2 ARGYLL ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 ARGYLL ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01572552

Incorporation date

06/07/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Argyll Road, London, W8 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1981)
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon04/08/2025
Total exemption full accounts made up to 2024-12-30
dot icon14/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon12/11/2024
Termination of appointment of Iain Robert Mcquiston as a director on 2024-11-04
dot icon12/11/2024
Appointment of Mrs Ina Else Wally Messer as a director on 2024-11-04
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon07/03/2024
Notification of Patrick William Peter Hurley as a person with significant control on 2023-07-29
dot icon07/03/2024
Change of details for Executor of the Late Patrick William Peter Hurley as a person with significant control on 2023-07-29
dot icon06/03/2024
Cessation of Patrick William Peter Hurley as a person with significant control on 2023-07-29
dot icon13/11/2023
Total exemption full accounts made up to 2022-12-30
dot icon08/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon05/10/2023
Termination of appointment of Patrick William Peter Hurley as a secretary on 2023-09-19
dot icon05/10/2023
Termination of appointment of Patrick William Peter Hurley as a director on 2023-09-19
dot icon05/10/2023
Notification of Patrick William Peter Hurley as a person with significant control on 2016-04-06
dot icon19/09/2023
Cessation of Patrick William Peter Hurley as a person with significant control on 2023-07-28
dot icon19/09/2023
Appointment of Mrs Elizabeth Joyce Ridgway as a director on 2023-09-19
dot icon30/08/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon02/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon10/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon07/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon01/11/2017
Micro company accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2015
Termination of appointment of Maher George Dahdal as a director on 2015-02-15
dot icon15/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon27/11/2013
Termination of appointment of Stephen Ridgway as a director
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon15/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon01/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon01/11/2009
Director's details changed for Dr Maher George Dahdal on 2009-11-01
dot icon01/11/2009
Director's details changed for Iain Robert Mcquiston on 2009-11-01
dot icon01/11/2009
Director's details changed for Stephen Blakeney Ridgway on 2009-11-01
dot icon24/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 01/11/08; full list of members
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 01/11/07; full list of members
dot icon24/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 01/11/06; full list of members
dot icon15/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/11/2005
Return made up to 01/11/05; full list of members
dot icon16/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 01/11/04; full list of members
dot icon19/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/12/2003
Return made up to 01/11/03; full list of members
dot icon23/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/11/2002
Return made up to 01/11/02; full list of members
dot icon12/06/2002
New director appointed
dot icon16/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 01/11/01; full list of members
dot icon08/06/2001
Full accounts made up to 2000-12-31
dot icon07/11/2000
Return made up to 01/11/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-12-31
dot icon16/11/1999
Return made up to 01/11/99; full list of members
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon09/12/1998
Return made up to 11/11/98; no change of members
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon24/11/1997
Return made up to 11/11/97; change of members
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon10/06/1997
New director appointed
dot icon02/12/1996
Return made up to 11/11/96; full list of members
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon15/11/1995
Return made up to 11/11/95; full list of members
dot icon24/03/1995
Full accounts made up to 1994-12-31
dot icon13/12/1994
Return made up to 01/12/94; no change of members
dot icon04/10/1994
Full accounts made up to 1993-12-31
dot icon03/03/1994
New director appointed
dot icon20/12/1993
Return made up to 22/12/93; change of members
dot icon20/07/1993
Director resigned;new director appointed
dot icon12/07/1993
Full accounts made up to 1992-12-31
dot icon05/01/1993
Return made up to 22/12/92; full list of members
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon13/02/1992
Full accounts made up to 1990-12-31
dot icon04/01/1992
Return made up to 31/12/91; no change of members
dot icon16/01/1991
Return made up to 31/12/90; no change of members
dot icon04/12/1990
Full accounts made up to 1989-12-31
dot icon04/12/1990
Full accounts made up to 1988-12-31
dot icon16/05/1990
Return made up to 19/10/89; full list of members
dot icon06/09/1989
Wd 29/08/89 ad 01/07/81--------- £ si 6@1
dot icon07/08/1989
Registered office changed on 07/08/89 from:\2 argyle road, london W8
dot icon07/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1989
Full accounts made up to 1987-12-31
dot icon07/08/1989
Full accounts made up to 1986-12-31
dot icon07/08/1989
Full accounts made up to 1985-12-31
dot icon07/08/1989
Full accounts made up to 1984-12-31
dot icon07/08/1989
Full accounts made up to 1983-12-31
dot icon07/08/1989
Full accounts made up to 1982-12-31
dot icon07/08/1989
Return made up to 31/12/88; full list of members
dot icon07/08/1989
Return made up to 31/12/87; full list of members
dot icon07/08/1989
Return made up to 31/12/86; full list of members
dot icon07/08/1989
Return made up to 31/12/85; full list of members
dot icon07/08/1989
Return made up to 31/12/84; full list of members
dot icon07/08/1989
Return made up to 31/12/83; full list of members
dot icon07/08/1989
Return made up to 31/12/82; full list of members
dot icon07/08/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon03/08/1989
Restoration by order of the court
dot icon04/03/1986
Dissolution
dot icon06/07/1981
Incorporation
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
30/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.59K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Messer, Ina Else Wally
Director
04/11/2024 - Present
-
Ridgway, Elizabeth Joyce
Director
19/09/2023 - Present
-
Mcquiston, Iain Robert
Director
22/01/1997 - 04/11/2024
-

Persons with Significant Control

5
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 2 ARGYLL ROAD MANAGEMENT LIMITED

2 ARGYLL ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 06/07/1981 with the registered office located at 2 Argyll Road, London, W8 7DB. 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 2 ARGYLL ROAD MANAGEMENT LIMITED?

toggle

2 ARGYLL ROAD MANAGEMENT LIMITED is currently Active. It was registered on 06/07/1981 .

Where is 2 ARGYLL ROAD MANAGEMENT LIMITED located?

toggle

2 ARGYLL ROAD MANAGEMENT LIMITED is registered at 2 Argyll Road, London, W8 7DB.

What does 2 ARGYLL ROAD MANAGEMENT LIMITED do?

toggle

2 ARGYLL ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 ARGYLL ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-01 with no updates.