2 CHATSWORTH ROAD LIMITED

Register to unlock more data on OkredoRegister

2 CHATSWORTH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08198866

Incorporation date

03/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 Chatsworth Road, London NW2 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2012)
dot icon30/01/2026
Micro company accounts made up to 2025-03-31
dot icon16/01/2026
Registered office address changed from 2 Chatsworth Road London NW2 4BN to Flat 1 Chatsworth Road London NW2 4BN on 2026-01-16
dot icon05/10/2025
Termination of appointment of Jun Narui as a director on 2025-10-05
dot icon05/10/2025
Appointment of Ms Nila Talluri Ferrer as a director on 2025-10-05
dot icon05/10/2025
Appointment of Matteo Mazzeri as a director on 2025-10-05
dot icon12/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon19/08/2025
Appointment of Andreas Karmios as a director on 2025-08-18
dot icon19/08/2025
Director's details changed for Andreas Karmios on 2025-08-19
dot icon18/08/2025
Termination of appointment of Sarah Louise Sanders as a director on 2025-08-18
dot icon17/03/2025
Appointment of Sebastiaan Oort as a director on 2025-03-17
dot icon06/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon21/08/2024
Micro company accounts made up to 2024-03-31
dot icon17/06/2024
Appointment of Jun Narui as a director on 2024-06-16
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon04/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/10/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon05/09/2019
Notification of a person with significant control statement
dot icon05/09/2019
Cessation of Sarah Louise Sanders as a person with significant control on 2018-09-05
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Director's details changed for Ms Sarah Louise Sanders on 2019-06-03
dot icon03/06/2019
Director's details changed for Ms Sarah Louise Sanders on 2019-06-03
dot icon03/06/2019
Change of details for Ms Sarah Louise Sanders as a person with significant control on 2019-06-03
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon04/09/2018
Termination of appointment of Martin Paul Gray as a director on 2018-09-04
dot icon03/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon03/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Termination of appointment of Michelle Ann Gray as a director on 2016-12-19
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/09/2015
Annual return made up to 2015-09-03 no member list
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/09/2014
Annual return made up to 2014-09-03 no member list
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/05/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon05/10/2013
Annual return made up to 2013-09-03 no member list
dot icon05/10/2013
Registered office address changed from C/O Aubrey David Solicitors 40 Manchester Street London W1U 7LL United Kingdom on 2013-10-05
dot icon16/07/2013
Appointment of Sarah Louise Sanders as a director
dot icon16/07/2013
Appointment of Martin Paul Gray as a director
dot icon03/09/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+17.99 % *

* during past year

Cash in Bank

£164.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
21.93K
-
0.00
154.00
-
2022
-
21.93K
-
0.00
139.00
-
2023
-
21.93K
-
0.00
164.00
-
2023
-
21.93K
-
0.00
164.00
-

Employees

2023

Employees

-

Net Assets(GBP)

21.93K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.00 £Ascended17.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Martin Paul
Director
28/06/2013 - 04/09/2018
3
Sanders, Sarah Louise
Director
28/06/2013 - 18/08/2025
-
Oort, Sebastiaan
Director
17/03/2025 - Present
-
Gray, Michelle Ann
Director
03/09/2012 - 19/12/2016
-
Karmios, Andreas
Director
18/08/2025 - Present
-

Persons with Significant Control

2
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 CHATSWORTH ROAD LIMITED

2 CHATSWORTH ROAD LIMITED is an(a) Active company incorporated on 03/09/2012 with the registered office located at Flat 1 Chatsworth Road, London NW2 4BN. There are currently 4 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 CHATSWORTH ROAD LIMITED?

toggle

2 CHATSWORTH ROAD LIMITED is currently Active. It was registered on 03/09/2012 .

Where is 2 CHATSWORTH ROAD LIMITED located?

toggle

2 CHATSWORTH ROAD LIMITED is registered at Flat 1 Chatsworth Road, London NW2 4BN.

What does 2 CHATSWORTH ROAD LIMITED do?

toggle

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

What is the latest filing for 2 CHATSWORTH ROAD LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-03-31.