Background WavePink WaveYellow Wave

ROADRUNNER PROPERTIES LIMITED (02329339)

ROADRUNNER PROPERTIES LIMITED (02329339) is an active UK company. incorporated on 19 December 1988. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ROADRUNNER PROPERTIES LIMITED has been registered for 37 years. Current directors include ACKERMAN, Barry, ACKERMAN, Naomi.

Company Number
02329339
Status
active
Type
ltd
Incorporated
19 December 1988
Age
37 years
Address
113 Brent Street, London, NW4 2DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ACKERMAN, Barry, ACKERMAN, Naomi
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROADRUNNER PROPERTIES LIMITED

ROADRUNNER PROPERTIES LIMITED is an active company incorporated on 19 December 1988 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ROADRUNNER PROPERTIES LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02329339

LTD Company

Age

37 Years

Incorporated 19 December 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

113 Brent Street London, NW4 2DX,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 19 June 2014To: 24 November 2017
235 Old Marylebone Road London NW1 5QT United Kingdom
From: 19 June 2014To: 19 June 2014
Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
From: 12 May 2011To: 19 June 2014
2Nd Floor 32 Wigmore Street London W1U 2RP
From: 19 December 1988To: 12 May 2011
Timeline

9 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Jan 11
Director Joined
Apr 11
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ACKERMAN, Barry

Active
Upper Berkeley Street, LondonW1H 7PP
Born November 1969
Director
Appointed 14 Feb 2011

ACKERMAN, Naomi

Active
31 Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 08 Apr 2005

ACKERMAN, Joseph

Resigned
7 Holmfield Avenue, LondonNW4 2LP
Secretary
Appointed 08 Apr 2005
Resigned 30 Dec 2010

JOHNSTON, Fiona

Resigned
Flat A Ground Floor, LondonSW12 8EN
Secretary
Appointed N/A
Resigned 30 Sept 1994

MORGAN, Neil

Resigned
196 High Road, LondonN22 4HH
Secretary
Appointed 30 Sept 1994
Resigned 08 Apr 2005

ACKERMAN, Joseph

Resigned
7 Holmfield Avenue, LondonNW4 2LP
Born May 1932
Director
Appointed 08 Apr 2005
Resigned 30 Dec 2010

MORGAN, Fiona

Resigned
196 High Road, LondonW22 4HH
Born August 1965
Director
Appointed 01 Apr 1996
Resigned 08 Apr 2005

MORGAN, Neil

Resigned
8 New Fields, PooleBH17 0NF
Born November 1962
Director
Appointed N/A
Resigned 08 Apr 2005

Persons with significant control

1

Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
30 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Auditors Resignation Company
16 August 2016
AUDAUD
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Memorandum Articles
2 December 2014
MAMA
Resolution
2 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
14 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Small
18 February 2011
AAAnnual Accounts
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
28 June 2007
287Change of Registered Office
Legacy
14 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
16 March 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Auditors Resignation Company
11 July 2006
AUDAUD
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
88(3)88(3)
Legacy
27 October 2005
88(2)R88(2)R
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 September 2005
AAAnnual Accounts
Legacy
26 August 2005
225Change of Accounting Reference Date
Legacy
13 May 2005
225Change of Accounting Reference Date
Legacy
13 May 2005
287Change of Registered Office
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
155(6)a155(6)a
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 April 2005
AUDAUD
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2002
AAAnnual Accounts
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
26 March 2001
288cChange of Particulars
Legacy
26 March 2001
288cChange of Particulars
Legacy
26 March 2001
287Change of Registered Office
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
395Particulars of Mortgage or Charge
Legacy
24 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
287Change of Registered Office
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
7 June 1995
287Change of Registered Office
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 October 1994
288288
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
2 March 1994
287Change of Registered Office
Legacy
10 January 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
15 December 1993
AUDAUD
Legacy
19 August 1993
287Change of Registered Office
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
15 May 1992
395Particulars of Mortgage or Charge
Legacy
4 March 1992
288288
Legacy
25 February 1992
363b363b
Legacy
15 January 1992
88(2)R88(2)R
Legacy
4 November 1991
225(2)225(2)
Legacy
23 October 1991
395Particulars of Mortgage or Charge
Legacy
11 October 1991
395Particulars of Mortgage or Charge
Legacy
22 February 1991
4747
Legacy
31 January 1991
395Particulars of Mortgage or Charge
Legacy
13 November 1990
363363
Accounts With Accounts Type Dormant
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
225(1)225(1)
Resolution
10 September 1990
RESOLUTIONSResolutions
Legacy
11 January 1989
288288
Legacy
11 January 1989
287Change of Registered Office
Incorporation Company
19 December 1988
NEWINCIncorporation