2 ERSKINE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 ERSKINE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02456613

Incorporation date

02/01/1990

Size

Micro Entity

Contacts

Registered address

Registered address

2 Erskine Road, London, NW3 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1990)
dot icon13/04/2026
Director's details changed for James Brodie on 2026-04-05
dot icon13/04/2026
Termination of appointment of Adi Marciano as a director on 2026-03-31
dot icon13/04/2026
Termination of appointment of Itmadali Madatali Habib Keshwani as a director on 2026-01-01
dot icon13/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon28/01/2026
Micro company accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon19/11/2024
Micro company accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-06 with updates
dot icon04/10/2023
Micro company accounts made up to 2022-12-31
dot icon19/05/2023
Appointment of Ms Adi Marciano as a director on 2023-05-01
dot icon19/05/2023
Appointment of Mr Jonathan Olaf Ulinder as a director on 2023-05-01
dot icon19/05/2023
Termination of appointment of Philip Brodie as a director on 2023-05-01
dot icon16/05/2023
Confirmation statement made on 2023-04-06 with updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon24/06/2021
Micro company accounts made up to 2020-12-31
dot icon06/04/2021
Termination of appointment of Daniel Peter Harris as a director on 2021-04-06
dot icon06/04/2021
Appointment of James Brodie as a director on 2021-04-06
dot icon06/04/2021
Appointment of Philip Brodie as a director on 2021-04-06
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon15/06/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon03/10/2018
Micro company accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon21/06/2017
Micro company accounts made up to 2016-12-31
dot icon27/02/2017
Termination of appointment of Carolyn Sandra Whitaker as a director on 2016-06-17
dot icon23/02/2017
Termination of appointment of Carolyn Sandra Whitaker as a secretary on 2016-06-17
dot icon05/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Termination of appointment of John Donald Muirhead as a secretary on 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon29/08/2014
Appointment of John Donald Muirhead as a secretary on 2014-03-19
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-02
dot icon13/04/2012
Appointment of John Muirhead as a director
dot icon13/04/2012
Appointment of Mr Daniel Peter Harris as a director
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon28/10/2011
Termination of appointment of Lisa Curran as a director
dot icon14/04/2011
Termination of appointment of Elizabeth Wilkinson as a director
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon15/06/2010
Termination of appointment of Nora Curran as a director
dot icon15/06/2010
Appointment of Dr Lisa Curran as a director
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon06/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 02/01/09; no change of members
dot icon01/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 02/01/08; no change of members
dot icon29/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 02/01/07; full list of members
dot icon01/02/2007
New director appointed
dot icon20/06/2006
Director resigned
dot icon28/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 02/01/06; full list of members
dot icon10/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/01/2005
Return made up to 02/01/05; full list of members
dot icon15/06/2004
New director appointed
dot icon25/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/03/2004
Return made up to 02/01/04; full list of members
dot icon11/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/05/2003
Return made up to 02/01/02; full list of members; amend
dot icon17/01/2003
Return made up to 02/01/03; full list of members
dot icon17/01/2003
New director appointed
dot icon15/01/2003
Director resigned
dot icon04/11/2002
New secretary appointed
dot icon04/11/2002
Director resigned
dot icon07/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/01/2002
Return made up to 02/01/02; full list of members
dot icon11/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/04/2001
Return made up to 02/01/01; full list of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon12/01/2000
Return made up to 02/01/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon13/01/1999
Return made up to 02/01/99; no change of members
dot icon09/11/1998
New director appointed
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon29/01/1998
Return made up to 02/01/98; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon30/01/1997
Return made up to 02/01/97; change of members
dot icon30/01/1997
Director resigned
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon01/05/1996
New director appointed
dot icon12/04/1996
Director resigned
dot icon02/02/1996
Return made up to 02/01/96; full list of members
dot icon20/12/1995
New director appointed
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon30/01/1995
Return made up to 02/01/95; no change of members
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon10/02/1994
Return made up to 02/01/94; no change of members
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon16/02/1993
Return made up to 02/01/93; full list of members
dot icon06/10/1992
Full accounts made up to 1991-12-31
dot icon17/03/1992
Return made up to 02/01/92; no change of members
dot icon29/01/1992
Return made up to 02/01/91; no change of members
dot icon08/10/1991
Full accounts made up to 1990-12-31
dot icon24/06/1991
Return made up to 01/01/91; full list of members
dot icon19/07/1990
New director appointed
dot icon28/03/1990
Ad 23/02/90--------- £ si 8@1=8 £ ic 2/10
dot icon28/03/1990
Accounting reference date notified as 31/12
dot icon16/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1990
Registered office changed on 16/02/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/01/1990
Certificate of change of name
dot icon17/01/1990
Resolutions
dot icon17/01/1990
£ nc 2/100 09/01/90
dot icon02/01/1990
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
31/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
5
186.00
-
0.00
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muirhead, John
Director
28/03/2012 - Present
-
Ulinder, Jonathan Olaf
Director
01/05/2023 - Present
-
Marciano, Adi
Director
01/05/2023 - 31/03/2026
-
Keshwani, Itmadali Madatali Habib
Director
07/01/2003 - 01/01/2026
2
Khayrkhah, Anahita
Director
13/05/2004 - Present
10

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 ERSKINE ROAD MANAGEMENT LIMITED

2 ERSKINE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 02/01/1990 with the registered office located at 2 Erskine Road, London, NW3 3AJ. 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 ERSKINE ROAD MANAGEMENT LIMITED?

toggle

2 ERSKINE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 02/01/1990 .

Where is 2 ERSKINE ROAD MANAGEMENT LIMITED located?

toggle

2 ERSKINE ROAD MANAGEMENT LIMITED is registered at 2 Erskine Road, London, NW3 3AJ.

What does 2 ERSKINE ROAD MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 13/04/2026: Director's details changed for James Brodie on 2026-04-05.