146 NEW NORTH ROAD LIMITED

Register to unlock more data on OkredoRegister

146 NEW NORTH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05287676

Incorporation date

16/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 8 Riseholme Court, Cadogan Terrace, London E9 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2004)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon20/08/2025
Micro company accounts made up to 2024-11-30
dot icon22/06/2025
Director's details changed for Sam King on 2025-06-22
dot icon19/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon17/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon02/08/2023
Micro company accounts made up to 2022-11-30
dot icon02/08/2023
Appointment of Ms Tanya Jennifer O'hagan as a director on 2023-08-01
dot icon29/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon29/08/2022
Micro company accounts made up to 2021-11-30
dot icon23/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-11-30
dot icon16/11/2020
Micro company accounts made up to 2019-11-30
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon19/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon16/08/2019
Micro company accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon23/07/2018
Micro company accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon08/08/2017
Micro company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon18/11/2015
Termination of appointment of Andrew Martin as a director on 2015-09-14
dot icon18/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/06/2015
Registered office address changed from 146a New North Road London N1 7BH to Flat 8 Riseholme Court Cadogan Terrace London E9 5EL on 2015-06-22
dot icon11/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon16/11/2013
Appointment of Miss Kathryn Mcauley as a director
dot icon16/11/2013
Statement of capital following an allotment of shares on 2013-10-15
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon05/07/2012
Appointment of Mr Andrew Martin as a director
dot icon21/03/2012
Termination of appointment of Nigel Mcmurray as a director
dot icon14/03/2012
Registered office address changed from 6 Thorntree Drive Newcastle upon Tyne Tyne and Wear NE15 7AQ on 2012-03-14
dot icon14/03/2012
Appointment of Sam King as a secretary
dot icon14/03/2012
Termination of appointment of Nigel Mcmurray as a secretary
dot icon31/12/2011
Total exemption small company accounts made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon03/12/2011
Director's details changed for Harriet Bryce Morris on 2011-11-30
dot icon04/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon16/12/2010
Director's details changed for Nigel Mcmurray on 2010-12-15
dot icon16/12/2010
Director's details changed for Harriet Bryce Morris on 2010-12-15
dot icon16/12/2010
Director's details changed for Sam King on 2010-12-15
dot icon16/12/2010
Secretary's details changed for Nigel Mcmurray on 2010-12-15
dot icon29/01/2010
Total exemption full accounts made up to 2009-11-30
dot icon17/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon21/01/2009
Return made up to 16/11/08; full list of members
dot icon05/01/2009
Director and secretary's change of particulars / nigel mcmurray / 31/12/2008
dot icon24/12/2008
Total exemption full accounts made up to 2008-11-30
dot icon07/08/2008
Registered office changed on 07/08/2008 from 146 new north road london N1 7BH
dot icon17/07/2008
Total exemption full accounts made up to 2007-11-30
dot icon07/12/2007
Return made up to 16/11/07; full list of members
dot icon21/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon22/12/2006
Return made up to 16/11/06; full list of members
dot icon21/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Return made up to 16/11/05; full list of members
dot icon29/11/2005
Secretary resigned
dot icon29/11/2005
Director resigned
dot icon16/11/2005
New secretary appointed;new director appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon13/10/2005
Ad 27/09/05--------- £ si 2@1=2 £ ic 1/3
dot icon13/10/2005
Registered office changed on 13/10/05 from: wells house 80 upper street islington london N1 0NU
dot icon30/09/2005
Certificate of change of name
dot icon16/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.55K
-
0.00
-
-
2022
0
32.22K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CC COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/11/2004 - 17/11/2005
61
COLCOY LIMITED
Corporate Director
15/11/2004 - 17/11/2005
19
Mcmurray, Nigel
Director
26/09/2005 - 18/03/2012
-
King, Sam
Director
27/09/2005 - Present
-
King, Sam
Secretary
09/03/2012 - 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 146 NEW NORTH ROAD LIMITED

146 NEW NORTH ROAD LIMITED is an(a) Active company incorporated on 16/11/2004 with the registered office located at Flat 8 Riseholme Court, Cadogan Terrace, London E9 5EL. 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 146 NEW NORTH ROAD LIMITED?

toggle

146 NEW NORTH ROAD LIMITED is currently Active. It was registered on 16/11/2004 .

Where is 146 NEW NORTH ROAD LIMITED located?

toggle

146 NEW NORTH ROAD LIMITED is registered at Flat 8 Riseholme Court, Cadogan Terrace, London E9 5EL.

What does 146 NEW NORTH ROAD LIMITED do?

toggle

146 NEW NORTH ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 146 NEW NORTH ROAD LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with no updates.