2 TINTERN STREET LIMITED

Register to unlock more data on OkredoRegister

2 TINTERN STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05885674

Incorporation date

25/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tintern Street, London, SW4 7PZCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2006)
dot icon30/12/2025
Micro company accounts made up to 2025-03-25
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon09/10/2024
Micro company accounts made up to 2024-03-25
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon08/09/2023
Micro company accounts made up to 2023-03-25
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon13/03/2023
Appointment of Mr Benedict Gregory Martin Chambers as a director on 2023-03-13
dot icon13/03/2023
Appointment of Dr Isabella Alexandra Marie Chambers as a director on 2023-03-13
dot icon10/03/2023
Termination of appointment of Andrew How as a director on 2022-11-10
dot icon10/03/2023
Termination of appointment of Darren Kerr as a director on 2023-03-01
dot icon28/09/2022
Micro company accounts made up to 2022-03-25
dot icon18/08/2022
Termination of appointment of David Robert Porter as a secretary on 2022-08-18
dot icon01/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon29/06/2022
Appointment of Miss Katherine Marie Bretherton as a director on 2022-06-24
dot icon29/06/2022
Notification of Katherine Bretherton as a person with significant control on 2022-05-20
dot icon31/05/2022
Cessation of David Robert Porter as a person with significant control on 2022-05-20
dot icon31/05/2022
Termination of appointment of David Robert Porter as a director on 2022-05-20
dot icon25/08/2021
Micro company accounts made up to 2021-03-25
dot icon26/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon21/09/2020
Micro company accounts made up to 2020-03-25
dot icon21/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon08/10/2019
Micro company accounts made up to 2019-03-25
dot icon16/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon26/01/2019
Notification of Luke Clark as a person with significant control on 2019-01-05
dot icon13/01/2019
Appointment of Mr Luke Frederick John Clark as a director on 2019-01-11
dot icon05/01/2019
Cessation of Michael Charles Baxter as a person with significant control on 2019-01-05
dot icon05/01/2019
Termination of appointment of Michael Charles Baxter as a director on 2019-01-05
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon13/07/2018
Micro company accounts made up to 2018-03-25
dot icon16/11/2017
Cessation of Nigel Andrew Phelps as a person with significant control on 2017-11-03
dot icon16/11/2017
Appointment of Mr Darren Kerr as a director on 2017-11-03
dot icon16/11/2017
Appointment of Mr Andrew How as a director on 2017-11-03
dot icon16/11/2017
Termination of appointment of Nigel Andrew Phelps as a director on 2017-11-03
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon18/07/2017
Notification of Nigel Andrew Phelps as a person with significant control on 2017-01-01
dot icon18/07/2017
Notification of Michael Charles Baxter as a person with significant control on 2017-01-09
dot icon17/07/2017
Director's details changed for Mr Michael Charles Baxter on 2017-07-04
dot icon17/07/2017
Micro company accounts made up to 2017-03-25
dot icon09/01/2017
Appointment of Mr Michael Charles Baxter as a director on 2017-01-09
dot icon26/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-25
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-25
dot icon27/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-25
dot icon22/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon22/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2013-03-25
dot icon30/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-25
dot icon03/11/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon03/11/2011
Director's details changed for David Robert Porter on 2011-08-22
dot icon03/11/2011
Director's details changed for Nigel Andrew Phelps on 2011-08-22
dot icon26/08/2011
Total exemption small company accounts made up to 2011-03-25
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-25
dot icon28/09/2010
Termination of appointment of Alison Baxter as a director
dot icon15/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-25
dot icon22/09/2009
Return made up to 25/07/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-25
dot icon15/08/2008
Return made up to 25/07/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2007-03-25
dot icon16/08/2007
Return made up to 25/07/07; full list of members
dot icon19/04/2007
Accounting reference date shortened from 31/08/07 to 25/03/07
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon26/09/2006
Accounting reference date extended from 31/07/07 to 31/08/07
dot icon25/07/2006
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.07K
-
0.00
-
-
2022
0
11.64K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, David Robert
Director
25/07/2006 - 20/05/2022
4
Mr Michael Charles Baxter
Director
09/01/2017 - 05/01/2019
-
Mr Nigel Andrew Phelps
Director
25/07/2006 - 03/11/2017
-
Miss Katherine Marie Bretherton
Director
24/06/2022 - Present
-
Kerr, Darren
Director
03/11/2017 - 01/03/2023
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 TINTERN STREET LIMITED

2 TINTERN STREET LIMITED is an(a) Active company incorporated on 25/07/2006 with the registered office located at 2 Tintern Street, London, SW4 7PZ. 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 TINTERN STREET LIMITED?

toggle

2 TINTERN STREET LIMITED is currently Active. It was registered on 25/07/2006 .

Where is 2 TINTERN STREET LIMITED located?

toggle

2 TINTERN STREET LIMITED is registered at 2 Tintern Street, London, SW4 7PZ.

What does 2 TINTERN STREET LIMITED do?

toggle

2 TINTERN STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 2 TINTERN STREET LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-25.