malcolm Cross
100.00%
Ordinary

Financials

Year2014
Net Worth£2,748
Cash£1,557
Current Liabilities£30,045

Accounts

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

Returns

Latest Return18 April 2024 (1 week ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
18 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
12 January 2023Resolutions
  • RES13 ‐ Change of name 04/01/2023
(1 page)
6 January 2023Cessation of Bruce Malcolm Cross as a person with significant control on 4 July 2022 (1 page)
6 January 2023Notification of Gb Renewables Investments Limited as a person with significant control on 4 July 2022 (2 pages)
4 January 2023Company name changed eets property LIMITED\certificate issued on 04/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-04
(3 pages)
13 December 2022Appointment of Mr Mark Andrew Mckenzie Candlish as a director on 4 July 2022 (2 pages)
13 December 2022Termination of appointment of Bruce Malcolm Cross as a director on 4 July 2022 (1 page)
13 December 2022Appointment of Mrs Emma Candlish as a director on 4 July 2022 (2 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
13 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
20 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
20 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
5 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
21 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 14 June 2012 (1 page)
16 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
16 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
11 May 2012Incorporation (44 pages)
11 May 2012Incorporation (44 pages)