DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED

Register to unlock more data on OkredoRegister

DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12551904

Incorporation date

08/04/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

49-51 Dale Street, Manchester M1 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2020)
dot icon04/03/2026
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon04/03/2026
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon04/03/2026
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon04/03/2026
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon18/12/2025
Termination of appointment of Emma Marie Woollard as a secretary on 2025-11-17
dot icon27/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon26/11/2025
Change of details for Boohoo Holdings 2 Limited as a person with significant control on 2025-04-03
dot icon26/08/2025
Satisfaction of charge 125519040001 in full
dot icon29/07/2025
Memorandum and Articles of Association
dot icon10/06/2025
Resolutions
dot icon17/04/2025
Termination of appointment of Mahmud Abdulla Kamani as a director on 2025-04-11
dot icon17/04/2025
Termination of appointment of Carol Mary Kane as a director on 2025-04-11
dot icon10/04/2025
Appointment of Mr Philip Jonathan Ellis as a director on 2025-03-11
dot icon03/04/2025
Certificate of change of name
dot icon03/04/2025
Termination of appointment of Thomas Kershaw as a secretary on 2025-03-28
dot icon03/04/2025
Appointment of Miss Emma Marie Woollard as a secretary on 2025-03-28
dot icon24/03/2025
Termination of appointment of Stephen Morana as a director on 2025-03-11
dot icon28/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon28/11/2024
Register inspection address has been changed from Tlt Llp 3 Hardman Square Manchester M3 3EB England to C/O Tlt Llp Eden Building Irwell Street Salford M3 5EN
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon17/11/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon17/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon15/11/2024
Appointment of Mr Daniel Finley as a director on 2024-11-01
dot icon14/11/2024
Termination of appointment of John Lyttle as a director on 2024-11-01
dot icon28/10/2024
Cessation of Boohoo Holdings Limited as a person with significant control on 2024-10-14
dot icon28/10/2024
Notification of Boohoo Holdings 2 Limited as a person with significant control on 2024-10-14
dot icon22/10/2024
Registration of charge 125519040001, created on 2024-10-17
dot icon26/09/2024
Appointment of Mr Stephen Morana as a director on 2024-09-17
dot icon08/02/2024
Termination of appointment of Shaun Stephen Mccabe as a director on 2024-01-23
dot icon20/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon20/01/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon11/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon05/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon05/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon17/04/2023
Termination of appointment of Neil James Catto as a director on 2023-03-31
dot icon08/12/2022
Full accounts made up to 2022-02-28
dot icon17/11/2022
Register inspection address has been changed to Tlt Llp 3 Hardman Square Manchester M3 3EB
dot icon17/11/2022
Register(s) moved to registered inspection location Tlt Llp 3 Hardman Square Manchester M3 3EB
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon14/10/2022
Appointment of Mr Shaun Stephen Mccabe as a director on 2022-10-03
dot icon21/01/2022
Certificate of change of name
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon16/11/2021
Appointment of Mr Thomas Kershaw as a secretary on 2021-04-26
dot icon02/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon13/07/2021
Previous accounting period shortened from 2021-04-30 to 2021-02-28
dot icon27/04/2021
Registered office address changed from 378-380 Deansgate Manchester M3 4LY United Kingdom to 49-51 Dale Street Manchester M1 2HF on 2021-04-27
dot icon27/04/2021
Appointment of Mr Neil James Catto as a director on 2021-04-26
dot icon27/04/2021
Appointment of Mr Mahmud Abdullah Kamani as a director on 2021-04-26
dot icon27/04/2021
Termination of appointment of Steven Richard Grant as a director on 2021-04-26
dot icon27/04/2021
Appointment of Mr John Lyttle as a director on 2021-04-26
dot icon27/04/2021
Appointment of Carol Kane as a director on 2021-04-26
dot icon27/04/2021
Notification of Boohoo Holdings Limited as a person with significant control on 2021-04-26
dot icon27/04/2021
Cessation of Steven Richard Grant as a person with significant control on 2021-04-26
dot icon15/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon08/04/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morana, Stephen
Director
17/09/2024 - 11/03/2025
40
Kamani, Mahmud Abdulla
Director
26/04/2021 - 11/04/2025
81
Lyttle, John
Director
26/04/2021 - 01/11/2024
26
Kane, Carol Mary
Director
26/04/2021 - 11/04/2025
33
Mccabe, Shaun Stephen
Director
03/10/2022 - 23/01/2024
49

Persons with Significant Control

3
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 DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED

DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED is an(a) Active company incorporated on 08/04/2020 with the registered office located at 49-51 Dale Street, Manchester M1 2HF. There are currently 2 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 DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED?

toggle

DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED is currently Active. It was registered on 08/04/2020 .

Where is DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED located?

toggle

DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED is registered at 49-51 Dale Street, Manchester M1 2HF.

What does DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED do?

toggle

DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for DEBENHAMS GROUP PROPERTY HOLDINGS 2 LIMITED?

toggle

The latest filing was on 04/03/2026: Notice of agreement to exemption from audit of accounts for period ending 28/02/25.