Company NameJohn Menzies Property 2 Limited
Company StatusActive
Company Number11187045
CategoryPrivate Limited Company
Incorporation Date5 February 2018(6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Francis Alexander Geddes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Secretary NameMr John Francis Alexander Geddes
StatusCurrent
Appointed05 February 2018(same day as company formation)
RoleCompany Director
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed24 August 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (5 days from now)

Filing History

5 March 2024Micro company accounts made up to 31 December 2023 (3 pages)
13 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 August 2023Secretary's details changed for Mr John Francis Alexander Geddes on 27 July 2023 (1 page)
18 August 2023Director's details changed for Mr John Francis Alexander Geddes on 27 July 2023 (2 pages)
18 August 2023Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages)
27 July 2023Change of details for John Menzies Limited as a person with significant control on 27 July 2023 (2 pages)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
23 February 2023Change of details for John Menzies Plc as a person with significant control on 22 August 2022 (2 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 August 2022Change of details for a person with significant control (2 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages)
15 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
25 August 2020Appointment of Mr Mervyn Walker as a director on 24 August 2020 (2 pages)
25 August 2020Termination of appointment of Giles Robert Bryant Wilson as a director on 24 August 2020 (1 page)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF United Kingdom to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
8 August 2019Director's details changed for Mr John Francis Alexander Geddes on 7 August 2019 (2 pages)
2 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 March 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
12 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 1
(51 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 1
(51 pages)