151 OFFORD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

151 OFFORD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05882212

Incorporation date

20/07/2006

Size

Dormant

Contacts

Registered address

Registered address

151 Offord Road, London N1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2006)
dot icon31/12/2025
Accounts for a dormant company made up to 2025-04-05
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-04-05
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon29/02/2024
Appointment of Ms Devina Sanjaykumar Rana as a director on 2024-02-23
dot icon29/02/2024
Termination of appointment of Enrica Papa as a director on 2024-02-23
dot icon21/12/2023
Accounts for a dormant company made up to 2023-04-05
dot icon21/07/2023
Appointment of Mr Samuel Carpenter as a secretary on 2023-07-09
dot icon21/07/2023
Termination of appointment of Chester Postrero as a secretary on 2023-07-09
dot icon21/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-04-05
dot icon02/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-04-05
dot icon21/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon27/02/2021
Accounts for a dormant company made up to 2020-04-05
dot icon27/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon14/12/2019
Accounts for a dormant company made up to 2019-04-05
dot icon23/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon23/07/2019
Termination of appointment of Richard Victor Neil as a director on 2018-12-12
dot icon23/07/2019
Appointment of Ms Enrica Papa as a director on 2018-12-12
dot icon11/12/2018
Accounts for a dormant company made up to 2018-04-05
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon14/12/2017
Accounts for a dormant company made up to 2017-04-05
dot icon02/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon02/08/2017
Appointment of Mr Samuel Carpenter as a director on 2017-04-25
dot icon02/08/2017
Termination of appointment of Oliver Robin Butters as a director on 2017-04-25
dot icon12/12/2016
Accounts for a dormant company made up to 2016-04-05
dot icon26/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon16/12/2015
Accounts for a dormant company made up to 2015-04-05
dot icon04/08/2015
Annual return made up to 2015-07-20 no member list
dot icon09/12/2014
Accounts for a dormant company made up to 2014-04-05
dot icon23/07/2014
Annual return made up to 2014-07-20 no member list
dot icon20/05/2014
Appointment of Mr Oliver Robin Butters as a director
dot icon20/05/2014
Appointment of Mr Bernard Joseph Zammit as a director
dot icon20/05/2014
Termination of appointment of Michael Mcnelis as a director
dot icon23/09/2013
Termination of appointment of Billy Hookway as a director
dot icon23/09/2013
Appointment of Mr Chester Postrero as a secretary
dot icon06/09/2013
Annual return made up to 2013-07-20 no member list
dot icon01/07/2013
Accounts for a dormant company made up to 2013-04-05
dot icon24/12/2012
Accounts for a dormant company made up to 2012-04-05
dot icon24/12/2012
Appointment of Mr Chester Postrero as a director
dot icon05/08/2012
Annual return made up to 2012-07-20 no member list
dot icon04/08/2012
Termination of appointment of Mariam Ayad as a director
dot icon30/03/2012
Appointment of Mr Richard Victor Neil as a director
dot icon27/01/2012
Registered office address changed from C/O Billy Hookway 151 B Offord Road London N1 1LR United Kingdom on 2012-01-27
dot icon27/01/2012
Termination of appointment of Paul Goodwin as a director
dot icon27/01/2012
Accounts for a dormant company made up to 2011-04-05
dot icon17/08/2011
Registered office address changed from 11 Yew Tree Lane Spratton Northampton NN6 8HL United Kingdom on 2011-08-17
dot icon17/08/2011
Termination of appointment of Guy Benn as a director
dot icon17/08/2011
Termination of appointment of Guy Benn as a secretary
dot icon22/07/2011
Annual return made up to 2011-07-20 no member list
dot icon21/01/2011
Accounts for a dormant company made up to 2010-04-05
dot icon04/08/2010
Annual return made up to 2010-07-20 no member list
dot icon04/08/2010
Director's details changed for Michael Mcnelis on 2010-07-20
dot icon04/08/2010
Director's details changed for Mr Guy Hamilton Benn on 2010-07-20
dot icon04/08/2010
Director's details changed for Mr. Billy Hookway on 2010-07-20
dot icon04/08/2010
Director's details changed for Ms. Mariam Ayad on 2010-07-20
dot icon25/04/2010
Appointment of Ms. Mariam Ayad as a director
dot icon25/04/2010
Appointment of Mr. Billy Hookway as a director
dot icon02/01/2010
Accounts for a dormant company made up to 2009-04-05
dot icon02/01/2010
Termination of appointment of Oban Breathnach as a director
dot icon17/08/2009
Annual return made up to 20/07/09
dot icon23/02/2009
Director appointed mr paul goodwin
dot icon03/02/2009
Accounts for a dormant company made up to 2008-04-05
dot icon02/02/2009
Director's change of particulars / oban breathnach / 01/02/2009
dot icon26/01/2009
Annual return made up to 20/07/08
dot icon25/01/2009
Location of debenture register
dot icon25/01/2009
Registered office changed on 25/01/2009 from 151A offord road london N1 1LR
dot icon25/01/2009
Location of register of members
dot icon25/01/2009
Appointment terminated director yusuf mustafa
dot icon25/01/2009
Director and secretary's change of particulars / guy benn / 24/01/2009
dot icon11/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon31/07/2007
Annual return made up to 20/07/07
dot icon09/01/2007
Accounting reference date shortened from 31/07/07 to 05/04/07
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New secretary appointed;new director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon20/10/2006
Secretary resigned;director resigned
dot icon20/10/2006
Director resigned
dot icon20/10/2006
Registered office changed on 20/10/06 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon20/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carpenter, Samuel
Secretary
09/07/2023 - Present
-
Zammit, Bernard Joseph
Director
17/02/2014 - Present
2
Carpenter, Samuel
Director
25/04/2017 - Present
1
Postrero, Chester
Secretary
23/09/2013 - 09/07/2023
-
Rana, Devina Sanjaykumar
Director
23/02/2024 - 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 151 OFFORD ROAD MANAGEMENT COMPANY LIMITED

151 OFFORD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/07/2006 with the registered office located at 151 Offord Road, London N1 1LR. 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 151 OFFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

151 OFFORD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/07/2006 .

Where is 151 OFFORD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

151 OFFORD ROAD MANAGEMENT COMPANY LIMITED is registered at 151 Offord Road, London N1 1LR.

What does 151 OFFORD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 151 OFFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a dormant company made up to 2025-04-05.