11 SHEFFIELD TERRACE LIMITED

Register to unlock more data on OkredoRegister

11 SHEFFIELD TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04947347

Incorporation date

29/10/2003

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 29/10/2003)
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon16/07/2025
Micro company accounts made up to 2025-03-25
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-02-21
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-02-21
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-02-21
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-02-21
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-02-21
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-25
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon15/12/2023
Accounts for a dormant company made up to 2023-03-25
dot icon29/11/2023
Registered office address changed from 5 Forest House 186 Foreset Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2023-11-29
dot icon10/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-25
dot icon08/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-25
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with updates
dot icon04/01/2021
Accounts for a dormant company made up to 2020-03-25
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon13/07/2020
Registered office address changed from Homes Property Management Limited 43 All Saints Road London W11 1HE United Kingdom to 5 Forest House 186 Foreset Road Loughton Essex IG10 1EG on 2020-07-13
dot icon12/03/2020
Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to Homes Property Management Limited 43 All Saints Road London W11 1HE on 2020-03-12
dot icon12/03/2020
Termination of appointment of Pankaj Adatia as a secretary on 2020-03-12
dot icon20/12/2019
Accounts for a dormant company made up to 2019-03-25
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-25
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-25
dot icon10/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-25
dot icon22/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon22/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon24/09/2015
Accounts for a dormant company made up to 2015-03-25
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-25
dot icon11/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon21/08/2014
Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 2014-08-21
dot icon30/12/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-03-25
dot icon07/02/2013
Director's details changed for Michael Charles Jealous on 2013-02-07
dot icon09/01/2013
Annual return made up to 2012-10-29 with full list of shareholders
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-25
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-25
dot icon04/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon29/06/2011
Appointment of Mr Pankaj Adatia as a secretary
dot icon29/06/2011
Termination of appointment of Michael Jealous as a secretary
dot icon21/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon15/12/2010
Accounts for a dormant company made up to 2010-03-25
dot icon20/07/2010
Registered office address changed from C/O Homes Management 5 Cornwall Crescent London W11 1PH on 2010-07-20
dot icon30/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon30/11/2009
Director's details changed for Michael Charles Jealous on 2009-10-29
dot icon30/11/2009
Director's details changed for William Iselin on 2009-10-29
dot icon08/11/2009
Accounts for a dormant company made up to 2009-03-25
dot icon08/01/2009
Return made up to 29/10/08; full list of members
dot icon29/08/2008
Accounting reference date extended from 31/10/2008 to 25/03/2009
dot icon29/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon08/04/2008
Return made up to 29/10/07; full list of members
dot icon26/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon05/01/2007
Return made up to 29/10/06; full list of members
dot icon05/01/2007
Accounts for a dormant company made up to 2005-10-31
dot icon04/11/2005
Return made up to 29/10/05; full list of members
dot icon25/08/2005
Registered office changed on 25/08/05 from: 63 duke street london W1K 5NS
dot icon06/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon04/11/2004
Return made up to 29/10/04; full list of members
dot icon17/11/2003
Secretary resigned
dot icon17/11/2003
Director resigned
dot icon17/11/2003
New secretary appointed;new director appointed
dot icon17/11/2003
New director appointed
dot icon29/10/2003
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iselin, William Duane
Director
29/10/2003 - Present
14
Jealous, Michael Charles
Director
29/10/2003 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 SHEFFIELD TERRACE LIMITED

11 SHEFFIELD TERRACE LIMITED is an(a) Active company incorporated on 29/10/2003 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 11 SHEFFIELD TERRACE LIMITED?

toggle

11 SHEFFIELD TERRACE LIMITED is currently Active. It was registered on 29/10/2003 .

Where is 11 SHEFFIELD TERRACE LIMITED located?

toggle

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

What does 11 SHEFFIELD TERRACE LIMITED do?

toggle

11 SHEFFIELD TERRACE 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 11 SHEFFIELD TERRACE LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-29 with updates.