2ROOST LETTINGS LIMITED

Register to unlock more data on OkredoRegister

2ROOST LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10461350

Incorporation date

03/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

27a Main Street, Sheffield, South Yorkshire S26 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2016)
dot icon25/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/10/2025
Change of details for Mrs Paula Cranstone as a person with significant control on 2025-10-27
dot icon27/10/2025
Registered office address changed from The Garden House 6 Salisbury Close Saxilby Lincoln LN1 2FS United Kingdom to 27a Main Street Sheffield South Yorkshire S26 4TZ on 2025-10-27
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon03/10/2025
Termination of appointment of Paula Cranstone as a director on 2025-06-30
dot icon12/05/2025
Director's details changed for Mrs Helen Kocura on 2025-05-09
dot icon09/05/2025
Change of details for Helen Kocura as a person with significant control on 2025-05-09
dot icon27/10/2024
Confirmation statement made on 2024-10-27 with updates
dot icon12/03/2024
Micro company accounts made up to 2023-11-30
dot icon31/10/2023
Director's details changed for Mrs Helen Kocura on 2023-10-31
dot icon27/10/2023
Director's details changed for Mrs Helen Kocura on 2023-10-20
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon27/04/2022
Change of details for Mr Anton Jonathon David Chattoo-Zindani as a person with significant control on 2022-04-25
dot icon26/04/2022
Change of details for Helen Kocura as a person with significant control on 2022-04-26
dot icon25/01/2022
Micro company accounts made up to 2020-11-30
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon27/10/2021
Director's details changed for Mrs Paula Cranstone on 2021-10-27
dot icon27/10/2021
Change of details for Mrs Paula Cranstone as a person with significant control on 2021-10-27
dot icon15/06/2021
Cessation of Anton Jonathon David Chattoo-Zindani as a person with significant control on 2021-06-15
dot icon15/06/2021
Director's details changed for Mr Anton Jonathon David Chattoo-Zindani on 2021-06-15
dot icon15/06/2021
Director's details changed for Mrs Paula Cranstone on 2021-06-15
dot icon15/06/2021
Registered office address changed from , the Old Booking Office Station Approach, Saxilby, Lincoln, LN1 2HB, England to The Garden House 6 Salisbury Close Saxilby Lincoln LN1 2FS on 2021-06-15
dot icon15/06/2021
Persons' with significant control register information at 2021-06-15 on withdrawal from the public register
dot icon15/06/2021
Withdrawal of the persons' with significant control register information from the public register
dot icon15/06/2021
Change of details for Helen Kocura as a person with significant control on 2021-06-15
dot icon03/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon22/10/2020
Micro company accounts made up to 2019-11-30
dot icon16/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon17/04/2019
Micro company accounts made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/04/2018
Director's details changed for Mrs Helen Kocura on 2018-04-03
dot icon03/04/2018
Appointment of Mrs Paula Cranstone as a director on 2017-11-03
dot icon03/04/2018
Appointment of Mrs Helen Kocura as a director on 2017-11-03
dot icon03/04/2018
Termination of appointment of Shaun Cranstone as a director on 2017-11-03
dot icon03/04/2018
Director's details changed for Mr Shaun Cranstone on 2018-04-03
dot icon07/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon02/11/2017
Notification of Anton Jonathon David Chattoo-Zindani as a person with significant control on 2016-11-06
dot icon03/11/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
46.27K
-
0.00
-
-
2022
3
3.50K
-
0.00
-
-
2023
3
4.23K
-
0.00
-
-
2023
3
4.23K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

4.23K £Ascended20.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cranstone, Paula
Director
03/11/2017 - 30/06/2025
11
Kocura, Helen
Director
03/11/2017 - Present
-
Chattoo-Zindani, Anton Jonathon David
Director
03/11/2016 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 2ROOST LETTINGS LIMITED

2ROOST LETTINGS LIMITED is an(a) Active company incorporated on 03/11/2016 with the registered office located at 27a Main Street, Sheffield, South Yorkshire S26 4TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 2ROOST LETTINGS LIMITED?

toggle

2ROOST LETTINGS LIMITED is currently Active. It was registered on 03/11/2016 .

Where is 2ROOST LETTINGS LIMITED located?

toggle

2ROOST LETTINGS LIMITED is registered at 27a Main Street, Sheffield, South Yorkshire S26 4TZ.

What does 2ROOST LETTINGS LIMITED do?

toggle

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

How many employees does 2ROOST LETTINGS LIMITED have?

toggle

2ROOST LETTINGS LIMITED had 3 employees in 2023.

What is the latest filing for 2ROOST LETTINGS LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2024-11-30.