14 MONNERY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 MONNERY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03961322

Incorporation date

31/03/2000

Size

Dormant

Contacts

Registered address

Registered address

Flat 1, 14 Monnery Road, London N19 5RZCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2000)
dot icon18/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon03/10/2025
Termination of appointment of Maria Kelly as a director on 2025-09-26
dot icon03/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/07/2025
Termination of appointment of Tiffany Schneider as a director on 2025-07-11
dot icon11/07/2025
Appointment of Mr Joshua David Hinton as a director on 2025-07-11
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon28/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon22/11/2021
Director's details changed for Mrs Maria Connolly on 2021-11-20
dot icon22/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon17/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/06/2018
Director's details changed for Mrs Maria Connolly on 2018-06-20
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon26/03/2018
Appointment of Ms Tiffany Schneider as a director on 2018-03-17
dot icon25/03/2018
Termination of appointment of Simon Colin Astridge as a director on 2018-03-16
dot icon06/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon26/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon12/01/2015
Appointment of Mr Simon Astridge as a director on 2014-12-19
dot icon09/01/2015
Termination of appointment of Dil Afrose Khan as a director on 2014-12-18
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon16/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon07/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon12/04/2010
Register inspection address has been changed
dot icon12/04/2010
Director's details changed for Maria Connolly on 2010-04-11
dot icon12/04/2010
Director's details changed for Dr Dil Afrose Khan on 2010-04-11
dot icon14/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon30/03/2009
Return made up to 24/03/09; full list of members
dot icon08/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon04/04/2008
Return made up to 24/03/08; full list of members
dot icon10/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon26/03/2007
Return made up to 24/03/07; full list of members
dot icon27/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon28/03/2006
Return made up to 24/03/06; full list of members
dot icon06/02/2006
New director appointed
dot icon15/12/2005
Director resigned
dot icon16/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/04/2005
Return made up to 24/03/05; full list of members
dot icon09/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon13/04/2004
Return made up to 24/03/04; full list of members
dot icon09/02/2004
New director appointed
dot icon09/02/2004
Director resigned
dot icon29/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon20/03/2003
Return made up to 24/03/03; full list of members
dot icon05/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon12/09/2002
Accounts for a dormant company made up to 2001-03-31
dot icon02/04/2002
Return made up to 24/03/02; full list of members
dot icon18/06/2001
New director appointed
dot icon14/06/2001
Return made up to 31/03/01; full list of members
dot icon13/06/2001
Registered office changed on 13/06/01 from: flat 1 14 monnery road london N19 5RZ
dot icon14/04/2001
Secretary resigned
dot icon14/04/2001
New secretary appointed
dot icon29/08/2000
Registered office changed on 29/08/00 from: 27 phipp street london EC2A 4NP
dot icon15/06/2000
Registered office changed on 15/06/00 from: 60 tabernacle street london EC2A 4NB
dot icon15/06/2000
Secretary resigned
dot icon15/06/2000
Director resigned
dot icon15/06/2000
New secretary appointed
dot icon15/06/2000
New director appointed
dot icon31/03/2000
Incorporation
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
11/03/2026
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
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Astridge, Simon Colin
Director
18/12/2014 - 15/03/2018
4
L.C.I. Secretaries Limited
Nominee Secretary
30/03/2000 - 30/03/2000
892
L.C.I. Directors Limited
Nominee Director
30/03/2000 - 30/03/2000
822
Khan, Dil Afrose, Dr
Director
05/12/2003 - 17/12/2014
2
Hinton, Joshua David
Director
11/07/2025 - Present
-

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 MONNERY ROAD MANAGEMENT COMPANY LIMITED

14 MONNERY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/03/2000 with the registered office located at Flat 1, 14 Monnery Road, London N19 5RZ. There are currently 2 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 MONNERY ROAD MANAGEMENT COMPANY LIMITED?

toggle

14 MONNERY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/03/2000 .

Where is 14 MONNERY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

14 MONNERY ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 1, 14 Monnery Road, London N19 5RZ.

What does 14 MONNERY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 14 MONNERY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-11 with updates.