ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Estuary Management Company No.2 Ltd

The Estuary Management Company No.2 Ltd is an active company incorporated on 14 May 2014 with the registered office located in London, Greater London. The Estuary Management Company No.2 Ltd was registered 11 years ago.
Status
Active
Active since 9 years ago
Compulsory strike-off was discontinued 1 month ago
Company No
09039804
Private limited company
Age
11 years
Incorporated 14 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 November 2025 (1 month ago)
Next confirmation dated 26 November 2026
Due by 10 December 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Overdue
Accounts overdue by 113 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Was due on 30 September 2025 (3 months ago)
Contact
Address
One
Berkeley Street
London
W1J 8DJ
United Kingdom
Address changed on 21 Jul 2025 (6 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1981
Director • British • Lives in UK • Born in Jun 1986
Director • British • Lives in UK • Born in Jul 1980
Barry Sternlicht
PSC • American • Lives in United States • Born in Nov 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bucks DC Limited
Nicholas Mark Chadwick, Daniel McLoughlin, and 1 more are mutual people.
Active
Industrial Birmingham 3 Limited
Nicholas Mark Chadwick, Daniel McLoughlin, and 1 more are mutual people.
Active
Bluebird UK Holdco Limited
Nicholas Mark Chadwick, Daniel McLoughlin, and 1 more are mutual people.
Active
Industrial Daventry Limited
Nicholas Mark Chadwick, Daniel McLoughlin, and 1 more are mutual people.
Active
Industrial Mid Box Limited
Nicholas Mark Chadwick, Daniel McLoughlin, and 1 more are mutual people.
Active
Conduit Mayfair Limited
Nicholas Mark Chadwick, Daniel McLoughlin, and 1 more are mutual people.
Active
Industrial Chorley Limited
Nicholas Mark Chadwick, Daniel McLoughlin, and 1 more are mutual people.
Active
Industrial Liverpool Limited
Nicholas Mark Chadwick, Daniel McLoughlin, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£254
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£254
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 20 Dec 2025
Confirmation Submitted
1 Month Ago on 19 Dec 2025
Compulsory Gazette Notice
1 Month Ago on 2 Dec 2025
Barry Sternlicht (PSC) Appointed
5 Months Ago on 30 Jul 2025
Commercial Development Projects Ltd (PSC) Resigned
5 Months Ago on 30 Jul 2025
Inspection Address Changed
6 Months Ago on 21 Jul 2025
Registered Address Changed
6 Months Ago on 18 Jul 2025
Simon Charles Newton Marshall Resigned
6 Months Ago on 18 Jul 2025
Jonathan Booth Resigned
6 Months Ago on 18 Jul 2025
Jonathan Booth Resigned
6 Months Ago on 18 Jul 2025
Get Credit Report
Discover The Estuary Management Company No.2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 20 Dec 2025
Confirmation statement made on 26 November 2025 with updates
Submitted on 19 Dec 2025
First Gazette notice for compulsory strike-off
Submitted on 2 Dec 2025
Notification of Barry Sternlicht as a person with significant control on 30 July 2025
Submitted on 16 Sep 2025
Cessation of Commercial Development Projects Ltd as a person with significant control on 30 July 2025
Submitted on 4 Aug 2025
Register inspection address has been changed to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
Submitted on 21 Jul 2025
Termination of appointment of Jonathan Booth as a secretary on 18 July 2025
Submitted on 18 Jul 2025
Termination of appointment of Simon Charles Newton Marshall as a director on 18 July 2025
Submitted on 18 Jul 2025
Registered office address changed from , Marshall House Huddersfield Road, Elland, West Yorkshire, HX5 9BW to One Berkeley Street London W1J 8DJ on 18 July 2025
Submitted on 18 Jul 2025
Termination of appointment of Jonathan Booth as a director on 18 July 2025
Submitted on 18 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year