127 STOKE NEWINGTON ROAD LIMITED

Register to unlock more data on OkredoRegister

127 STOKE NEWINGTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03725773

Incorporation date

03/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Regent Suite 1 Old Court Mews, 311 Chase Road, London N14 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1999)
dot icon21/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon19/12/2025
Registered office address changed from The Regent Suite 1 Old Court Mews 311a Chase Road London N14 6JS United Kingdom to The Regent Suite 1 Old Court Mews 311 Chase Road London N14 6JS on 2025-12-19
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Director's details changed for Mr Daniel Gerald Quilton on 2024-09-02
dot icon04/09/2024
Director's details changed for Mr Kyle Gregory Tonetti on 2024-09-02
dot icon04/09/2024
Secretary's details changed for Mr Daniel Gerald Quilton on 2024-09-02
dot icon04/09/2024
Director's details changed for Mr Mark Robert Izatt on 2024-09-02
dot icon02/09/2024
Registered office address changed from 127 Stoke Newington Road London N16 8BT to The Regent Suite 1 Old Court Mews 311a Chase Road London N14 6JS on 2024-09-02
dot icon02/09/2024
Director's details changed for Temoor Ahmad on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Jake Elliott Buckley on 2024-09-02
dot icon02/09/2024
Director's details changed for Ms Catherine Fletcher on 2024-09-02
dot icon02/09/2024
Termination of appointment of Mark Robert Izzard as a director on 2024-08-29
dot icon02/09/2024
Appointment of Mr Mark Robert Izatt as a director on 2024-08-29
dot icon01/09/2024
Termination of appointment of Katelyn Alexandra White as a director on 2024-08-28
dot icon01/09/2024
Appointment of Mr Mark Robert Izzard as a director on 2024-08-28
dot icon28/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Appointment of Mr Jake Elliott Buckley as a director on 2023-03-17
dot icon05/03/2023
Termination of appointment of Mark Weaver as a director on 2023-03-04
dot icon20/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Termination of appointment of James Attwood as a director on 2022-11-17
dot icon17/11/2022
Appointment of Mr Kyle Gregory Tonetti as a director on 2022-11-17
dot icon17/11/2022
Director's details changed for Ms Katelyn Alexandra White on 2022-11-17
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon13/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2020
Director's details changed for Mr James Attwood on 2020-01-18
dot icon21/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2018-12-04 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Termination of appointment of Lisa Mary Brady as a director on 2018-11-20
dot icon23/11/2018
Appointment of Mr Mark Weaver as a director on 2018-11-23
dot icon23/11/2018
Termination of appointment of George Walter Philip Joshua as a director on 2018-11-20
dot icon31/10/2018
Termination of appointment of Zeinab Abdi as a director on 2018-07-31
dot icon31/10/2018
Termination of appointment of Carl Jonathan Reynolds as a director on 2018-07-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon15/02/2018
Appointment of Ms Katelyn Alexandra White as a director on 2018-01-31
dot icon15/02/2018
Termination of appointment of Aram Nicholas Babaian as a director on 2018-01-31
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-31 no member list
dot icon31/03/2016
Director's details changed for Mr James Attwood on 2016-01-01
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-03 no member list
dot icon06/02/2015
Appointment of Mr George Walter Philip Joshua as a director on 2014-07-31
dot icon06/02/2015
Appointment of Ms Catherine Fletcher as a director on 2014-10-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/11/2014
Termination of appointment of Georgina Hazel Anderson as a director on 2014-10-31
dot icon30/11/2014
Termination of appointment of Richard Daren Madgwick as a director on 2014-10-31
dot icon16/10/2014
Appointment of Zeinab Abdi as a director on 2014-06-27
dot icon16/10/2014
Appointment of Mr Carl Reynolds as a director on 2014-06-27
dot icon12/08/2014
Termination of appointment of Tove Lovisa Andersson as a director on 2014-06-27
dot icon09/03/2014
Annual return made up to 2014-03-03 no member list
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/05/2013
Annual return made up to 2013-03-03 no member list
dot icon18/05/2013
Director's details changed for Temoor Ahmad on 2013-03-01
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2012
Appointment of Mr James Attwood as a director
dot icon01/05/2012
Annual return made up to 2012-03-03 no member list
dot icon30/04/2012
Termination of appointment of Christian Adams as a director
dot icon30/04/2012
Termination of appointment of Christopher Miller as a director
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/05/2011
Annual return made up to 2011-03-03 no member list
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-03-03 no member list
dot icon27/04/2010
Director's details changed for Miss Tore Lovisa Andersson on 2010-04-27
dot icon27/04/2010
Director's details changed for Mr Aram Nicholas Babaian on 2010-03-03
dot icon27/04/2010
Director's details changed for Richard Daren Madgwick on 2010-03-03
dot icon27/04/2010
Director's details changed for Christian John Graham Adams on 2010-03-03
dot icon27/04/2010
Director's details changed for Temoor Ahmad on 2010-03-03
dot icon27/04/2010
Director's details changed for Georgina Hazel Anderson on 2010-03-03
dot icon27/04/2010
Director's details changed for Lisa Mary Brady on 2010-03-03
dot icon27/04/2010
Appointment of Miss Tore Lovisa Andersson as a director
dot icon25/04/2010
Appointment of Mr Christopher Miller as a director
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2009
Termination of appointment of Samantha Ferree as a director
dot icon02/04/2009
Annual return made up to 03/03/09
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Annual return made up to 03/03/08
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/03/2007
Annual return made up to 03/03/07
dot icon07/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/09/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon07/04/2006
Director resigned
dot icon27/03/2006
Annual return made up to 03/03/06
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/03/2005
Annual return made up to 03/03/05
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/11/2004
Secretary's particulars changed;director's particulars changed
dot icon17/05/2004
New director appointed
dot icon31/03/2004
Annual return made up to 03/03/04
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/06/2003
New director appointed
dot icon28/03/2003
New secretary appointed
dot icon28/03/2003
Annual return made up to 03/03/03
dot icon10/02/2003
Director resigned
dot icon10/02/2003
Secretary resigned
dot icon24/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/12/2002
New director appointed
dot icon04/04/2002
Annual return made up to 03/03/02
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/02/2002
Total exemption full accounts made up to 2000-03-31
dot icon06/11/2001
New director appointed
dot icon17/05/2001
Annual return made up to 03/03/01
dot icon17/05/2001
Director resigned
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
Annual return made up to 03/03/00
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New secretary appointed
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Secretary resigned
dot icon03/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.72K
-
0.00
-
-
2022
1
7.87K
-
0.00
-
-
2023
1
8.05K
-
0.00
-
-
2023
1
8.05K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.05K £Ascended2.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Emily Boardman
Director
12/03/2000 - 17/03/2006
3
HALLMARK SECRETARIES LIMITED
Nominee Secretary
03/03/1999 - 03/03/1999
9278
Reynolds, Carl Jonathan, Dr
Director
27/06/2014 - 31/07/2018
5
Threadkell, Simon David
Director
03/03/1999 - 28/03/2001
1
Hallmark Registrars Limited
Nominee Director
03/03/1999 - 03/03/1999
8288

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 127 STOKE NEWINGTON ROAD LIMITED

127 STOKE NEWINGTON ROAD LIMITED is an(a) Active company incorporated on 03/03/1999 with the registered office located at The Regent Suite 1 Old Court Mews, 311 Chase Road, London N14 6JS. There are currently 7 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 127 STOKE NEWINGTON ROAD LIMITED?

toggle

127 STOKE NEWINGTON ROAD LIMITED is currently Active. It was registered on 03/03/1999 .

Where is 127 STOKE NEWINGTON ROAD LIMITED located?

toggle

127 STOKE NEWINGTON ROAD LIMITED is registered at The Regent Suite 1 Old Court Mews, 311 Chase Road, London N14 6JS.

What does 127 STOKE NEWINGTON ROAD LIMITED do?

toggle

127 STOKE NEWINGTON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 127 STOKE NEWINGTON ROAD LIMITED have?

toggle

127 STOKE NEWINGTON ROAD LIMITED had 1 employees in 2023.

What is the latest filing for 127 STOKE NEWINGTON ROAD LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-17 with no updates.