100 HAZELLVILLE ROAD LIMITED

Register to unlock more data on OkredoRegister

100 HAZELLVILLE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03374574

Incorporation date

21/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

100 Hazellville Road, Upper Holloway, London N19 3NACopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1997)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon29/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon19/02/2024
Micro company accounts made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon15/02/2023
Micro company accounts made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-05-31
dot icon27/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon27/05/2020
Notification of Laura Jane Reardon as a person with significant control on 2019-08-22
dot icon26/05/2020
Appointment of Ms Laura Jane Reardon as a director on 2019-08-22
dot icon20/02/2020
Micro company accounts made up to 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon22/05/2018
Cessation of David Ridge as a person with significant control on 2018-04-12
dot icon22/05/2018
Appointment of Mr Philip Julian Aris as a secretary on 2017-09-28
dot icon22/05/2018
Termination of appointment of David Ridge as a director on 2018-04-12
dot icon22/05/2018
Termination of appointment of Gillian Mary Bennet as a director on 2017-09-28
dot icon22/05/2018
Cessation of Gillian Mary Bennet as a person with significant control on 2017-09-28
dot icon22/05/2018
Termination of appointment of Gillian Mary Bennet as a secretary on 2017-09-28
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon06/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon10/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-05-21 no member list
dot icon27/05/2016
Appointment of Mr Patrick Martin Mulcahy as a director on 2015-09-29
dot icon27/05/2016
Termination of appointment of Zoe Knight as a director on 2015-08-27
dot icon16/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-21 no member list
dot icon12/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-21 no member list
dot icon25/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-21 no member list
dot icon14/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-05-21 no member list
dot icon27/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon21/06/2011
Annual return made up to 2011-05-21 no member list
dot icon22/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon11/06/2010
Annual return made up to 2010-05-21 no member list
dot icon11/06/2010
Director's details changed for Doctor David Ridge on 2010-01-01
dot icon11/06/2010
Director's details changed for Philip Julian Aris on 2009-10-01
dot icon11/06/2010
Director's details changed for Gillian Mary Bennet on 2010-01-01
dot icon10/06/2010
Appointment of Ms Zoe Knight as a director
dot icon09/06/2010
Termination of appointment of Louise Gallagher as a director
dot icon12/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon26/05/2009
Annual return made up to 21/05/09
dot icon23/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon02/09/2008
Annual return made up to 21/05/08
dot icon14/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon18/06/2007
Annual return made up to 21/05/07
dot icon01/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon21/06/2006
Annual return made up to 21/05/06
dot icon29/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon14/06/2005
Annual return made up to 21/05/05
dot icon31/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon16/07/2004
Annual return made up to 21/05/04
dot icon31/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon12/06/2003
Annual return made up to 21/05/03
dot icon02/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon27/06/2002
New director appointed
dot icon14/06/2002
Annual return made up to 21/05/02
dot icon02/05/2002
Director resigned
dot icon27/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon14/06/2001
Annual return made up to 21/05/01
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon31/05/2000
Annual return made up to 21/05/00
dot icon30/03/2000
Full accounts made up to 1999-05-31
dot icon13/07/1999
Accounts for a dormant company made up to 1998-05-31
dot icon13/07/1999
Resolutions
dot icon26/05/1999
Annual return made up to 21/05/99
dot icon18/03/1999
Resolutions
dot icon16/06/1998
Annual return made up to 21/05/98
dot icon17/04/1998
Resolutions
dot icon17/04/1998
Secretary resigned;director resigned
dot icon17/04/1998
Director resigned
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New secretary appointed;new director appointed
dot icon17/04/1998
Registered office changed on 17/04/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon21/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
20/05/1997 - 27/09/1997
16826
Bennet, Gillian Mary
Secretary
27/09/1997 - 27/09/2017
-
Aris, Philip Julian
Secretary
27/09/2017 - Present
-
Combined Nominees Limited
Nominee Director
20/05/1997 - 27/09/1997
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
20/05/1997 - 27/09/1997
16826

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 100 HAZELLVILLE ROAD LIMITED

100 HAZELLVILLE ROAD LIMITED is an(a) Active company incorporated on 21/05/1997 with the registered office located at 100 Hazellville Road, Upper Holloway, London N19 3NA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 100 HAZELLVILLE ROAD LIMITED?

toggle

100 HAZELLVILLE ROAD LIMITED is currently Active. It was registered on 21/05/1997 .

Where is 100 HAZELLVILLE ROAD LIMITED located?

toggle

100 HAZELLVILLE ROAD LIMITED is registered at 100 Hazellville Road, Upper Holloway, London N19 3NA.

What does 100 HAZELLVILLE ROAD LIMITED do?

toggle

100 HAZELLVILLE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 100 HAZELLVILLE ROAD LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.