TUMBLECREST 2 LIMITED

Register to unlock more data on OkredoRegister

TUMBLECREST 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05860214

Incorporation date

28/06/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

33 Charterhouse Street, London EC1M 6HACopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2006)
dot icon29/04/2026
Certificate of change of name
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 01/03/25
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2025-03-01
dot icon05/12/2025
Previous accounting period shortened from 2025-03-06 to 2025-03-05
dot icon04/12/2025
Audit exemption statement of guarantee by parent company for period ending 01/03/25
dot icon04/12/2025
Consolidated accounts of parent company for subsidiary company period ending 01/03/25
dot icon11/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon18/06/2025
Secretary's details changed for Sainsbury's Corporate Secretary Limited on 2025-06-18
dot icon18/06/2025
Registered office address changed from 33 Holborn London EC1N 2HT England to 33 Charterhouse Street London EC1M 6HA on 2025-06-18
dot icon18/06/2025
Director's details changed for Sainsburys Corporate Director Limited on 2025-06-18
dot icon18/06/2025
Change of details for Home Retail Group (Uk) Limited as a person with significant control on 2025-06-18
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-02
dot icon22/07/2024
Register(s) moved to registered office address 33 Holborn London EC1N 2HT
dot icon22/07/2024
Register(s) moved to registered office address 33 Holborn London EC1N 2HT
dot icon22/07/2024
Register(s) moved to registered office address 33 Holborn London EC1N 2HT
dot icon12/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon09/12/2023
Total exemption full accounts made up to 2023-03-04
dot icon14/07/2023
Change of details for Home Retail Group (Uk) Limited as a person with significant control on 2023-06-30
dot icon03/07/2023
Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2023-07-03
dot icon25/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon09/12/2022
Full accounts made up to 2022-03-05
dot icon08/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon07/12/2021
Current accounting period shortened from 2022-03-13 to 2022-03-06
dot icon13/10/2021
Full accounts made up to 2021-03-06
dot icon10/05/2021
Termination of appointment of Julia Foo as a secretary on 2021-05-07
dot icon10/05/2021
Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 2021-05-07
dot icon23/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon26/03/2021
Full accounts made up to 2020-03-07
dot icon31/12/2020
Appointment of Mrs Irina Beech as a director on 2020-12-31
dot icon31/12/2020
Termination of appointment of Darren Wayne Clark as a director on 2020-12-31
dot icon23/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon16/12/2019
Termination of appointment of Claire Louise Catlin as a director on 2019-12-06
dot icon11/12/2019
Full accounts made up to 2019-03-09
dot icon09/11/2019
All of the property or undertaking has been released from charge 058602140001
dot icon30/06/2019
Secretary's details changed for Julia Foo on 2019-06-14
dot icon30/06/2019
Appointment of Mr Darren Wayne Clark as a director on 2019-06-14
dot icon28/06/2019
Termination of appointment of Timothy Fallowfield as a secretary on 2019-06-14
dot icon28/06/2019
Appointment of Julia Foo as a secretary on 2019-06-14
dot icon26/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon20/02/2019
Appointment of Sainsburys Corporate Director Limited as a director on 2019-02-15
dot icon20/02/2019
Appointment of Mrs Claire Louise Catlin as a director on 2019-02-15
dot icon20/02/2019
Termination of appointment of Stephen Goodluck as a director on 2019-02-15
dot icon20/02/2019
Termination of appointment of Ryan James Mynard as a director on 2019-02-15
dot icon24/10/2018
Full accounts made up to 2018-03-10
dot icon20/07/2018
Appointment of Mr Ryan James Mynard as a director on 2018-06-08
dot icon13/06/2018
Termination of appointment of Iain Stuart Macmillan as a director on 2018-06-08
dot icon11/05/2018
Appointment of Mr Timothy Fallowfield as a secretary on 2018-05-03
dot icon03/05/2018
Termination of appointment of Anthony Guthrie as a secretary on 2018-05-03
dot icon26/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon11/12/2017
Full accounts made up to 2017-03-11
dot icon28/06/2017
Notification of Home Retail Group (Uk) Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon02/05/2017
Registration of charge 058602140001, created on 2017-04-26
dot icon26/01/2017
Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT
dot icon18/01/2017
Register inspection address has been changed to 33 Holborn London EC1N 2HT
dot icon07/01/2017
Auditor's resignation
dot icon07/01/2017
Auditor's resignation
dot icon02/12/2016
Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 2016-12-02
dot icon25/11/2016
Appointment of Mr Stephen Goodluck as a director on 2016-11-23
dot icon25/11/2016
Current accounting period extended from 2017-02-28 to 2017-03-13
dot icon24/11/2016
Appointment of Mr Anthony Guthrie as a secretary on 2016-11-23
dot icon23/11/2016
Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 2016-11-23
dot icon23/11/2016
Termination of appointment of Deborah Pamela Hamilton as a secretary on 2016-11-23
dot icon23/11/2016
Termination of appointment of David Nigel Brown as a director on 2016-11-23
dot icon23/11/2016
Full accounts made up to 2016-02-27
dot icon05/09/2016
Termination of appointment of Mark Simon Willis as a director on 2016-09-02
dot icon05/09/2016
Termination of appointment of Richard John Ashton as a director on 2016-09-02
dot icon05/09/2016
Appointment of Mr Iain Stuart Macmillan as a director on 2016-09-02
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon29/02/2016
Memorandum and Articles of Association
dot icon29/02/2016
Statement of company's objects
dot icon12/02/2016
Solvency Statement dated 11/02/16
dot icon12/02/2016
Statement by Directors
dot icon12/02/2016
Resolutions
dot icon12/02/2016
Statement of capital on 2016-02-12
dot icon06/08/2015
Full accounts made up to 2015-02-28
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon22/05/2015
Termination of appointment of Claire Louise Catlin as a director on 2015-05-22
dot icon22/05/2015
Appointment of Mr Mark Simon Willis as a director on 2015-05-22
dot icon13/05/2015
Director's details changed for Richard John Ashton on 2015-05-13
dot icon11/09/2014
Termination of appointment of Penelope Ann Mckelvey as a secretary on 2014-09-11
dot icon11/09/2014
Appointment of Miss Deborah Pamela Hamilton as a secretary on 2014-09-11
dot icon29/07/2014
Full accounts made up to 2014-03-01
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon06/03/2014
Appointment of Mrs Claire Louise Catlin as a director on 2014-03-03
dot icon06/03/2014
Termination of appointment of Richard George Lockwood as a director on 2014-03-03
dot icon21/01/2014
Director's details changed for Richard George Lockwood on 2014-01-20
dot icon09/09/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2013-03-02
dot icon17/07/2013
Termination of appointment of Philip Alexander Parker as a secretary on 2013-06-28
dot icon16/07/2013
Appointment of Penelope Ann Mckelvey as a secretary on 2013-06-28
dot icon18/07/2012
Full accounts made up to 2012-03-03
dot icon04/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon19/07/2011
Full accounts made up to 2011-02-26
dot icon04/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon16/08/2010
Appointment of Richard George Lockwood as a director
dot icon16/08/2010
Termination of appointment of Donald Davis as a director
dot icon15/07/2010
Full accounts made up to 2010-02-27
dot icon06/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon30/10/2009
Director's details changed for David Nigel Brown on 2009-10-01
dot icon23/10/2009
Secretary's details changed for Philip Alexander Parker on 2009-10-01
dot icon23/10/2009
Director's details changed for Richard John Ashton on 2009-10-01
dot icon09/07/2009
Return made up to 28/06/09; full list of members
dot icon09/07/2009
Full accounts made up to 2009-02-28
dot icon23/10/2008
Resolutions
dot icon12/08/2008
Full accounts made up to 2008-03-01
dot icon09/07/2008
Return made up to 28/06/08; full list of members
dot icon11/01/2008
New secretary appointed
dot icon11/01/2008
Secretary resigned
dot icon14/12/2007
Full accounts made up to 2007-03-03
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon10/07/2007
Return made up to 28/06/07; full list of members
dot icon10/07/2007
Director's particulars changed
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
Secretary resigned
dot icon28/03/2007
Accounting reference date shortened from 31/03/07 to 28/02/07
dot icon27/03/2007
Registered office changed on 27/03/07 from: averbury 489-499 avebury boulevard saxon gate west central milton keynes MK9 2NW
dot icon31/10/2006
Director resigned
dot icon31/10/2006
New director appointed
dot icon31/10/2006
Secretary resigned
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Registered office changed on 31/10/06 from: the works 5 union street manchester M12 4JD
dot icon24/10/2006
Memorandum and Articles of Association
dot icon05/09/2006
Ad 24/08/06--------- £ si 2700000@1=2700000 £ ic 2/2700002
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Nc inc already adjusted 24/08/06
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon23/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon02/08/2006
Certificate of change of name
dot icon31/07/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon31/07/2006
Registered office changed on 31/07/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Ad 24/07/06--------- £ si 1@1=1 £ ic 1/2
dot icon28/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
01/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
01/03/2025
dot iconNext account date
05/03/2026
dot iconNext due on
05/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAINSBURY'S CORPORATE SECRETARY LIMITED
Corporate Secretary
07/05/2021 - Present
79
SAINSBURYS CORPORATE DIRECTOR LIMITED
Corporate Director
15/02/2019 - Present
42
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
28/06/2006 - 10/10/2006
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
28/06/2006 - 24/07/2006
1136
Mynard, Ryan James
Director
08/06/2018 - 15/02/2019
20

Persons with Significant Control

1
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 TUMBLECREST 2 LIMITED

TUMBLECREST 2 LIMITED is an(a) Active company incorporated on 28/06/2006 with the registered office located at 33 Charterhouse Street, London EC1M 6HA. There are currently 3 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 TUMBLECREST 2 LIMITED?

toggle

TUMBLECREST 2 LIMITED is currently Active. It was registered on 28/06/2006 .

Where is TUMBLECREST 2 LIMITED located?

toggle

TUMBLECREST 2 LIMITED is registered at 33 Charterhouse Street, London EC1M 6HA.

What does TUMBLECREST 2 LIMITED do?

toggle

TUMBLECREST 2 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for TUMBLECREST 2 LIMITED?

toggle

The latest filing was on 29/04/2026: Certificate of change of name.