15 METHUEN PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 METHUEN PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03971220

Incorporation date

12/04/2000

Size

Dormant

Contacts

Registered address

Registered address

15 Methuen Park, London N10 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2000)
dot icon22/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon22/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon15/01/2026
Director's details changed for Mrs Yu Liao on 2026-01-01
dot icon15/01/2026
Director's details changed for Mr Xing Yang on 2026-01-01
dot icon15/01/2026
Director's details changed for Mr Xing Yang on 2026-01-01
dot icon15/01/2026
Director's details changed for Mrs Yu Liao on 2026-01-01
dot icon06/01/2026
Director's details changed for Miss Soma Datta on 2026-01-06
dot icon09/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon10/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon10/06/2023
Accounts for a dormant company made up to 2023-04-30
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon30/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon30/01/2022
Confirmation statement made on 2022-01-30 with updates
dot icon05/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon05/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon26/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon29/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon19/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon30/07/2018
Appointment of Miss Gemma Esther Mudu as a director on 2018-07-30
dot icon23/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon23/04/2018
Termination of appointment of Andrew Durbin Rees as a director on 2018-04-01
dot icon01/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon16/07/2017
Appointment of Miss Soma Datta as a director on 2017-06-01
dot icon15/07/2017
Termination of appointment of Martin Foley as a director on 2017-06-15
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon21/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon07/08/2016
Termination of appointment of Lucy Charlotte Hackshaw as a director on 2016-06-30
dot icon07/08/2016
Termination of appointment of Benjamin Richard Hackshaw as a director on 2016-06-30
dot icon19/07/2016
Director's details changed for Andrew Durbin Rees on 2016-07-19
dot icon19/07/2016
Director's details changed for Andrew Durbin Rees on 2016-07-19
dot icon17/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon01/02/2016
Appointment of Mrs Yu Liao as a director on 2016-01-04
dot icon01/02/2016
Appointment of Mr Xing Yang as a director on 2016-01-04
dot icon05/01/2016
Termination of appointment of Howard Andre Harris as a director on 2016-01-04
dot icon11/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon11/05/2015
Director's details changed for Miss Lucy Charlotte Bloomfield on 2014-07-24
dot icon11/05/2015
Accounts for a dormant company made up to 2015-04-30
dot icon11/05/2015
Register(s) moved to registered office address 15 Methuen Park London N10 2JR
dot icon11/05/2015
Director's details changed for Mr Benjamin Richard Hackshaw on 2014-05-15
dot icon14/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon14/05/2014
Register inspection address has been changed from C/O Howard Harris 12 Baron Close London N11 3PS United Kingdom
dot icon07/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon12/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon12/12/2013
Registered office address changed from C/O Howard Harris 12 Baron Close London N11 3PS England on 2013-12-12
dot icon12/12/2013
Termination of appointment of Howard Harris as a secretary
dot icon12/12/2013
Director's details changed for Mr Howard Andre Harris on 2013-08-01
dot icon11/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon10/05/2013
Appointment of Miss Lucy Charlotte Bloomfield as a director
dot icon10/05/2013
Appointment of Mr Benjamin Richard Hackshaw as a director
dot icon11/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon11/10/2012
Termination of appointment of Akumoere Toun as a director
dot icon20/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon28/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon13/04/2011
Register inspection address has been changed from C/O Howard Harris 15a Methuen Park London N10 2JR United Kingdom
dot icon22/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon22/11/2010
Registered office address changed from 15a Methuen Park London N10 2JR on 2010-11-22
dot icon22/11/2010
Director's details changed for Mr Howard Andre Harris on 2010-11-01
dot icon22/11/2010
Secretary's details changed for Mr Howard Andre Harris on 2010-11-01
dot icon14/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon14/04/2010
Register(s) moved to registered inspection location
dot icon14/04/2010
Director's details changed for Andrew Durbin Rees on 2009-10-01
dot icon14/04/2010
Director's details changed for Dr Akumoere Yinkori Toun on 2009-10-01
dot icon14/04/2010
Director's details changed for Howard Andre Harris on 2009-10-01
dot icon14/04/2010
Director's details changed for Martin Foley on 2009-10-01
dot icon14/04/2010
Register inspection address has been changed
dot icon16/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon24/04/2009
Return made up to 12/04/09; full list of members
dot icon27/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon25/04/2008
Return made up to 12/04/08; full list of members
dot icon26/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon27/06/2007
Return made up to 12/04/07; full list of members
dot icon04/05/2007
Director's particulars changed
dot icon04/05/2007
Location of debenture register
dot icon04/05/2007
Location of register of members
dot icon04/05/2007
Registered office changed on 04/05/07 from: 1ST floor 15 methuen park london N10 2JR
dot icon04/05/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
Secretary's particulars changed;director's particulars changed
dot icon09/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/05/2006
Return made up to 12/04/06; full list of members
dot icon10/02/2006
Director resigned
dot icon09/02/2006
New director appointed
dot icon08/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon30/09/2005
Director resigned
dot icon22/04/2005
Return made up to 12/04/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/04/2004
Return made up to 12/04/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon11/05/2003
Return made up to 12/04/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon02/05/2002
Return made up to 12/04/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon12/10/2001
Ad 01/06/00--------- £ si 2@1
dot icon05/10/2001
New director appointed
dot icon10/05/2001
Return made up to 12/04/01; full list of members
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Secretary resigned
dot icon16/06/2000
Director resigned
dot icon16/06/2000
New director appointed
dot icon16/06/2000
New director appointed
dot icon16/06/2000
New secretary appointed;new director appointed
dot icon06/06/2000
Certificate of change of name
dot icon12/04/2000
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
30/04/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.00
-
0.00
0.00
-
2023
-
4.00
-
0.00
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Howard Andre
Secretary
09/01/2007 - 12/12/2013
-
Toun, Akumoere Yinkori, Dr
Director
12/04/2000 - 03/10/2012
-
Rees, Andrew Durbin
Director
12/04/2000 - 01/04/2018
-
Hackshaw, Benjamin Richard
Director
03/10/2012 - 30/06/2016
-
Foley, Martin
Director
12/04/2000 - 15/06/2017
-

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 15 METHUEN PARK MANAGEMENT COMPANY LIMITED

15 METHUEN PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/04/2000 with the registered office located at 15 Methuen Park, London N10 2JR. 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 15 METHUEN PARK MANAGEMENT COMPANY LIMITED?

toggle

15 METHUEN PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/04/2000 .

Where is 15 METHUEN PARK MANAGEMENT COMPANY LIMITED located?

toggle

15 METHUEN PARK MANAGEMENT COMPANY LIMITED is registered at 15 Methuen Park, London N10 2JR.

What does 15 METHUEN PARK MANAGEMENT COMPANY LIMITED do?

toggle

15 METHUEN PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 METHUEN PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Accounts for a dormant company made up to 2025-04-30.