17 VARTRY ROAD LIMITED

Register to unlock more data on OkredoRegister

17 VARTRY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03471526

Incorporation date

26/11/1997

Size

Dormant

Contacts

Registered address

Registered address

17 Vartry Road, London, N15 6PRCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1997)
dot icon14/01/2026
Director's details changed for Ms Carla Manso Garcia on 2026-01-06
dot icon05/01/2026
Accounts for a dormant company made up to 2025-05-25
dot icon27/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon06/01/2025
Accounts for a dormant company made up to 2024-05-25
dot icon27/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon25/02/2024
Termination of appointment of Eric Gene Manners as a director on 2024-02-24
dot icon25/02/2024
Appointment of Ms Carla Manso Garcia as a director on 2024-02-25
dot icon19/01/2024
Accounts for a dormant company made up to 2023-05-25
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-05-25
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon17/01/2022
Accounts for a dormant company made up to 2021-05-25
dot icon27/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon14/04/2021
Accounts for a dormant company made up to 2020-05-25
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon28/01/2020
Accounts for a dormant company made up to 2019-05-25
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon30/01/2019
Accounts for a dormant company made up to 2018-05-25
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon10/02/2018
Accounts for a dormant company made up to 2017-05-25
dot icon04/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon03/07/2017
Director's details changed for Mr Eric Gene Manners on 2017-07-02
dot icon11/03/2017
Accounts for a dormant company made up to 2016-05-25
dot icon26/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon30/01/2016
Accounts for a dormant company made up to 2015-05-25
dot icon01/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon07/02/2015
Accounts for a dormant company made up to 2014-05-25
dot icon02/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon09/02/2014
Accounts for a dormant company made up to 2013-05-25
dot icon28/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon03/02/2013
Accounts for a dormant company made up to 2012-05-25
dot icon28/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon27/01/2012
Director's details changed for Mr Eric Gene Manners on 2012-01-27
dot icon27/01/2012
Appointment of Mr Eric Gene Manners as a director
dot icon26/01/2012
Termination of appointment of Sarah Dookhurrun as a director
dot icon25/01/2012
Accounts for a dormant company made up to 2011-05-25
dot icon30/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon18/06/2011
Appointment of Mr Nicholas Michael Foster as a director
dot icon18/06/2011
Termination of appointment of Vernal Jeffers as a director
dot icon07/03/2011
Termination of appointment of Christine Faillieres as a director
dot icon07/03/2011
Termination of appointment of Christine Faillieres as a secretary
dot icon07/03/2011
Appointment of Mr Anthony James Loach as a secretary
dot icon07/03/2011
Appointment of Ms Sarah Chadee Vijayantee Dookhurrun as a director
dot icon20/01/2011
Accounts for a dormant company made up to 2010-05-25
dot icon20/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon06/02/2010
Accounts for a dormant company made up to 2009-05-25
dot icon26/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon26/11/2009
Director's details changed for Anthony James Loach on 2009-11-26
dot icon26/11/2009
Director's details changed for Vernal Jeffers on 2009-11-26
dot icon26/11/2009
Director's details changed for Christine Faillieres on 2009-11-26
dot icon03/03/2009
Accounts for a dormant company made up to 2008-05-25
dot icon03/12/2008
Return made up to 26/11/08; full list of members
dot icon22/05/2008
Accounts for a dormant company made up to 2007-05-25
dot icon05/12/2007
Return made up to 26/11/07; full list of members
dot icon26/03/2007
Accounts for a dormant company made up to 2006-05-25
dot icon22/12/2006
Return made up to 26/11/06; full list of members
dot icon15/02/2006
Accounts for a dormant company made up to 2005-05-25
dot icon15/12/2005
Return made up to 26/11/05; full list of members
dot icon18/03/2005
Return made up to 26/11/04; full list of members
dot icon11/01/2005
Accounts for a dormant company made up to 2004-05-25
dot icon22/04/2004
Accounts for a dormant company made up to 2003-05-25
dot icon22/01/2004
Return made up to 26/11/03; full list of members
dot icon09/03/2003
Accounts for a dormant company made up to 2002-05-25
dot icon23/12/2002
Return made up to 26/11/02; full list of members
dot icon22/02/2002
Accounts for a dormant company made up to 2001-05-25
dot icon12/12/2001
Return made up to 26/11/01; full list of members
dot icon03/05/2001
Accounts for a dormant company made up to 2000-05-25
dot icon03/05/2001
Return made up to 26/11/00; full list of members
dot icon24/02/2000
Return made up to 26/11/99; full list of members
dot icon06/09/1999
Accounts for a dormant company made up to 1999-05-25
dot icon10/12/1998
Return made up to 26/11/98; full list of members
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Accounting reference date extended from 30/11/98 to 25/05/99
dot icon26/07/1998
Ad 21/07/98--------- £ si 1@1=1 £ ic 2/3
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Secretary resigned
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New secretary appointed;new director appointed
dot icon26/11/1997
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/05/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
25/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/05/2025
dot iconNext account date
25/05/2026
dot iconNext due on
25/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
26/11/1997 - 26/11/1997
1396
NOMINEE DIRECTORS LIMITED
Corporate Director
26/11/1997 - 26/11/1997
72
Manners, Eric Gene
Director
26/01/2012 - 24/02/2024
1
Faillieres, Christine
Secretary
26/11/1997 - 07/03/2011
-
Faillieres, Christine
Director
26/11/1997 - 07/03/2011
-

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 17 VARTRY ROAD LIMITED

17 VARTRY ROAD LIMITED is an(a) Active company incorporated on 26/11/1997 with the registered office located at 17 Vartry Road, London, N15 6PR. 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 17 VARTRY ROAD LIMITED?

toggle

17 VARTRY ROAD LIMITED is currently Active. It was registered on 26/11/1997 .

Where is 17 VARTRY ROAD LIMITED located?

toggle

17 VARTRY ROAD LIMITED is registered at 17 Vartry Road, London, N15 6PR.

What does 17 VARTRY ROAD LIMITED do?

toggle

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

What is the latest filing for 17 VARTRY ROAD LIMITED?

toggle

The latest filing was on 14/01/2026: Director's details changed for Ms Carla Manso Garcia on 2026-01-06.