107 RIVERSDALE ROAD FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

107 RIVERSDALE ROAD FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07292375

Incorporation date

22/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

107 Riversdale Road, Highbury, London N5 2SUCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2010)
dot icon03/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/07/2025
Change of details for Mr John Stephen Tinsley as a person with significant control on 2025-07-05
dot icon07/07/2025
Change of details for Mr John Stephen Tinsley as a person with significant control on 2024-12-19
dot icon05/07/2025
Notification of John Stephen Tinsley as a person with significant control on 2024-12-19
dot icon05/07/2025
Notification of Dorothy Angela Claire Tinsley as a person with significant control on 2024-12-19
dot icon05/07/2025
Appointment of Mr John Stephen Tinsley as a director on 2025-07-05
dot icon05/07/2025
Appointment of Mrs Dorothy Angela Claire Tinsley as a director on 2025-07-05
dot icon05/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon19/03/2025
Termination of appointment of Nicola Marie Lemon as a director on 2025-03-01
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon03/07/2020
Micro company accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon02/01/2018
Notification of Sophie Clare Hoult as a person with significant control on 2018-01-02
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/07/2017
Notification of Patricia Maria Moriarty as a person with significant control on 2017-07-11
dot icon27/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Annual return made up to 2016-06-22 no member list
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-22 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-06-22 no member list
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/08/2013
Appointment of Miss Patricia Maria Bernadette Moriarty as a director
dot icon02/08/2013
Termination of appointment of Paul Whitehouse as a director
dot icon24/06/2013
Annual return made up to 2013-06-22 no member list
dot icon17/07/2012
Annual return made up to 2012-06-22 no member list
dot icon16/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-22 no member list
dot icon10/05/2011
Appointment of Miss Nicola Marie Lemon as a director
dot icon10/05/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon24/08/2010
Termination of appointment of John King as a director
dot icon24/08/2010
Termination of appointment of Aci Secretaries Limited as a secretary
dot icon24/08/2010
Appointment of Paul Chapple Whitehouse as a director
dot icon24/08/2010
Appointment of Sophie Clare Hoult as a director
dot icon22/06/2010
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
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
10.05K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moriarty, Patricia Maria Bernadette
Director
02/08/2013 - Present
-
Lemon, Nicola Marie
Director
06/05/2011 - 01/03/2025
-
Hoult, Sophie Clare
Director
22/06/2010 - Present
-
Tinsley, Dorothy Angela Claire
Director
05/07/2025 - Present
3
Tinsley, John Stephen
Director
05/07/2025 - Present
5

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+
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 107 RIVERSDALE ROAD FREEHOLD COMPANY LIMITED

107 RIVERSDALE ROAD FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 22/06/2010 with the registered office located at 107 Riversdale Road, Highbury, London N5 2SU. 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 107 RIVERSDALE ROAD FREEHOLD COMPANY LIMITED?

toggle

107 RIVERSDALE ROAD FREEHOLD COMPANY LIMITED is currently Active. It was registered on 22/06/2010 .

Where is 107 RIVERSDALE ROAD FREEHOLD COMPANY LIMITED located?

toggle

107 RIVERSDALE ROAD FREEHOLD COMPANY LIMITED is registered at 107 Riversdale Road, Highbury, London N5 2SU.

What does 107 RIVERSDALE ROAD FREEHOLD COMPANY LIMITED do?

toggle

107 RIVERSDALE ROAD FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 107 RIVERSDALE ROAD FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 03/09/2025: Micro company accounts made up to 2024-12-31.