MADRYN STREET 2 SPV LIMITED

Register to unlock more data on OkredoRegister

MADRYN STREET 2 SPV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09015413

Incorporation date

29/04/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 7.1 8 Exchange Quay, Salford M5 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2014)
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon30/05/2025
Resolutions
dot icon27/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/03/2025
Termination of appointment of Andrew James Rippingale as a director on 2025-03-24
dot icon24/03/2025
Appointment of Miss Claire Aisling Buttanshaw as a director on 2025-03-24
dot icon06/01/2025
Accounts for a small company made up to 2023-12-31
dot icon07/10/2024
Registered office address changed from Berwick Works 82-84 Berwick Street Soho London W1F 8TP United Kingdom to Suite 7.1 8 Exchange Quay Salford M5 3EJ on 2024-10-07
dot icon24/09/2024
Satisfaction of charge 090154130002 in full
dot icon24/09/2024
Satisfaction of charge 090154130003 in full
dot icon16/09/2024
Resolutions
dot icon16/09/2024
Solvency Statement dated 12/09/24
dot icon16/09/2024
Statement by Directors
dot icon16/09/2024
Statement of capital on 2024-09-16
dot icon11/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon20/06/2024
Statement of capital following an allotment of shares on 2024-06-07
dot icon19/06/2024
Termination of appointment of Nicholas Bull as a director on 2024-06-07
dot icon18/06/2024
Cessation of Placefirst Ltd as a person with significant control on 2024-06-07
dot icon17/06/2024
Registered office address changed from Suite 7.1 8 Exchange Quay Salford M5 3EJ England to Berwick Works 82-84 Berwick Street Soho London W1F 8TP on 2024-06-17
dot icon17/06/2024
Appointment of Mrs Jane Victoria Worfolk-Smith as a director on 2024-06-07
dot icon17/06/2024
Appointment of Andrew James Rippingale as a director on 2024-06-07
dot icon17/06/2024
Notification of Matter Uk Residential Income Reit Limited as a person with significant control on 2024-06-07
dot icon17/06/2024
Termination of appointment of David Mawson as a director on 2024-06-07
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-06-07
dot icon05/06/2024
Termination of appointment of Zena Shereen Namih as a director on 2024-05-30
dot icon13/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon10/05/2024
Appointment of Mr Nicholas Bull as a director on 2024-05-01
dot icon23/11/2023
Certificate of change of name
dot icon14/11/2023
Registration of charge 090154130003, created on 2023-11-10
dot icon13/11/2023
Resolutions
dot icon09/11/2023
Registration of charge 090154130002, created on 2023-11-03
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2023
Satisfaction of charge 090154130001 in full
dot icon19/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2022
Registered office address changed from 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England to Suite 7.1 8 Exchange Quay Salford M5 3EJ on 2022-05-20
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Termination of appointment of Richard James Godsland as a secretary on 2021-09-29
dot icon12/08/2021
Director's details changed for Mrs Zena Shereen Namih on 2021-04-30
dot icon15/07/2021
Appointment of Mr David Mawson as a director on 2021-07-15
dot icon06/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Registered office address changed from Eastgate 2 Castle Street Manchester M3 4LZ to 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB on 2020-05-22
dot icon13/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon01/10/2019
Appointment of Mr Richard James Godsland as a secretary on 2019-10-01
dot icon02/08/2019
Appointment of Miss Zena Shereen Namih as a director on 2019-07-17
dot icon02/08/2019
Termination of appointment of David Smith-Milne as a director on 2019-07-17
dot icon05/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon25/07/2017
Accounts for a small company made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon04/08/2016
Audited abridged accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon22/05/2015
Director's details changed for Mr David Smith-Milne on 2014-05-01
dot icon07/05/2015
Registration of charge 090154130001, created on 2015-04-24
dot icon12/12/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon04/07/2014
Registered office address changed from Units 5 & 6 the Stables Wilmslow Road Didsbury Manchester Greater Manchester M20 5PG United Kingdom on 2014-07-04
dot icon29/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mawson, David
Director
15/07/2021 - 07/06/2024
55
Godsland, Richard James
Secretary
01/10/2019 - 29/09/2021
-
Rippingale, Andrew James
Director
07/06/2024 - 24/03/2025
36
Buttanshaw, Claire Aisling
Director
24/03/2025 - Present
15
Namih, Zena Shereen
Director
17/07/2019 - 30/05/2024
36

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 MADRYN STREET 2 SPV LIMITED

MADRYN STREET 2 SPV LIMITED is an(a) Active company incorporated on 29/04/2014 with the registered office located at Suite 7.1 8 Exchange Quay, Salford M5 3EJ. 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 MADRYN STREET 2 SPV LIMITED?

toggle

MADRYN STREET 2 SPV LIMITED is currently Active. It was registered on 29/04/2014 .

Where is MADRYN STREET 2 SPV LIMITED located?

toggle

MADRYN STREET 2 SPV LIMITED is registered at Suite 7.1 8 Exchange Quay, Salford M5 3EJ.

What does MADRYN STREET 2 SPV LIMITED do?

toggle

MADRYN STREET 2 SPV LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for MADRYN STREET 2 SPV LIMITED?

toggle

The latest filing was on 17/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.