Background WavePink WaveYellow Wave

HARROW ROAD 2 LIMITED (11918051)

HARROW ROAD 2 LIMITED (11918051) is an active UK company. incorporated on 1 April 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARROW ROAD 2 LIMITED has been registered for 7 years. Current directors include ADLEMAN, Daniel Mark, ELLIS, Jonathan Scott.

Company Number
11918051
Status
active
Type
ltd
Incorporated
1 April 2019
Age
7 years
Address
301 Leroy House 436 Essex Road, London, N1 3QP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADLEMAN, Daniel Mark, ELLIS, Jonathan Scott
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROW ROAD 2 LIMITED

HARROW ROAD 2 LIMITED is an active company incorporated on 1 April 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARROW ROAD 2 LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11918051

LTD Company

Age

7 Years

Incorporated 1 April 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

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

301 Leroy House 436 Essex Road London, N1 3QP,

Previous Addresses

Second Floor, 51 Hoxton Square London N1 6PB England
From: 28 March 2023To: 5 October 2025
Third Floor 27 Phipp Street London EC2A 4NP England
From: 28 July 2021To: 28 March 2023
Unit 4, Ironbridge House Bridge Approach London NW1 8BD England
From: 1 April 2019To: 28 July 2021
Flat 9, 10 Wellington Road Kensel Green London NW10 5BB England
From: 1 April 2019To: 1 April 2019
Timeline

11 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Aug 19
Owner Exit
Oct 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Dec 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ADLEMAN, Daniel Mark

Active
436 Essex Road, LondonN1 3QP
Born April 1990
Director
Appointed 15 Aug 2019

ELLIS, Jonathan Scott

Active
Kensel Green, LondonNW10 5BB
Born November 1985
Director
Appointed 01 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Bridge Approach, LondonNW1 8BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019

Mr Jonathan Scott Ellis

Ceased
Kensel Green, LondonNW10 5BB
Born November 1985

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Resolution
16 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2019
NEWINCIncorporation