2 GLENGARRY ROAD LIMITED

Register to unlock more data on OkredoRegister

2 GLENGARRY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04189469

Incorporation date

28/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

61 Grafton Road, Worthing BN11 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2001)
dot icon19/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon19/12/2025
Notification of a person with significant control statement
dot icon27/11/2025
Cessation of Samantha Jane Davies as a person with significant control on 2025-11-15
dot icon05/05/2025
Micro company accounts made up to 2025-03-31
dot icon20/01/2025
Registered office address changed from 57 Grafton Road Worthing West Sussex BN11 1QY to 61 Grafton Road Worthing BN11 1QY on 2025-01-20
dot icon20/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-03-31
dot icon18/12/2023
Director's details changed for Mrs Christabel Kudzai Daugherty on 2023-09-01
dot icon18/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon08/11/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon29/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon21/07/2021
Appointment of Mrs Christabel Kudzai Daugherty as a director on 2021-06-30
dot icon18/07/2021
Termination of appointment of William Jonathan Forbes as a director on 2021-06-30
dot icon18/07/2021
Cessation of William Jonathan Forbes as a person with significant control on 2021-06-30
dot icon02/05/2021
Micro company accounts made up to 2021-03-31
dot icon09/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon15/04/2020
Micro company accounts made up to 2020-03-31
dot icon27/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon04/05/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon18/12/2018
Cessation of Pon Property & Investments Limited as a person with significant control on 2018-11-30
dot icon23/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon13/12/2017
Appointment of Mrs Sally Peta Tomlinson as a secretary on 2017-08-17
dot icon13/12/2017
Termination of appointment of Michael Francis Davies as a secretary on 2017-08-17
dot icon13/12/2017
Termination of appointment of Michael Francis Davies as a secretary on 2017-08-17
dot icon19/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon30/03/2016
Director's details changed for Mr William Jonathan Jonathan Sinclair Forbes on 2015-07-22
dot icon21/08/2015
Termination of appointment of Caroline Mary Hardingham as a director on 2015-07-22
dot icon21/08/2015
Appointment of Mr William Jonathan Sinclair Forbes as a director on 2015-07-22
dot icon19/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon13/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon12/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon18/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon03/05/2010
Director's details changed for Miss Samantha Jane Davies on 2009-10-02
dot icon03/05/2010
Secretary's details changed for Michael Francis Davies on 2009-10-02
dot icon03/05/2010
Director's details changed for Miss Caroline Mary Hardingham on 2009-10-02
dot icon14/04/2009
Return made up to 28/03/09; full list of members
dot icon14/04/2009
Director appointed miss caroline mary hardingham
dot icon08/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 28/03/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 28/03/07; full list of members
dot icon25/05/2006
Return made up to 28/03/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/04/2005
Return made up to 28/03/05; full list of members
dot icon17/06/2004
Return made up to 28/03/04; full list of members
dot icon14/04/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/03/2004
Registered office changed on 23/03/04 from: 2A glengarry road london SE22 8PZ
dot icon15/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/04/2003
Return made up to 28/03/03; full list of members
dot icon31/03/2003
Director's particulars changed
dot icon28/03/2003
New secretary appointed
dot icon28/03/2003
Director resigned
dot icon28/03/2003
Secretary resigned;director resigned
dot icon28/03/2003
Director resigned
dot icon17/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon17/04/2002
Return made up to 28/03/02; full list of members
dot icon25/01/2002
Registered office changed on 25/01/02 from: 2 glengarry road london SE22 8PZ
dot icon11/06/2001
New director appointed
dot icon23/04/2001
Ad 28/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon20/04/2001
New director appointed
dot icon20/04/2001
New director appointed
dot icon09/04/2001
New secretary appointed;new director appointed
dot icon09/04/2001
Secretary resigned
dot icon09/04/2001
Director resigned
dot icon28/03/2001
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
31/03/2025
dot iconNext confirmation date
13/12/2026
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
2
100.00
-
0.00
-
-
2022
2
100.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalfen Nominees Limited
Nominee Director
28/03/2001 - 28/03/2001
1639
Clamp, James Jolyon Robert Dasilva
Director
31/03/2001 - 20/03/2003
-
Hardingham, Caroline Mary
Director
01/08/2008 - 22/07/2015
-
Oldershaw, Jesse
Director
28/03/2001 - 07/03/2003
-
Chalfen Secretaries Limited
Nominee Secretary
28/03/2001 - 28/03/2001
1629

Persons with Significant Control

4
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 GLENGARRY ROAD LIMITED

2 GLENGARRY ROAD LIMITED is an(a) Active company incorporated on 28/03/2001 with the registered office located at 61 Grafton Road, Worthing BN11 1QY. There are currently 3 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 GLENGARRY ROAD LIMITED?

toggle

2 GLENGARRY ROAD LIMITED is currently Active. It was registered on 28/03/2001 .

Where is 2 GLENGARRY ROAD LIMITED located?

toggle

2 GLENGARRY ROAD LIMITED is registered at 61 Grafton Road, Worthing BN11 1QY.

What does 2 GLENGARRY ROAD LIMITED do?

toggle

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

What is the latest filing for 2 GLENGARRY ROAD LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-13 with no updates.