Background WavePink WaveYellow Wave

2 SANDROCK ROAD LIMITED (09338072)

2 SANDROCK ROAD LIMITED (09338072) is an active UK company. incorporated on 3 December 2014. 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. 2 SANDROCK ROAD LIMITED has been registered for 11 years. Current directors include HOFFMAN, Samson.

Company Number
09338072
Status
active
Type
ltd
Incorporated
3 December 2014
Age
11 years
Address
27 Schonfeld Square, London, N16 0QQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOFFMAN, Samson
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 SANDROCK ROAD LIMITED

2 SANDROCK ROAD LIMITED is an active company incorporated on 3 December 2014 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. 2 SANDROCK ROAD LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09338072

LTD Company

Age

11 Years

Incorporated 3 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

27 Schonfeld Square London, N16 0QQ,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 8 November 2017To: 14 January 2021
141 a Stamford Hill London N16 5LG
From: 3 December 2014To: 8 November 2017
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Dec 14
Company Founded
Dec 14
Director Joined
Jun 15
Funding Round
Mar 17
New Owner
Mar 18
Director Joined
Jan 21
Director Left
Sept 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOFFMAN, Samson

Active
Schonfeld Square, LondonN16 0QQ
Born August 1953
Director
Appointed 11 Jun 2015

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 03 Dec 2014
Resigned 03 Dec 2014

HOFFMAN, Naftoli

Resigned
Summit Estate, LondonN16 6EU
Born October 1992
Director
Appointed 14 Jan 2021
Resigned 16 Sept 2024

Persons with significant control

2

Mr Samson Hoffman

Active
Schonfeld Square, LondonN16 0QQ
Born August 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Nov 2016

Mr Keith Beckford

Active
Horncastle Close, LondonSE12 9LQ
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
3 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control Without Name Date
5 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
14 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Incorporation Company
3 December 2014
NEWINCIncorporation