Background WavePink WaveYellow Wave

202 NETHER STREET LTD (10185409)

202 NETHER STREET LTD (10185409) is an active UK company. incorporated on 17 May 2016. with registered office in Hornchurch. The company operates in the Real Estate Activities sector, engaged in residents property management. 202 NETHER STREET LTD has been registered for 9 years. Current directors include LEDGER, Helen, NEIFELD, Charlotte Emily, NEIFELD, Joshua Lewis and 2 others.

Company Number
10185409
Status
active
Type
ltd
Incorporated
17 May 2016
Age
9 years
Address
98 Hornchurch Road, Hornchurch, RM11 1JS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEDGER, Helen, NEIFELD, Charlotte Emily, NEIFELD, Joshua Lewis, VERBY, Sabrina, WOLFFE, Abbigail
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

202 NETHER STREET LTD

202 NETHER STREET LTD is an active company incorporated on 17 May 2016 with the registered office located in Hornchurch. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 202 NETHER STREET LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10185409

LTD Company

Age

9 Years

Incorporated 17 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

98 Hornchurch Road Hornchurch, RM11 1JS,

Previous Addresses

Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW United Kingdom
From: 12 September 2023To: 9 May 2024
Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England
From: 16 May 2019To: 12 September 2023
88 North Street Hornchurch RM11 1SR England
From: 1 June 2018To: 16 May 2019
Flat 2 202 Nether Street Finchley London N3 1JD United Kingdom
From: 17 May 2016To: 1 June 2018
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

LEDGER, Helen

Active
Myddelton Park, LondonN20 0JL
Born February 1967
Director
Appointed 17 May 2016

NEIFELD, Charlotte Emily

Active
Hornchurch Road, HornchurchRM11 1JS
Born April 1995
Director
Appointed 21 Nov 2025

NEIFELD, Joshua Lewis

Active
Hornchurch Road, HornchurchRM11 1JS
Born November 1993
Director
Appointed 21 Nov 2025

VERBY, Sabrina

Active
Nether Street, LondonN3 1JD
Born May 1998
Director
Appointed 20 Sept 2023

WOLFFE, Abbigail

Active
202 Nether Street, LondonN3 1JD
Born July 1982
Director
Appointed 17 May 2016

COHEN, Carol

Resigned
202 Nether Street, LondonN3 1JD
Secretary
Appointed 17 May 2016
Resigned 07 Jun 2021

COHEN, Carol

Resigned
202 Nether Street, LondonN3 1JD
Born June 1964
Director
Appointed 17 May 2016
Resigned 07 Jun 2021

KAPADIA, Nisha

Resigned
Grange Avenue, LondonN20 8AA
Born June 1978
Director
Appointed 12 Jul 2021
Resigned 09 Aug 2023

KAPADIA, Sanjeev, Dr

Resigned
Grange Avenue, LondonN20 8AA
Born October 1976
Director
Appointed 17 May 2016
Resigned 12 Jul 2021

SINGER, Lydia

Resigned
202 Nether Street, LondonN3 1JD
Born December 1994
Director
Appointed 07 Jun 2021
Resigned 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Incorporation Company
17 May 2016
NEWINCIncorporation