174 DRAYTON PARK LIMITED

Register to unlock more data on OkredoRegister

174 DRAYTON PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04569218

Incorporation date

22/10/2002

Size

Dormant

Contacts

Registered address

Registered address

174a Drayton Park 174a Drayton Park, London N5 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon19/01/2026
Notification of Daniel Richard Dalal Thornton as a person with significant control on 2025-10-10
dot icon19/01/2026
Cessation of Susan Margaret Dalal as a person with significant control on 2025-10-10
dot icon10/10/2025
Registered office address changed from 16 Roseleigh Avenue London N5 1SP England to 174a Drayton Park 174a Drayton Park London N5 1LX on 2025-10-10
dot icon10/10/2025
Appointment of Mr Daniel Richard Dalal Thornton as a director on 2025-10-10
dot icon10/10/2025
Termination of appointment of Sue Dalal as a director on 2025-10-10
dot icon10/10/2025
Termination of appointment of Susan Dalal as a secretary on 2025-10-10
dot icon02/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon02/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon02/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon23/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon18/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon05/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon27/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/07/2018
Notification of Susan Margaret Dalal as a person with significant control on 2016-04-06
dot icon22/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon22/07/2018
Notification of James Thomas Roberts as a person with significant control on 2018-06-18
dot icon18/06/2018
Cessation of Francis Myles Curran as a person with significant control on 2018-06-18
dot icon18/06/2018
Termination of appointment of Francis Myles Curran as a director on 2018-06-18
dot icon18/06/2018
Appointment of Mr James Thomas Roberts as a director on 2018-06-18
dot icon01/02/2018
Change of details for Mr Francis Myles Curran as a person with significant control on 2016-04-06
dot icon31/01/2018
Appointment of Ms Sue Dalal as a director on 2018-01-31
dot icon10/11/2017
Registered office address changed from 5 Ladygrove Cottages, Preston Hitchin Hertfordshire SG4 7SA to 16 Roseleigh Avenue London N5 1SP on 2017-11-10
dot icon13/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon28/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon31/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon26/11/2014
Registered office address changed from 174a Drayton Park London N5 1LX to 5 Ladygrove Cottages, Preston Hitchin Hertfordshire SG4 7SA on 2014-11-26
dot icon21/08/2014
Director's details changed for Mr Francis Myles Curran on 2014-08-21
dot icon11/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon20/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon26/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon07/11/2010
Termination of appointment of Edward Moses as a secretary
dot icon07/11/2010
Appointment of Ms Susan Dalal as a secretary
dot icon09/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon05/01/2010
Accounts for a dormant company made up to 2006-12-31
dot icon02/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon02/11/2009
Director's details changed for Francis Myles Curran on 2009-11-01
dot icon17/11/2008
Return made up to 22/10/08; full list of members
dot icon14/11/2008
Return made up to 22/10/07; full list of members
dot icon08/09/2008
Appointment terminated director gaye spencer
dot icon06/08/2008
Return made up to 22/10/06; no change of members
dot icon12/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/01/2008
Registered office changed on 22/01/08 from: 33 wentworth park, london, N3 1YE
dot icon05/03/2007
New secretary appointed
dot icon25/01/2007
New director appointed
dot icon24/10/2006
Secretary resigned
dot icon12/10/2006
Secretary resigned
dot icon17/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/10/2005
Return made up to 22/10/05; full list of members
dot icon26/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/11/2004
Return made up to 22/10/04; full list of members
dot icon18/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/08/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon19/11/2003
Return made up to 22/10/03; full list of members
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New secretary appointed
dot icon23/07/2003
Secretary resigned
dot icon23/07/2003
Director resigned
dot icon22/10/2002
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
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/10/2002 - 21/10/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/10/2002 - 21/10/2002
36021
Mr James Thomas Roberts
Director
18/06/2018 - Present
-
Spencer, Gaye Christina
Director
21/10/2002 - 09/08/2006
2
Thornton, Daniel
Director
10/10/2025 - Present
2

Persons with Significant Control

5
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 174 DRAYTON PARK LIMITED

174 DRAYTON PARK LIMITED is an(a) Active company incorporated on 22/10/2002 with the registered office located at 174a Drayton Park 174a Drayton Park, London N5 1LX. 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 174 DRAYTON PARK LIMITED?

toggle

174 DRAYTON PARK LIMITED is currently Active. It was registered on 22/10/2002 .

Where is 174 DRAYTON PARK LIMITED located?

toggle

174 DRAYTON PARK LIMITED is registered at 174a Drayton Park 174a Drayton Park, London N5 1LX.

What does 174 DRAYTON PARK LIMITED do?

toggle

174 DRAYTON PARK LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 174 DRAYTON PARK LIMITED?

toggle

The latest filing was on 19/01/2026: Notification of Daniel Richard Dalal Thornton as a person with significant control on 2025-10-10.