19 STANHOPE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

19 STANHOPE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03972271

Incorporation date

13/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

19 Stanhope Road, London N6 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2000)
dot icon24/03/2026
Registered office address changed from Hillberry Barn Leighams Road East Hanningfield Chelmsford CM3 8BT England to 19 Stanhope Road London N6 5AW on 2026-03-24
dot icon06/03/2026
Appointment of Mr Sebastian Luke Johnson as a director on 2026-03-01
dot icon05/03/2026
Termination of appointment of Nicholas Mark Hamilton as a director on 2026-03-01
dot icon05/03/2026
Registered office address changed from C/O N M Hamilton Third Floor North 3 Gray's Inn Square Gray's Inn London WC1R 5AH to Hillberry Barn Leighams Road East Hanningfield Chelmsford CM3 8BT on 2026-03-05
dot icon05/03/2026
Appointment of Mrs Laura Marjorie Cooper as a secretary on 2026-03-05
dot icon31/01/2026
Micro company accounts made up to 2025-12-31
dot icon15/10/2025
Director's details changed for Samuel Leopold Judah on 2025-10-10
dot icon22/07/2025
Termination of appointment of Ion Metsovitis as a director on 2025-06-20
dot icon22/07/2025
Appointment of Dr Ann Syn Jiet Lim as a director on 2025-07-22
dot icon08/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon10/04/2025
Micro company accounts made up to 2024-12-31
dot icon10/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-12-31
dot icon05/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon02/05/2023
Micro company accounts made up to 2022-12-31
dot icon07/09/2022
Director's details changed for Andrew William Pownall on 2022-09-01
dot icon07/09/2022
Director's details changed for Samuel Leopold Judah on 2022-09-01
dot icon07/09/2022
Director's details changed for Laura Marjorie Cooper on 2022-09-01
dot icon28/07/2022
Micro company accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon04/03/2021
Micro company accounts made up to 2020-12-31
dot icon07/10/2020
Appointment of Mr Matthew Darren Evans as a director on 2020-10-01
dot icon29/09/2020
Termination of appointment of Michelle Bryan-Lowe as a director on 2020-08-27
dot icon04/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-12-31
dot icon06/08/2018
Micro company accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon09/08/2017
Micro company accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon18/02/2015
Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to C/O N M Hamilton Third Floor North 3 Gray's Inn Square Gray's Inn London WC1R 5AH on 2015-02-18
dot icon18/02/2015
Director's details changed for Mr Nicholas Mark Hamilton on 2015-01-09
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon25/10/2013
Appointment of Laura Marjorie Cooper as a director
dot icon14/10/2013
Termination of appointment of Amit Patel as a director
dot icon10/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon02/05/2013
Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 2013-05-02
dot icon26/04/2013
Appointment of Michelle Bryan-Lowe as a director
dot icon26/04/2013
Appointment of Samuel Leopold Judah as a director
dot icon19/03/2013
Termination of appointment of Gillian Hack as a director
dot icon19/03/2013
Termination of appointment of Benjamin Shoshan as a director
dot icon28/09/2012
Registered office address changed from C/O Bw Norman & Co Chartered Acc 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 2012-09-28
dot icon17/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon20/02/2012
Amended accounts made up to 2010-12-31
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon25/02/2011
Termination of appointment of Trust Property Management Limited as a secretary
dot icon26/10/2010
Amended accounts made up to 2009-12-31
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon28/06/2010
Director's details changed for Andrew William Pownall on 2010-04-13
dot icon28/06/2010
Director's details changed for Gillian Amanda Hack on 2010-04-13
dot icon28/06/2010
Secretary's details changed for Trust Property Management Limited on 2010-04-13
dot icon06/11/2009
Amended accounts made up to 2008-12-31
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 13/04/09; full list of members
dot icon25/05/2009
Appointment terminated director ernest fox
dot icon04/02/2009
Return made up to 13/04/08; full list of members
dot icon24/11/2008
Secretary's change of particulars / trust property management LIMITED / 19/11/2008
dot icon06/11/2008
Amended accounts made up to 2007-12-31
dot icon04/11/2008
Director appointed gillian amanda hack
dot icon01/11/2008
Appointment terminated director alis pay
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/09/2008
Director's change of particulars / nicholas hamilton / 28/08/2008
dot icon16/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
Registered office changed on 16/01/08 from: c/o trust property management LTD cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW
dot icon25/09/2007
Director resigned
dot icon21/09/2007
New director appointed
dot icon08/09/2007
Director resigned
dot icon08/09/2007
Director resigned
dot icon06/09/2007
New director appointed
dot icon02/06/2007
New secretary appointed
dot icon02/06/2007
Secretary resigned
dot icon02/06/2007
Registered office changed on 02/06/07 from: flat 6 19 stanhope road london N6 5AW
dot icon22/05/2007
Return made up to 13/04/07; no change of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/03/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon04/01/2007
Director resigned
dot icon27/07/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/06/2006
Return made up to 13/04/06; full list of members
dot icon08/06/2006
Registered office changed on 08/06/06 from: peter deane estate agents 365 archway road highgate london N6 4EJ
dot icon08/06/2006
Director's particulars changed
dot icon20/07/2005
Return made up to 13/04/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/08/2004
Director resigned
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon12/08/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/06/2004
New director appointed
dot icon08/06/2004
Return made up to 13/04/04; change of members
dot icon08/06/2004
New director appointed
dot icon15/04/2004
Registered office changed on 15/04/04 from: flat 6 19 stanhope road london N6 5AW
dot icon08/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon16/12/2002
Total exemption full accounts made up to 2001-04-30
dot icon28/08/2002
Director resigned
dot icon09/05/2002
Return made up to 13/04/02; no change of members
dot icon21/09/2001
Return made up to 13/04/01; full list of members
dot icon24/04/2001
New secretary appointed
dot icon24/04/2001
New director appointed
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
Director resigned
dot icon13/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Laura Marjorie
Director
26/08/2013 - Present
1
Judah, Samuel Leopold
Director
11/03/2013 - Present
-
Hamilton, Nicholas Mark
Director
29/08/2007 - 01/03/2026
15
Metsovitis, Ion
Director
29/08/2007 - 20/06/2025
2
Lim, Ann Syn Jiet, Dr
Director
22/07/2025 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 STANHOPE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED

19 STANHOPE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/04/2000 with the registered office located at 19 Stanhope Road, London N6 5AW. There are currently 7 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 STANHOPE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED?

toggle

19 STANHOPE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/04/2000 .

Where is 19 STANHOPE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED located?

toggle

19 STANHOPE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED is registered at 19 Stanhope Road, London N6 5AW.

What does 19 STANHOPE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED do?

toggle

19 STANHOPE ROAD FREEHOLD 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 STANHOPE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Registered office address changed from Hillberry Barn Leighams Road East Hanningfield Chelmsford CM3 8BT England to 19 Stanhope Road London N6 5AW on 2026-03-24.