19 MARESFIELD GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

19 MARESFIELD GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04060272

Incorporation date

25/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2000)
dot icon24/02/2026
Change of details for Mr Walter David Rothenberg as a person with significant control on 2026-02-24
dot icon24/02/2026
Termination of appointment of Hemal Davda as a secretary on 2026-02-24
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon06/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon05/06/2023
Micro company accounts made up to 2022-12-31
dot icon06/10/2022
Confirmation statement made on 2022-08-25 with updates
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/04/2022
Notification of Ryoko Williamson as a person with significant control on 2022-01-14
dot icon12/04/2022
Appointment of Mrs Ryoko Williamson as a director on 2022-01-14
dot icon12/04/2022
Cessation of Martin Geoffrey Dodd as a person with significant control on 2022-01-14
dot icon12/04/2022
Termination of appointment of Martin Geoffrey Dodd as a director on 2022-01-14
dot icon06/04/2022
Appointment of Mr Hemal Davda as a secretary on 2022-04-06
dot icon31/03/2022
Termination of appointment of Vladislav Shevyrev as a secretary on 2022-03-01
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon10/02/2021
Micro company accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon02/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon05/03/2018
Registered office address changed from Unit 2 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 2018-03-05
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon02/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon02/09/2016
Termination of appointment of David Jeffrey Rose as a director on 2016-09-01
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon17/09/2014
Appointment of Mr Walter David Rothenberg as a director on 2014-09-17
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon24/12/2013
Registered office address changed from C/O the Garden Flat 19 Maresfield Gardens London NW3 5SN United Kingdom on 2013-12-24
dot icon09/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon24/09/2012
Termination of appointment of John Morgan as a director
dot icon24/09/2012
Appointment of Mr Martin Dodd as a director
dot icon24/09/2012
Appointment of Mr Martin Dodd as a director
dot icon24/09/2012
Termination of appointment of John Morgan as a director
dot icon19/09/2012
Secretary's details changed for Vladislav Shevyrev on 2012-09-19
dot icon19/09/2012
Registered office address changed from Flat 3, 19 Maresfield Gardens London NW3 5SN on 2012-09-19
dot icon08/08/2012
Secretary's details changed for Vladislav Shevyrev on 2012-05-01
dot icon19/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon08/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon06/09/2010
Director's details changed for Vladislav Shevyrev on 2010-08-25
dot icon06/09/2010
Director's details changed for Mr John Alfred Morgan on 2010-08-25
dot icon06/09/2010
Director's details changed for David Jeffrey Rose on 2010-08-25
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 25/08/09; full list of members
dot icon11/09/2008
Return made up to 25/08/08; full list of members
dot icon11/09/2008
Director appointed mr john alfred morgan
dot icon11/09/2008
Appointment terminated director jonathan culshaw
dot icon20/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/09/2007
Return made up to 25/08/07; full list of members
dot icon19/09/2007
Registered office changed on 19/09/07 from: flat 5 19 maresfield gardens london NW3 5SN
dot icon10/09/2007
New director appointed
dot icon03/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon19/06/2007
Director resigned
dot icon01/05/2007
New secretary appointed
dot icon09/02/2007
Secretary resigned;director resigned
dot icon08/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/08/2006
Return made up to 25/08/06; full list of members
dot icon30/09/2005
Return made up to 25/08/05; full list of members
dot icon20/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/09/2004
Return made up to 25/08/04; full list of members
dot icon24/09/2004
New secretary appointed
dot icon24/09/2004
Secretary resigned
dot icon24/09/2004
New director appointed
dot icon24/09/2004
Registered office changed on 24/09/04 from: flat 3 19 maresfield gardens london NW3 5SN
dot icon11/06/2004
Director resigned
dot icon12/09/2003
Return made up to 25/08/03; change of members
dot icon16/08/2003
Director resigned
dot icon24/07/2003
New director appointed
dot icon23/07/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon13/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon30/10/2002
Total exemption full accounts made up to 2001-08-31
dot icon17/10/2002
Registered office changed on 17/10/02 from: 90 fetter lane london EC4A 1PT
dot icon15/10/2002
Return made up to 25/08/02; no change of members
dot icon25/09/2001
Return made up to 25/08/01; full list of members
dot icon25/09/2001
Ad 11/01/01--------- £ si 2@1=2 £ ic 1/3
dot icon25/09/2001
New director appointed
dot icon25/09/2001
New director appointed
dot icon25/09/2001
New secretary appointed;new director appointed
dot icon25/09/2001
Secretary resigned
dot icon25/09/2001
Director resigned
dot icon17/05/2001
Registered office changed on 17/05/01 from: 179 great portland street london W1N 6LS
dot icon23/10/2000
Certificate of change of name
dot icon25/08/2000
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
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
3.00
-
0.00
-
-
2022
0
63.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodd, Martin Geoffrey
Director
07/09/2012 - 14/01/2022
-
FILEX NOMINEES LIMITED
Nominee Director
25/08/2000 - 11/01/2001
109
Sauerland, Markus
Director
03/07/2003 - 20/06/2007
-
Culshaw, Jonathan
Director
03/02/2007 - 22/05/2008
-
Shevyrev, Vladislav
Secretary
02/02/2007 - 01/03/2022
-

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 19 MARESFIELD GARDENS MANAGEMENT COMPANY LIMITED

19 MARESFIELD GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/08/2000 with the registered office located at Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BX. 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 MARESFIELD GARDENS MANAGEMENT COMPANY LIMITED?

toggle

19 MARESFIELD GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/08/2000 .

Where is 19 MARESFIELD GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

19 MARESFIELD GARDENS MANAGEMENT COMPANY LIMITED is registered at Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BX.

What does 19 MARESFIELD GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

19 MARESFIELD GARDENS MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 19 MARESFIELD GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Change of details for Mr Walter David Rothenberg as a person with significant control on 2026-02-24.