2 NEVERN ROAD LIMITED

Register to unlock more data on OkredoRegister

2 NEVERN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05176735

Incorporation date

12/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2004)
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon01/04/2025
Micro company accounts made up to 2024-12-31
dot icon12/12/2024
Micro company accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/08/2022
Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-09
dot icon19/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon24/12/2021
Micro company accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon16/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon29/04/2019
Micro company accounts made up to 2018-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon22/03/2018
Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 2018-03-22
dot icon21/03/2018
Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 2018-03-21
dot icon26/02/2018
Micro company accounts made up to 2017-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon14/03/2017
Termination of appointment of Northwood Registrars Limited as a secretary on 2017-03-14
dot icon27/02/2017
Micro company accounts made up to 2016-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon28/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon02/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/08/2013
Appointment of Northwood Registrars Limited as a secretary
dot icon28/08/2013
Termination of appointment of Ghp Registrars Limited as a secretary
dot icon27/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon27/08/2013
Director's details changed for Philippe Fabre on 2013-08-27
dot icon27/08/2013
Secretary's details changed for Ghp Registrars Limited on 2013-08-27
dot icon03/06/2013
Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD on 2013-06-03
dot icon05/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/07/2009
Return made up to 12/07/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 12/07/08; full list of members
dot icon16/07/2008
Director's change of particulars / david hardcastle / 01/01/2008
dot icon07/07/2008
Appointment terminated director amir jamshidiat
dot icon07/07/2008
Appointment terminated director fryderyk rdultowski
dot icon07/07/2008
Director appointed philippe fabre
dot icon22/10/2007
Director resigned
dot icon31/07/2007
Return made up to 12/07/07; full list of members
dot icon31/07/2007
Director's particulars changed
dot icon12/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/08/2006
Return made up to 12/07/06; full list of members
dot icon18/08/2006
New secretary appointed
dot icon18/08/2006
Secretary resigned
dot icon11/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/05/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon02/05/2006
Ad 28/03/06--------- £ si 2@1=2 £ ic 8/10
dot icon23/02/2006
Ad 29/07/05--------- £ si 2@1=2 £ ic 6/8
dot icon23/08/2005
Return made up to 12/07/05; full list of members
dot icon23/08/2005
Director's particulars changed
dot icon23/08/2005
Director's particulars changed
dot icon23/08/2005
Secretary's particulars changed;director's particulars changed
dot icon23/08/2005
Director's particulars changed
dot icon17/08/2005
Ad 12/07/04--------- £ si 5@1=5 £ ic 1/6
dot icon17/08/2005
Registered office changed on 17/08/05 from: flat 2 2 nevern road london SW5 9PJ
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New secretary appointed;new director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
Director resigned
dot icon20/08/2004
Secretary resigned
dot icon12/07/2004
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
31/12/2024
dot iconNext confirmation date
08/07/2026
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
-
3.09K
-
0.00
-
-
2022
-
4.38K
-
0.00
-
-
2022
-
4.38K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

4.38K £Ascended41.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fabre, Philippe
Director
01/11/2007 - Present
-
Hardcastle, David Charles
Director
12/07/2004 - Present
3

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 NEVERN ROAD LIMITED

2 NEVERN ROAD LIMITED is an(a) Active company incorporated on 12/07/2004 with the registered office located at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. 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 NEVERN ROAD LIMITED?

toggle

2 NEVERN ROAD LIMITED is currently Active. It was registered on 12/07/2004 .

Where is 2 NEVERN ROAD LIMITED located?

toggle

2 NEVERN ROAD LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does 2 NEVERN ROAD LIMITED do?

toggle

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

What is the latest filing for 2 NEVERN ROAD LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-07-08 with no updates.