12 CHRIST CHURCH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

12 CHRIST CHURCH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08649283

Incorporation date

13/08/2013

Size

Dormant

Contacts

Registered address

Registered address

26 Elmfield Avenue, London N8 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2013)
dot icon29/04/2026
Accounts for a dormant company made up to 2025-08-31
dot icon18/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon19/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon16/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon16/05/2024
Director's details changed for Mr Peter Jan Hamel on 2024-05-16
dot icon24/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon22/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon17/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon26/04/2021
Termination of appointment of Goldie Katherine Dinah Sayers as a director on 2021-04-26
dot icon26/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/11/2020
Termination of appointment of Paul Harrison as a director on 2020-11-27
dot icon27/11/2020
Termination of appointment of Paul David Birch as a director on 2020-11-27
dot icon27/11/2020
Termination of appointment of John Matthew Jared as a director on 2020-11-27
dot icon27/11/2020
Termination of appointment of Juliette Daniels as a director on 2020-11-27
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon14/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon15/08/2018
Appointment of Mr John Matthew Jared as a director on 2018-08-15
dot icon13/08/2018
Termination of appointment of Peter James Baldwin as a director on 2018-01-26
dot icon20/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon22/08/2017
Registered office address changed from 12 Christchurch Road London N8 9QL to 26 Elmfield Avenue London N8 8QG on 2017-08-22
dot icon21/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/02/2015
Appointment of Miss Goldie Katherine Dinah Sayers as a director on 2014-04-01
dot icon23/01/2015
Appointment of Mr Peter James Baldwin as a director on 2013-12-01
dot icon19/09/2014
Statement of capital following an allotment of shares on 2014-05-05
dot icon01/09/2014
Appointment of Amina Aitsi-Selmi as a director on 2014-04-16
dot icon28/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon21/03/2014
Termination of appointment of Alison Lush as a director on 2014-02-26
dot icon21/03/2014
Termination of appointment of Mark Defoe as a director on 2014-03-16
dot icon13/08/2013
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
31/08/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.08K
-
0.00
4.43K
-
2022
-
7.00
-
0.00
7.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Paul
Director
13/08/2013 - 27/11/2020
2
Aitsi-Selmi, Amina, Dr
Director
16/04/2014 - Present
2
Birch, Paul David
Director
13/08/2013 - 27/11/2020
3
Sayers, Goldie Katherine Dinah
Director
01/04/2014 - 26/04/2021
7
Sherring, Ian James
Director
13/08/2013 - Present
1

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 12 CHRIST CHURCH ROAD MANAGEMENT LIMITED

12 CHRIST CHURCH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 13/08/2013 with the registered office located at 26 Elmfield Avenue, London N8 8QG. There are currently 3 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 CHRIST CHURCH ROAD MANAGEMENT LIMITED?

toggle

12 CHRIST CHURCH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 13/08/2013 .

Where is 12 CHRIST CHURCH ROAD MANAGEMENT LIMITED located?

toggle

12 CHRIST CHURCH ROAD MANAGEMENT LIMITED is registered at 26 Elmfield Avenue, London N8 8QG.

What does 12 CHRIST CHURCH ROAD MANAGEMENT LIMITED do?

toggle

12 CHRIST CHURCH ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 CHRIST CHURCH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a dormant company made up to 2025-08-31.