2 WILTON ROAD COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 WILTON ROAD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02866058

Incorporation date

26/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Wilton Road, Colliers Wood, London SW19 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1993)
dot icon23/10/2025
Director's details changed for Ms Jessica Fennell on 2025-10-17
dot icon23/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/04/2024
Appointment of Mr Omar Khattab as a director on 2024-03-01
dot icon11/03/2024
Termination of appointment of Marguerite Tuffrey as a director on 2024-03-01
dot icon30/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon17/10/2023
Director's details changed for Ms Jessica Fennell on 2023-01-12
dot icon13/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon17/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/05/2020
Director's details changed for Ms Jessica Fennell on 2019-09-27
dot icon31/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon05/11/2018
Director's details changed for Ms Jessica Fennell on 2018-10-08
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/11/2016
Director's details changed for Marguerite Tuffrey on 2016-10-17
dot icon04/11/2016
Director's details changed for Ms Jessica Fennell on 2016-10-17
dot icon04/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon04/11/2016
Director's details changed for Ms Jessica Fennell on 2016-11-04
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon20/11/2015
Appointment of Miss Meena Dawud as a director on 2015-06-01
dot icon20/11/2015
Termination of appointment of Peter David Sixsmith as a director on 2015-06-01
dot icon09/10/2015
Amended total exemption small company accounts made up to 2014-10-31
dot icon15/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon15/11/2013
Termination of appointment of Candice Mallins as a director
dot icon15/11/2013
Appointment of Ms Jessica Fennell as a director
dot icon12/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon09/11/2011
Director's details changed for Julie Sara Westin on 2011-11-09
dot icon09/11/2011
Director's details changed for Candice Melissa Mallins on 2011-11-09
dot icon09/11/2011
Director's details changed for Peter David Sixsmith on 2011-11-09
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/01/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon21/12/2009
Appointment of Peter David Sixsmith as a director
dot icon27/11/2009
Annual return made up to 2008-10-26 with full list of shareholders
dot icon27/11/2009
Director's details changed for Julie Sara Westin on 2008-01-05
dot icon09/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/12/2008
Appointment terminated director hawa khan
dot icon03/12/2008
Director's change of particulars / candice mallins / 01/12/2008
dot icon04/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/11/2007
Return made up to 26/10/07; no change of members
dot icon29/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/11/2006
Return made up to 26/10/06; full list of members
dot icon09/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/11/2005
Return made up to 26/10/05; full list of members
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Secretary resigned
dot icon25/11/2005
New director appointed
dot icon22/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/11/2004
Return made up to 26/10/04; full list of members
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New secretary appointed
dot icon19/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon02/12/2003
Return made up to 26/10/03; no change of members
dot icon16/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon25/11/2002
Return made up to 26/10/02; change of members
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon20/09/2002
Accounts for a dormant company made up to 2001-10-31
dot icon28/05/2002
New secretary appointed
dot icon28/05/2002
Secretary resigned;director resigned
dot icon28/05/2002
Return made up to 26/10/01; full list of members
dot icon31/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon22/11/2000
Return made up to 26/10/00; full list of members
dot icon31/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon25/11/1999
Return made up to 26/10/99; full list of members
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New secretary appointed
dot icon18/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon19/11/1998
Return made up to 26/10/98; full list of members
dot icon17/03/1998
Accounts for a dormant company made up to 1997-10-31
dot icon05/12/1997
Return made up to 26/10/97; no change of members
dot icon13/11/1996
Accounts for a dormant company made up to 1996-10-31
dot icon13/11/1996
Resolutions
dot icon13/11/1996
Return made up to 26/10/96; full list of members
dot icon13/11/1996
New director appointed
dot icon01/05/1996
Accounts for a dormant company made up to 1995-10-31
dot icon01/05/1996
Resolutions
dot icon10/01/1996
Return made up to 26/10/95; no change of members
dot icon12/10/1995
Accounts for a dormant company made up to 1994-10-31
dot icon12/10/1995
Resolutions
dot icon22/03/1995
Return made up to 26/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/02/1994
New director appointed
dot icon16/02/1994
New director appointed
dot icon16/02/1994
New director appointed
dot icon16/02/1994
New director appointed
dot icon16/02/1994
Director resigned;new director appointed
dot icon16/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon16/02/1994
Registered office changed on 16/02/94 from:\100 white lion street, london, N1 9PF
dot icon26/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khattab, Omar
Director
01/03/2024 - Present
-
LOCATION MATTERS LIMITED
Nominee Secretary
26/10/1993 - 26/10/1993
174
PROPERTY HOLDINGS LIMITED
Nominee Director
26/10/1993 - 26/10/1993
177
Thomas, Louise Joy
Director
26/10/1993 - 31/05/2002
-
Thomas, Jonathan Glyn
Director
26/10/1993 - 31/05/2002
-

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 WILTON ROAD COMPANY LIMITED

2 WILTON ROAD COMPANY LIMITED is an(a) Active company incorporated on 26/10/1993 with the registered office located at 2 Wilton Road, Colliers Wood, London SW19 2HB. There are currently 5 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 WILTON ROAD COMPANY LIMITED?

toggle

2 WILTON ROAD COMPANY LIMITED is currently Active. It was registered on 26/10/1993 .

Where is 2 WILTON ROAD COMPANY LIMITED located?

toggle

2 WILTON ROAD COMPANY LIMITED is registered at 2 Wilton Road, Colliers Wood, London SW19 2HB.

What does 2 WILTON ROAD COMPANY LIMITED do?

toggle

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

What is the latest filing for 2 WILTON ROAD COMPANY LIMITED?

toggle

The latest filing was on 23/10/2025: Director's details changed for Ms Jessica Fennell on 2025-10-17.