202 HIGH ROAD LEYTON MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

202 HIGH ROAD LEYTON MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04243628

Incorporation date

29/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

202 High Road Leyton 202 High Road Leyton, London E10 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2001)
dot icon24/03/2026
Micro company accounts made up to 2025-06-30
dot icon20/10/2025
Registered office address changed from Gaia Saccomanno Flat 3 Tara House, 202 High Rd, Leyton London E10 5PS England to 202 High Road Leyton 202 High Road Leyton London E10 5PS on 2025-10-20
dot icon20/10/2025
Cessation of Gaia Saccomanno as a person with significant control on 2025-10-20
dot icon20/10/2025
Appointment of Ms Jessica Ruth Emery as a director on 2025-10-20
dot icon20/10/2025
Termination of appointment of Gaia Saccomanno as a director on 2025-10-20
dot icon20/10/2025
Notification of Jessica Ruth Emery as a person with significant control on 2025-10-20
dot icon13/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon27/04/2025
Micro company accounts made up to 2024-06-30
dot icon07/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon17/04/2024
Micro company accounts made up to 2023-06-30
dot icon23/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon30/09/2021
Micro company accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon06/10/2020
Notification of Gaia Saccomanno as a person with significant control on 2020-02-06
dot icon06/10/2020
Termination of appointment of Samuel Jarrett as a director on 2020-01-30
dot icon06/10/2020
Micro company accounts made up to 2020-06-30
dot icon06/10/2020
Registered office address changed from C/O Samuel Jarrett Flat 7 Tara House 202 High Road Leyton London E10 5PS to Gaia Saccomanno Flat 3 Tara House, 202 High Rd, Leyton London E10 5PS on 2020-10-06
dot icon02/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon02/07/2020
Cessation of Samuel Richard John Jarrett as a person with significant control on 2019-08-01
dot icon05/03/2020
Micro company accounts made up to 2019-06-30
dot icon06/02/2020
Appointment of Ms Gaia Saccomanno as a director on 2020-01-28
dot icon15/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon09/09/2018
Micro company accounts made up to 2018-06-30
dot icon02/07/2018
Notification of Samuel Richard John Jarrett as a person with significant control on 2016-05-20
dot icon30/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon01/09/2017
Micro company accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/08/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon12/07/2013
Termination of appointment of a director
dot icon11/07/2013
Termination of appointment of Claire Robinson as a director
dot icon11/07/2013
Termination of appointment of Claire Robinson as a director
dot icon27/06/2013
Registered office address changed from C/O Claire Robinson Flat 1 Tara House 202 High Road Leyton London E10 5PS United Kingdom on 2013-06-27
dot icon26/06/2013
Appointment of Mr Samuel Jarrett as a director
dot icon04/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon11/07/2011
Registered office address changed from Flat 7 Tara House, 202 High Road Leyton London E10 5PS on 2011-07-11
dot icon25/03/2011
Termination of appointment of Roisin Flood as a director
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/11/2010
Appointment of Miss Claire Robinson as a director
dot icon20/09/2010
Appointment of Ms Claire Robinson as a director
dot icon23/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon22/07/2010
Director's details changed for Dr Roisin Clair Flood on 2009-11-01
dot icon09/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/08/2009
Secretary's change of particulars / damon rutherford / 20/08/2009
dot icon07/08/2009
Return made up to 29/06/09; full list of members
dot icon07/08/2009
Location of debenture register
dot icon07/08/2009
Registered office changed on 07/08/2009 from flat 7 tara house 202 high road leyton london E10 5PS
dot icon07/08/2009
Location of register of members
dot icon28/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/07/2009
Secretary appointed damon rutherford
dot icon04/04/2009
Appointment terminated director manoj saluja
dot icon04/04/2009
Appointment terminated director michael davey
dot icon27/03/2009
Registered office changed on 27/03/2009 from 65 delamere road hayes middlesex UB4 0NN united kingdom
dot icon20/03/2009
Director appointed michael charles grahame davey
dot icon08/10/2008
Return made up to 29/06/08; full list of members
dot icon07/10/2008
Appointment terminated secretary avon company secretaries LIMITED
dot icon18/07/2008
Director appointed dr roisin clair flood
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/04/2008
Registered office changed on 03/04/2008 from 224 great west road hounslow middlesex TW5 9AW
dot icon03/09/2007
Return made up to 29/06/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/07/2006
Return made up to 29/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 29/06/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/07/2004
Return made up to 29/06/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/08/2003
Return made up to 29/06/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon21/08/2002
Registered office changed on 21/08/02 from: 185 north road southall middlesex UB1 2JZ
dot icon18/07/2002
Secretary resigned
dot icon18/07/2002
New secretary appointed
dot icon17/07/2002
Ad 08/07/02--------- £ si 5@1=5 £ ic 2/7
dot icon12/07/2002
Return made up to 29/06/02; full list of members
dot icon07/07/2001
New secretary appointed
dot icon07/07/2001
Registered office changed on 07/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon07/07/2001
Secretary resigned
dot icon07/07/2001
Director resigned
dot icon07/07/2001
New director appointed
dot icon29/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.90K
-
0.00
-
-
2022
2
4.76K
-
0.00
-
-
2023
2
6.11K
-
0.00
-
-
2023
2
6.11K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

6.11K £Ascended28.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
29/06/2001 - 29/06/2001
10896
WILDMAN & BATTELL LIMITED
Nominee Director
29/06/2001 - 29/06/2001
10915
Rutherford, Damon
Secretary
14/07/2009 - Present
-
Davey, Michael Charles Grahame
Secretary
29/06/2001 - 18/07/2002
2
Flood, Roisin Clair, Dr
Director
14/07/2008 - 01/09/2010
-

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 202 HIGH ROAD LEYTON MANAGEMENT LIMITED

202 HIGH ROAD LEYTON MANAGEMENT LIMITED is an(a) Active company incorporated on 29/06/2001 with the registered office located at 202 High Road Leyton 202 High Road Leyton, London E10 5PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 202 HIGH ROAD LEYTON MANAGEMENT LIMITED?

toggle

202 HIGH ROAD LEYTON MANAGEMENT LIMITED is currently Active. It was registered on 29/06/2001 .

Where is 202 HIGH ROAD LEYTON MANAGEMENT LIMITED located?

toggle

202 HIGH ROAD LEYTON MANAGEMENT LIMITED is registered at 202 High Road Leyton 202 High Road Leyton, London E10 5PS.

What does 202 HIGH ROAD LEYTON MANAGEMENT LIMITED do?

toggle

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

How many employees does 202 HIGH ROAD LEYTON MANAGEMENT LIMITED have?

toggle

202 HIGH ROAD LEYTON MANAGEMENT LIMITED had 2 employees in 2023.

What is the latest filing for 202 HIGH ROAD LEYTON MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-30.