2 ELFORT ROAD MANAGEMENT LTD

Register to unlock more data on OkredoRegister

2 ELFORT ROAD MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05263235

Incorporation date

19/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Elfort Road, London, N5 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2004)
dot icon06/12/2025
Confirmation statement made on 2025-10-19 with updates
dot icon28/09/2025
Appointment of Mr Kristopher Andreas Miltiadou as a director on 2025-09-26
dot icon28/09/2025
Appointment of Mrs Maria Antoniou as a director on 2025-09-26
dot icon16/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/06/2025
Termination of appointment of David Daniel Paul Hayman as a director on 2025-03-31
dot icon01/12/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/12/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon30/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon22/11/2011
Director's details changed for Miss Naomi Rachel Wallis on 2011-11-21
dot icon24/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/07/2011
Appointment of Mr David Hayman as a director
dot icon09/07/2011
Appointment of Mr Pietro Bologna as a secretary
dot icon09/07/2011
Termination of appointment of Ben Hayman as a director
dot icon09/07/2011
Termination of appointment of David Hayman as a secretary
dot icon24/01/2011
Annual return made up to 2010-10-19 with full list of shareholders
dot icon24/01/2011
Appointment of Mr Pietro Bologna as a director
dot icon15/09/2010
Termination of appointment of Nicola Jordan as a director
dot icon15/09/2010
Termination of appointment of Nicola Jordan as a secretary
dot icon15/09/2010
Appointment of Mr David Hayman as a secretary
dot icon12/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon10/11/2009
Director's details changed for Sarah Lynch on 2009-10-19
dot icon10/11/2009
Director's details changed for Ben Hayman on 2009-10-19
dot icon10/11/2009
Director's details changed for Nicola Hickman Robertson on 2009-10-05
dot icon09/11/2009
Secretary's details changed for Miss Nicola Hickman-Robertson on 2009-10-05
dot icon28/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon26/11/2008
Appointment terminated secretary mark snowball
dot icon26/11/2008
Secretary appointed miss nicola hickman-robertson
dot icon26/11/2008
Director appointed miss naomi rachel wallis
dot icon26/11/2008
Appointment terminated director mark snowball
dot icon31/10/2008
Return made up to 19/10/08; full list of members
dot icon20/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon14/11/2007
Return made up to 19/10/07; full list of members
dot icon03/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon15/11/2006
Return made up to 19/10/06; full list of members
dot icon03/11/2006
Secretary's particulars changed;director's particulars changed
dot icon22/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon02/05/2006
New director appointed
dot icon24/02/2006
Director resigned
dot icon09/02/2006
Return made up to 19/10/05; full list of members; amend
dot icon02/12/2005
New director appointed
dot icon01/11/2005
Return made up to 19/10/05; full list of members
dot icon01/11/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon16/05/2005
Ad 20/04/05--------- £ si 4@1=4 £ ic 1/5
dot icon16/05/2005
Secretary resigned
dot icon16/05/2005
New secretary appointed
dot icon24/03/2005
Director resigned
dot icon24/03/2005
Secretary resigned
dot icon24/03/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon24/03/2005
New secretary appointed
dot icon19/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.10K
-
0.00
820.00
-
2022
0
12.10K
-
0.00
1.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/10/2004 - 19/10/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/10/2004 - 19/10/2004
67500
Hayman, David Daniel Paul
Director
20/03/2011 - 31/03/2025
10
Hayman, Ben
Director
19/10/2004 - 20/03/2011
1
Snowball, Mark Richard John
Director
19/10/2004 - 26/11/2008
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 ELFORT ROAD MANAGEMENT LTD

2 ELFORT ROAD MANAGEMENT LTD is an(a) Active company incorporated on 19/10/2004 with the registered office located at 2 Elfort Road, London, N5 1AZ. There are currently 6 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 ELFORT ROAD MANAGEMENT LTD?

toggle

2 ELFORT ROAD MANAGEMENT LTD is currently Active. It was registered on 19/10/2004 .

Where is 2 ELFORT ROAD MANAGEMENT LTD located?

toggle

2 ELFORT ROAD MANAGEMENT LTD is registered at 2 Elfort Road, London, N5 1AZ.

What does 2 ELFORT ROAD MANAGEMENT LTD do?

toggle

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

What is the latest filing for 2 ELFORT ROAD MANAGEMENT LTD?

toggle

The latest filing was on 06/12/2025: Confirmation statement made on 2025-10-19 with updates.