103 AMHURST ROAD (MANAGEMENT) LTD

Register to unlock more data on OkredoRegister

103 AMHURST ROAD (MANAGEMENT) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05617292

Incorporation date

09/11/2005

Size

Dormant

Contacts

Registered address

Registered address

76 Stanhope Avenue Finchley, Stanhope Avenue, London N3 3NACopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2005)
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon12/09/2025
Accounts for a dormant company made up to 2024-11-30
dot icon28/11/2024
Registered office address changed from Trent Park Properties Devonshire House Manor Way Borehamwood WD6 1QQ England to 76 Stanhope Avenue Finchley Stanhope Avenue London N3 3NA on 2024-11-28
dot icon28/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon05/08/2024
Appointment of Ms Caroline Anne Apsey as a director on 2024-07-30
dot icon02/08/2024
Appointment of Ms Amy Xue Lei Hawkins as a director on 2024-07-25
dot icon02/08/2024
Appointment of Mr James Anthony Thorpe as a director on 2024-07-25
dot icon31/07/2024
Termination of appointment of Stephen Doney as a secretary on 2024-07-01
dot icon31/07/2024
Termination of appointment of Luigi Battisegola as a director on 2024-07-01
dot icon31/07/2024
Appointment of Ms Amy Hawkins as a secretary on 2024-07-20
dot icon31/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon22/12/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon04/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/01/2021
Total exemption full accounts made up to 2019-11-30
dot icon18/01/2021
Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to Trent Park Properties Devonshire House Manor Way Borehamwood WD6 1QQ on 2021-01-18
dot icon13/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2016-11-30
dot icon16/11/2016
Appointment of Mr Stephen Doney as a secretary on 2016-11-16
dot icon16/11/2016
Termination of appointment of Robin Twelftree as a secretary on 2016-11-15
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon31/07/2015
Total exemption full accounts made up to 2014-11-30
dot icon27/04/2015
Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 2015-04-27
dot icon10/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon10/11/2014
Termination of appointment of Elliot Esterson as a director on 2014-11-10
dot icon21/08/2014
Registered office address changed from 51 Elstree Road Bushey Heath Bushey WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 2014-08-21
dot icon23/07/2014
Total exemption full accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon25/06/2013
Total exemption full accounts made up to 2012-11-30
dot icon25/06/2013
Amended accounts made up to 2011-11-30
dot icon04/03/2013
Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England on 2013-03-04
dot icon13/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon12/11/2012
Registered office address changed from C/O C/O Trent Park Properties Suite 116 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 2012-11-12
dot icon04/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon14/11/2011
Registered office address changed from 103 Amhurst Road London E8 2AN on 2011-11-14
dot icon21/06/2011
Total exemption full accounts made up to 2010-11-30
dot icon13/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon13/11/2010
Termination of appointment of Bernard Holden as a director
dot icon13/11/2010
Appointment of Mr Elliot Esterson as a director
dot icon14/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon18/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mr Bernard Holden on 2009-12-18
dot icon18/12/2009
Director's details changed for Robin Twelftree on 2009-12-18
dot icon18/12/2009
Director's details changed for Jeffrey Bellman on 2009-12-18
dot icon18/12/2009
Director's details changed for Luigi Battisegola on 2009-12-18
dot icon13/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon04/02/2009
Return made up to 09/11/08; full list of members
dot icon01/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon29/01/2008
Return made up to 09/11/07; no change of members
dot icon18/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon15/12/2006
Return made up to 09/11/06; full list of members
dot icon17/10/2006
Director's particulars changed
dot icon08/08/2006
New secretary appointed;new director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
Ad 10/07/06--------- £ si 4@1=4 £ ic 2/6
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon09/11/2005
Secretary resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellman, Jeffrey Darran
Director
09/11/2005 - Present
13
Hawkins, Amy Xue Lei
Director
25/07/2024 - Present
1
Apsey, Caroline Anne
Director
30/07/2024 - Present
-
Thorpe, James Anthony
Director
25/07/2024 - Present
-
Doney, Stephen
Secretary
16/11/2016 - 01/07/2024
-

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 103 AMHURST ROAD (MANAGEMENT) LTD

103 AMHURST ROAD (MANAGEMENT) LTD is an(a) Active company incorporated on 09/11/2005 with the registered office located at 76 Stanhope Avenue Finchley, Stanhope Avenue, London N3 3NA. There are currently 6 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 103 AMHURST ROAD (MANAGEMENT) LTD?

toggle

103 AMHURST ROAD (MANAGEMENT) LTD is currently Active. It was registered on 09/11/2005 .

Where is 103 AMHURST ROAD (MANAGEMENT) LTD located?

toggle

103 AMHURST ROAD (MANAGEMENT) LTD is registered at 76 Stanhope Avenue Finchley, Stanhope Avenue, London N3 3NA.

What does 103 AMHURST ROAD (MANAGEMENT) LTD do?

toggle

103 AMHURST ROAD (MANAGEMENT) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 103 AMHURST ROAD (MANAGEMENT) LTD?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-23 with no updates.