Background WavePink WaveYellow Wave

261 CITY ROAD MANAGEMENT COMPANY LIMITED (05896743)

261 CITY ROAD MANAGEMENT COMPANY LIMITED (05896743) is an active UK company. incorporated on 4 August 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 261 CITY ROAD MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include MOSKOVITZ, Israel.

Company Number
05896743
Status
active
Type
ltd
Incorporated
4 August 2006
Age
19 years
Address
Avon House, London, N16 6DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MOSKOVITZ, Israel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

261 CITY ROAD MANAGEMENT COMPANY LIMITED

261 CITY ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 August 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 261 CITY ROAD MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05896743

LTD Company

Age

19 Years

Incorporated 4 August 2006

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 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Avon House 2 Timberwharf Road London, N16 6DB,

Previous Addresses

140 Aldersgate Street London EC1A 4HY
From: 24 January 2012To: 17 July 2017
7 Albemarle Street London W1S 4HQ United Kingdom
From: 12 November 2009To: 24 January 2012
Oakhill House, 130 Tonbridge Road, Hildenborough Tonbridge Kent TN11 9DZ
From: 4 August 2006To: 12 November 2009
Timeline

26 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Nov 09
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jul 14
Director Left
Jul 14
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

MOSKOVITZ, Israel

Active
2 Timberwharf Road, LondonN16 6DB
Born June 1964
Director
Appointed 07 Jun 2017

ANDERSON, Ewan Thomas

Resigned
2 Timberwharf Road, LondonN16 6DB
Secretary
Appointed 19 May 2016
Resigned 07 Jun 2017

BRINDLE, Andrew David

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 01 Apr 2012
Resigned 22 Aug 2013

DUNCAN, Alan Stuart

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 22 Aug 2013
Resigned 19 May 2016

WILLS, Tom Julian Lynall

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 02 Dec 2011
Resigned 01 Apr 2012

CITCO MANAGEMENT (UK) LIMITED

Resigned
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 06 Nov 2009
Resigned 02 Dec 2011

FIL ADMINISTRATION LIMITED

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Corporate secretary
Appointed 04 Aug 2006
Resigned 06 Nov 2009

BELL, Stephen

Resigned
Cannon Street, LondonEC4M 5TA
Born November 1948
Director
Appointed 04 Aug 2006
Resigned 02 Dec 2011

BOGAARD, Peter Martijn

Resigned
Albemarle Street, LondonW1S 4HQ
Born April 1973
Director
Appointed 06 Nov 2009
Resigned 01 Apr 2010

BURSLEM, Peter Robert

Resigned
2 Timberwharf Road, LondonN16 6DB
Born May 1965
Director
Appointed 06 Jun 2014
Resigned 07 Jun 2017

CLARK, David John Charles

Resigned
Aldersgate Street, LondonEC1A 4HY
Born December 1968
Director
Appointed 02 Dec 2011
Resigned 06 Jun 2014

HAUG, Johannes

Resigned
Cannon Street, LondonEC4M 5TA
Born January 1958
Director
Appointed 21 Sept 2007
Resigned 02 Dec 2011

HURLEY, Cornelius Killian

Resigned
Aldersgate Street, LondonEC1A 4HY
Born April 1958
Director
Appointed 02 Dec 2011
Resigned 07 Jun 2017

KOWALSKI, Adam Richard

Resigned
Albemarle Street, LondonW1S 4HQ
Born October 1971
Director
Appointed 31 Jul 2011
Resigned 02 Dec 2011

KYRIACOU, Kerry

Resigned
6 More London Place, LondonSE1 2DA
Born December 1958
Director
Appointed 02 Dec 2011
Resigned 07 Jun 2017

MCCALL, Neil Bryden

Resigned
6 More London Place, LondonSE1 2DA
Born May 1958
Director
Appointed 02 Dec 2011
Resigned 07 Jun 2017

ROBSON, David

Resigned
127 Marlborough Street No.2, Boston
Born April 1960
Director
Appointed 04 Aug 2006
Resigned 31 Jul 2007

SPRING, Jonathan Andrew

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1972
Director
Appointed 02 Dec 2011
Resigned 07 Jun 2017

WASHER, Mark Wyatt

Resigned
6 More London Place, LondonSE1 2DA
Born March 1961
Director
Appointed 02 Dec 2011
Resigned 07 Jun 2017

ZAHOOR, Shafia

Resigned
Albemarle Street, LondonW1S 4HQ
Born October 1970
Director
Appointed 01 Apr 2010
Resigned 31 Jul 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Israel Moskovitz

Active
2 Timberwharf Road, LondonN16 6DB
Born June 1964

Nature of Control

Significant influence or control
Notified 07 Jun 2017
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Appoint Person Secretary Company With Name
23 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 September 2011
RP04RP04
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
12 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Legacy
8 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
7 November 2007
353353
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
353353
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2006
225Change of Accounting Reference Date
Incorporation Company
4 August 2006
NEWINCIncorporation