14 HASLEMERE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

14 HASLEMERE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01608801

Incorporation date

20/01/1982

Size

Dormant

Contacts

Registered address

Registered address

85 Stroud Green Road, London N4 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1987)
dot icon18/03/2026
Director's details changed for Sarah Hamill on 2026-03-12
dot icon18/03/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon17/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon18/07/2025
Secretary's details changed for Davies & Davies Estate Agents on 2025-07-18
dot icon16/04/2025
Termination of appointment of Samuel Edward Goldie as a director on 2025-04-15
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon12/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/09/2024
Termination of appointment of Gary Moore as a director on 2024-09-13
dot icon13/09/2024
Appointment of Dr Leticia Da Costa Paes as a director on 2024-09-13
dot icon14/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon22/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon09/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/04/2021
Register inspection address has been changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom to Davies & Davies Stroud Green Road London N4 3EG
dot icon28/04/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon26/04/2021
Registered office address changed from 14 Haslemere Road London N8 9QX England to 85 Stroud Green Road London N4 3EG on 2021-04-26
dot icon23/04/2021
Appointment of Davies & Davies Estate Agents as a secretary on 2021-04-15
dot icon19/04/2021
Appointment of Mr Samuel Edward Goldie as a director on 2021-04-19
dot icon02/03/2021
Termination of appointment of Nigel Cross as a secretary on 2020-09-01
dot icon02/03/2021
Registered office address changed from The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES United Kingdom to 14 Haslemere Road London N8 9QX on 2021-03-02
dot icon03/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 2017-01-04
dot icon29/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/01/2016
Annual return made up to 2015-12-31 no member list
dot icon03/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-31 no member list
dot icon02/01/2015
Termination of appointment of Elizabeth Michelle Lebas as a director on 2015-01-02
dot icon02/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 no member list
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2012-12-31 no member list
dot icon17/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon19/04/2012
Accounts for a dormant company made up to 2011-03-31
dot icon28/02/2012
Annual return made up to 2011-12-31 no member list
dot icon27/02/2012
Register(s) moved to registered office address
dot icon27/02/2012
Register inspection address has been changed from 14 Haslemere Road London N8 9QX United Kingdom
dot icon27/02/2012
Register(s) moved to registered inspection location
dot icon24/02/2012
Registered office address changed from 14 Haslemere Road London N8 9QX on 2012-02-24
dot icon24/02/2012
Appointment of Mr Nigel Cross as a secretary
dot icon09/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/01/2011
Annual return made up to 2010-12-31 no member list
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2009-12-31 no member list
dot icon14/01/2010
Register inspection address has been changed
dot icon14/01/2010
Director's details changed for Aideen Lucey on 2010-01-14
dot icon14/01/2010
Director's details changed for Gary Moore on 2010-01-14
dot icon14/01/2010
Director's details changed for Ms Elizabeth Lebas on 2010-01-14
dot icon14/01/2010
Director's details changed for Sarah Hamill on 2010-01-14
dot icon12/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/01/2009
Annual return made up to 31/12/08
dot icon21/12/2008
Appointment terminated secretary elizabeth lebas
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/01/2008
Annual return made up to 31/12/07
dot icon07/02/2007
Annual return made up to 31/12/06
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/01/2006
Annual return made up to 31/12/05
dot icon01/03/2005
Annual return made up to 31/12/04
dot icon01/03/2005
New secretary appointed
dot icon05/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/02/2005
New director appointed
dot icon23/02/2004
Annual return made up to 31/12/03
dot icon23/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/03/2003
Annual return made up to 17/11/02
dot icon19/03/2003
New director appointed
dot icon12/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/12/2002
Secretary resigned;director resigned
dot icon09/12/2002
Director resigned
dot icon09/12/2002
New secretary appointed
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon07/09/1999
Full accounts made up to 1998-03-31
dot icon02/05/1999
Annual return made up to 31/12/98
dot icon06/04/1999
New director appointed
dot icon05/05/1998
Full accounts made up to 1997-03-31
dot icon05/05/1998
Annual return made up to 31/12/97
dot icon07/08/1997
Annual return made up to 31/12/96
dot icon20/05/1997
Full accounts made up to 1996-03-31
dot icon10/04/1996
Full accounts made up to 1995-03-31
dot icon10/04/1996
Annual return made up to 31/12/95
dot icon22/02/1995
Full accounts made up to 1994-03-31
dot icon22/02/1995
Director resigned;new director appointed
dot icon22/02/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon17/01/1994
Director resigned;new director appointed
dot icon17/01/1994
Annual return made up to 31/12/93
dot icon22/04/1993
Full accounts made up to 1992-03-31
dot icon18/01/1993
Secretary resigned;new secretary appointed
dot icon18/01/1993
Annual return made up to 31/12/92
dot icon19/03/1992
Annual return made up to 31/12/91
dot icon09/03/1992
Full accounts made up to 1991-03-31
dot icon09/03/1992
Full accounts made up to 1990-03-31
dot icon19/09/1991
Director resigned;new director appointed
dot icon19/09/1991
New director appointed
dot icon19/09/1991
Annual return made up to 06/03/91
dot icon05/10/1990
Full accounts made up to 1989-03-31
dot icon05/10/1990
Full accounts made up to 1988-03-31
dot icon05/10/1990
Full accounts made up to 1987-03-31
dot icon23/04/1990
Annual return made up to 31/12/89
dot icon06/06/1988
Annual return made up to 03/02/88
dot icon12/05/1988
Annual return made up to 17/09/87
dot icon24/03/1988
Full accounts made up to 1986-03-31
dot icon24/03/1988
New director appointed
dot icon29/10/1987
Full accounts made up to 1985-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherlock, Kieran Martin
Director
31/07/1994 - 17/11/2002
3
DAVIES & DAVIES GROUP LTD
Corporate Secretary
15/04/2021 - Present
2
Cross, Nigel
Secretary
24/02/2012 - 01/09/2020
-
Lucey, Aideen, Dr
Secretary
31/01/2005 - 31/01/2005
-
Lancaster, Helen
Secretary
31/05/1992 - 17/11/2002
-

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 HASLEMERE MANAGEMENT LIMITED

14 HASLEMERE MANAGEMENT LIMITED is an(a) Active company incorporated on 20/01/1982 with the registered office located at 85 Stroud Green Road, London N4 3EG. There are currently 4 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 HASLEMERE MANAGEMENT LIMITED?

toggle

14 HASLEMERE MANAGEMENT LIMITED is currently Active. It was registered on 20/01/1982 .

Where is 14 HASLEMERE MANAGEMENT LIMITED located?

toggle

14 HASLEMERE MANAGEMENT LIMITED is registered at 85 Stroud Green Road, London N4 3EG.

What does 14 HASLEMERE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 14 HASLEMERE MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Sarah Hamill on 2026-03-12.