235 STOKE NEWINGTON CHURCH STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

235 STOKE NEWINGTON CHURCH STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05486210

Incorporation date

21/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Top Floor Flat, 235 Stoke Newington Church Street, London N16 9HPCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2005)
dot icon29/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon03/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/06/2023
Appointment of Mr Jonas De Beukelaer as a director on 2023-06-19
dot icon23/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon30/03/2023
Director's details changed for Mr. Martin Brett Boden on 2023-03-20
dot icon08/03/2023
Registered office address changed from Lower Ground Floor Flat 235Stoke Newington Church Street London N16 9HP to 235 Top Floor Flat Stoke Newington Church Street London N16 9HP on 2023-03-08
dot icon08/03/2023
Termination of appointment of Lauren Nicole Moy as a secretary on 2023-03-01
dot icon08/03/2023
Termination of appointment of Lauren Nicole Moy as a director on 2023-03-01
dot icon08/03/2023
Appointment of Mr Martin Brett Boden as a secretary on 2023-03-01
dot icon08/03/2023
Registered office address changed from 235 Top Floor Flat Stoke Newington Church Street London N16 9HP England to Top Floor Flat, 235 Stoke Newington Church Street London N16 9HP on 2023-03-08
dot icon02/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/07/2017
Notification of a person with significant control statement
dot icon02/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon18/07/2016
Appointment of Andrew Graham Thomas as a director on 2016-06-12
dot icon15/07/2016
Appointment of Lauren Nicole Moy as a director on 2016-06-12
dot icon15/07/2016
Appointment of Lauren Nicole Moy as a secretary on 2016-06-12
dot icon14/07/2016
Appointment of Martin Boden as a director on 2016-06-12
dot icon21/04/2016
Termination of appointment of James Richard Harry Kerr as a secretary on 2016-04-21
dot icon21/04/2016
Termination of appointment of James Richard Harry Kerr as a director on 2016-04-21
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon12/07/2015
Secretary's details changed for James Richard Harry Kerr on 2015-07-12
dot icon12/07/2015
Director's details changed for James Richard Harry Kerr on 2015-07-12
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon11/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon25/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon12/07/2010
Director's details changed for Dr Philip Charles Jones on 2010-06-21
dot icon12/07/2010
Director's details changed for James Richard Harry Kerr on 2010-06-21
dot icon24/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/07/2009
Return made up to 21/06/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/07/2008
Return made up to 21/06/08; full list of members
dot icon14/07/2008
Appointment terminated director meridy northcott
dot icon14/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon16/07/2007
Return made up to 21/06/07; full list of members
dot icon14/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/07/2006
Return made up to 21/06/06; full list of members
dot icon30/03/2006
New secretary appointed;new director appointed
dot icon30/03/2006
New director appointed
dot icon16/01/2006
Ad 03/12/05--------- £ si 7@1=7 £ ic 1/8
dot icon16/01/2006
Secretary resigned
dot icon16/01/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon16/01/2006
Registered office changed on 16/01/06 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon21/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon-18.99 % *

* during past year

Cash in Bank

£12,458.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
420.00
-
0.00
-
-
2022
4
480.00
-
0.00
15.38K
-
2023
0
480.00
-
0.00
12.46K
-
2023
0
480.00
-
0.00
12.46K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

480.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.46K £Descended-18.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boden, Martin Brett
Director
12/06/2016 - Present
66
Moy, Lauren Nicole
Secretary
12/06/2016 - 01/03/2023
-
Moy, Lauren Nicole
Director
12/06/2016 - 01/03/2023
-
Boden, Martin Brett
Secretary
01/03/2023 - Present
-
De Beukelaer, Jonas
Director
19/06/2023 - 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 235 STOKE NEWINGTON CHURCH STREET MANAGEMENT COMPANY LIMITED

235 STOKE NEWINGTON CHURCH STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/06/2005 with the registered office located at Top Floor Flat, 235 Stoke Newington Church Street, London N16 9HP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 235 STOKE NEWINGTON CHURCH STREET MANAGEMENT COMPANY LIMITED?

toggle

235 STOKE NEWINGTON CHURCH STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/06/2005 .

Where is 235 STOKE NEWINGTON CHURCH STREET MANAGEMENT COMPANY LIMITED located?

toggle

235 STOKE NEWINGTON CHURCH STREET MANAGEMENT COMPANY LIMITED is registered at Top Floor Flat, 235 Stoke Newington Church Street, London N16 9HP.

What does 235 STOKE NEWINGTON CHURCH STREET MANAGEMENT COMPANY LIMITED do?

toggle

235 STOKE NEWINGTON CHURCH STREET 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 235 STOKE NEWINGTON CHURCH STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-06-30.