Background WavePink WaveYellow Wave

SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED (06282823)

SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED (06282823) is an active UK company. incorporated on 18 June 2007. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED has been registered for 18 years. Current directors include HINDMARCH, Barry Edward, MEREDITH, Edgeline Jovero, REA, Briony Jayne and 1 others.

Company Number
06282823
Status
active
Type
ltd
Incorporated
18 June 2007
Age
18 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HINDMARCH, Barry Edward, MEREDITH, Edgeline Jovero, REA, Briony Jayne, TOWNSON, Neil David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED

SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED is an active company incorporated on 18 June 2007 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06282823

LTD Company

Age

18 Years

Incorporated 18 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF England
From: 28 April 2017To: 19 April 2024
125 London Wall London EC2Y 5AL
From: 18 June 2015To: 28 April 2017
C/O Eps Secretaries Limited 125 London Wall London EC2Y 5AL England
From: 17 October 2014To: 18 June 2015
Lacon House 84 Theobald's Road London WC1X 8RW England
From: 26 September 2014To: 17 October 2014
1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU
From: 2 July 2013To: 26 September 2014
Europa House 20 Esplanade Scarborough YO11 2AQ
From: 18 June 2007To: 2 July 2013
Timeline

28 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Feb 22
Director Left
Feb 22
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

GEN II CORPORATE SERVICES (JERSEY) LIMITED

Active
Esplanade, St HelierJE1 0BD
Corporate secretary
Appointed 28 Mar 2024

HINDMARCH, Barry Edward

Active
Sackville Street, LondonW1S 3DG
Born October 1968
Director
Appointed 28 Mar 2024

MEREDITH, Edgeline Jovero

Active
Sackville Street, LondonW1S 3DG
Born May 1989
Director
Appointed 05 Jan 2026

REA, Briony Jayne

Active
Sackville Street, LondonW1S 3DG
Born December 1988
Director
Appointed 14 Nov 2024

TOWNSON, Neil David

Active
Sackville Street, LondonW1S 3DG
Born August 1960
Director
Appointed 05 Jan 2026

EPS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2Y 5AL
Corporate secretary
Appointed 05 Sept 2014
Resigned 04 Apr 2016

VALAD SECRETARIAL SERVICES LIMITED

Resigned
3 Semple Street, EdinburghEH3 8BL
Corporate secretary
Appointed 18 Jun 2007
Resigned 05 Sept 2014

COLES, Julie Dawn

Resigned
78 Cannon Street, LondonEC4N 6AF
Born July 1971
Director
Appointed 24 Feb 2022
Resigned 28 Mar 2024

COLYER, Jacqueline Ann

Resigned
London Wall, LondonEC2Y 5AL
Born January 1958
Director
Appointed 05 Sept 2014
Resigned 17 Jun 2015

FINNAN, Rory Butler

Resigned
26 Copsem Lane, EsherKT10 9HE
Born February 1971
Director
Appointed 18 Jun 2007
Resigned 23 May 2008

HOWE, Robert Philip Graham

Resigned
Floor, ScarboroughYO11 3TU
Born September 1967
Director
Appointed 20 Jul 2011
Resigned 05 Sept 2014

LAW, Charles Owen

Resigned
78 Cannon Street, LondonEC4N 6AF
Born April 1967
Director
Appointed 05 Sept 2014
Resigned 24 Feb 2022

LEE, Anthony Matthew

Resigned
Sackville Street, LondonW1S 3DG
Born April 1972
Director
Appointed 28 Mar 2024
Resigned 14 Nov 2024

MEREDITH, Edgeline Jovero

Resigned
Sackville Street, LondonW1S 3DG
Born May 1989
Director
Appointed 14 Nov 2024
Resigned 14 Nov 2024

SLIPPER, Andrew Martin

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born February 1948
Director
Appointed 18 Jun 2007
Resigned 20 Jul 2011

THOMPSON, Duncan Edward

Resigned
78 Cannon Street, LondonEC4N 6AF
Born May 1970
Director
Appointed 17 Jun 2015
Resigned 28 Mar 2024

TOWNSON, Neil David

Resigned
Sackville Street, LondonW1S 3DG
Born August 1960
Director
Appointed 14 Nov 2024
Resigned 14 Nov 2024

VALSEC DIRECTOR LIMITED

Resigned
Floor, ScarboroughYO11 3TU
Corporate director
Appointed 18 Jun 2007
Resigned 05 Sept 2014

Persons with significant control

5

2 Active
3 Ceased

Mrs Laura Elizabeth Hines-Pierce

Active
Suite 3300, Houston77002
Born November 1983

Nature of Control

Significant influence or control
Notified 28 Mar 2024

Mr Jeffrey Constable Hines

Active
Suite 3300, Houston77002
Born April 1955

Nature of Control

Significant influence or control
Notified 28 Mar 2024
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Feb 2018
Ceased 28 Mar 2024
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Significant influence or control as trust
Notified 05 Feb 2018
Ceased 28 Mar 2024
Boulevard Des Italiens, Paris75009

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2018
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

107

Legacy
21 January 2026
ANNOTATIONANNOTATION
Legacy
21 January 2026
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Legacy
20 July 2024
ANNOTATIONANNOTATION
Legacy
20 July 2024
ANNOTATIONANNOTATION
Change Sail Address Company With Old Address New Address
8 July 2024
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
30 May 2024
MAMA
Resolution
23 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
19 April 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 July 2017
AD03Change of Location of Company Records
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Move Registers To Sail Company With New Address
18 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 June 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 June 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 September 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Change Corporate Director Company With Change Date
3 July 2013
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 December 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
21 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Corporate Director Company With Change Date
21 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
21 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
23 June 2008
288cChange of Particulars
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Incorporation Company
18 June 2007
NEWINCIncorporation