TEAM 2 PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Change of details for Mr David John Stephen Vertannes as a person with significant control on 2024-12-07

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-08 with updates

View Document

15/01/2515 January 2025 Change of details for Mr David John Stephen Vertannes as a person with significant control on 2024-12-07

View Document

15/01/2515 January 2025 Change of details for Mr David John Stephen Vertannes as a person with significant control on 2024-12-07

View Document

14/01/2514 January 2025 Director's details changed for Mr David John Vertannes on 2024-12-07

View Document

14/01/2514 January 2025 Change of details for Mr David John Stephen Vertannes as a person with significant control on 2024-12-07

View Document

13/01/2513 January 2025 Director's details changed for Mr David John Vertannes on 2024-12-07

View Document

13/01/2513 January 2025 Change of details for Mr David John Stephen Vertannes as a person with significant control on 2024-12-07

View Document

13/01/2513 January 2025 Director's details changed for Mr Nicholas Goulden on 2024-12-07

View Document

13/01/2513 January 2025 Registered office address changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to 28 London Road Southampton SO15 2AG on 2025-01-13

View Document

08/01/258 January 2025 Notification of David John Stephen Vertannes as a person with significant control on 2024-12-01

View Document

08/01/258 January 2025 Cessation of Edward Rose Property Group Ltd as a person with significant control on 2024-12-01

View Document

28/08/2428 August 2024 Appointment of Mr Nicholas Goulden as a director on 2024-08-20

View Document

28/08/2428 August 2024 Termination of appointment of Lee Matthews as a director on 2024-08-20

View Document

28/08/2428 August 2024 Termination of appointment of Jeremy Francis Geert Kuur as a director on 2024-08-20

View Document

28/08/2428 August 2024 Notification of Edward Rose Property Group Ltd as a person with significant control on 2024-08-20

View Document

28/08/2428 August 2024 Cessation of Lee Matthews as a person with significant control on 2024-08-20

View Document

28/08/2428 August 2024 Cessation of Jeremy Francis Geert Kuur as a person with significant control on 2024-08-20

View Document

28/08/2428 August 2024 Appointment of Mr David John Vertannes as a director on 2024-08-20

View Document

12/08/2412 August 2024 Change of details for Mr Jeremy Francis Geert Kuur as a person with significant control on 2024-08-08

View Document

12/08/2412 August 2024 Change of details for Mr Lee Matthews as a person with significant control on 2024-08-08

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

12/12/2312 December 2023 Change of details for Mr Lee Matthews as a person with significant control on 2020-03-25

View Document

12/12/2312 December 2023 Change of details for Mr Jeremy Francis Geert Kuur as a person with significant control on 2020-03-25

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/12/1510 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FRANCIS GEERT KUUR / 08/12/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MATTHEWS / 08/12/2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF UNITED KINGDOM

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

08/12/108 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company