HGIT BRACKNELL 2 LIMITED

Register to unlock more data on OkredoRegister

HGIT BRACKNELL 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05164680

Incorporation date

28/06/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2022)
dot icon20/04/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon11/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon19/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon01/12/2025
Registration of charge 051646800007, created on 2025-11-28
dot icon26/06/2025
Change of details for Hgit Bracknell Limited as a person with significant control on 2025-06-13
dot icon25/06/2025
Notification of Hgit Bracknell Limited as a person with significant control on 2025-06-13
dot icon25/06/2025
Cessation of Land Securities Portfolio Management Limited as a person with significant control on 2025-06-13
dot icon23/06/2025
Satisfaction of charge 5 in full
dot icon20/06/2025
Satisfaction of charge 051646800006 in full
dot icon20/06/2025
Satisfaction of charge 3 in full
dot icon20/06/2025
Satisfaction of charge 4 in full
dot icon16/06/2025
Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 8 Sackville Street London W1S 3DG on 2025-06-16
dot icon16/06/2025
Appointment of Mr Barry Edward Hindmarch as a director on 2025-06-13
dot icon16/06/2025
Appointment of Ms Briony Jayne Rea as a director on 2025-06-13
dot icon16/06/2025
Appointment of Hgr Ii International Investment Manager Llc as a director on 2025-06-13
dot icon16/06/2025
Termination of appointment of Land Securities Management Services Limited as a director on 2025-06-13
dot icon16/06/2025
Termination of appointment of Leigh Mccaveny as a director on 2025-06-13
dot icon16/06/2025
Termination of appointment of Ls Director Limited as a director on 2025-06-13
dot icon16/06/2025
Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2025-06-13
dot icon16/06/2025
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2025-06-13
dot icon16/06/2025
Certificate of change of name
dot icon11/06/2025
Satisfaction of charge 1 in full
dot icon11/06/2025
Satisfaction of charge 2 in full
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon27/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon21/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon12/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon17/11/2022
Full accounts made up to 2022-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.38M
-
0.00
-
-
2022
0
22.60M
-
0.00
-
-
2022
0
22.60M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.60M £Ascended82.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Layton, Matthew Robert
Director
29/06/2004 - 13/07/2004
645
Walton, Timothy Paul
Director
13/07/2004 - 29/06/2005
134
Alford, Nicholas Brian Treseder
Director
13/07/2004 - 29/06/2005
134
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
28/06/2004 - 13/07/2004
1588
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
29/06/2005 - 13/06/2025
186

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+
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 HGIT BRACKNELL 2 LIMITED

HGIT BRACKNELL 2 LIMITED is an(a) Active company incorporated on 28/06/2004 with the registered office located at 8 Sackville Street, London W1S 3DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HGIT BRACKNELL 2 LIMITED?

toggle

HGIT BRACKNELL 2 LIMITED is currently Active. It was registered on 28/06/2004 .

Where is HGIT BRACKNELL 2 LIMITED located?

toggle

HGIT BRACKNELL 2 LIMITED is registered at 8 Sackville Street, London W1S 3DG.

What does HGIT BRACKNELL 2 LIMITED do?

toggle

HGIT BRACKNELL 2 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for HGIT BRACKNELL 2 LIMITED?

toggle

The latest filing was on 20/04/2026: Previous accounting period shortened from 2026-03-31 to 2025-12-31.