12/15 RHEIDOL TERRACE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

12/15 RHEIDOL TERRACE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01736520

Incorporation date

04/07/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

342 Regents Park Road, London N3 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1983)
dot icon03/10/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/08/2025
Appointment of Mr Houman Anthony Kashani-Nejad as a director on 2025-07-18
dot icon25/07/2025
Termination of appointment of Jennifer Bell as a director on 2025-07-18
dot icon02/10/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/09/2022
Registered office address changed from C/O Oliver Gillespie Church House High Street Brenchley Tonbridge Kent TN12 7NJ to 342 Regents Park Road London N3 2LJ on 2022-09-09
dot icon01/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon01/10/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon09/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon09/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-12-31
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-15 no member list
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-15 no member list
dot icon25/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/10/2013
Annual return made up to 2013-10-15 no member list
dot icon19/10/2013
Director's details changed for Oliver James Gillespie on 2013-01-01
dot icon19/10/2013
Secretary's details changed for Oliver James Gillespie on 2013-01-01
dot icon07/10/2013
Appointment of Ms Heidi Amelia Mallace as a director
dot icon09/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-10-15 no member list
dot icon13/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/10/2011
Annual return made up to 2011-10-15 no member list
dot icon10/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/05/2011
Registered office address changed from 12/15 Rheidol Terrace Isington London N1 8NT on 2011-05-18
dot icon11/01/2011
Annual return made up to 2010-10-15 no member list
dot icon08/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/10/2009
Termination of appointment of Alan Herdman as a director
dot icon27/10/2009
Appointment of Mr Alan Herdman as a director
dot icon27/10/2009
Annual return made up to 2009-10-15 no member list
dot icon26/10/2009
Appointment of Mr Alan Herdman as a director
dot icon26/10/2009
Director's details changed for Margaret Jane Miller on 2009-10-26
dot icon26/10/2009
Director's details changed for Matthias Stefan Petzny on 2009-10-26
dot icon26/10/2009
Director's details changed for Jennifer Bell on 2009-10-26
dot icon26/10/2009
Director's details changed for Oliver James Gillespie on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr Arthur William James O'sullivan on 2009-10-26
dot icon17/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/10/2008
Annual return made up to 15/10/08
dot icon29/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/10/2007
Annual return made up to 15/10/07
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/10/2007
New director appointed
dot icon15/11/2006
Annual return made up to 15/10/06
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/11/2005
Annual return made up to 15/10/05
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/10/2004
Annual return made up to 15/10/04
dot icon29/10/2004
Secretary resigned;director resigned
dot icon29/10/2004
New director appointed
dot icon15/10/2004
Secretary resigned;director resigned
dot icon15/10/2004
New director appointed
dot icon16/04/2004
New secretary appointed
dot icon02/12/2003
New director appointed
dot icon06/11/2003
Secretary resigned;director resigned
dot icon06/11/2003
New secretary appointed
dot icon06/11/2003
Annual return made up to 15/10/03
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/11/2002
Annual return made up to 22/10/02
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon20/11/2001
Annual return made up to 22/10/01
dot icon12/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/11/2000
Annual return made up to 22/10/00
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon25/10/1999
Annual return made up to 22/10/99
dot icon04/01/1999
Secretary resigned
dot icon04/01/1999
New secretary appointed
dot icon09/11/1998
Annual return made up to 22/10/98
dot icon09/11/1998
New director appointed
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon12/11/1997
Annual return made up to 22/10/97
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon19/09/1997
New director appointed
dot icon19/09/1997
Secretary resigned
dot icon19/09/1997
New secretary appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
Director resigned
dot icon19/09/1997
Director resigned
dot icon23/05/1997
Annual return made up to 22/10/96
dot icon06/05/1997
Full accounts made up to 1995-12-31
dot icon03/04/1997
Secretary resigned
dot icon26/10/1995
New director appointed
dot icon26/10/1995
New secretary appointed
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon26/10/1995
Annual return made up to 22/10/95
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon27/10/1994
Annual return made up to 22/10/94
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon03/11/1993
Director resigned;new director appointed
dot icon03/11/1993
Annual return made up to 22/10/93
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon01/11/1992
Annual return made up to 22/10/92
dot icon27/02/1992
Full accounts made up to 1990-12-31
dot icon03/12/1991
Annual return made up to 22/10/91
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon06/11/1990
Annual return made up to 22/10/90
dot icon21/08/1990
New director appointed
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon02/11/1989
Annual return made up to 20/10/89
dot icon08/11/1988
Annual return made up to 24/10/88
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon31/03/1988
Annual return made up to 19/10/87
dot icon04/11/1987
New director appointed
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/08/1986
Full accounts made up to 1985-12-31
dot icon28/08/1986
Annual return made up to 26/08/86
dot icon04/07/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Oliver James Gillespie
Director
01/10/2002 - Present
-
Moore, Paul Joseph
Director
15/10/1995 - 20/10/2003
4
Petzny, Matthias Stefan
Director
21/10/2003 - Present
13
Tanaka, Miyuki
Director
29/04/1997 - 22/02/2001
-
Bell, Jennifer
Director
17/10/2007 - 18/07/2025
-

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 12/15 RHEIDOL TERRACE (MANAGEMENT) LIMITED

12/15 RHEIDOL TERRACE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 04/07/1983 with the registered office located at 342 Regents Park Road, London N3 2LJ. There are currently 7 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 12/15 RHEIDOL TERRACE (MANAGEMENT) LIMITED?

toggle

12/15 RHEIDOL TERRACE (MANAGEMENT) LIMITED is currently Active. It was registered on 04/07/1983 .

Where is 12/15 RHEIDOL TERRACE (MANAGEMENT) LIMITED located?

toggle

12/15 RHEIDOL TERRACE (MANAGEMENT) LIMITED is registered at 342 Regents Park Road, London N3 2LJ.

What does 12/15 RHEIDOL TERRACE (MANAGEMENT) LIMITED do?

toggle

12/15 RHEIDOL TERRACE (MANAGEMENT) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 12/15 RHEIDOL TERRACE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-08-30 with no updates.