14-16 NARROW STREET (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

14-16 NARROW STREET (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06077205

Incorporation date

01/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2007)
dot icon17/11/2025
Registered office address changed from Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2025-11-17
dot icon17/11/2025
Secretary's details changed for Mr Ashley Dean O'brien on 2025-11-17
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/06/2025
Termination of appointment of Logan Hilkin as a director on 2025-06-16
dot icon07/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon09/10/2023
Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2023-10-09
dot icon09/10/2023
Appointment of Mr Ashley Dean O'brien as a secretary on 2023-10-09
dot icon09/10/2023
Termination of appointment of Caxtons Commercial Limited as a secretary on 2023-10-09
dot icon23/02/2023
Micro company accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon29/07/2020
Appointment of Mr Logan Hilkin as a director on 2020-07-20
dot icon28/05/2020
Micro company accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/05/2019
Appointment of Ms Eileen Rose Gallagher as a director on 2019-04-25
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon24/05/2017
Micro company accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon24/08/2016
Appointment of Ms Tracey Louise Adams as a director on 2016-06-22
dot icon05/08/2016
Appointment of Mr Simon Douglas Troup as a director on 2016-06-22
dot icon05/08/2016
Appointment of Mr David Peter Dryden as a director on 2016-06-22
dot icon18/07/2016
Termination of appointment of Hazel Paes as a director on 2016-06-22
dot icon01/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon10/02/2016
Termination of appointment of Suzanne Shaughnessy as a director on 2015-09-24
dot icon16/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/05/2015
Termination of appointment of Mark Stephen Lewis as a director on 2015-05-04
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon09/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon05/11/2013
Appointment of Mr Mark Stephen Lewis as a director
dot icon18/09/2013
Appointment of Ms Hazel Paes as a director
dot icon17/09/2013
Appointment of Ms Suzanne Shaughnessy as a director
dot icon12/09/2013
Termination of appointment of James Dickie as a director
dot icon12/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon18/11/2011
Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 2011-11-18
dot icon10/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon03/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon11/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 01/02/09; full list of members
dot icon18/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/09/2008
Secretary appointed caxtons commercial LIMITED
dot icon03/09/2008
Appointment terminated secretary simon wright
dot icon03/09/2008
Accounting reference date shortened from 29/02/2008 to 31/12/2007
dot icon02/09/2008
Appointment terminated director michael wayne
dot icon02/09/2008
Registered office changed on 02/09/2008 from c/o 7 phoenix wharf 14-16 narrow street london E14 8DQ
dot icon28/02/2008
Return made up to 01/02/08; full list of members
dot icon12/04/2007
Ad 15/02/07-20/02/07 £ si 10@1=10 £ ic 1/11
dot icon17/02/2007
Director resigned
dot icon17/02/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon01/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
11.00
-
0.00
-
-
2022
-
11.00
-
0.00
-
-
2022
-
11.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

11.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Tracey Louise Adams
Director
22/06/2016 - Present
2
Shaughnessy, Suzanne
Director
05/09/2013 - 24/09/2015
2
Hilkin, Logan
Director
20/07/2020 - 16/06/2025
-
Gallagher, Eileen Rose
Director
25/04/2019 - Present
-
Paes, Hazel
Director
05/09/2013 - 22/06/2016
-

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 14-16 NARROW STREET (MANAGEMENT) LIMITED

14-16 NARROW STREET (MANAGEMENT) LIMITED is an(a) Active company incorporated on 01/02/2007 with the registered office located at 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQ. 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 14-16 NARROW STREET (MANAGEMENT) LIMITED?

toggle

14-16 NARROW STREET (MANAGEMENT) LIMITED is currently Active. It was registered on 01/02/2007 .

Where is 14-16 NARROW STREET (MANAGEMENT) LIMITED located?

toggle

14-16 NARROW STREET (MANAGEMENT) LIMITED is registered at 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQ.

What does 14-16 NARROW STREET (MANAGEMENT) LIMITED do?

toggle

14-16 NARROW STREET (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14-16 NARROW STREET (MANAGEMENT) LIMITED?

toggle

The latest filing was on 17/11/2025: Registered office address changed from Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2025-11-17.