100 HUDDLESTON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

100 HUDDLESTON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03881628

Incorporation date

22/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ALISTAIR HUME, 100b Huddleston Road, London N7 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon17/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon12/12/2025
-
dot icon21/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon04/12/2021
Notification of Benjamin James Gazzard as a person with significant control on 2021-06-28
dot icon10/08/2021
Appointment of Mr Benjamin James Gazzard as a director on 2021-06-28
dot icon10/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/08/2021
Termination of appointment of Victoria Emma Laurie as a director on 2021-06-27
dot icon05/08/2021
Cessation of Dominic William Laurie as a person with significant control on 2021-05-05
dot icon06/05/2021
Termination of appointment of Dominic William Laurie as a director on 2021-05-06
dot icon06/05/2021
Appointment of Mrs Victoria Emma Laurie as a director on 2021-05-06
dot icon29/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon24/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/01/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon09/11/2015
Appointment of Mr Alistair Martin Hume as a secretary on 2015-08-24
dot icon09/11/2015
Termination of appointment of Lucy Elizabeth Goode as a secretary on 2015-08-24
dot icon09/09/2015
Secretary's details changed for Mrs Lucy Elizabeth Goode on 2015-08-24
dot icon24/08/2015
Secretary's details changed for Mrs Lucy Goode on 2015-08-24
dot icon20/08/2015
Registered office address changed from 100C Huddleston Road London N7 0EG to C/O Alistair Hume 100B Huddleston Road London N7 0EG on 2015-08-20
dot icon07/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon14/12/2013
Registered office address changed from Flat a 100a Huddleston Rd London N7 0EG United Kingdom on 2013-12-14
dot icon26/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/06/2012
Registered office address changed from 100C Huddleston Road London N7 0EG United Kingdom on 2012-06-07
dot icon06/06/2012
Appointment of Mrs Lucy Goode as a secretary
dot icon06/06/2012
Termination of appointment of Dominic Laurie as a secretary
dot icon12/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/05/2011
Appointment of Mrs Lucy Elizabeth Goode as a director
dot icon17/05/2011
Termination of appointment of Richard Church as a director
dot icon23/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/08/2010
Registered office address changed from 100B Huddleston Road London N7 0EG on 2010-08-17
dot icon17/08/2010
Appointment of Mr Alistair Hume as a director
dot icon17/08/2010
Appointment of Mr Dominic Laurie as a secretary
dot icon17/08/2010
Termination of appointment of Miranda Clifford as a secretary
dot icon17/08/2010
Termination of appointment of Miranda Clifford as a director
dot icon10/05/2010
Appointment of Mr Dominic William Laurie as a director
dot icon04/05/2010
Termination of appointment of Michael Ellis as a director
dot icon22/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon22/11/2009
Director's details changed for Michael Charles Ellis on 2009-11-22
dot icon22/11/2009
Director's details changed for Richard James Church on 2009-11-22
dot icon22/11/2009
Director's details changed for Miranda Joy Clifford on 2009-11-22
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/11/2008
Return made up to 22/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/11/2007
Return made up to 22/11/07; full list of members
dot icon01/10/2007
Secretary's particulars changed;director's particulars changed
dot icon13/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/03/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon11/12/2006
Return made up to 22/11/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/01/2006
New secretary appointed;new director appointed
dot icon16/01/2006
Secretary resigned;director resigned
dot icon05/12/2005
Return made up to 22/11/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon03/12/2004
Return made up to 22/11/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon30/04/2004
Director resigned
dot icon30/04/2004
New director appointed
dot icon25/11/2003
Return made up to 22/11/03; full list of members
dot icon21/10/2003
Secretary resigned;director resigned
dot icon21/10/2003
New secretary appointed;new director appointed
dot icon30/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/03/2003
Director resigned
dot icon18/02/2003
New director appointed
dot icon19/12/2002
Return made up to 22/11/02; full list of members
dot icon04/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon10/12/2001
Return made up to 22/11/01; full list of members
dot icon21/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon30/01/2001
Director resigned
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New secretary appointed
dot icon30/01/2001
Registered office changed on 30/01/01 from: 100A huddleston road london N7 0EG
dot icon11/12/2000
Resolutions
dot icon29/11/2000
Return made up to 22/11/00; full list of members
dot icon29/03/2000
Ad 03/02/00--------- £ si 1@1=1 £ ic 1/2
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New secretary appointed
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Secretary resigned;director resigned
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon02/12/1999
Certificate of change of name
dot icon02/12/1999
Registered office changed on 02/12/99 from: 120 east road london N1 6AA
dot icon22/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
730.00
-
0.00
1.38K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
22/11/1999 - 24/11/1999
9278
Mr Benjamin James Gazzard
Director
28/06/2021 - Present
-
Hallmark Registrars Limited
Nominee Director
22/11/1999 - 24/11/1999
8288
Laurie, Victoria Emma
Director
06/05/2021 - 27/06/2021
-
Baker, Marina
Director
11/02/2003 - 21/04/2004
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 100 HUDDLESTON ROAD MANAGEMENT COMPANY LIMITED

100 HUDDLESTON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/11/1999 with the registered office located at C/O ALISTAIR HUME, 100b Huddleston Road, London N7 0EG. 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 HUDDLESTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

100 HUDDLESTON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/11/1999 .

Where is 100 HUDDLESTON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

100 HUDDLESTON ROAD MANAGEMENT COMPANY LIMITED is registered at C/O ALISTAIR HUME, 100b Huddleston Road, London N7 0EG.

What does 100 HUDDLESTON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 100 HUDDLESTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-22 with no updates.