13 STAVORDALE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

13 STAVORDALE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07055183

Incorporation date

23/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

13 Stavordale Road, London, London N5 1NECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2009)
dot icon03/11/2025
Confirmation statement made on 2025-10-23 with updates
dot icon09/09/2025
Cessation of Stephen Daly as a person with significant control on 2025-09-08
dot icon09/09/2025
Termination of appointment of Stephen Daly as a director on 2025-09-08
dot icon09/09/2025
Notification of Sebastian Georg Rilling as a person with significant control on 2025-09-08
dot icon08/09/2025
Appointment of Mr Sebastian Georg Rilling as a director on 2025-09-08
dot icon07/07/2025
Micro company accounts made up to 2024-10-31
dot icon01/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon18/10/2024
Notification of Stephen Daly as a person with significant control on 2024-07-24
dot icon29/07/2024
Micro company accounts made up to 2023-10-31
dot icon24/07/2024
Cessation of Lucy Ann Teresa Almond as a person with significant control on 2024-07-24
dot icon24/07/2024
Termination of appointment of Lucy Ann Teresa Almond as a director on 2024-07-24
dot icon24/07/2024
Appointment of Mr Stephen Daly as a director on 2024-07-24
dot icon03/11/2023
Confirmation statement made on 2023-10-23 with updates
dot icon02/08/2023
Micro company accounts made up to 2022-10-31
dot icon03/02/2023
Compulsory strike-off action has been discontinued
dot icon02/02/2023
Confirmation statement made on 2022-10-23 with updates
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon03/08/2022
Micro company accounts made up to 2021-10-31
dot icon06/06/2022
Termination of appointment of Penelope Helen Nash as a director on 2022-06-01
dot icon25/11/2021
Termination of appointment of James Westacott as a director on 2021-11-25
dot icon15/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon03/08/2021
Micro company accounts made up to 2020-10-31
dot icon10/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon03/08/2020
Micro company accounts made up to 2019-10-31
dot icon04/12/2019
Amended micro company accounts made up to 2018-10-31
dot icon20/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon08/08/2019
Micro company accounts made up to 2018-10-31
dot icon29/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon06/09/2018
Micro company accounts made up to 2017-10-31
dot icon12/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon06/09/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/12/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/01/2013
Annual return made up to 2012-10-23 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Ian Belton as a director
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon16/11/2011
Director's details changed for Mr Ian Keith Belton on 2011-10-01
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon03/03/2010
Appointment of Ms Penelope Helen Nash as a director
dot icon01/03/2010
Termination of appointment of Rachel Soni as a director
dot icon23/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Daly
Director
24/07/2024 - 08/09/2025
-
Mr Sebastian Georg Rilling
Director
08/09/2025 - Present
-
Almond, Lucy Ann Teresa
Director
23/10/2009 - 24/07/2024
2

Persons with Significant Control

4
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 13 STAVORDALE ROAD MANAGEMENT LIMITED

13 STAVORDALE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 23/10/2009 with the registered office located at 13 Stavordale Road, London, London N5 1NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 STAVORDALE ROAD MANAGEMENT LIMITED?

toggle

13 STAVORDALE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 23/10/2009 .

Where is 13 STAVORDALE ROAD MANAGEMENT LIMITED located?

toggle

13 STAVORDALE ROAD MANAGEMENT LIMITED is registered at 13 Stavordale Road, London, London N5 1NE.

What does 13 STAVORDALE ROAD MANAGEMENT LIMITED do?

toggle

13 STAVORDALE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 STAVORDALE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-23 with updates.