Company NameDock Street Management Number 2 Ltd
Company StatusActive
Company Number08882045
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Hermann Langenkamp
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityGerman
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Queens Court
Dock Street
Hull
East Yorkshire
HU1 3DR
Director NameMr Michael Worrall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverside House 11-12 Nelson Street
Hull
HU1 1XE
Director NameMr Peter Hsu Hung Yu
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(3 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 11-12 Nelson Street
Hull
HU1 1XE
Director NameMs Christine Margaret Hirst
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(6 years, 2 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverside House 11-12 Nelson Street
Hull
HU1 1XE
Director NameMr Dominic McPherson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address43 Queens Court
55 Queens Dock Avenue
Hull
East Yorkshire
HU1 3DR
Director NameMr Michael Worrall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 110 Queens Court
Dock Street
Hull
East Yorkshire
HU1 3DL
Secretary NameMr Michael Worrall
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 110 Queens Court
Dock Street
Hull
East Yorkshire
HU1 3DL
Director NameMr Rajan Walji
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 04 August 2016)
RoleDomestic Energy Assessor
Country of ResidenceEngland
Correspondence AddressGarness Jones 79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameMrs June Anne Eeles
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 31 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGarness Jones 79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameMr Paul Lawrence Eeles
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 31 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGarness Jones 79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameMr Paul Sinclair
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 June 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressC/O Pure Block Management Limited Riverside House
11-12 Nelson Street
Hull
HU1 1XE
Director NameMr Ignatius Besthadi Prayoga Hadi
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 June 2019)
RoleProcess Engineer
Country of ResidenceEngland
Correspondence AddressGarness Jones 79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Secretary NameMr Johannes Van Nieuwkerk
StatusResigned
Appointed16 September 2016(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 June 2021)
RoleCompany Director
Correspondence AddressGarness Jones 79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameMr Roderick Raymond Horton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2023(9 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverside House 11-12 Nelson Street
Hull
HU1 1XE

Location

Registered AddressRiverside House
11-12 Nelson Street
Hull
HU1 1XE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £483Mrs Yu & Peter Hsu Hung Yu
6.84%
Ordinary
4 at £483Andrew David Eeles
3.42%
Ordinary
4 at £483Anthony Harbison
3.42%
Ordinary
4 at £483Barnaby John Patchett
3.42%
Ordinary
4 at £483Caroline Hudson
3.42%
Ordinary
4 at £483Darren Dixon
3.42%
Ordinary
4 at £483David Parrott & Karen Parrott
3.42%
Ordinary
4 at £483David Stephens & Mrs Stephens
3.42%
Ordinary
4 at £483Hermann Langenkamp
3.42%
Ordinary
4 at £483Ignatius Hadi & Ross Michael O'brien
3.42%
Ordinary
4 at £483James Everard
3.42%
Ordinary
4 at £483Jason Griffiths
3.42%
Ordinary
4 at £483June Anna Eeles & Paul Lawrence Eeles
3.42%
Ordinary
4 at £483M. Landy
3.42%
Ordinary
4 at £483M. Marsden
3.42%
Ordinary
4 at £483Michael Anthony & Matthew Jon Adams
3.42%
Ordinary
4 at £483Michael Sykes
3.42%
Ordinary
4 at £483Michael Worrall
3.42%
Ordinary
4 at £483Paul Sinclair
3.42%
Ordinary
4 at £483Rachel Dinsdale
3.42%
Ordinary
4 at £483Raj Walji
3.42%
Ordinary
4 at £483Roderick Horton & Theresa Horton
3.42%
Ordinary
4 at £483Shahana Esmail
3.42%
Ordinary
4 at £483Stuart Ockleton
3.42%
Ordinary
16 at £483Pytrad LTD
13.68%
Ordinary
1 at £483Mr Roche
0.85%
Ordinary

Financials

Year2014
Net Worth£58,218
Cash£9,768
Current Liabilities£87,396

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

23 July 2014Delivered on: 26 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Queens court (formerly portcullis house) queens dock avenue kingston upon hull t/no HS286338.
Outstanding

Filing History

2 April 2024Director's details changed for Mr Peter Hsu Hung Yu on 2 April 2024 (2 pages)
23 January 2024Second filing for the termination of Roderick Raymond Horton as a director (5 pages)
4 January 2024Termination of appointment of Roderick Raymond Horton as a director on 3 January 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 23/01/2024
(2 pages)
4 January 2024Termination of appointment of Roderick Raymond Horton as a director on 3 January 2024 (1 page)
5 December 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
20 November 2023Confirmation statement made on 19 November 2023 with updates (6 pages)
4 October 2023Director's details changed for Mr Michael Worrall on 4 October 2023 (2 pages)
26 July 2023Director's details changed for Ms Chrisine Margaret Hirst on 26 July 2023 (2 pages)
20 April 2023Appointment of Mr Roderick Raymond Horton as a director on 18 April 2023 (2 pages)
6 April 2023Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 (1 page)
30 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 November 2022Confirmation statement made on 19 November 2022 with updates (6 pages)
27 June 2022Termination of appointment of Paul Sinclair as a director on 27 June 2022 (1 page)
25 March 2022Registered office address changed from Garness Jones 79 Beverley Road Hull East Yorkshire HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 25 March 2022 (1 page)
19 November 2021Confirmation statement made on 19 November 2021 with updates (7 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 June 2021Termination of appointment of Johannes Van Nieuwkerk as a secretary on 22 June 2021 (1 page)
10 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (6 pages)
17 June 2020Appointment of Ms Chrisine Margaret Hirst as a director on 17 April 2020 (2 pages)
9 December 2019Confirmation statement made on 27 November 2019 with updates (7 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 July 2019Termination of appointment of June Anne Eeles as a director on 31 July 2019 (1 page)
31 July 2019Termination of appointment of Paul Lawrence Eeles as a director on 31 July 2019 (1 page)
1 July 2019Termination of appointment of Ignatius Besthadi Prayoga Hadi as a director on 24 June 2019 (1 page)
3 December 2018Confirmation statement made on 27 November 2018 with updates (7 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 February 2018Appointment of Mr Peter Hsu Hung Yu as a director on 2 February 2018 (2 pages)
6 December 2017Confirmation statement made on 27 November 2017 with updates (7 pages)
6 December 2017Confirmation statement made on 27 November 2017 with updates (7 pages)
7 November 2017Appointment of Mr Michael Worrall as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mr Michael Worrall as a director on 7 November 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (8 pages)
13 October 2016Appointment of Mr Johannes Van Nieuwkerk as a secretary on 16 September 2016 (2 pages)
13 October 2016Appointment of Mr Johannes Van Nieuwkerk as a secretary on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Michael Worrall as a director on 15 September 2016 (1 page)
16 September 2016Termination of appointment of Michael Worrall as a secretary on 15 September 2016 (1 page)
16 September 2016Termination of appointment of Michael Worrall as a secretary on 15 September 2016 (1 page)
16 September 2016Termination of appointment of Michael Worrall as a director on 15 September 2016 (1 page)
1 September 2016Appointment of Mr Ignatius Besthadi Prayoga Hadi as a director on 2 August 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 September 2016Appointment of Mr Ignatius Besthadi Prayoga Hadi as a director on 2 August 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2016Termination of appointment of Rajan Walji as a director on 4 August 2016 (1 page)
5 August 2016Termination of appointment of Rajan Walji as a director on 4 August 2016 (1 page)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 56,500
(9 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 56,500
(9 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
3 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 July 2015Appointment of Mrs June Anne Eeles as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Paul Lawrence Eeles as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mrs June Anne Eeles as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Paul Sinclair as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Rajan Walji as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Rajan Walji as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Paul Lawrence Eeles as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Paul Sinclair as a director on 20 July 2015 (2 pages)
1 July 2015Termination of appointment of Dominic Mcpherson as a director on 8 June 2015 (1 page)
1 July 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 56,500
(8 pages)
1 July 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 56,500
(8 pages)
1 July 2015Termination of appointment of Dominic Mcpherson as a director on 8 June 2015 (1 page)
1 July 2015Termination of appointment of Dominic Mcpherson as a director on 8 June 2015 (1 page)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 47,500
(8 pages)
27 November 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 47,500
(3 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 47,500
(8 pages)
27 November 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 47,500
(3 pages)
27 November 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 47,500
(3 pages)
26 July 2014Registration of charge 088820450001, created on 23 July 2014 (40 pages)
26 July 2014Registration of charge 088820450001, created on 23 July 2014 (40 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 6,000
(32 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 6,000
(32 pages)