100 INVERNESS TERRACE LIMITED

Register to unlock more data on OkredoRegister

100 INVERNESS TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04948695

Incorporation date

30/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AECopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2003)
dot icon13/01/2026
Cessation of John Gregory Field as a person with significant control on 2026-01-12
dot icon13/01/2026
Notification of a person with significant control statement
dot icon12/01/2026
Cessation of Robert William Lomer as a person with significant control on 2026-01-12
dot icon23/12/2025
Micro company accounts made up to 2024-12-24
dot icon02/12/2025
Confirmation statement made on 2025-10-30 with updates
dot icon12/12/2024
Confirmation statement made on 2024-10-30 with updates
dot icon12/12/2024
Director's details changed for Ms Helen Mary Merrett Nicol on 2024-10-30
dot icon11/12/2024
Change of details for Mr John Gregory Field as a person with significant control on 2024-10-30
dot icon11/12/2024
Registered office address changed from 43 All Saints Road London W11 1HE England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2024-12-11
dot icon24/09/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-05-31
dot icon23/09/2024
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to 43 All Saints Road London W11 1HE on 2024-09-23
dot icon23/09/2024
Director's details changed for Ms Helen Mary Merrett Nicol on 2024-05-31
dot icon23/09/2024
Micro company accounts made up to 2023-12-24
dot icon11/12/2023
Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon09/11/2023
Secretary's details changed for Blenheims Estate and Asset Management Limited on 2023-11-09
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-24
dot icon18/01/2023
Registered office address changed from 15 Young Street (Second Floor) London W8 5EH to Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-01-19
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with updates
dot icon15/08/2022
Micro company accounts made up to 2021-12-24
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-24
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon21/07/2020
Micro company accounts made up to 2019-12-24
dot icon27/04/2020
Secretary's details changed for Blenheims on 2020-04-27
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-24
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon13/08/2018
Micro company accounts made up to 2017-12-24
dot icon07/11/2017
Director's details changed for Helen Mary Merrett Nicol on 2017-11-07
dot icon07/11/2017
Change of details for Mr John Gregory Field as a person with significant control on 2017-11-07
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-24
dot icon09/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon14/09/2016
Micro company accounts made up to 2015-12-24
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon27/05/2015
Micro company accounts made up to 2014-12-24
dot icon17/03/2015
Appointment of Helen Mary Merrett Nicol as a director on 2015-03-02
dot icon25/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon31/08/2014
Total exemption full accounts made up to 2013-12-24
dot icon29/04/2014
Termination of appointment of Ceri Jones as a director
dot icon31/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-24
dot icon21/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon21/11/2012
Secretary's details changed for Blenheims on 2012-11-09
dot icon05/09/2012
Total exemption full accounts made up to 2011-12-24
dot icon09/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon03/08/2011
Total exemption full accounts made up to 2010-12-24
dot icon05/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon18/10/2010
Appointment of Mr John Gregory Field as a director
dot icon12/10/2010
Termination of appointment of Robert Lomer as a director
dot icon04/06/2010
Total exemption small company accounts made up to 2009-12-24
dot icon12/11/2009
Appointment of Miss Ceri Rhiain Jones as a director
dot icon05/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon05/11/2009
Director's details changed for Robert William Lomer on 2009-11-05
dot icon05/11/2009
Secretary's details changed for Blenheims on 2009-11-05
dot icon06/08/2009
Appointment terminated director narendhra morar
dot icon27/05/2009
Total exemption small company accounts made up to 2008-12-24
dot icon10/12/2008
Return made up to 30/10/08; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2007-12-24
dot icon05/11/2008
Return made up to 30/10/07; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from harben house finchley road london NW3 6LH
dot icon07/10/2008
Appointment terminated secretary stardata business services LIMITED
dot icon07/10/2008
Secretary appointed blenheims
dot icon01/10/2008
Total exemption small company accounts made up to 2006-12-24
dot icon06/02/2007
Return made up to 30/10/06; full list of members
dot icon06/02/2007
Director's particulars changed
dot icon13/11/2006
Total exemption small company accounts made up to 2005-12-24
dot icon05/01/2006
Return made up to 30/10/05; full list of members
dot icon05/01/2006
Director's particulars changed
dot icon05/09/2005
Total exemption small company accounts made up to 2004-12-24
dot icon21/04/2005
Accounting reference date extended from 31/10/04 to 24/12/04
dot icon19/11/2004
Return made up to 30/10/04; full list of members
dot icon23/03/2004
Ad 30/10/03--------- £ si 1@1=1 £ ic 2/3
dot icon07/11/2003
Secretary resigned
dot icon30/10/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.50K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/10/2003 - 30/10/2003
99600
STARDATA BUSINESS SERVICES LIMITED
Corporate Secretary
30/10/2003 - 02/10/2008
58
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
Corporate Secretary
02/10/2008 - 07/12/2023
94
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 31/05/2024
2975
Jones, Ceri Rhiain
Director
26/10/2009 - 07/04/2014
-

Persons with Significant Control

6
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 INVERNESS TERRACE LIMITED

100 INVERNESS TERRACE LIMITED is an(a) Active company incorporated on 30/10/2003 with the registered office located at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE. There are currently 2 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 INVERNESS TERRACE LIMITED?

toggle

100 INVERNESS TERRACE LIMITED is currently Active. It was registered on 30/10/2003 .

Where is 100 INVERNESS TERRACE LIMITED located?

toggle

100 INVERNESS TERRACE LIMITED is registered at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE.

What does 100 INVERNESS TERRACE LIMITED do?

toggle

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

What is the latest filing for 100 INVERNESS TERRACE LIMITED?

toggle

The latest filing was on 13/01/2026: Cessation of John Gregory Field as a person with significant control on 2026-01-12.