202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05344611

Incorporation date

27/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

202 Blackstock Road, London, N5 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2005)
dot icon07/04/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon16/03/2026
Second filing for the notification of Emma Louise Keating as a person with significant control
dot icon27/10/2025
Micro company accounts made up to 2025-01-31
dot icon18/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon23/04/2024
Micro company accounts made up to 2024-01-31
dot icon14/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon19/07/2023
Micro company accounts made up to 2023-01-31
dot icon23/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon24/01/2023
Register inspection address has been changed from Forum House First Floor 15-18 Lime Street London EC3M 7AN England to 34 Lime Street Second Floor London EC3M 7AT
dot icon24/01/2023
Register inspection address has been changed from 34 Lime Street Second Floor London EC3M 7AT England to 34 Lime Street Second Floor London EC3M 7AT
dot icon23/01/2023
Appointment of Ms Natacha Louise Marie Pianeti as a director on 2022-09-15
dot icon23/01/2023
Appointment of Mr Martin Thierry Henry Villert as a director on 2022-09-15
dot icon02/11/2022
Cessation of Christabel Joesphine Sarah Braganza-Smith as a person with significant control on 2022-09-15
dot icon02/11/2022
Termination of appointment of Christabel Josephine Sarah Braganza Smith as a director on 2022-09-15
dot icon31/05/2022
Micro company accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon22/09/2021
Micro company accounts made up to 2021-01-31
dot icon11/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon11/02/2021
Register inspection address has been changed from 39a Welbeck Street London W1G 8DH England to Forum House First Floor 15-18 Lime Street London EC3M 7AN
dot icon05/03/2020
Micro company accounts made up to 2020-01-31
dot icon05/02/2020
Director's details changed for Ms Emma Louise Keating on 2020-02-05
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon28/01/2020
Notification of Andrew Michael Powl as a person with significant control on 2016-04-06
dot icon28/01/2020
Register inspection address has been changed from Mitre House 12-14 Mitre Street London EC3A 5BU England to 39a Welbeck Street London W1G 8DH
dot icon29/08/2019
Micro company accounts made up to 2019-01-31
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon25/01/2019
Notification of Emma Keating as a person with significant control on 2018-09-20
dot icon22/01/2019
Cessation of Nicola Jane Rusk as a person with significant control on 2018-09-20
dot icon21/09/2018
Appointment of Ms Emma Louise Keating as a director on 2018-09-17
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon21/09/2018
Termination of appointment of Nicola Jane Rusk as a director on 2018-09-17
dot icon13/06/2018
Notification of Nicolas Idirss Diara as a person with significant control on 2018-06-13
dot icon13/06/2018
Appointment of Mr Nicolas Igriss Diara as a director on 2018-06-13
dot icon06/06/2018
Micro company accounts made up to 2018-01-31
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon18/05/2018
Termination of appointment of Stephen Paul Otter as a director on 2018-05-14
dot icon18/05/2018
Cessation of Stephen Paul Otter as a person with significant control on 2018-05-14
dot icon12/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-01-31
dot icon06/03/2017
Confirmation statement made on 2017-01-27 with updates
dot icon15/06/2016
Micro company accounts made up to 2016-01-31
dot icon16/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon06/07/2015
Micro company accounts made up to 2015-01-31
dot icon11/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon11/03/2015
Register inspection address has been changed from 34 Ely Place London EC1N 6TD United Kingdom to Mitre House 12-14 Mitre Street London EC3A 5BU
dot icon11/03/2015
Termination of appointment of Nicola Jane Rusk as a secretary on 2013-03-04
dot icon11/03/2015
Termination of appointment of Nicola Jane Rusk as a secretary on 2013-03-04
dot icon07/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/03/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon04/03/2013
Secretary's details changed for Miss Nicola Jane Rusk on 2013-01-27
dot icon04/03/2013
Register(s) moved to registered inspection location
dot icon21/02/2013
Secretary's details changed for Miss Nicola Rusk on 2013-01-28
dot icon21/02/2013
Register inspection address has been changed
dot icon16/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon31/01/2012
Director's details changed for Dr Andrew Michael Powl on 2012-01-31
dot icon31/01/2012
Director's details changed for Dr Gabriele Gherbaz on 2012-01-31
dot icon09/01/2012
Appointment of Stephen Paul Otter as a director
dot icon29/12/2011
Termination of appointment of Sanna Horn as a director
dot icon28/06/2011
Appointment of Miss Nicola Rusk as a secretary
dot icon15/06/2011
Appointment of Dr Andrew Michael Powl as a director
dot icon15/06/2011
Appointment of Dr Gabriele Gherbaz as a director
dot icon02/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/06/2011
Appointment of Miss Nicola Jane Rusk as a director
dot icon01/06/2011
Termination of appointment of Samuel Rusk as a director
dot icon01/06/2011
Termination of appointment of Lucy Leveugle as a director
dot icon01/06/2011
Termination of appointment of Lucy Leveugle as a secretary
dot icon08/04/2011
Appointment of Samuel William John Rusk as a director
dot icon17/03/2011
Termination of appointment of Alison Hollingshead as a director
dot icon02/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon02/02/2011
Director's details changed for Alison Joanne Craven on 2011-02-01
dot icon02/02/2011
Director's details changed for Sanna Louise Sandholm on 2011-02-01
dot icon01/02/2011
Director's details changed for Christabel Josephine Sarah Braganza Smith on 2011-02-01
dot icon29/06/2010
Director's details changed for Lucy Charlotte Helen Leveugle on 2010-06-29
dot icon29/06/2010
Secretary's details changed for Lucy Charlotte Helen Leveugle on 2010-06-29
dot icon07/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon04/02/2010
Director's details changed for Lucy Charlotte Helen Leveugle on 2010-01-26
dot icon04/02/2010
Director's details changed for Sanna Louise Sandholm on 2010-01-26
dot icon04/02/2010
Director's details changed for Christabel Josephine Sarah Braganza Smith on 2010-01-26
dot icon04/02/2010
Director's details changed for Alison Joanne Craven on 2010-01-26
dot icon01/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/02/2009
Return made up to 27/01/09; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon03/03/2008
Return made up to 27/01/08; no change of members
dot icon27/11/2007
Accounts for a dormant company made up to 2007-01-27
dot icon03/03/2007
Return made up to 27/01/07; no change of members
dot icon09/08/2006
Accounts for a dormant company made up to 2006-01-27
dot icon31/03/2006
Return made up to 27/01/06; full list of members
dot icon24/03/2006
Ad 27/09/05--------- £ si 1@1=1 £ ic 1/2
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New secretary appointed;new director appointed
dot icon09/03/2006
Director resigned
dot icon09/03/2006
New director appointed
dot icon28/02/2006
Secretary resigned
dot icon28/02/2006
New director appointed
dot icon11/03/2005
Memorandum and Articles of Association
dot icon11/03/2005
Resolutions
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
Director resigned
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
Registered office changed on 15/02/05 from:\312B high street, orpington, kent, BR6 0NG
dot icon27/01/2005
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

6
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
4.00
-
0.00
-
-
2023
6
4.00
-
0.00
-
-
2024
6
4.00
-
0.00
-
-
2024
6
4.00
-
0.00
-
-

Employees

2024

Employees

6 Ascended0 % *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Director
27/01/2005 - 27/01/2005
2783
Dwyer, Daniel John
Secretary
27/01/2005 - 27/01/2005
318
Diara, Nicolas Igriss
Director
13/06/2018 - Present
2
Mr Stephen Paul Otter
Director
28/10/2011 - 14/05/2018
-
Dr Andrew Michael Powl
Director
27/05/2011 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED

202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/01/2005 with the registered office located at 202 Blackstock Road, London, N5 1EN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of 202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED?

toggle

202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/01/2005 .

Where is 202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED located?

toggle

202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED is registered at 202 Blackstock Road, London, N5 1EN.

What does 202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED do?

toggle

202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED have?

toggle

202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED had 6 employees in 2024.

What is the latest filing for 202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-02-02 with no updates.