Company Name2 Move Estates Limited
DirectorAlan Michael Blockley
Company StatusActive
Company Number08535182
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alan Michael Blockley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Andrew Bellringer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tilmans Mead
Farningham
Dartford
DA4 0BY

Contact

Website2-move.co.uk

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1k at £1Andrew Bellringer
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

3 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 July 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
16 June 2023Change of details for Alan Michael Blockley as a person with significant control on 16 June 2023 (2 pages)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
20 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 June 2022Confirmation statement made on 20 May 2022 with updates (5 pages)
5 April 2022Notification of Alan Michael Blockley as a person with significant control on 21 May 2020 (2 pages)
5 April 2022Cessation of Andrew Bellringer as a person with significant control on 5 May 2020 (1 page)
25 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 June 2021Confirmation statement made on 20 May 2021 with updates (5 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 June 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
9 December 2016Termination of appointment of Andrew Bellringer as a director on 28 November 2016 (1 page)
9 December 2016Termination of appointment of Andrew Bellringer as a director on 28 November 2016 (1 page)
9 December 2016Appointment of Mr Alan Michael Blockley as a director on 28 November 2016 (2 pages)
9 December 2016Appointment of Mr Alan Michael Blockley as a director on 28 November 2016 (2 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,002
(3 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,002
(3 pages)
10 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,002
(3 pages)
10 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,002
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
7 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,002
(3 pages)
4 July 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
4 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,002
(3 pages)
4 July 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)