2 TO 2 PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

2 TO 2 PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07086596

Incorporation date

25/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Network Business Centre Office No 1, 46 Lower Richmond Road, Mortlake, London SW14 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2009)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Registered office address changed from , Network Bussniss Centre Unit No 7, 329 - 339 Putney Bridge Road, London, SW15 2PG, England to Network Business Centre Office No 1 46 Lower Richmond Road Mortlake London SW14 7EX on 2022-05-27
dot icon06/05/2022
Confirmation statement made on 2022-04-01 with updates
dot icon03/05/2022
Change of details for Mr Shahker Najib as a person with significant control on 2022-05-02
dot icon03/05/2022
Director's details changed for Mr Shahker Najib on 2022-05-02
dot icon23/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon28/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon16/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/07/2019
Registered office address changed from , Falcon House 257 Burlington Road, New Malden, Surrey, KT3 4NE, England to Network Business Centre Office No 1 46 Lower Richmond Road Mortlake London SW14 7EX on 2019-07-08
dot icon03/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon04/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/07/2018
Registered office address changed from , 78 Chelsea Manor Street, London, SW3 5QE, England to Network Business Centre Office No 1 46 Lower Richmond Road Mortlake London SW14 7EX on 2018-07-04
dot icon04/01/2018
Confirmation statement made on 2017-11-25 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Registered office address changed from , Falcon House 257 Burlington Road, New Malden, Surrey, KT3 4NE to Network Business Centre Office No 1 46 Lower Richmond Road Mortlake London SW14 7EX on 2017-05-11
dot icon01/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon05/01/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Director's details changed for Mr Shahker Najib on 2014-09-15
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon14/09/2012
Appointment of Mr Shahker Najib as a director
dot icon14/09/2012
Termination of appointment of Majed Najib as a director
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Director's details changed for Mr Majed Najib on 2010-07-01
dot icon01/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon13/01/2010
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon25/11/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
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
1
5.47K
-
0.00
7.20K
-
2022
1
7.49K
-
0.00
1.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Najib, Shahker
Director
01/09/2012 - Present
12
Najib, Majed Hamdi
Director
25/11/2009 - 01/09/2012
20

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 TO 2 PROPERTIES LIMITED

2 TO 2 PROPERTIES LIMITED is an(a) Active company incorporated on 25/11/2009 with the registered office located at Network Business Centre Office No 1, 46 Lower Richmond Road, Mortlake, London SW14 7EX. There is currently 1 active director 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 TO 2 PROPERTIES LIMITED?

toggle

2 TO 2 PROPERTIES LIMITED is currently Active. It was registered on 25/11/2009 .

Where is 2 TO 2 PROPERTIES LIMITED located?

toggle

2 TO 2 PROPERTIES LIMITED is registered at Network Business Centre Office No 1, 46 Lower Richmond Road, Mortlake, London SW14 7EX.

What does 2 TO 2 PROPERTIES LIMITED do?

toggle

2 TO 2 PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2 TO 2 PROPERTIES LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.