Background WavePink WaveYellow Wave

CHARLFORD NO 2 LIMITED (10668900)

CHARLFORD NO 2 LIMITED (10668900) is an active UK company. incorporated on 14 March 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHARLFORD NO 2 LIMITED has been registered for 9 years. Current directors include ACKERMAN, Barry, ACKERMAN, Naomi.

Company Number
10668900
Status
active
Type
ltd
Incorporated
14 March 2017
Age
9 years
Address
113 Brent Street, London, NW4 2DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ACKERMAN, Barry, ACKERMAN, Naomi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLFORD NO 2 LIMITED

CHARLFORD NO 2 LIMITED is an active company incorporated on 14 March 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHARLFORD NO 2 LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10668900

LTD Company

Age

9 Years

Incorporated 14 March 2017

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

113 Brent Street London, NW4 2DX,

Previous Addresses

235 Old Marylebone Road London NW1 5QT United Kingdom
From: 14 March 2017To: 24 November 2017
Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Feb 18
Loan Cleared
Feb 25
Loan Secured
Feb 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ACKERMAN, Barry

Active
Upper Berkeley Street, LondonW1H 7PP
Born November 1969
Director
Appointed 14 Mar 2017

ACKERMAN, Naomi

Active
Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 14 Mar 2017

Persons with significant control

1

Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 June 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Memorandum Articles
5 March 2018
MAMA
Resolution
5 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Resolution
29 January 2018
RESOLUTIONSResolutions
Change Sail Address Company With New Address
29 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
14 March 2017
NEWINCIncorporation