133 STAPLETON HALL ROAD LIMITED

Register to unlock more data on OkredoRegister

133 STAPLETON HALL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08913325

Incorporation date

26/02/2014

Size

Dormant

Contacts

Registered address

Registered address

133 Stapleton Hall Road, London N4 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2014)
dot icon09/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon18/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon29/01/2025
Termination of appointment of Elinor Angharad Neale as a secretary on 2024-12-17
dot icon29/01/2025
Termination of appointment of John Peter Blair Neale as a director on 2024-12-17
dot icon07/11/2024
Appointment of Mr Alexander Jovanovic Taylor as a secretary on 2024-11-06
dot icon24/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon07/02/2024
Appointment of Mr Mustafa Rafi Khan as a director on 2024-02-02
dot icon07/02/2024
Termination of appointment of Victoria Clare Gunn as a director on 2024-02-02
dot icon10/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon05/10/2023
Termination of appointment of Pamela Willsher as a director on 2023-10-04
dot icon05/10/2023
Appointment of Dr Nora Maria Rossberg as a director on 2023-10-05
dot icon18/09/2023
Termination of appointment of Jade Nicole Hillier as a director on 2023-09-18
dot icon18/09/2023
Appointment of Zoe Rigby as a director on 2023-09-18
dot icon28/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon24/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon27/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon31/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon13/04/2021
Termination of appointment of Gary John Skinner as a director on 2021-03-07
dot icon13/04/2021
Appointment of Miss Jade Nicole Hillier as a director on 2021-03-08
dot icon19/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon02/12/2020
Accounts for a dormant company made up to 2020-02-28
dot icon26/08/2020
Director's details changed for Pamela Willsher on 2020-08-26
dot icon17/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon27/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon11/03/2019
Termination of appointment of Richard Michael Walder as a director on 2019-01-24
dot icon11/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon27/02/2019
Appointment of Miss Victoria Clare Gunn as a director on 2019-02-27
dot icon26/01/2019
Appointment of Mrs Elinor Angharad Neale as a secretary on 2019-01-26
dot icon26/01/2019
Termination of appointment of Claire Walder as a secretary on 2019-01-26
dot icon01/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon15/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon11/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon11/03/2017
Appointment of Mr John Peter Blair Neale as a director on 2017-03-11
dot icon05/02/2017
Termination of appointment of Valerie Siobhan Robertson as a secretary on 2017-02-02
dot icon05/02/2017
Appointment of Mrs Claire Walder as a secretary on 2017-02-02
dot icon05/02/2017
Termination of appointment of Valerie Siobhan Robertson as a director on 2017-02-02
dot icon18/03/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon11/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/03/2015
Appointment of Mr Gary John Skinner as a director on 2014-10-03
dot icon28/02/2015
Termination of appointment of Jack Stephen Benson as a director on 2015-01-01
dot icon26/02/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freear, Alanna
Director
01/01/2025 - Present
-
Walder, Claire
Secretary
02/02/2017 - 26/01/2019
-
Robertson, Valerie Siobhan
Secretary
26/02/2014 - 02/02/2017
-
Neale, John Peter Blair
Director
11/03/2017 - 17/12/2024
-
Neale, Elinor Angharad
Secretary
26/01/2019 - 17/12/2024
-

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 133 STAPLETON HALL ROAD LIMITED

133 STAPLETON HALL ROAD LIMITED is an(a) Active company incorporated on 26/02/2014 with the registered office located at 133 Stapleton Hall Road, London N4 4RB. There are currently 5 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 133 STAPLETON HALL ROAD LIMITED?

toggle

133 STAPLETON HALL ROAD LIMITED is currently Active. It was registered on 26/02/2014 .

Where is 133 STAPLETON HALL ROAD LIMITED located?

toggle

133 STAPLETON HALL ROAD LIMITED is registered at 133 Stapleton Hall Road, London N4 4RB.

What does 133 STAPLETON HALL ROAD LIMITED do?

toggle

133 STAPLETON HALL ROAD 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 133 STAPLETON HALL ROAD LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-26 with no updates.