2 PLUS 2 PROPERTIES LTD

Register to unlock more data on OkredoRegister

2 PLUS 2 PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05602323

Incorporation date

25/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

31 New Close Road, Shipley, West Yorkshire BD18 4AUCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2005)
dot icon24/03/2026
Micro company accounts made up to 2025-12-31
dot icon25/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon02/05/2024
Micro company accounts made up to 2023-12-31
dot icon27/11/2023
Termination of appointment of Kenneth Smith as a director on 2023-06-01
dot icon27/11/2023
Confirmation statement made on 2023-10-25 with updates
dot icon29/03/2023
Micro company accounts made up to 2022-12-31
dot icon28/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon01/03/2022
Micro company accounts made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon19/02/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon19/02/2020
Micro company accounts made up to 2019-10-31
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon05/02/2019
Micro company accounts made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon20/02/2018
Micro company accounts made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon16/10/2012
Director's details changed for Mr Christopher Paul Palmer-Smith on 2012-10-01
dot icon16/10/2012
Director's details changed for Jonathan James Buttle-Smith on 2012-10-01
dot icon12/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon02/11/2009
Director's details changed for Christopher Paul Smith on 2009-10-25
dot icon02/11/2009
Director's details changed for Jonathan James Smith on 2009-10-25
dot icon02/11/2009
Director's details changed for Kenneth Smith on 2009-10-25
dot icon02/11/2009
Director's details changed for Carole Smith on 2009-10-21
dot icon09/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/10/2008
Return made up to 25/10/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/11/2007
Return made up to 25/10/07; full list of members
dot icon23/11/2007
Director's particulars changed
dot icon21/11/2007
Particulars of mortgage/charge
dot icon15/11/2007
Particulars of mortgage/charge
dot icon15/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/11/2006
Return made up to 25/10/06; full list of members
dot icon24/10/2006
Particulars of mortgage/charge
dot icon25/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
171.99K
-
0.00
-
-
2022
0
196.23K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Kenneth
Director
25/10/2005 - 01/06/2023
-
Smith, Carole
Director
25/10/2005 - Present
-
Smith, Carole
Secretary
25/10/2005 - Present
-
Palmer-Smith, Christopher Paul
Director
25/10/2005 - Present
3
Mr Jonathan James Buttle-Smith
Director
25/10/2005 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 PLUS 2 PROPERTIES LTD

2 PLUS 2 PROPERTIES LTD is an(a) Active company incorporated on 25/10/2005 with the registered office located at 31 New Close Road, Shipley, West Yorkshire BD18 4AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 PLUS 2 PROPERTIES LTD?

toggle

2 PLUS 2 PROPERTIES LTD is currently Active. It was registered on 25/10/2005 .

Where is 2 PLUS 2 PROPERTIES LTD located?

toggle

2 PLUS 2 PROPERTIES LTD is registered at 31 New Close Road, Shipley, West Yorkshire BD18 4AU.

What does 2 PLUS 2 PROPERTIES LTD do?

toggle

2 PLUS 2 PROPERTIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 2 PLUS 2 PROPERTIES LTD?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-12-31.