182 NEW NORTH ROAD LIMITED

Register to unlock more data on OkredoRegister

182 NEW NORTH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06304026

Incorporation date

05/07/2007

Size

Dormant

Contacts

Registered address

Registered address

184 New North Road, London N1 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2007)
dot icon25/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon24/05/2025
Accounts for a dormant company made up to 2024-07-31
dot icon27/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon17/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon12/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon30/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon10/06/2022
Accounts for a dormant company made up to 2021-07-31
dot icon20/12/2021
Appointment of Mr Christopher David Lewis as a secretary on 2021-12-17
dot icon17/12/2021
Registered office address changed from 89 Dovercourt Road Dovercourt Road London SE22 8UW England to 184 New North Road London N1 7BJ on 2021-12-17
dot icon17/12/2021
Termination of appointment of Anna Jean Rigby as a director on 2021-12-17
dot icon17/12/2021
Termination of appointment of Anna Rigby as a secretary on 2021-12-17
dot icon17/12/2021
Cessation of Anna Jean Rigby as a person with significant control on 2021-12-17
dot icon08/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon17/05/2021
Accounts for a dormant company made up to 2020-07-31
dot icon16/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon29/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon17/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon14/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon16/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon22/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon13/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon10/07/2017
Notification of Christopher David Lewis as a person with significant control on 2016-12-16
dot icon10/07/2017
Cessation of Peter David Buckland Merrett as a person with significant control on 2016-12-16
dot icon10/07/2017
Appointment of Mr Christopher David Lewis as a director on 2016-12-16
dot icon08/04/2017
Termination of appointment of Peter David Buckland Merrett as a director on 2016-12-14
dot icon04/04/2017
Registered office address changed from 182 New North Road London N1 7BJ England to 89 Dovercourt Road Dovercourt Road London SE22 8UW on 2017-04-04
dot icon04/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon04/04/2017
Registered office address changed from Mill Cottage 8 Vine Place Brighton East Sussex BN1 3HE to 182 New North Road London N1 7BJ on 2017-04-04
dot icon06/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon12/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon12/04/2016
Secretary's details changed for Anna Hughes on 2016-04-11
dot icon12/04/2016
Director's details changed for Anna Hughes on 2016-04-11
dot icon06/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon06/07/2015
Secretary's details changed for Anna Hughes on 2015-06-25
dot icon22/06/2015
Director's details changed for Anna Hughes on 2015-06-20
dot icon13/08/2014
Registered office address changed from 70 St. Paul Street London N1 7DA to Mill Cottage 8 Vine Place Brighton East Sussex BN1 3HE on 2014-08-13
dot icon13/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon14/07/2014
Director's details changed for Peter Merrett on 2014-07-13
dot icon09/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon09/07/2014
Director's details changed for Peter Merrett on 2014-07-05
dot icon09/07/2014
Secretary's details changed for Anna Hughes on 2014-07-05
dot icon29/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon29/05/2014
Annual return made up to 2013-07-05 with full list of shareholders
dot icon28/05/2014
Annual return made up to 2012-07-05 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2012-07-31
dot icon28/05/2014
Annual return made up to 2011-07-05 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2011-07-31
dot icon27/05/2014
Annual return made up to 2010-07-05 with full list of shareholders
dot icon27/05/2014
Accounts for a dormant company made up to 2010-07-31
dot icon27/05/2014
Termination of appointment of Fayette Fox as a director
dot icon27/05/2014
Director's details changed for Anna Hughes on 2010-07-05
dot icon27/05/2014
Registered office address changed from 182 New North Road Islington London N1 7BJ on 2014-05-27
dot icon27/05/2014
Director's details changed for Peter Merrett on 2010-07-05
dot icon25/05/2010
Annual return made up to 2009-07-05 with full list of shareholders
dot icon25/05/2010
Annual return made up to 2008-07-05 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon25/05/2010
Accounts for a dormant company made up to 2008-07-31
dot icon20/05/2010
Administrative restoration application
dot icon31/03/2009
Final Gazette dissolved via compulsory strike-off
dot icon16/12/2008
First Gazette notice for compulsory strike-off
dot icon06/07/2007
Registered office changed on 06/07/07 from: 1ST floor, oyez house, 7 spa road, london, SE16 3QQ
dot icon06/07/2007
New director appointed
dot icon06/07/2007
New secretary appointed
dot icon06/07/2007
New director appointed
dot icon06/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon06/07/2007
Secretary resigned
dot icon05/07/2007
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
31/07/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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
2.00
-
2022
-
2.00
-
0.00
2.00
-
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
C & M REGISTRARS LIMITED
Nominee Director
05/07/2007 - 05/07/2007
2135
C & M SECRETARIES LIMITED
Nominee Secretary
05/07/2007 - 05/07/2007
1867
Fox, Fayette
Director
05/07/2007 - 05/07/2010
-
Rigby, Anna
Secretary
05/07/2007 - 17/12/2021
-
Lewis, Christopher David
Secretary
17/12/2021 - Present
-

Persons with Significant Control

4
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 182 NEW NORTH ROAD LIMITED

182 NEW NORTH ROAD LIMITED is an(a) Active company incorporated on 05/07/2007 with the registered office located at 184 New North Road, London N1 7BJ. 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 182 NEW NORTH ROAD LIMITED?

toggle

182 NEW NORTH ROAD LIMITED is currently Active. It was registered on 05/07/2007 .

Where is 182 NEW NORTH ROAD LIMITED located?

toggle

182 NEW NORTH ROAD LIMITED is registered at 184 New North Road, London N1 7BJ.

What does 182 NEW NORTH ROAD LIMITED do?

toggle

182 NEW NORTH ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 182 NEW NORTH ROAD LIMITED?

toggle

The latest filing was on 25/07/2025: Confirmation statement made on 2025-07-05 with no updates.