171-173 MARE STREET E8 LTD

Register to unlock more data on OkredoRegister

171-173 MARE STREET E8 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07491009

Incorporation date

12/01/2011

Size

Dormant

Contacts

Registered address

Registered address

171-173 Mare Street, Flat 2, London E8 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2011)
dot icon20/01/2026
Compulsory strike-off action has been discontinued
dot icon19/01/2026
Accounts for a dormant company made up to 2025-01-31
dot icon19/01/2026
Termination of appointment of Dominic James Mcneil as a director on 2025-06-01
dot icon19/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon01/03/2025
Compulsory strike-off action has been discontinued
dot icon28/02/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon28/02/2025
Accounts for a dormant company made up to 2024-01-31
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon23/01/2024
Compulsory strike-off action has been discontinued
dot icon22/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon22/01/2024
Accounts for a dormant company made up to 2023-01-31
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon29/03/2023
Compulsory strike-off action has been discontinued
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon25/03/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon09/11/2022
Appointment of Ms Montague Rubin Ashley-Craig as a director on 2022-11-09
dot icon09/11/2022
Termination of appointment of Helen Lucy Woodcraft as a director on 2022-11-09
dot icon09/11/2022
Registered office address changed from 171-173 Mare Street Flat 5 London London E8 3RH England to 171-173 Mare Street Flat 2 London E8 3RH on 2022-11-09
dot icon20/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon09/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon06/01/2022
Compulsory strike-off action has been discontinued
dot icon05/01/2022
Accounts for a dormant company made up to 2021-01-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon29/03/2021
Appointment of Mr Dominic James Mcneil as a director on 2021-03-29
dot icon16/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon14/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon04/01/2019
Termination of appointment of Alan George Paxford as a director on 2019-01-04
dot icon02/01/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 171-173 Mare Street Flat 5 London London E8 3RH on 2019-01-02
dot icon10/12/2018
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2018-12-06
dot icon21/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon24/07/2018
Appointment of Helen Lucy Woodcraft as a director on 2018-07-24
dot icon01/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon01/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon01/06/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-01
dot icon19/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon19/04/2017
Accounts for a dormant company made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/01/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon23/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon20/07/2016
Appointment of Mr Alan George Paxford as a director on 2016-07-20
dot icon18/07/2016
Termination of appointment of Nicholas Charles Singleton as a director on 2016-03-04
dot icon22/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon06/03/2015
Accounts for a dormant company made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon08/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon10/04/2012
Accounts for a dormant company made up to 2012-01-31
dot icon02/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon02/02/2012
Secretary's details changed for Urban Owners Limited on 2012-01-30
dot icon22/11/2011
Termination of appointment of Alan Paxford as a secretary
dot icon10/11/2011
Appointment of Urban Owners Limited as a secretary
dot icon10/11/2011
Registered office address changed from Flat 5 171-173 Mare Street London E8 3RH England on 2011-11-10
dot icon12/01/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
URBAN OWNERS LIMITED
Corporate Secretary
20/10/2011 - 02/03/2018
10
Singleton, Nicholas Charles
Director
12/01/2011 - 04/03/2016
8
Paxford, Alan George
Secretary
12/01/2011 - 20/10/2011
-
Woodcraft, Helen Lucy
Director
24/07/2018 - 09/11/2022
2
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - 06/12/2018
285

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 171-173 MARE STREET E8 LTD

171-173 MARE STREET E8 LTD is an(a) Active company incorporated on 12/01/2011 with the registered office located at 171-173 Mare Street, Flat 2, London E8 3RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 171-173 MARE STREET E8 LTD?

toggle

171-173 MARE STREET E8 LTD is currently Active. It was registered on 12/01/2011 .

Where is 171-173 MARE STREET E8 LTD located?

toggle

171-173 MARE STREET E8 LTD is registered at 171-173 Mare Street, Flat 2, London E8 3RH.

What does 171-173 MARE STREET E8 LTD do?

toggle

171-173 MARE STREET E8 LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 171-173 MARE STREET E8 LTD?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been discontinued.