103 MUSWELL HILL ROAD FREEHOLD COMPANY LTD

Register to unlock more data on OkredoRegister

103 MUSWELL HILL ROAD FREEHOLD COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07021110

Incorporation date

16/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

103 Muswell Hill Road, London N10 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2009)
dot icon07/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon13/02/2026
Appointment of Mr Robert Ward as a director on 2026-01-19
dot icon06/02/2026
Termination of appointment of Jin Loong Cheung as a director on 2026-01-19
dot icon06/02/2026
Termination of appointment of Jane Maya Wilson as a director on 2026-01-19
dot icon27/11/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon06/05/2024
Micro company accounts made up to 2024-03-31
dot icon07/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon08/04/2023
Director's details changed for Ms Gillian Elizabeth Drysdale on 2022-03-31
dot icon06/04/2023
Secretary's details changed for Mr Peter John Eaton on 2023-04-06
dot icon06/04/2023
Secretary's details changed for Mr Peter John Eaton on 2023-04-06
dot icon06/04/2023
Director's details changed for Julie Shadrake on 2023-04-06
dot icon06/04/2023
Director's details changed for Svetlana Fleming on 2023-04-06
dot icon06/04/2023
Secretary's details changed for Mr Peter John Eaton on 2023-04-06
dot icon06/04/2023
Director's details changed for Svetlana Fleming on 2023-04-06
dot icon06/04/2023
Director's details changed for Julie Shadrake on 2023-04-06
dot icon06/04/2023
Director's details changed for Julie Shadrake on 2023-04-06
dot icon06/04/2023
Director's details changed for Mr James Edward Spencer Cleverton on 2013-09-23
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon04/04/2023
Micro company accounts made up to 2023-03-31
dot icon05/04/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon02/04/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon20/02/2021
Micro company accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon06/04/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon24/04/2018
Micro company accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon30/03/2018
Current accounting period shortened from 2018-09-30 to 2018-03-31
dot icon20/11/2017
Micro company accounts made up to 2017-09-30
dot icon30/09/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon05/11/2016
Micro company accounts made up to 2016-09-30
dot icon05/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon01/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon31/10/2015
Annual return made up to 2015-09-30 no member list
dot icon21/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-30 no member list
dot icon17/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-06 no member list
dot icon23/09/2013
Appointment of Mr James Edward Spencer Cleverton as a director
dot icon27/06/2013
Appointment of Miss Jane Maya Wilson as a director
dot icon27/06/2013
Appointment of Mr Jin Loong Cheung as a director
dot icon23/05/2013
Amended accounts made up to 2011-09-30
dot icon23/05/2013
Amended accounts made up to 2010-09-30
dot icon14/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/05/2013
Director's details changed for Dr Gillian Elizabeth Drysdale on 2013-05-01
dot icon01/05/2013
Termination of appointment of Gillian Drysdale as a secretary
dot icon30/04/2013
Registered office address changed from 50C Victoria Road Barnet Hertfordshire EN4 9PE United Kingdom on 2013-04-30
dot icon30/04/2013
Appointment of Mr Peter John Eaton as a secretary
dot icon05/04/2013
Secretary's details changed for Ms Gillian Elizabeth Drysdale on 2012-04-05
dot icon05/04/2013
Director's details changed for Ms Gillian Elizabeth Drysdale on 2013-04-05
dot icon05/04/2013
Registered office address changed from C/O C/O 50 Victoria Road Barnet Hertfordshire EN4 9PE United Kingdom on 2013-04-05
dot icon05/04/2013
Secretary's details changed for Ms Gillian Elizabeth Drysdale on 2012-04-04
dot icon04/04/2013
Director's details changed for Dr Gillian Elizabeth Drysdale on 2013-04-04
dot icon11/09/2012
Annual return made up to 2012-09-06 no member list
dot icon06/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/09/2012
Registered office address changed from 103 Muswell Hill Road London N10 3HS on 2012-09-04
dot icon06/09/2011
Annual return made up to 2011-09-06 no member list
dot icon06/09/2011
Termination of appointment of Alexa Mackenzie as a director
dot icon31/08/2011
Appointment of Ms Gillian Elizabeth Drysdale as a secretary
dot icon28/07/2011
Termination of appointment of Alexa Mackenzie as a secretary
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/12/2010
Annual return made up to 2010-09-16 no member list
dot icon13/09/2010
Appointment of Svetlana Fleming as a director
dot icon26/10/2009
Appointment of Alexa Mackenzie as a director
dot icon26/10/2009
Appointment of Alexa Mackenzie as a secretary
dot icon26/10/2009
Appointment of Julie Shadrake as a director
dot icon26/10/2009
Appointment of Dr Gillian Elizabeth Drysdale as a director
dot icon26/10/2009
Termination of appointment of John King as a director
dot icon26/10/2009
Termination of appointment of Aci Secretaries Limited as a secretary
dot icon16/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
9.59K
-
0.00
-
-
2023
0
10.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Alexa
Secretary
16/09/2009 - 20/07/2011
-
ACI SECRETARIES LIMITED
Corporate Secretary
16/09/2009 - 16/09/2009
-
Eaton, Peter John
Secretary
30/04/2013 - Present
-
King, John Anthony
Director
16/09/2009 - 16/09/2009
615
Ward, Robert
Director
19/01/2026 - 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 103 MUSWELL HILL ROAD FREEHOLD COMPANY LTD

103 MUSWELL HILL ROAD FREEHOLD COMPANY LTD is an(a) Active company incorporated on 16/09/2009 with the registered office located at 103 Muswell Hill Road, London N10 3HS. 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 MUSWELL HILL ROAD FREEHOLD COMPANY LTD?

toggle

103 MUSWELL HILL ROAD FREEHOLD COMPANY LTD is currently Active. It was registered on 16/09/2009 .

Where is 103 MUSWELL HILL ROAD FREEHOLD COMPANY LTD located?

toggle

103 MUSWELL HILL ROAD FREEHOLD COMPANY LTD is registered at 103 Muswell Hill Road, London N10 3HS.

What does 103 MUSWELL HILL ROAD FREEHOLD COMPANY LTD do?

toggle

103 MUSWELL HILL ROAD FREEHOLD COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 103 MUSWELL HILL ROAD FREEHOLD COMPANY LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-24 with no updates.