21 CROUCH HALL ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

21 CROUCH HALL ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02872185

Incorporation date

16/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

21 Crouch Hall Road, Crouch End, London N8 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1993)
dot icon02/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-11-30
dot icon27/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon04/08/2024
Micro company accounts made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon17/07/2023
Micro company accounts made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon20/06/2022
Micro company accounts made up to 2021-11-30
dot icon29/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon25/10/2021
Appointment of Mr Joshua Anthony Beese Jarvis as a director on 2021-10-14
dot icon25/10/2021
Notification of Joshua Anthony Beese Jarvis as a person with significant control on 2021-10-14
dot icon25/10/2021
Cessation of Sarah Louise Stokes as a person with significant control on 2021-10-14
dot icon25/10/2021
Termination of appointment of Sarah Louise Stokes as a director on 2021-10-14
dot icon25/05/2021
Micro company accounts made up to 2020-11-30
dot icon17/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon19/07/2020
Micro company accounts made up to 2019-11-30
dot icon17/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon17/11/2019
Director's details changed for Miss Sami Harmer on 2019-11-17
dot icon20/08/2019
Micro company accounts made up to 2018-11-30
dot icon28/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon07/08/2018
Micro company accounts made up to 2017-11-30
dot icon30/07/2018
Change of details for Sami Harmer as a person with significant control on 2018-07-30
dot icon20/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon20/11/2017
Director's details changed for Miss Sam Harmer on 2017-11-20
dot icon06/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/11/2016
Appointment of Margaret Joy Parker as a director on 2016-11-29
dot icon29/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/11/2015
Annual return made up to 2015-11-16 no member list
dot icon28/11/2015
Director's details changed for Miss Sam Harmer on 2015-01-30
dot icon08/10/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/11/2014
Annual return made up to 2014-11-16 no member list
dot icon30/11/2014
Termination of appointment of Emma Jayne Fagg as a director on 2014-04-06
dot icon30/11/2014
Termination of appointment of Robert Mark Fagg as a director on 2014-04-06
dot icon30/11/2014
Termination of appointment of Robert Mark Fagg as a director on 2014-04-06
dot icon30/11/2014
Termination of appointment of Emma Jayne Fagg as a director on 2014-04-06
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/08/2014
Appointment of Miss Sarah Louise Stokes as a director on 2014-08-24
dot icon14/12/2013
Annual return made up to 2013-11-16 no member list
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-16 no member list
dot icon15/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-16 no member list
dot icon07/12/2011
Appointment of Miss Sam Harmer as a director
dot icon07/12/2011
Termination of appointment of Anthony Mitchell as a director
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/11/2010
Annual return made up to 2010-11-16 no member list
dot icon24/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/12/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2009
Annual return made up to 2009-11-16 no member list
dot icon20/11/2009
Director's details changed for Ayesha Rashid on 2009-11-20
dot icon20/11/2009
Director's details changed for Dr Anthony Bernard Snell Mitchell on 2009-11-20
dot icon20/11/2009
Director's details changed for Emma Jayne Fagg on 2009-11-20
dot icon20/11/2009
Director's details changed for Robert Mark Fagg on 2009-11-20
dot icon20/11/2009
Director's details changed for Stephen Richard Creese on 2009-11-20
dot icon11/02/2009
Total exemption small company accounts made up to 2007-11-30
dot icon11/02/2009
Annual return made up to 16/11/08
dot icon11/02/2009
Appointment terminated secretary robert fagg
dot icon30/11/2007
Annual return made up to 16/11/07
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Director's particulars changed
dot icon16/07/2007
Total exemption full accounts made up to 2006-11-30
dot icon02/07/2007
Annual return made up to 16/11/06
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New secretary appointed;new director appointed
dot icon14/11/2006
Secretary resigned;director resigned
dot icon03/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon20/12/2005
Annual return made up to 16/11/05
dot icon03/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon08/12/2004
Annual return made up to 16/11/04
dot icon29/10/2004
New director appointed
dot icon28/09/2004
Director resigned
dot icon20/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon22/07/2004
Secretary resigned;director resigned
dot icon14/06/2004
New secretary appointed;new director appointed
dot icon13/04/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon17/01/2004
Annual return made up to 16/11/03
dot icon28/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon25/11/2002
Annual return made up to 16/11/02
dot icon01/11/2002
New director appointed
dot icon02/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon23/04/2002
New secretary appointed
dot icon23/04/2002
New director appointed
dot icon23/04/2002
Director resigned
dot icon23/04/2002
Secretary resigned;director resigned
dot icon04/12/2001
Annual return made up to 16/11/01
dot icon08/10/2001
Secretary resigned;director resigned
dot icon08/10/2001
Director resigned
dot icon28/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon17/08/2001
New director appointed
dot icon18/07/2001
Secretary's particulars changed
dot icon18/07/2001
New director appointed
dot icon18/12/2000
Annual return made up to 16/11/00
dot icon29/09/2000
Full accounts made up to 1999-11-30
dot icon05/12/1999
Annual return made up to 16/11/99
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon22/09/1999
New director appointed
dot icon01/08/1999
Director resigned
dot icon16/12/1998
Annual return made up to 16/11/98
dot icon17/09/1998
Accounts for a small company made up to 1997-11-30
dot icon17/12/1997
Annual return made up to 16/11/97
dot icon30/09/1997
Full accounts made up to 1996-11-30
dot icon20/01/1997
New director appointed
dot icon13/01/1997
New secretary appointed
dot icon13/01/1997
Annual return made up to 16/11/96
dot icon15/10/1996
New director appointed
dot icon06/10/1996
Director resigned
dot icon06/08/1996
Full accounts made up to 1995-11-30
dot icon20/12/1995
New director appointed
dot icon13/12/1995
Annual return made up to 16/11/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
New secretary appointed
dot icon09/12/1994
New director appointed
dot icon09/12/1994
Annual return made up to 16/11/94
dot icon20/02/1994
New secretary appointed;director resigned;new director appointed
dot icon20/02/1994
Secretary resigned;new director appointed
dot icon20/02/1994
New director appointed
dot icon16/11/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peynado, Richard
Director
14/01/2004 - 18/07/2007
2
Rashid, Ayesha
Director
26/09/2004 - Present
-
Creese, Stephen Richard
Director
15/04/2002 - Present
7
Fagg, Robert Mark
Director
06/11/2006 - 06/04/2014
7
Phillips, Adam Lee
Director
23/07/1999 - 06/09/2004
-

Persons with Significant Control

6
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 21 CROUCH HALL ROAD (MANAGEMENT) LIMITED

21 CROUCH HALL ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 16/11/1993 with the registered office located at 21 Crouch Hall Road, Crouch End, London N8 8HT. There are currently 5 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 21 CROUCH HALL ROAD (MANAGEMENT) LIMITED?

toggle

21 CROUCH HALL ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 16/11/1993 .

Where is 21 CROUCH HALL ROAD (MANAGEMENT) LIMITED located?

toggle

21 CROUCH HALL ROAD (MANAGEMENT) LIMITED is registered at 21 Crouch Hall Road, Crouch End, London N8 8HT.

What does 21 CROUCH HALL ROAD (MANAGEMENT) LIMITED do?

toggle

21 CROUCH HALL ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 CROUCH HALL ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 02/11/2025: Confirmation statement made on 2025-11-02 with no updates.