19 MACKLIN STREET MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

19 MACKLIN STREET MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03093744

Incorporation date

22/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

19a Macklin Street, London WC2B 5NJCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1995)
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/11/2024
Compulsory strike-off action has been discontinued
dot icon15/11/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-08-22 with updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/10/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-08-22 with updates
dot icon15/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/10/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon14/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon20/05/2013
Registered office address changed from 19C Macklin Street London WC2B 5NJ United Kingdom on 2013-05-20
dot icon20/05/2013
Appointment of Mr Edward Baker as a secretary
dot icon20/05/2013
Appointment of Mr Edward Baker as a director
dot icon20/05/2013
Termination of appointment of Sharon Mckeown as a director
dot icon20/05/2013
Termination of appointment of Sharon Mckeown as a secretary
dot icon09/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Termination of appointment of Bernard Merna as a director
dot icon14/10/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mr Bernard Shaun Merna on 2010-08-22
dot icon14/10/2010
Director's details changed for Dr Deborah Taverner on 2010-08-22
dot icon14/10/2010
Registered office address changed from Parmenter House 57Tower Street Winchester Hampshire SO23 8TD on 2010-10-14
dot icon14/10/2010
Termination of appointment of a secretary
dot icon14/10/2010
Appointment of Dr Sharon Mckeown as a secretary
dot icon14/10/2010
Termination of appointment of Bernard Merna as a secretary
dot icon14/10/2010
Appointment of Dr Sharon Mckeown as a director
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/09/2009
Return made up to 22/08/09; full list of members
dot icon16/09/2009
Director's change of particulars / bernard merna / 01/08/2009
dot icon22/07/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/02/2009
Total exemption small company accounts made up to 2007-06-30
dot icon27/10/2008
Registered office changed on 27/10/2008 from kings parade lower coombe street croydon surrey CR0 1AA
dot icon04/09/2008
Return made up to 22/08/08; full list of members
dot icon27/09/2007
Return made up to 22/08/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/04/2007
Registered office changed on 28/04/07 from: kings parade, lower coombe street, croydon surrey CR0 1AA
dot icon28/04/2007
New secretary appointed
dot icon26/04/2007
Return made up to 22/08/06; full list of members
dot icon26/04/2007
Location of register of members
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
Registered office changed on 26/04/07 from: 25 harley street london W1N 2BR
dot icon28/06/2006
Secretary resigned;director resigned
dot icon26/06/2006
New director appointed
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon22/08/2005
Return made up to 22/08/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon17/08/2004
Return made up to 22/08/04; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon12/09/2003
Return made up to 22/08/03; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/05/2003
Total exemption full accounts made up to 2001-06-30
dot icon03/09/2002
Return made up to 22/08/02; full list of members
dot icon07/02/2002
Return made up to 22/08/01; full list of members
dot icon14/01/2002
Total exemption full accounts made up to 2000-06-30
dot icon23/02/2001
Secretary resigned
dot icon23/02/2001
New secretary appointed;new director appointed
dot icon03/11/2000
Return made up to 22/08/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon13/10/1999
Return made up to 22/08/99; no change of members
dot icon23/08/1999
Director resigned
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon01/03/1999
Director's particulars changed
dot icon01/03/1999
Secretary resigned
dot icon01/03/1999
New secretary appointed
dot icon03/02/1999
Return made up to 22/08/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon26/02/1998
Return made up to 22/08/97; full list of members
dot icon26/02/1998
Location of register of members
dot icon26/02/1998
Registered office changed on 26/02/98 from: 19 macklin street london WC2B 5NH
dot icon01/07/1997
Secretary's particulars changed;director's particulars changed
dot icon01/07/1997
Auditor's resignation
dot icon24/06/1997
Ad 23/08/96--------- £ si 1@1=1 £ ic 3/4
dot icon24/06/1997
New director appointed
dot icon24/06/1997
Resolutions
dot icon02/05/1997
Accounts for a dormant company made up to 1996-06-30
dot icon24/04/1997
Registered office changed on 24/04/97 from: verulam gdns 70 gray's inn road london WC1X 8NF
dot icon04/12/1996
Return made up to 22/08/96; full list of members
dot icon18/03/1996
Ad 28/02/96--------- £ si 1@1=1 £ ic 2/3
dot icon25/02/1996
Accounting reference date notified as 30/06
dot icon25/02/1996
Director resigned
dot icon25/02/1996
New director appointed
dot icon25/02/1996
Secretary resigned;new secretary appointed
dot icon22/08/1995
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
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
274.00
-
0.00
-
-
2022
0
234.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EL SECRETARIES LIMITED
Corporate Secretary
22/08/1995 - 01/12/1995
72
Baker, Edward William
Director
20/05/2013 - Present
5
Pritchard, Robert David
Director
01/12/1995 - 13/08/1999
5
E L NOMINEES LIMITED
Corporate Director
22/08/1995 - 01/12/1995
87
Mckeown, Sharon, Dr
Director
14/10/2010 - 20/05/2013
-

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 19 MACKLIN STREET MANAGEMENT CO LIMITED

19 MACKLIN STREET MANAGEMENT CO LIMITED is an(a) Active company incorporated on 22/08/1995 with the registered office located at 19a Macklin Street, London WC2B 5NJ. 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 19 MACKLIN STREET MANAGEMENT CO LIMITED?

toggle

19 MACKLIN STREET MANAGEMENT CO LIMITED is currently Active. It was registered on 22/08/1995 .

Where is 19 MACKLIN STREET MANAGEMENT CO LIMITED located?

toggle

19 MACKLIN STREET MANAGEMENT CO LIMITED is registered at 19a Macklin Street, London WC2B 5NJ.

What does 19 MACKLIN STREET MANAGEMENT CO LIMITED do?

toggle

19 MACKLIN STREET MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 MACKLIN STREET MANAGEMENT CO LIMITED?

toggle

The latest filing was on 20/12/2025: Micro company accounts made up to 2025-03-31.