Background WavePink WaveYellow Wave

UNIT 2 CURTAIN ROAD (2018) LTD (11696452)

UNIT 2 CURTAIN ROAD (2018) LTD (11696452) is an active UK company. incorporated on 26 November 2018. 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 (2018) LTD has been registered for 7 years. Current directors include KENNEDY, Nicholas Michael.

Company Number
11696452
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
C/O Reeves Law 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 (2018) LTD

UNIT 2 CURTAIN ROAD (2018) LTD is an active company incorporated on 26 November 2018 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 (2018) LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11696452

LTD Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 26/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 August 2026
Period: 1 December 2024 - 26 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

UNIT 2 COMMERCIAL ROAD (2018) LTD
From: 26 November 2018To: 26 November 2018
Contact
Address

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

Previous Addresses

44 Great Eastern Street London EC2A 3EP United Kingdom
From: 26 November 2018To: 10 January 2023
Timeline

6 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Nov 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KENNEDY, Nicholas Michael

Active
Allen House, SawbridgeworthCM21 9JX
Secretary
Appointed 26 Nov 2018

KENNEDY, Nicholas Michael

Active
Allen House, SawbridgeworthCM21 9JX
Born September 1980
Director
Appointed 26 Nov 2018

CONNOLLY, Ronan Thomas

Resigned
Great Eastern Street, LondonEC2A 3EP
Born May 1974
Director
Appointed 26 Nov 2018
Resigned 28 Nov 2018

Persons with significant control

1

Allen House, SawbridgeworthCM21 9JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 August 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Resolution
26 November 2018
RESOLUTIONSResolutions
Incorporation Company
26 November 2018
NEWINCIncorporation