Background WavePink WaveYellow Wave

UNIT 2 CURTAIN ROAD LTD (08726544)

UNIT 2 CURTAIN ROAD LTD (08726544) is an active UK company. incorporated on 10 October 2013. with registered office in Sawbridgeworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UNIT 2 CURTAIN ROAD LTD has been registered for 12 years. Current directors include KENNEDY, Nicholas Michael.

Company Number
08726544
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
C/O Reeves Law Limited Allen House, Sawbridgeworth, CM21 9JX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KENNEDY, Nicholas Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIT 2 CURTAIN ROAD LTD

UNIT 2 CURTAIN ROAD LTD is an active company incorporated on 10 October 2013 with the registered office located in Sawbridgeworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UNIT 2 CURTAIN ROAD LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08726544

LTD Company

Age

12 Years

Incorporated 10 October 2013

Size

N/A

Accounts

ARD: 28/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

C/O Reeves Law Limited Allen House The Maltings Sawbridgeworth, CM21 9JX,

Previous Addresses

44 Great Eastern Street London EC2A 3EP
From: 10 October 2013To: 8 November 2022
Timeline

11 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Feb 14
Funding Round
Dec 14
Director Left
Dec 14
Director Left
Nov 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KENNEDY, Nicholas Michael

Active
Allen House, SawbridgeworthCM21 9JX
Secretary
Appointed 16 Oct 2013

KENNEDY, Nicholas Michael

Active
Allen House, SawbridgeworthCM21 9JX
Born September 1980
Director
Appointed 15 Oct 2013

SUMMERS, Paul Edward

Resigned
Great Eastern Street, LondonEC2A 3EP
Secretary
Appointed 15 Oct 2013
Resigned 16 Oct 2013

CONNOLLY, Ronan Thomas

Resigned
Great Eastern Street, LondonEC2A 3EP
Born May 1974
Director
Appointed 10 Oct 2013
Resigned 28 Nov 2018

SUMMERS, Paul Edward

Resigned
Great Eastern Street, LondonEC2A 3EP
Born February 1975
Director
Appointed 15 Oct 2013
Resigned 16 Oct 2013

Persons with significant control

3

Mr Ronan Thomas Connolly

Active
Allen House, SawbridgeworthCM21 9JX
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Michael Kennedy

Active
Allen House, SawbridgeworthCM21 9JX
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Edward Summers

Active
Allen House, SawbridgeworthCM21 9JX
Born February 1975

Nature of Control

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

Filing History

51

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Incorporation Company
10 October 2013
NEWINCIncorporation