165 HUDDLESTON ROAD LIMITED

Register to unlock more data on OkredoRegister

165 HUDDLESTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06032409

Incorporation date

19/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

165 Huddleston Road, London, N7 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2006)
dot icon31/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon18/12/2024
Notification of Clare Susan Picone as a person with significant control on 2024-08-19
dot icon18/12/2024
Appointment of Ms Clare Susan Picone as a director on 2024-08-19
dot icon17/12/2024
Termination of appointment of Elizabeth Moss as a director on 2024-08-19
dot icon17/12/2024
Cessation of Elizabeth Moss as a person with significant control on 2024-08-19
dot icon10/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon16/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon14/11/2022
Cessation of Alastair Wauchope as a person with significant control on 2019-07-01
dot icon14/11/2022
Notification of Xavier Alfred King as a person with significant control on 2022-07-01
dot icon14/11/2022
Notification of Sapphire Caitlin Alexandra Littleton-Glassar as a person with significant control on 2022-07-01
dot icon14/11/2022
Appointment of Mr Xavier Alfred King as a director on 2022-07-01
dot icon14/11/2022
Appointment of Miss Sapphire Caitlin Alexandra Littleton-Glassar as a director on 2022-07-01
dot icon14/11/2022
Notification of Elizabeth Moss as a person with significant control on 2019-07-01
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2022
Cessation of Yanbo Hu as a person with significant control on 2022-07-01
dot icon06/09/2022
Termination of appointment of Yanbo Hu as a director on 2022-07-01
dot icon20/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/01/2020
Appointment of Ms Elizabeth Moss as a director on 2020-01-24
dot icon14/01/2020
Termination of appointment of Alastair Wauchope as a director on 2019-07-01
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon22/07/2019
Appointment of Mr Christopher Raymond Bird as a director on 2019-07-22
dot icon22/07/2019
Notification of Christopher Raymond Bird as a person with significant control on 2019-04-29
dot icon23/05/2019
Change of details for Miss Jessica Florence Parsons as a person with significant control on 2019-05-23
dot icon23/05/2019
Notification of Jessica Florence Parsons as a person with significant control on 2019-05-23
dot icon23/05/2019
Appointment of Miss Jessica Florence Parsons as a director on 2019-05-23
dot icon21/05/2019
Cessation of Alice May Wilkinson as a person with significant control on 2019-04-29
dot icon21/05/2019
Termination of appointment of Sebastian Richards as a director on 2019-04-29
dot icon21/05/2019
Termination of appointment of Alice May Wilkinson as a director on 2019-04-29
dot icon19/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/03/2019
Appointment of Mr Sebastian Richards as a director on 2019-03-03
dot icon03/03/2019
Termination of appointment of Sebastian Richards as a secretary on 2019-03-03
dot icon29/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon20/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon09/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/12/2015
Annual return made up to 2015-12-19 no member list
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-19 no member list
dot icon10/02/2014
Termination of appointment of Angela Treves as a director
dot icon10/02/2014
Appointment of Dr Yanbo Hu as a director
dot icon08/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-19 no member list
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-19 no member list
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2012
Appointment of Mr Alastair Wauchope as a director
dot icon22/09/2012
Appointment of Mr Sebastian Richards as a secretary
dot icon11/09/2012
Termination of appointment of Nicol Conacher as a director
dot icon11/09/2012
Termination of appointment of Lynsey Conacher as a secretary
dot icon10/01/2012
Annual return made up to 2011-12-19 no member list
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2011
Appointment of Miss Alice May Wilkinson as a director
dot icon19/04/2011
Termination of appointment of Harry John as a director
dot icon07/01/2011
Annual return made up to 2010-12-19 no member list
dot icon12/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-19 no member list
dot icon05/01/2010
Director's details changed for Nicol Conacher on 2010-01-04
dot icon05/01/2010
Director's details changed for Angela Veronica Treves on 2010-01-04
dot icon05/01/2010
Director's details changed for Harry John on 2010-01-04
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Annual return made up to 19/12/08
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Annual return made up to 19/12/07
dot icon07/01/2007
Secretary resigned
dot icon19/12/2006
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
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Elizabeth Moss
Director
24/01/2020 - 19/08/2024
-
Smith, Lauren Gabrielle
Director
31/01/2025 - Present
-
King, Xavier Alfred
Director
01/07/2022 - Present
-
Parsons, Jessica Florence
Director
23/05/2019 - Present
-
Littleton-Glassar, Sapphire Caitlin Alexandra
Director
01/07/2022 - 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+
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 165 HUDDLESTON ROAD LIMITED

165 HUDDLESTON ROAD LIMITED is an(a) Active company incorporated on 19/12/2006 with the registered office located at 165 Huddleston Road, London, N7 0EH. There are currently 6 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 165 HUDDLESTON ROAD LIMITED?

toggle

165 HUDDLESTON ROAD LIMITED is currently Active. It was registered on 19/12/2006 .

Where is 165 HUDDLESTON ROAD LIMITED located?

toggle

165 HUDDLESTON ROAD LIMITED is registered at 165 Huddleston Road, London, N7 0EH.

What does 165 HUDDLESTON ROAD LIMITED do?

toggle

165 HUDDLESTON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 165 HUDDLESTON ROAD LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-19 with no updates.