Background WavePink WaveYellow Wave

2 BEATTY ROAD LONDON LIMITED (03476907)

2 BEATTY ROAD LONDON LIMITED (03476907) is an active UK company. incorporated on 5 December 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 2 BEATTY ROAD LONDON LIMITED has been registered for 28 years. Current directors include LYNN, Amanda, ROYFFE, Alex James, STEIN, Daniel Edward.

Company Number
03476907
Status
active
Type
ltd
Incorporated
5 December 1997
Age
28 years
Address
48 Colworth Road, London, E11 1HY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LYNN, Amanda, ROYFFE, Alex James, STEIN, Daniel Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 BEATTY ROAD LONDON LIMITED

2 BEATTY ROAD LONDON LIMITED is an active company incorporated on 5 December 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2 BEATTY ROAD LONDON LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03476907

LTD Company

Age

28 Years

Incorporated 5 December 1997

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

48 Colworth Road London, E11 1HY,

Previous Addresses

40 Narford Road London E5 8rd
From: 5 December 1997To: 18 December 2017
Timeline

9 key events • 1997 - 2015

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LYNN, Amanda

Active
Beatty Road, LondonN16 8EB
Born March 1983
Director
Appointed 19 Dec 2014

ROYFFE, Alex James

Active
Colworth Road, LondonE11 1HY
Born March 1961
Director
Appointed 05 Dec 1997

STEIN, Daniel Edward

Active
Holton, OxfordOX33 1PU
Born April 1977
Director
Appointed 16 Aug 2014

MIDDLETON, Caroline Elizabeth

Resigned
2 Beatty Road, LondonN16 8EB
Secretary
Appointed 02 Dec 2005
Resigned 12 Aug 2011

SILVER, Liberty

Resigned
2 Beatty Road, LondonN16 8EB
Secretary
Appointed 05 Dec 1997
Resigned 27 Nov 2002

WATTERS, Andrew John

Resigned
2 Beatty Road, LondonN16 8EB
Secretary
Appointed 27 Nov 2002
Resigned 02 Dec 2005

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 05 Dec 1997
Resigned 05 Dec 1997

BROOKMAN, Olivia Lauren

Resigned
40 Narford RoadE5 8RD
Born May 1984
Director
Appointed 12 Aug 2011
Resigned 19 Dec 2014

DEL STROTHER, Andrew Michael

Resigned
59c Saltram Crescent, LondonW9 3JS
Born May 1962
Director
Appointed 22 Dec 1999
Resigned 12 Nov 2012

MIDDLETON, Caroline Elizabeth

Resigned
2 Beatty Road, LondonN16 8EB
Born June 1977
Director
Appointed 02 Dec 2005
Resigned 12 Aug 2011

ROBSON, Anastasia Hilary Fara

Resigned
40 Narford RoadE5 8RD
Born December 1978
Director
Appointed 12 Nov 2012
Resigned 27 Aug 2014

SILVER, Liberty

Resigned
2 Beatty Road, LondonN16 8EB
Born September 1972
Director
Appointed 05 Dec 1997
Resigned 27 Nov 2002

WATTERS, Andrew John

Resigned
2 Beatty Road, LondonN16 8EB
Born August 1971
Director
Appointed 27 Nov 2002
Resigned 02 Dec 2005

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 05 Dec 1997
Resigned 05 Dec 1997

Persons with significant control

1

Mr Alexander James Royffe

Active
Colworth Road, LondonE11 1HY
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
27 July 2015
AAMDAAMD
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 January 2015
AR01AR01
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2012
AR01AR01
Appoint Person Director Company With Name
22 December 2012
AP01Appointment of Director
Move Registers To Registered Office Company
22 December 2012
AD04Change of Accounting Records Location
Termination Director Company With Name
22 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2012
AR01AR01
Termination Secretary Company With Name
2 January 2012
TM02Termination of Secretary
Termination Director Company With Name
2 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2009
AR01AR01
Move Registers To Sail Company
20 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Sail Address Company
20 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
17 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
287Change of Registered Office
Incorporation Company
5 December 1997
NEWINCIncorporation