201 BRECKNOCK ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

201 BRECKNOCK ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02372994

Incorporation date

17/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

201 Brecknock Road, London N19 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1989)
dot icon21/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/10/2025
Appointment of Miss Malvern Rose Doyle as a director on 2025-10-08
dot icon30/09/2025
Termination of appointment of David John Murphy as a director on 2025-09-20
dot icon30/09/2025
Termination of appointment of Phil Hamilton as a director on 2025-09-30
dot icon30/09/2025
Registered office address changed from 4 Wroxham Gardens London N11 2BA England to 201 Brecknock Road London N19 5AB on 2025-09-30
dot icon11/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon20/03/2023
Registered office address changed from 90 Dartmouth Park Hill London N19 5HU England to 4 Wroxham Gardens London N11 2BA on 2023-03-20
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon16/03/2017
Director's details changed for Mr David John Murphy on 2017-01-01
dot icon16/03/2017
Director's details changed for Phil Hamilton on 2017-01-01
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-31 no member list
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Registered office address changed from Flat 3 201 Brecknock Road London N19 5AB to 90 Dartmouth Park Hill London N19 5HU on 2015-12-15
dot icon21/04/2015
Annual return made up to 2015-01-31 no member list
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-01-31 no member list
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-01-31 no member list
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Registered office address changed from 13 Bellina Mews London London NW5 1BD England on 2012-03-08
dot icon08/03/2012
Annual return made up to 2012-01-31 no member list
dot icon08/03/2012
Termination of appointment of Cds Secretaries Limited as a secretary
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-01-31 no member list
dot icon04/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/09/2010
Registered office address changed from C/O Cds Secretaries Limited 88/90 Camden Road London NW1 9EA England on 2010-09-16
dot icon14/06/2010
Annual return made up to 2010-01-31 no member list
dot icon14/06/2010
Secretary's details changed for Cds Secretaries Limited on 2010-01-31
dot icon11/06/2010
Director's details changed for David John Murphy on 2010-01-31
dot icon11/06/2010
Director's details changed for Soudabeh Rahimi on 2010-01-31
dot icon11/06/2010
Registered office address changed from C/O Cds Chartered Accountants Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2010-06-11
dot icon21/04/2010
Termination of appointment of Louise Wykes as a director
dot icon15/04/2010
Appointment of Phil Hamilton as a director
dot icon06/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/07/2009
Annual return made up to 31/01/09
dot icon01/05/2009
Secretary's change of particulars / cds secretaries LIMITED / 30/04/2009
dot icon01/05/2009
Registered office changed on 01/05/2009 from 582 c/o cds chartered accountants honeypot lane stanmore middlesex HA7 1JS united kingdom
dot icon24/04/2009
Registered office changed on 24/04/2009 from 88-90 camden road london NW1 9EA
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/02/2008
Annual return made up to 31/01/08
dot icon08/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2007
Annual return made up to 31/01/07
dot icon22/02/2006
Annual return made up to 31/01/06
dot icon21/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/06/2005
New director appointed
dot icon03/03/2005
Amended accounts made up to 2004-03-31
dot icon03/03/2005
Annual return made up to 31/01/05
dot icon21/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/04/2004
Director resigned
dot icon04/03/2004
Secretary resigned
dot icon27/02/2004
Annual return made up to 31/01/04
dot icon20/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/02/2004
New secretary appointed
dot icon20/02/2004
Registered office changed on 20/02/04 from: flat 3 201 brecknock road london N19 5AB
dot icon20/01/2004
Secretary resigned;director resigned
dot icon04/03/2003
Annual return made up to 31/01/03
dot icon24/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/07/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/07/2002
Total exemption full accounts made up to 2000-03-31
dot icon05/03/2002
Annual return made up to 31/01/02
dot icon12/02/2001
Annual return made up to 31/01/01
dot icon05/05/2000
Full accounts made up to 1999-03-31
dot icon22/04/2000
Annual return made up to 31/01/00
dot icon27/10/1999
Accounts for a small company made up to 1998-03-31
dot icon12/03/1999
Annual return made up to 31/01/99
dot icon18/06/1998
Director resigned
dot icon18/06/1998
New director appointed
dot icon17/06/1998
Annual return made up to 31/01/98
dot icon11/06/1998
Full accounts made up to 1997-03-31
dot icon25/02/1998
New director appointed
dot icon25/02/1998
New secretary appointed;new director appointed
dot icon10/02/1998
Secretary resigned;director resigned
dot icon28/01/1998
Director resigned
dot icon09/05/1997
New secretary appointed
dot icon09/05/1997
Annual return made up to 31/01/97
dot icon09/05/1997
Secretary resigned
dot icon24/04/1997
Full accounts made up to 1996-03-31
dot icon09/04/1996
Annual return made up to 31/01/96
dot icon09/04/1996
Registered office changed on 09/04/96
dot icon09/04/1996
Secretary's particulars changed;director's particulars changed
dot icon09/04/1996
New secretary appointed
dot icon09/04/1996
New director appointed
dot icon27/10/1995
New director appointed
dot icon04/09/1995
Full accounts made up to 1995-03-31
dot icon27/03/1995
Annual return made up to 31/01/95
dot icon04/02/1995
Full accounts made up to 1994-03-31
dot icon26/02/1994
Annual return made up to 31/01/94
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon08/07/1993
Director resigned;new director appointed
dot icon13/05/1993
Annual return made up to 31/01/93
dot icon05/05/1993
Full accounts made up to 1992-03-31
dot icon06/04/1993
Auditor's resignation
dot icon26/02/1992
Full accounts made up to 1991-03-31
dot icon26/02/1992
Annual return made up to 31/01/92
dot icon13/05/1991
Annual return made up to 24/03/91
dot icon01/05/1991
Full accounts made up to 1990-03-31
dot icon13/12/1990
Annual return made up to 19/10/90
dot icon17/04/1989
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
31/01/2026
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
508.00
-
0.00
-
-
2022
0
603.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahimi, Soudabeh
Director
05/01/1998 - Present
2
Hamilton, Phil
Director
29/01/2010 - 30/09/2025
-
Murphy, David John
Director
11/06/1998 - 20/09/2025
6
Doyle, Malvern Rose
Director
08/10/2025 - Present
-

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 201 BRECKNOCK ROAD MANAGEMENT COMPANY LIMITED

201 BRECKNOCK ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/04/1989 with the registered office located at 201 Brecknock Road, London N19 5AB. There are currently 2 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 201 BRECKNOCK ROAD MANAGEMENT COMPANY LIMITED?

toggle

201 BRECKNOCK ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/04/1989 .

Where is 201 BRECKNOCK ROAD MANAGEMENT COMPANY LIMITED located?

toggle

201 BRECKNOCK ROAD MANAGEMENT COMPANY LIMITED is registered at 201 Brecknock Road, London N19 5AB.

What does 201 BRECKNOCK ROAD MANAGEMENT COMPANY LIMITED do?

toggle

201 BRECKNOCK ROAD MANAGEMENT COMPANY 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 201 BRECKNOCK ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/12/2025: Micro company accounts made up to 2025-03-31.