261 CITY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

261 CITY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05896743

Incorporation date

04/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Avon House, 2 Timberwharf Road, London N16 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2006)
dot icon23/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon20/05/2025
Micro company accounts made up to 2024-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon10/04/2024
Micro company accounts made up to 2023-12-31
dot icon16/11/2023
Change of details for Mr Israel Moskovitz as a person with significant control on 2023-11-15
dot icon25/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon05/05/2023
Micro company accounts made up to 2022-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon15/03/2022
Micro company accounts made up to 2021-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-12-31
dot icon26/10/2020
Micro company accounts made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon25/07/2017
Micro company accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon17/07/2017
Notification of Israel Moskovitz as a person with significant control on 2017-06-07
dot icon17/07/2017
Cessation of 261 City Road Developments Llp as a person with significant control on 2017-06-07
dot icon17/07/2017
Termination of appointment of Jonathan Andrew Spring as a director on 2017-06-07
dot icon17/07/2017
Termination of appointment of Mark Wyatt Washer as a director on 2017-06-07
dot icon17/07/2017
Appointment of Mr Israel Moskovitz as a director on 2017-06-07
dot icon17/07/2017
Termination of appointment of Neil Bryden Mccall as a director on 2017-06-07
dot icon17/07/2017
Termination of appointment of Kerry Kyriacou as a director on 2017-06-07
dot icon17/07/2017
Termination of appointment of Cornelius Killian Hurley as a director on 2017-06-07
dot icon17/07/2017
Termination of appointment of Peter Robert Burslem as a director on 2017-06-07
dot icon17/07/2017
Termination of appointment of Ewan Thomas Anderson as a secretary on 2017-06-07
dot icon17/07/2017
Termination of appointment of Ewan Thomas Anderson as a secretary on 2017-06-07
dot icon17/07/2017
Registered office address changed from 140 Aldersgate Street London EC1A 4HY to Avon House 2 Timberwharf Road London N16 6DB on 2017-07-17
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon19/05/2016
Appointment of Mr Ewan Thomas Anderson as a secretary on 2016-05-19
dot icon19/05/2016
Termination of appointment of Alan Stuart Duncan as a secretary on 2016-05-19
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon08/07/2014
Appointment of Mr Peter Robert Burslem as a director
dot icon08/07/2014
Termination of appointment of David Clark as a director
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon23/08/2013
Appointment of Mr Alan Stuart Duncan as a secretary
dot icon22/08/2013
Termination of appointment of Andrew Brindle as a secretary
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/09/2012
Appointment of Mr Andrew David Brindle as a secretary
dot icon27/09/2012
Termination of appointment of Tom Wills as a secretary
dot icon25/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon24/01/2012
Registered office address changed from 7 Albemarle Street London W1S 4HQ United Kingdom on 2012-01-24
dot icon24/01/2012
Appointment of Tom Julian Lynall Wills as a secretary
dot icon24/01/2012
Appointment of David John Charles Clark as a director
dot icon24/01/2012
Appointment of Jonathan Andrew Spring as a director
dot icon24/01/2012
Appointment of Mr Cornelius Killian Hurley as a director
dot icon20/01/2012
Appointment of Mr Mark Wyatt Washer as a director
dot icon20/01/2012
Appointment of Mr Neil Bryden Mccall as a director
dot icon20/01/2012
Appointment of Kerry Kyriacou as a director
dot icon12/01/2012
Termination of appointment of Citco Management (Uk) Limited as a secretary
dot icon12/01/2012
Termination of appointment of Adam Kowalski as a director
dot icon12/01/2012
Termination of appointment of Johannes Haug as a director
dot icon12/01/2012
Termination of appointment of Stephen Bell as a director
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-08-04
dot icon14/09/2011
Appointment of Adam Richard Kowalski as a director
dot icon14/09/2011
Termination of appointment of Shafia Zahoor as a director
dot icon31/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon31/08/2011
Director's details changed for Stephen Bell on 2011-08-04
dot icon31/08/2011
Director's details changed for Johannes Haug on 2011-08-04
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon13/08/2010
Director's details changed for Stephen Bell on 2010-08-04
dot icon13/08/2010
Director's details changed for Johannes Haug on 2010-08-04
dot icon30/04/2010
Appointment of Shafia Zahoor as a director
dot icon30/04/2010
Termination of appointment of Peter Bogaard as a director
dot icon16/02/2010
Director's details changed for Mr Peter Martijn Bogaard on 2010-02-15
dot icon12/11/2009
Appointment of Mr Peter Martijn Bogaard as a director
dot icon12/11/2009
Registered office address changed from Oakhill House, 130 Tonbridge Road, Hildenborough Tonbridge Kent TN11 9DZ on 2009-11-12
dot icon12/11/2009
Appointment of Citco Management (Uk) Limited as a secretary
dot icon12/11/2009
Termination of appointment of Fil Administration Limited as a secretary
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 04/08/09; full list of members
dot icon13/08/2008
Return made up to 04/08/08; full list of members
dot icon13/08/2008
Director's change of particulars / stephen bell / 12/08/2008
dot icon08/07/2008
Secretary's change of particulars / fidelity administration LIMITED / 30/06/2008
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon21/11/2007
Return made up to 04/08/07; full list of members
dot icon07/11/2007
Location of register of members
dot icon23/10/2007
New director appointed
dot icon20/09/2007
Location of register of members
dot icon19/09/2007
Director resigned
dot icon04/09/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon04/08/2006
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
17/07/2026
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
0
1.13K
-
0.00
-
-
2022
0
1.13K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Israel Moskovitz
Director
07/06/2017 - Present
143

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 261 CITY ROAD MANAGEMENT COMPANY LIMITED

261 CITY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/08/2006 with the registered office located at Avon House, 2 Timberwharf Road, London N16 6DB. 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 261 CITY ROAD MANAGEMENT COMPANY LIMITED?

toggle

261 CITY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/08/2006 .

Where is 261 CITY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

261 CITY ROAD MANAGEMENT COMPANY LIMITED is registered at Avon House, 2 Timberwharf Road, London N16 6DB.

What does 261 CITY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

261 CITY ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 261 CITY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-17 with no updates.