Background WavePink WaveYellow Wave

2 ARGYLL ROAD MANAGEMENT LIMITED (01572552)

2 ARGYLL ROAD MANAGEMENT LIMITED (01572552) is an active UK company. incorporated on 6 July 1981. with registered office in 2 Argyll Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 2 ARGYLL ROAD MANAGEMENT LIMITED has been registered for 44 years. Current directors include MESSER, Ina Else Wally, RIDGWAY, Elizabeth Joyce.

Company Number
01572552
Status
active
Type
ltd
Incorporated
6 July 1981
Age
44 years
Address
2 Argyll Road, W8 7DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MESSER, Ina Else Wally, RIDGWAY, Elizabeth Joyce
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 ARGYLL ROAD MANAGEMENT LIMITED

2 ARGYLL ROAD MANAGEMENT LIMITED is an active company incorporated on 6 July 1981 with the registered office located in 2 Argyll Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2 ARGYLL ROAD MANAGEMENT LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01572552

LTD Company

Age

44 Years

Incorporated 6 July 1981

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

2 Argyll Road London , W8 7DB,

Timeline

11 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Jul 81
Director Left
Nov 13
Director Left
Sept 15
Director Joined
Sept 23
Owner Exit
Sept 23
New Owner
Oct 23
Director Left
Oct 23
Owner Exit
Mar 24
New Owner
Mar 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MESSER, Ina Else Wally

Active
Hannington Wick, SwindonSN6 7RX
Born September 1961
Director
Appointed 04 Nov 2024

RIDGWAY, Elizabeth Joyce

Active
Argyll Road, LondonW8 7DB
Born March 1957
Director
Appointed 19 Sept 2023

HURLEY, Patrick William Peter, Executor Of The Late

Resigned
Flat D 2 Argyll Road, LondonW8 7DB
Secretary
Appointed N/A
Resigned 19 Sept 2023

ALMAGORE, Adam

Resigned
Flat B 2 Argyll Road, LondonW8 7DB
Born May 1943
Director
Appointed N/A
Resigned 14 Jul 1993

DAHDAL, Maher George, Dr

Resigned
2a Argyll Road, LondonW8 7DB
Born November 1955
Director
Appointed 14 Jul 1993
Resigned 15 Feb 2015

HURLEY, Patrick William Peter, Executor Of The Late

Resigned
Flat D 2 Argyll Road, LondonW8 7DB
Born January 1951
Director
Appointed N/A
Resigned 19 Sept 2023

JACKSON, Nigel David Frederick

Resigned
Flat C, LondonW8 7DB
Born August 1960
Director
Appointed 17 Nov 1993
Resigned 22 Jan 1997

MCQUISTON, Iain Robert

Resigned
Flat B 2 Argyll Road, LondonW8 7DB
Born March 1962
Director
Appointed 22 Jan 1997
Resigned 04 Nov 2024

RIDGWAY, Stephen Blakeney

Resigned
Wistaria Cottage 174 Castle Street, FarehamPO16 9QH
Born September 1951
Director
Appointed 24 Feb 2002
Resigned 01 Nov 2013

Persons with significant control

3

1 Active
2 Ceased

Executor Of The Late Patrick William Peter Hurley

Active
2 Argyll RoadW8 7DB
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2023

Executor Of The Late Patrick William Peter Hurley

Ceased
Argyll Road, LondonW8 7DB
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2023

Executor Of The Late Patrick William Peter Hurley

Ceased
2 Argyll RoadW8 7DB
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2023
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2009
AR01AR01
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 March 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
3 March 1994
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
20 July 1993
288288
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
4 January 1992
363sAnnual Return (shuttle)
Legacy
16 January 1991
363aAnnual Return
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
6 September 1989
PUC 2PUC 2
Legacy
7 August 1989
287Change of Registered Office
Legacy
7 August 1989
288288
Legacy
7 August 1989
288288
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
7 August 1989
363363
Legacy
7 August 1989
363363
Legacy
7 August 1989
363363
Legacy
7 August 1989
363363
Legacy
7 August 1989
363363
Legacy
7 August 1989
363363
Legacy
7 August 1989
363363
Legacy
7 August 1989
225(1)225(1)
Restoration Order Of Court
3 August 1989
AC92AC92
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Dissolved Company
4 March 1986
AC09AC09
Incorporation Company
6 July 1981
NEWINCIncorporation