126 RATHCOOLE GARDENS LIMITED

Register to unlock more data on OkredoRegister

126 RATHCOOLE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04102941

Incorporation date

07/11/2000

Size

Dormant

Contacts

Registered address

Registered address

126 Rathcoole Gardens, Hornsey, London N8 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2000)
dot icon11/08/2025
Confirmation statement made on 2025-07-30 with updates
dot icon29/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon19/08/2024
Micro company accounts made up to 2023-11-30
dot icon07/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon03/04/2024
Appointment of Mr Michael James Powell as a director on 2024-03-21
dot icon03/04/2024
Appointment of Mr Dylan Smith as a director on 2024-03-21
dot icon16/10/2023
Cessation of Reshma Patel as a person with significant control on 2023-09-29
dot icon16/10/2023
Cessation of Simon Paul Eames as a person with significant control on 2023-06-25
dot icon16/10/2023
Termination of appointment of Reshma Patel as a director on 2023-10-02
dot icon27/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon13/08/2023
Termination of appointment of Simon Paul Eames as a director on 2023-08-08
dot icon13/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon05/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon27/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon30/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon19/09/2020
Accounts for a dormant company made up to 2019-11-30
dot icon17/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon19/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon19/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon07/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon07/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon02/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon09/10/2016
Accounts for a dormant company made up to 2015-11-30
dot icon09/10/2016
Appointment of Dr Reshma Patel as a director on 2015-10-19
dot icon09/10/2016
Termination of appointment of David Holroyd as a director on 2015-10-19
dot icon07/01/2016
Annual return made up to 2015-11-07 with full list of shareholders
dot icon03/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon14/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon05/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon18/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon01/06/2012
Appointment of Mr Simon Paul Eames as a director
dot icon23/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon22/09/2011
Termination of appointment of Christopher Ware as a director
dot icon18/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon14/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon07/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon24/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon22/12/2009
Secretary's details changed for Ms Amanda Rees on 2009-12-21
dot icon22/12/2009
Director's details changed for David Holroyd on 2009-12-21
dot icon22/12/2009
Director's details changed for Christopher Ware on 2009-12-21
dot icon22/12/2009
Secretary's details changed for Amanda Rees on 2009-12-21
dot icon25/09/2009
Director appointed david holroyd
dot icon26/08/2009
Appointment terminated director mark patterson
dot icon26/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon27/03/2009
Appointment terminated director michael patterson
dot icon27/03/2009
Director appointed mark lawrence patterson
dot icon21/03/2009
Return made up to 07/11/08; full list of members
dot icon10/02/2009
Director appointed christopher ware
dot icon05/11/2008
Accounts for a dormant company made up to 2007-11-30
dot icon18/02/2008
Accounts for a dormant company made up to 2006-11-30
dot icon31/01/2008
Return made up to 07/11/07; change of members
dot icon06/12/2006
Accounts for a dormant company made up to 2005-11-30
dot icon28/11/2006
Return made up to 07/11/06; full list of members
dot icon04/01/2006
Return made up to 07/11/05; full list of members
dot icon20/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon25/01/2005
Director resigned
dot icon25/11/2004
Return made up to 07/11/04; full list of members
dot icon27/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon03/12/2003
Return made up to 07/11/03; full list of members
dot icon19/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon19/11/2002
Return made up to 07/11/02; full list of members
dot icon13/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon19/11/2001
Return made up to 07/11/01; full list of members
dot icon09/04/2001
New director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
Secretary resigned
dot icon29/11/2000
New secretary appointed
dot icon29/11/2000
Director resigned
dot icon29/11/2000
Registered office changed on 29/11/00 from: 76 whitchurch road cardiff CF14 3LX
dot icon07/11/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eames, Simon Paul
Director
01/06/2012 - 08/08/2023
5
Rees, Amanda
Secretary
07/11/2000 - Present
-
Holroyd, David
Director
25/06/2009 - 19/10/2015
-
Smith, Dylan
Director
21/03/2024 - Present
-
Patterson, Mark Lawrence
Director
23/01/2009 - 25/06/2009
-

Persons with Significant Control

5
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 126 RATHCOOLE GARDENS LIMITED

126 RATHCOOLE GARDENS LIMITED is an(a) Active company incorporated on 07/11/2000 with the registered office located at 126 Rathcoole Gardens, Hornsey, London N8 9PG. 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 126 RATHCOOLE GARDENS LIMITED?

toggle

126 RATHCOOLE GARDENS LIMITED is currently Active. It was registered on 07/11/2000 .

Where is 126 RATHCOOLE GARDENS LIMITED located?

toggle

126 RATHCOOLE GARDENS LIMITED is registered at 126 Rathcoole Gardens, Hornsey, London N8 9PG.

What does 126 RATHCOOLE GARDENS LIMITED do?

toggle

126 RATHCOOLE GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 126 RATHCOOLE GARDENS LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-07-30 with updates.