ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Speedfields Park (No. 2) Limited

Speedfields Park (No. 2) Limited is a dormant company incorporated on 18 July 1991 with the registered office located in London, Greater London. Speedfields Park (No. 2) Limited was registered 34 years ago.
Status
Dormant
Dormant since 12 years ago
Company No
02630475
Private limited company
Age
34 years
Incorporated 18 July 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 June 2025 (7 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (5 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Dormant
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
4th Floor 45 Albemarle Street
London
W1S 4JL
England
Address changed on 14 Jan 2026 (10 days ago)
Previous address was One St Peter's Square Manchester M2 3DE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1972
Director • British,french • Lives in England • Born in Jan 1987
Clipstone 11 Limited And Clipstone Nominee Limited As Trustees Of The Clipstone Industrial JV Trust
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clipstone 12 Limited
Richard Robert Dury Demarchi and Toby John Grenville Dean are mutual people.
Active
Clipstone Investment Management Limited
Richard Robert Dury Demarchi and Toby John Grenville Dean are mutual people.
Active
KC Service Charge Limited
Richard Robert Dury Demarchi and Toby John Grenville Dean are mutual people.
Active
Clipstone Ventures Limited
Richard Robert Dury Demarchi and Toby John Grenville Dean are mutual people.
Active
Clipstone Capital Limited
Richard Robert Dury Demarchi and Toby John Grenville Dean are mutual people.
Active
Clipstone Industrial Reit Plc
Richard Robert Dury Demarchi and Toby John Grenville Dean are mutual people.
Active
Clipstone JVCO Limited
Richard Robert Dury Demarchi and Toby John Grenville Dean are mutual people.
Active
Clipstone 11 Limited
Richard Robert Dury Demarchi and Toby John Grenville Dean are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
10 Days Ago on 14 Jan 2026
Clipstone 11 Limited and Clipstone Nominee Limited as Trustees of the Clipstone Industrial Jv Trust (PSC) Appointed
1 Month Ago on 22 Dec 2025
Martin's Commercial Limited (PSC) Resigned
1 Month Ago on 22 Dec 2025
Duncan Edward Thompson Resigned
1 Month Ago on 22 Dec 2025
Julie Dawn Coles Resigned
1 Month Ago on 22 Dec 2025
Mr Toby John Grenville Dean Appointed
1 Month Ago on 22 Dec 2025
Mr Richard Robert Dury Demarchi Appointed
1 Month Ago on 22 Dec 2025
Dormant Accounts Submitted
2 Months Ago on 27 Oct 2025
Confirmation Submitted
7 Months Ago on 16 Jun 2025
Dormant Accounts Submitted
1 Year 2 Months Ago on 21 Nov 2024
Get Credit Report
Discover Speedfields Park (No. 2) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Clipstone 11 Limited and Clipstone Nominee Limited as Trustees of the Clipstone Industrial Jv Trust as a person with significant control on 22 December 2025
Submitted on 14 Jan 2026
Cessation of Martin's Commercial Limited as a person with significant control on 22 December 2025
Submitted on 14 Jan 2026
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 4th Floor 45 Albemarle Street London W1S 4JL on 14 January 2026
Submitted on 14 Jan 2026
Termination of appointment of Duncan Edward Thompson as a director on 22 December 2025
Submitted on 14 Jan 2026
Termination of appointment of Julie Dawn Coles as a director on 22 December 2025
Submitted on 14 Jan 2026
Appointment of Mr Richard Robert Dury Demarchi as a director on 22 December 2025
Submitted on 9 Jan 2026
Appointment of Mr Toby John Grenville Dean as a director on 22 December 2025
Submitted on 9 Jan 2026
Accounts for a dormant company made up to 28 February 2025
Submitted on 27 Oct 2025
Confirmation statement made on 15 June 2025 with no updates
Submitted on 16 Jun 2025
Accounts for a dormant company made up to 29 February 2024
Submitted on 21 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year