19-26 ADDISON PARK MANSIONS LIMITED

Register to unlock more data on OkredoRegister

19-26 ADDISON PARK MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02016857

Incorporation date

06/05/1986

Size

Dormant

Contacts

Registered address

Registered address

383 High Road, London, Greater London NW10 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon26/02/2026
Director's details changed for Mr Julian Paul Melchiorri on 2026-02-26
dot icon26/02/2026
Director's details changed for Mr James Peter Needham Learmond on 2026-02-26
dot icon26/02/2026
Director's details changed for Ms Kirsty Fiona Jenkinson on 2026-02-26
dot icon26/02/2026
Registered office address changed from Tps Estates Management Ltd Gunsfield Lodge, Compton Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom to 383 High Road London Greater London NW10 2JR on 2026-02-26
dot icon26/02/2026
Director's details changed for Mrs Jasmine Knezevic-Killen on 2026-02-26
dot icon26/02/2026
Director's details changed for Mrs Gabrielle Marie Jaulin on 2026-02-26
dot icon26/02/2026
Director's details changed for Ms Fosca Mariani on 2026-02-26
dot icon02/02/2026
Termination of appointment of Nigel Douglas Cross as a secretary on 2026-02-02
dot icon02/02/2026
Appointment of Regal & Co Management Limited as a secretary on 2026-02-02
dot icon02/02/2026
Director's details changed for Mrs Gabrielle Marie Jaulin on 2026-02-02
dot icon02/02/2026
Director's details changed for Edward Robert Petre on 2026-02-02
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon24/05/2024
Registered office address changed from 59 Glenthorne Road, London Glenthorne Road London W6 0LJ England to Tps Estates Management Ltd Gunsfield Lodge, Compton Drive Plaitford Romsey Hampshire SO51 6ES on 2024-05-24
dot icon24/05/2024
Termination of appointment of Brackenbury Property Management Ltd as a secretary on 2024-05-24
dot icon24/05/2024
Appointment of Mr Nigel Douglas Cross as a secretary on 2024-05-24
dot icon08/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon22/07/2022
Appointment of Mr Julian Paul Melchiorri as a director on 2022-07-22
dot icon22/07/2022
Appointment of Ms Fosca Mariani as a director on 2022-07-22
dot icon22/07/2022
Termination of appointment of Tessa Elizabeth Jayne John as a director on 2022-07-21
dot icon22/07/2022
Termination of appointment of Ceri David John as a director on 2022-07-21
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon27/04/2022
Appointment of James Peter Needham Learmond as a director on 2022-04-19
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon25/04/2022
Appointment of Gabrielle Marie Jaulin as a director on 2022-04-18
dot icon25/04/2022
Appointment of Kaveh Christopher Rahnejat as a director on 2022-04-18
dot icon31/03/2022
Appointment of Mr Reza Mousavi as a director on 2022-03-29
dot icon29/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon20/01/2022
Termination of appointment of Jerome Delposen as a director on 2022-01-10
dot icon20/01/2022
Termination of appointment of Elisabeth Delposen as a director on 2022-01-10
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon16/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon24/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon17/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/07/2019
Appointment of Brackenbury Property Management Ltd as a secretary on 2019-07-03
dot icon03/07/2019
Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 2019-07-01
dot icon17/05/2019
Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 59 Glenthorne Road, London Glenthorne Road London W6 0LJ on 2019-05-17
dot icon08/05/2019
Confirmation statement made on 2019-04-15 with updates
dot icon26/04/2019
Notification of a person with significant control statement
dot icon29/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/09/2018
Termination of appointment of Maxine Nicola William as a secretary on 2018-09-01
dot icon10/09/2018
Appointment of Gateway Corporate Solutions Limited as a secretary on 2018-09-01
dot icon10/09/2018
Cessation of Maxine Nicola William as a person with significant control on 2018-09-01
dot icon10/09/2018
Registered office address changed from Druce 10 Gloucester Road South Kensington London SW7 4RB England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 2018-09-10
dot icon18/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon19/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon18/04/2017
Appointment of Ms Maxine Nicola William as a secretary on 2017-04-01
dot icon18/04/2017
Termination of appointment of Urang Property Management Ltd as a secretary on 2017-04-01
dot icon18/04/2017
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Druce 10 Gloucester Road South Kensington London SW7 4RB on 2017-04-18
dot icon09/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon02/03/2016
Certificate of change of name
dot icon19/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon31/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/10/2014
Current accounting period extended from 2014-12-24 to 2014-12-31
dot icon07/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon07/08/2014
Director's details changed for Mr Ceri David John on 2014-07-10
dot icon07/08/2014
Director's details changed for Mrs Elisabeth Delposen on 2014-07-10
dot icon07/08/2014
Director's details changed for Edward Robert Petre on 2014-07-10
dot icon07/08/2014
Director's details changed for Mrs Tessa Elizabeth Jayne John on 2014-07-10
dot icon07/08/2014
Director's details changed for Mrs Jasmine Knezevic-Killen on 2014-07-10
dot icon07/08/2014
Director's details changed for Mr Jerome Delposen on 2014-07-10
dot icon07/08/2014
Director's details changed for Ms Kirsty Fiona Jenkinson on 2014-07-10
dot icon28/03/2014
Termination of appointment of Richard Philo as a secretary
dot icon28/03/2014
Registered office address changed from 6 Talbot Road London W2 5LH on 2014-03-28
dot icon28/03/2014
Appointment of Urang Property Management Ltd as a secretary
dot icon10/03/2014
Total exemption small company accounts made up to 2013-12-24
dot icon13/01/2014
Termination of appointment of Edward Reed as a director
dot icon13/01/2014
Termination of appointment of Susan Reed as a director
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon15/07/2013
Termination of appointment of Gabriella Rzysko as a director
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-24
dot icon17/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-24
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-24
dot icon16/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon16/08/2011
Termination of appointment of Toby Morris as a director
dot icon02/09/2010
Total exemption small company accounts made up to 2009-12-24
dot icon10/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon10/08/2010
Director's details changed for Kirsty Fiona Jenkinson on 2010-08-08
dot icon09/08/2010
Director's details changed for Ceri David John on 2010-08-08
dot icon09/08/2010
Director's details changed for Edward Robert Petre on 2010-08-08
dot icon09/08/2010
Director's details changed for Gabriella Rzysko on 2010-08-08
dot icon09/08/2010
Director's details changed for Mr Edward Graham Reed on 2010-08-08
dot icon09/08/2010
Director's details changed for Susan Josephine Reed on 2010-08-08
dot icon09/08/2010
Director's details changed for Toby Morris on 2010-08-08
dot icon09/08/2010
Director's details changed for Jasmine Knezevic-Killen on 2010-08-08
dot icon09/08/2010
Director's details changed for Elisabeth Delposen on 2010-08-08
dot icon09/08/2010
Director's details changed for Jerome Delposen on 2010-08-08
dot icon08/12/2009
Director's details changed for Edward George Reed on 2009-12-07
dot icon28/10/2009
Appointment of Mrs Tessa Elizabeth Jayne John as a director
dot icon21/08/2009
Return made up to 20/08/09; full list of members
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-24
dot icon20/08/2008
Return made up to 20/08/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-12-24
dot icon07/03/2008
Director appointed toby morris
dot icon22/01/2008
New director appointed
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-24
dot icon14/09/2007
Return made up to 21/08/07; full list of members
dot icon08/12/2006
Total exemption small company accounts made up to 2005-12-24
dot icon31/08/2006
Return made up to 21/08/06; full list of members
dot icon31/03/2006
New director appointed
dot icon30/08/2005
Return made up to 18/08/05; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2004-12-24
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon01/09/2004
Return made up to 23/08/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-12-24
dot icon19/09/2003
Return made up to 11/09/03; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2002-12-24
dot icon24/03/2003
New director appointed
dot icon20/12/2002
Director resigned
dot icon08/10/2002
Return made up to 02/10/02; full list of members
dot icon27/08/2002
New director appointed
dot icon08/08/2002
Total exemption small company accounts made up to 2001-12-24
dot icon01/11/2001
Return made up to 18/10/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-12-24
dot icon23/02/2001
New director appointed
dot icon01/11/2000
Return made up to 31/10/00; full list of members
dot icon18/05/2000
Accounts for a small company made up to 1999-12-24
dot icon19/04/2000
New director appointed
dot icon09/11/1999
Return made up to 31/10/99; full list of members
dot icon14/04/1999
Accounts for a small company made up to 1998-12-24
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon05/11/1998
Return made up to 31/10/98; full list of members
dot icon28/07/1998
Accounts for a small company made up to 1997-12-24
dot icon24/03/1998
Registered office changed on 24/03/98 from: richard philo and associates chichester house 12 rockley road london W14 0DA
dot icon12/11/1997
Return made up to 31/10/97; full list of members
dot icon23/07/1997
Accounts for a small company made up to 1996-12-24
dot icon15/01/1997
New director appointed
dot icon15/11/1996
Return made up to 31/10/96; full list of members
dot icon01/11/1996
Ad 28/05/96--------- £ si 39272@1=39272 £ ic 8/39280
dot icon01/11/1996
Resolutions
dot icon01/11/1996
£ nc 100/100000 01/05/96
dot icon15/08/1996
Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the hill HA2 0HR
dot icon22/06/1996
Accounts for a small company made up to 1995-12-24
dot icon23/05/1996
New director appointed
dot icon23/05/1996
New director appointed
dot icon10/11/1995
New director appointed
dot icon27/10/1995
Return made up to 31/10/95; change of members
dot icon02/08/1995
New director appointed
dot icon02/08/1995
New director appointed
dot icon16/05/1995
Accounts for a small company made up to 1994-12-24
dot icon12/12/1994
Return made up to 31/10/94; full list of members
dot icon31/08/1994
Registered office changed on 31/08/94 from: 15-17 the broadway west ealing london W13 9DA
dot icon23/06/1994
Accounts for a small company made up to 1993-12-24
dot icon15/04/1994
Accounts for a small company made up to 1993-06-25
dot icon14/12/1993
Return made up to 31/10/93; full list of members
dot icon02/08/1993
Accounting reference date shortened from 25/06 to 24/12
dot icon22/07/1993
New secretary appointed
dot icon22/07/1993
Registered office changed on 22/07/93 from: 37 warren street london W1P 5PD
dot icon02/03/1993
Accounts for a small company made up to 1992-06-25
dot icon10/11/1992
Return made up to 31/10/92; full list of members
dot icon25/09/1992
Secretary resigned;director resigned;new director appointed
dot icon25/09/1992
New secretary appointed;director resigned;new director appointed
dot icon28/04/1992
Accounts for a small company made up to 1991-06-25
dot icon15/11/1991
Resolutions
dot icon15/11/1991
Return made up to 31/10/91; full list of members
dot icon26/06/1991
Director resigned
dot icon23/01/1991
Accounts for a small company made up to 1990-06-25
dot icon23/01/1991
Return made up to 31/10/90; full list of members
dot icon23/01/1991
Director resigned;new director appointed
dot icon10/01/1991
New director appointed
dot icon26/06/1990
Accounts for a small company made up to 1989-06-25
dot icon22/03/1990
Registered office changed on 22/03/90 from: 1 chilworth mews london W2 3RG
dot icon26/01/1990
Return made up to 31/10/89; full list of members
dot icon18/08/1989
Accounts for a small company made up to 1988-06-25
dot icon18/08/1989
Accounts for a small company made up to 1987-06-25
dot icon14/04/1989
Return made up to 31/10/88; full list of members
dot icon29/12/1987
Return made up to 31/10/87; full list of members
dot icon10/11/1986
Accounting reference date notified as 25/06
dot icon29/10/1986
Registered office changed on 29/10/86 from: 1 chilworth mews london W2
dot icon29/10/1986
New director appointed
dot icon29/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1986
Resolutions
dot icon30/07/1986
Certificate of change of name
dot icon15/07/1986
Registered office changed on 15/07/86 from: epworth house 25/35 city road london EC1Y 1AA
dot icon02/07/1986
Resolutions
dot icon06/05/1986
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
30/06/2026
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
-
39.28K
-
0.00
-
-
2022
-
39.28K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REGAL & CO MANAGEMENT LIMITED
Corporate Secretary
02/02/2026 - Present
82
Jaulin, Gabrielle Marie
Director
18/04/2022 - Present
1
Petre, Edward Robert
Director
23/03/2006 - Present
7
Learmond, James Peter Needham
Director
19/04/2022 - Present
11
Jenkinson, Kirsty Fiona
Director
30/03/2005 - Present
1

Persons with Significant Control

2
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 19-26 ADDISON PARK MANSIONS LIMITED

19-26 ADDISON PARK MANSIONS LIMITED is an(a) Active company incorporated on 06/05/1986 with the registered office located at 383 High Road, London, Greater London NW10 2JR. There are currently 9 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 19-26 ADDISON PARK MANSIONS LIMITED?

toggle

19-26 ADDISON PARK MANSIONS LIMITED is currently Active. It was registered on 06/05/1986 .

Where is 19-26 ADDISON PARK MANSIONS LIMITED located?

toggle

19-26 ADDISON PARK MANSIONS LIMITED is registered at 383 High Road, London, Greater London NW10 2JR.

What does 19-26 ADDISON PARK MANSIONS LIMITED do?

toggle

19-26 ADDISON PARK MANSIONS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19-26 ADDISON PARK MANSIONS LIMITED?

toggle

The latest filing was on 26/02/2026: Director's details changed for Mr Julian Paul Melchiorri on 2026-02-26.