101 PENTONVILLE ROAD (N1) FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

101 PENTONVILLE ROAD (N1) FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09445791

Incorporation date

18/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2015)
dot icon03/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon12/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon08/02/2025
Compulsory strike-off action has been discontinued
dot icon07/02/2025
Total exemption full accounts made up to 2022-12-31
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon26/02/2024
Termination of appointment of Nick Stainthorpe as a director on 2022-05-31
dot icon26/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon24/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon16/11/2022
Registered office address changed from C/O London Block Management 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 2022-11-16
dot icon14/07/2022
Appointment of Dr Peter Scott Baines as a director on 2022-06-01
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon21/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/06/2021
Termination of appointment of Alex Thomas Cope as a director on 2021-04-13
dot icon01/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-02-18 with updates
dot icon20/12/2019
Appointment of Nick Stainthorpe as a director on 2019-04-04
dot icon06/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Termination of appointment of Abdullah Hiyatt as a director on 2019-03-28
dot icon28/05/2019
Termination of appointment of Abdullah Hiyatt as a secretary on 2019-03-28
dot icon28/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon31/10/2018
Appointment of Mr Andrew John Richards as a director on 2018-10-31
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/07/2018
Appointment of Anthony Depledge as a director on 2018-07-17
dot icon07/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon06/03/2018
Termination of appointment of Olivier Grant as a director on 2018-02-09
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Previous accounting period shortened from 2016-02-28 to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon24/10/2015
Registered office address changed from C/O C/O London Block Management 9 White Lion Street London N1 9PD England to C/O London Block Management 9 White Lion Street London N1 9PD on 2015-10-24
dot icon24/10/2015
Registered office address changed from C/O Bolt Burdon Providence House Providence Place London N1 0NT England to C/O London Block Management 9 White Lion Street London N1 9PD on 2015-10-24
dot icon24/10/2015
Termination of appointment of Vincent Billings as a director on 2015-02-24
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-06-04
dot icon27/04/2015
Resolutions
dot icon18/02/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£775.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.26K
-
0.00
775.00
-
2021
0
30.26K
-
0.00
775.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

30.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

775.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stainthorpe, Nick
Director
04/04/2019 - 31/05/2022
-
Depledge, Anthony
Director
17/07/2018 - Present
20
Richards, Andrew John
Director
31/10/2018 - Present
-
Baines, Peter Scott, Dr
Director
01/06/2022 - Present
-

Persons with Significant Control

1
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 101 PENTONVILLE ROAD (N1) FREEHOLD LIMITED

101 PENTONVILLE ROAD (N1) FREEHOLD LIMITED is an(a) Active company incorporated on 18/02/2015 with the registered office located at C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 101 PENTONVILLE ROAD (N1) FREEHOLD LIMITED?

toggle

101 PENTONVILLE ROAD (N1) FREEHOLD LIMITED is currently Active. It was registered on 18/02/2015 .

Where is 101 PENTONVILLE ROAD (N1) FREEHOLD LIMITED located?

toggle

101 PENTONVILLE ROAD (N1) FREEHOLD LIMITED is registered at C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PD.

What does 101 PENTONVILLE ROAD (N1) FREEHOLD LIMITED do?

toggle

101 PENTONVILLE ROAD (N1) FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 101 PENTONVILLE ROAD (N1) FREEHOLD LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-18 with no updates.