Company NameReef Capital Partners 2 Llp
Company StatusActive
Company NumberOC414024
CategoryLimited Liability Partnership
Incorporation Date5 October 2016(7 years, 6 months ago)

Directors

LLP Designated Member NameKh Iii Properties 621 Limited (Corporation)
StatusCurrent
Appointed05 October 2016(same day as company formation)
Correspondence AddressC/O Reef Estates Limited
14 Little Portland Street
London
W1W 8BN
LLP Designated Member NameReef Investors 2 Llp (Corporation)
StatusCurrent
Appointed05 October 2016(same day as company formation)
Correspondence Address51 Welbeck Street
London
W1G 9HL

Location

Registered Address51 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

14 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
1 November 2019Cessation of Anthony James Underwood-Whitney as a person with significant control on 26 September 2019 (1 page)
28 October 2019Cessation of Timothy Adrian Knight as a person with significant control on 27 September 2019 (1 page)
28 October 2019Cessation of Martin Gordon Cudlipp as a person with significant control on 27 September 2019 (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
17 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
8 May 2018Registered office address changed from C/O Reef Estates Limited 14 Little Portland Street London W1W 8BN United Kingdom to 51 Welbeck Street London W1G 9HL on 8 May 2018 (1 page)
28 November 2017Notification of Anthony James Underwood-Whitney as a person with significant control on 5 October 2016 (2 pages)
28 November 2017Notification of Martin Gordon Cudlipp as a person with significant control on 5 October 2016 (2 pages)
28 November 2017Notification of Timothy Adrian Knight as a person with significant control on 5 October 2016 (2 pages)
28 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
28 November 2017Notification of Timothy Adrian Knight as a person with significant control on 5 October 2016 (2 pages)
28 November 2017Cessation of Kh Iii Properties 621 Limited as a person with significant control on 5 October 2016 (1 page)
28 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
28 November 2017Cessation of Kh Iii Properties 621 Limited as a person with significant control on 5 October 2016 (1 page)
28 November 2017Notification of Andrew John Pettit as a person with significant control on 5 October 2016 (2 pages)
28 November 2017Notification of Andrew John Pettit as a person with significant control on 5 October 2016 (2 pages)
28 November 2017Notification of Anthony James Underwood-Whitney as a person with significant control on 5 October 2016 (2 pages)
28 November 2017Notification of Martin Gordon Cudlipp as a person with significant control on 5 October 2016 (2 pages)
13 December 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
13 December 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
5 October 2016Incorporation of a limited liability partnership (8 pages)
5 October 2016Incorporation of a limited liability partnership (8 pages)