16 WANDSWORTH COMMON NORTHSIDE LIMITED

Register to unlock more data on OkredoRegister

16 WANDSWORTH COMMON NORTHSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05921497

Incorporation date

31/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2006)
dot icon30/03/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon19/08/2024
Secretary's details changed for Rupert David Porter on 2024-08-16
dot icon16/08/2024
Registered office address changed from Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA United Kingdom to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-08-16
dot icon16/08/2024
Director's details changed for Rupert David Porter on 2024-08-16
dot icon16/08/2024
Director's details changed for Ms Magda D'ingeo on 2024-08-16
dot icon16/08/2024
Director's details changed for Ms Emma Charlotte Katherine Howard on 2024-08-16
dot icon16/08/2024
Director's details changed for Ms Bethany Olivia Nixon on 2024-08-16
dot icon23/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon16/01/2024
Director's details changed for Ms Bethany Olivia Nixon on 2024-01-10
dot icon15/01/2024
Termination of appointment of Samuel John Greig as a director on 2024-01-06
dot icon15/01/2024
Termination of appointment of Alexander Christopher Drake as a director on 2024-01-06
dot icon15/01/2024
Appointment of Ms Emma Charlotte Katherine Howard as a director on 2024-01-06
dot icon15/01/2024
Appointment of Ms Bethany Olivia Nixon as a director on 2024-01-06
dot icon15/01/2024
Director's details changed for Ms Magda D'ingeo on 2024-01-10
dot icon15/01/2024
Director's details changed for Rupert David Porter on 2024-01-10
dot icon15/01/2024
Director's details changed for Ms Emma Charlotte Katherine Howard on 2024-01-10
dot icon13/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon03/02/2023
Withdrawal of a person with significant control statement on 2023-02-03
dot icon03/02/2023
Notification of a person with significant control statement
dot icon31/01/2023
Cessation of Rupert David Porter as a person with significant control on 2023-01-08
dot icon30/01/2023
Cessation of Magda D'ingeo as a person with significant control on 2023-01-08
dot icon30/01/2023
Cessation of Alexander Christopher Drake as a person with significant control on 2023-01-08
dot icon30/01/2023
Notification of a person with significant control statement
dot icon27/05/2022
Change of details for Mr Alexander Christopher Drake as a person with significant control on 2022-05-27
dot icon08/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon21/01/2022
Director's details changed for Mr Samuel John Greig on 2022-01-21
dot icon21/01/2022
Registered office address changed from Milton House Gatehouse Road Atylesbury Aylesbury Buckinghamshire HP19 8EA England to Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA on 2022-01-21
dot icon23/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon06/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon14/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/03/2019
Cessation of Heulwem Price as a person with significant control on 2019-02-28
dot icon06/03/2019
Cessation of Jennifer Joy Wylie as a person with significant control on 2019-03-05
dot icon20/02/2019
Director's details changed for Mr Alexander Christopher Drake on 2019-02-12
dot icon20/02/2019
Director's details changed for Mr Alexander Christopher Drake on 2019-02-11
dot icon13/02/2019
Director's details changed for Mr Samuel John Greig on 2019-02-12
dot icon12/02/2019
Registered office address changed from Top Floor Flat 16 Wandsworth Common Northside Wandsworth London SW18 2SL United Kingdom to Milton House Gatehouse Road Atylesbury Aylesbury Buckinghamshire HP19 8EA on 2019-02-12
dot icon12/02/2019
Registered office address changed from Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA to Top Floor Flat 16 Wandsworth Common Northside Wandsworth London SW18 2SL on 2019-02-12
dot icon12/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon12/02/2019
Change of details for Mr Alexander Christopher Drake as a person with significant control on 2019-02-12
dot icon12/02/2019
Appointment of Mr Samuel John Greig as a director on 2018-10-16
dot icon12/02/2019
Termination of appointment of Heulwen Price as a director on 2018-10-16
dot icon15/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon02/02/2018
Notification of Alexander Christopher Drake as a person with significant control on 2017-10-06
dot icon02/02/2018
Appointment of Mr Alexander Christopher Drake as a director on 2017-10-06
dot icon02/02/2018
Termination of appointment of Jennifer Joy Wylie as a director on 2017-10-06
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon17/10/2016
Director's details changed for Magda D'ingeo on 2016-08-01
dot icon17/10/2016
Director's details changed for Ms Jennifer Joy White on 2016-03-31
dot icon17/10/2016
Appointment of Ms Jennifer Joy White as a director on 2016-03-30
dot icon17/10/2016
Termination of appointment of Jocelyne Anne Quennell as a director on 2016-03-31
dot icon02/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon29/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon28/10/2014
Accounts for a dormant company made up to 2014-08-31
dot icon07/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon17/12/2013
Accounts for a dormant company made up to 2013-08-31
dot icon30/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon13/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon11/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon23/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon23/09/2011
Appointment of Ms Jocelyne Anne Quennell as a director
dot icon23/09/2011
Termination of appointment of Charles Hodgson as a director
dot icon03/11/2010
Accounts for a dormant company made up to 2010-08-31
dot icon25/10/2010
Director's details changed for Rupert David Porter on 2010-10-23
dot icon25/10/2010
Secretary's details changed for Rupert David Porter on 2010-10-23
dot icon25/10/2010
Secretary's details changed for Rupert David Porter on 2010-10-23
dot icon15/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon15/09/2010
Director's details changed for Heulwen Price on 2010-08-30
dot icon15/09/2010
Director's details changed for Rupert David Porter on 2010-08-30
dot icon15/09/2010
Director's details changed for Charles Anthony Hodgson on 2010-08-30
dot icon04/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon16/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon21/08/2009
Director and secretary's change of particulars / rupert porter / 18/08/2009
dot icon24/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon05/11/2008
Return made up to 31/08/08; full list of members
dot icon05/11/2008
Director and secretary's change of particulars / rupert porter / 01/09/2008
dot icon26/08/2008
Registered office changed on 26/08/2008 from 16 wandsworth common northside london SW18 2SL
dot icon24/06/2008
Resolutions
dot icon24/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon27/11/2007
Return made up to 31/08/07; full list of members
dot icon31/08/2006
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
31/08/2024
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Rupert David
Director
31/08/2006 - Present
3
Price, Heulwen
Director
31/08/2006 - 16/10/2018
-
Hodgson, Charles Anthony
Director
31/08/2006 - 20/11/2010
-
Greig, Samuel John
Director
16/10/2018 - 06/01/2024
-
Porter, Rupert David
Secretary
31/08/2006 - Present
-

Persons with Significant Control

11
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 16 WANDSWORTH COMMON NORTHSIDE LIMITED

16 WANDSWORTH COMMON NORTHSIDE LIMITED is an(a) Active company incorporated on 31/08/2006 with the registered office located at Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 16 WANDSWORTH COMMON NORTHSIDE LIMITED?

toggle

16 WANDSWORTH COMMON NORTHSIDE LIMITED is currently Active. It was registered on 31/08/2006 .

Where is 16 WANDSWORTH COMMON NORTHSIDE LIMITED located?

toggle

16 WANDSWORTH COMMON NORTHSIDE LIMITED is registered at Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB.

What does 16 WANDSWORTH COMMON NORTHSIDE LIMITED do?

toggle

16 WANDSWORTH COMMON NORTHSIDE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 WANDSWORTH COMMON NORTHSIDE LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-02-02 with no updates.