188 MUSWELL HILL ROAD MANCO LIMITED

Register to unlock more data on OkredoRegister

188 MUSWELL HILL ROAD MANCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05196540

Incorporation date

03/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2004)
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon10/02/2025
Micro company accounts made up to 2024-08-31
dot icon06/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon27/01/2024
Micro company accounts made up to 2023-08-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon14/03/2023
Micro company accounts made up to 2022-08-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon28/06/2022
Appointment of Mr Paul Simper as a director on 2022-01-18
dot icon05/04/2022
Termination of appointment of Matthew Ackroyd as a director on 2022-01-18
dot icon10/11/2021
Micro company accounts made up to 2021-08-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon15/04/2021
Micro company accounts made up to 2020-08-31
dot icon06/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon03/05/2020
Micro company accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon21/05/2018
Micro company accounts made up to 2017-08-31
dot icon08/01/2018
Appointment of Matthew Ackroyd as a director on 2017-09-11
dot icon08/01/2018
Termination of appointment of Aydin Sheibani as a director on 2017-09-11
dot icon05/09/2017
Notification of a person with significant control statement
dot icon05/09/2017
Cessation of Rhyo Watkinson as a person with significant control on 2016-04-06
dot icon04/09/2017
Cessation of Aydin Sheibani as a person with significant control on 2016-04-06
dot icon04/09/2017
Cessation of William Venold Roberts as a person with significant control on 2016-04-06
dot icon09/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon19/07/2017
Director's details changed for Rhy Watkinson on 2017-07-19
dot icon27/06/2017
Micro company accounts made up to 2016-08-31
dot icon06/10/2016
Director's details changed for Rhyo Watkinson on 2016-08-02
dot icon30/09/2016
Confirmation statement made on 2016-08-03 with updates
dot icon30/09/2016
Appointment of Rhyo Watkinson as a director on 2016-08-02
dot icon30/09/2016
Termination of appointment of Timothy Stephen Collins as a director on 2016-09-30
dot icon19/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/08/2015
Termination of appointment of Pauline Tierney as a director on 2014-06-06
dot icon20/08/2015
Termination of appointment of Pauline Margaret Tierney as a secretary on 2014-06-06
dot icon19/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon10/06/2014
Appointment of Mr Aydin Sheibani as a director
dot icon10/06/2014
Termination of appointment of Pauline Tierney as a director
dot icon10/06/2014
Termination of appointment of Pauline Tierney as a secretary
dot icon25/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/12/2012
Appointment of William Venold Roberts as a director
dot icon15/10/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon04/06/2010
Appointment of Timothy Stephen Collins as a director
dot icon26/05/2010
Registered office address changed from 76 Archway Street Barnes London SW13 0AW on 2010-05-26
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/05/2010
Termination of appointment of Michelle Hinshelwood as a director
dot icon31/12/2009
Annual return made up to 2009-08-03
dot icon02/12/2009
Appointment of Pauline Tierney as a secretary
dot icon01/12/2009
Director's details changed for Pauline Tierney on 2006-10-01
dot icon30/11/2009
Appointment of Pauline Margaret Tierney as a secretary
dot icon04/11/2009
Director's details changed for Pauline Tierney on 2008-07-24
dot icon30/07/2009
Return made up to 03/08/08; full list of members
dot icon30/07/2009
Director's change of particulars / pauline tierney / 15/12/2008
dot icon26/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon12/02/2009
Accounts for a dormant company made up to 2007-08-31
dot icon06/11/2008
Return made up to 31/08/08; full list of members
dot icon06/11/2008
Return made up to 31/08/07; full list of members
dot icon06/11/2008
Registered office changed on 06/11/2008 from 188 muswell hill road london N10 3NG
dot icon27/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon19/10/2006
Accounts for a dormant company made up to 2005-08-31
dot icon02/08/2006
Return made up to 03/08/06; full list of members
dot icon02/08/2006
New director appointed
dot icon02/08/2006
Director resigned
dot icon02/08/2006
Secretary resigned;director resigned
dot icon09/12/2005
Return made up to 03/08/05; full list of members
dot icon03/08/2004
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
31/08/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Aydin Sheibani
Director
29/05/2014 - 10/09/2017
-
Mr William Venold Roberts
Director
17/10/2012 - Present
-
Collins, Timothy Stephen
Director
10/05/2010 - 29/09/2016
2
Balfour, Andrew
Director
02/08/2004 - 23/07/2006
-
Ackroyd, Matthew
Director
10/09/2017 - 17/01/2022
-

Persons with Significant Control

3
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 188 MUSWELL HILL ROAD MANCO LIMITED

188 MUSWELL HILL ROAD MANCO LIMITED is an(a) Active company incorporated on 03/08/2004 with the registered office located at 843 Finchley Road, London NW11 8NA. There are currently 3 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 188 MUSWELL HILL ROAD MANCO LIMITED?

toggle

188 MUSWELL HILL ROAD MANCO LIMITED is currently Active. It was registered on 03/08/2004 .

Where is 188 MUSWELL HILL ROAD MANCO LIMITED located?

toggle

188 MUSWELL HILL ROAD MANCO LIMITED is registered at 843 Finchley Road, London NW11 8NA.

What does 188 MUSWELL HILL ROAD MANCO LIMITED do?

toggle

188 MUSWELL HILL ROAD MANCO 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 188 MUSWELL HILL ROAD MANCO LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-08-03 with updates.