159 NORTHCHURCH ROAD LIMITED

Register to unlock more data on OkredoRegister

159 NORTHCHURCH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10481322

Incorporation date

16/11/2016

Size

Dormant

Contacts

Registered address

Registered address

159a Northchurch Road, London N1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2016)
dot icon19/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon04/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon22/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon30/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon30/07/2024
Registered office address changed from 5Rb 5 Gray's Inn Square Gray's Inn London WC1R 5AH England to 159a Northchurch Road London N1 3NT on 2024-07-30
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon28/03/2024
Appointment of Ms Jaya Puri-Parsons as a director on 2024-03-19
dot icon28/03/2024
Notification of Jaya Puri-Parsons as a person with significant control on 2024-03-19
dot icon28/03/2024
Notification of Samuel John Rawlings as a person with significant control on 2024-03-19
dot icon28/03/2024
Change of details for Jonathan Francis Barnes as a person with significant control on 2024-03-28
dot icon28/03/2024
Change of details for Susan Caroline Duncan Young as a person with significant control on 2024-03-28
dot icon20/03/2024
Cessation of Ross William D'arcy as a person with significant control on 2024-03-19
dot icon20/03/2024
Termination of appointment of Ross William D'arcy as a director on 2024-03-19
dot icon25/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon23/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon25/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon29/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon18/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon14/11/2019
Registered office address changed from 5Rb 5 Gray's Inn Square Gray's Inn London England to 5Rb 5 Gray's Inn Square Gray's Inn London WC1R 5AH on 2019-11-14
dot icon31/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon18/04/2019
Notification of Ross William D'arcy as a person with significant control on 2019-04-18
dot icon18/04/2019
Appointment of Mr Ross William D'arcy as a director on 2019-04-18
dot icon18/04/2019
Termination of appointment of Catherine Mary Oriel as a director on 2019-04-18
dot icon18/04/2019
Cessation of Catherine Mary Oriel as a person with significant control on 2019-04-18
dot icon23/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon24/07/2018
Registered office address changed from 5Rb 5 Gray's Inn Square Gray's Inn London WC1R 5AH England to 5Rb 5 Gray's Inn Square Gray's Inn London on 2018-07-24
dot icon24/07/2018
Registered office address changed from 5Rb, 5 Gray's Inn Square Gray's Inn Square London WC1R 5AH England to 5Rb 5 Gray's Inn Square Gray's Inn London WC1R 5AH on 2018-07-24
dot icon24/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon17/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon17/01/2018
Registered office address changed from Srb, 5 Gray's Inn Square London WC1R 5AH to 5Rb, 5 Gray's Inn Square Gray's Inn Square London WC1R 5AH on 2018-01-17
dot icon21/04/2017
Appointment of Jonathan Francis Barnes as a secretary on 2017-03-03
dot icon13/04/2017
Registered office address changed from 50 Broadway Westminster London SW1H 0BL United Kingdom to Srb, 5 Gray's Inn Square London WC1R 5AH on 2017-04-13
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/01/2017
Termination of appointment of Susan Caroline Duncan Young as a director on 2017-01-06
dot icon12/01/2017
Appointment of Jonathan Francis Barnes as a director on 2017-01-06
dot icon16/11/2016
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
18/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Jonathan Francis
Director
06/01/2017 - Present
-
D'arcy, Ross William
Director
18/04/2019 - 19/03/2024
2
Ms Jaya Puri-Parsons
Director
19/03/2024 - Present
-

Persons with Significant Control

7
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 159 NORTHCHURCH ROAD LIMITED

159 NORTHCHURCH ROAD LIMITED is an(a) Active company incorporated on 16/11/2016 with the registered office located at 159a Northchurch Road, London N1 3NT. 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 159 NORTHCHURCH ROAD LIMITED?

toggle

159 NORTHCHURCH ROAD LIMITED is currently Active. It was registered on 16/11/2016 .

Where is 159 NORTHCHURCH ROAD LIMITED located?

toggle

159 NORTHCHURCH ROAD LIMITED is registered at 159a Northchurch Road, London N1 3NT.

What does 159 NORTHCHURCH ROAD LIMITED do?

toggle

159 NORTHCHURCH ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 159 NORTHCHURCH ROAD LIMITED?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-18 with no updates.