15 HAZELMERE ROAD NW6 6PY LIMITED

Register to unlock more data on OkredoRegister

15 HAZELMERE ROAD NW6 6PY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06838742

Incorporation date

06/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

820 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2009)
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon26/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/07/2025
Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX United Kingdom to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2025-07-17
dot icon18/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Registered office address changed from 15a Hazelmere Road London NW6 6PY to Warden House 37 Manor Road Colchester Essex CO3 3LX on 2019-04-09
dot icon08/04/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-06 no member list
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-06 no member list
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-06 no member list
dot icon08/01/2014
Appointment of Mr Rekesh Patel as a secretary
dot icon08/01/2014
Appointment of Dr Pinal Mahesh Patel as a director
dot icon01/11/2013
Termination of appointment of Stephen Darsow as a director
dot icon29/08/2013
Termination of appointment of Vanessa Elliott as a secretary
dot icon10/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-06 no member list
dot icon06/03/2013
Accounts for a dormant company made up to 2012-03-31
dot icon06/03/2013
Accounts for a dormant company made up to 2011-03-31
dot icon27/02/2013
Annual return made up to 2012-03-06 no member list
dot icon25/02/2013
Termination of appointment of Stephen Horne as a director
dot icon25/02/2013
Secretary's details changed for Venessa Jay Elliott on 2013-02-25
dot icon20/02/2013
Registered office address changed from 364 City Road London EC1V 2PY on 2013-02-20
dot icon15/02/2013
Termination of appointment of Timothy Clarke as a secretary
dot icon14/05/2012
Appointment of Venessa Jay Elliott as a secretary
dot icon14/05/2012
Appointment of Mr Stephen David Darsow as a director
dot icon30/04/2012
Annual return made up to 2011-03-31
dot icon16/04/2012
Termination of appointment of Timothy Clarke as a director
dot icon26/07/2011
Annual return made up to 2011-03-06
dot icon18/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/09/2010
Appointment of Timothy Michael Clarke as a director
dot icon04/05/2010
Annual return made up to 2010-03-06
dot icon04/05/2010
Appointment of Timothy Clarke as a secretary
dot icon28/04/2010
Termination of appointment of Stephen Horne as a secretary
dot icon28/04/2010
Termination of appointment of Galavish Rahimi as a director
dot icon26/02/2010
Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 2010-02-26
dot icon06/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horne, Stephen
Director
06/03/2009 - 25/02/2013
-
Darsow, Stephen David
Director
24/04/2012 - 31/10/2013
-
Patel, Pinal Mahesh, Dr
Director
08/01/2014 - Present
-
Rahimi, Galavish
Director
06/03/2009 - 28/02/2010
6
Clarke, Timothy Michael
Director
16/09/2010 - 08/03/2012
12

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 HAZELMERE ROAD NW6 6PY LIMITED

15 HAZELMERE ROAD NW6 6PY LIMITED is an(a) Active company incorporated on 06/03/2009 with the registered office located at 820 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ. 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 15 HAZELMERE ROAD NW6 6PY LIMITED?

toggle

15 HAZELMERE ROAD NW6 6PY LIMITED is currently Active. It was registered on 06/03/2009 .

Where is 15 HAZELMERE ROAD NW6 6PY LIMITED located?

toggle

15 HAZELMERE ROAD NW6 6PY LIMITED is registered at 820 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ.

What does 15 HAZELMERE ROAD NW6 6PY LIMITED do?

toggle

15 HAZELMERE ROAD NW6 6PY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 HAZELMERE ROAD NW6 6PY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-06 with no updates.