24 MESSALINE AVENUE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

24 MESSALINE AVENUE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10800825

Incorporation date

02/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Haus Block Management 266, Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2017)
dot icon24/11/2025
Appointment of Mr Thomas George Crump as a director on 2025-11-24
dot icon18/11/2025
Termination of appointment of Emma Juliet Parkinson as a director on 2025-11-14
dot icon13/11/2025
Termination of appointment of Managed Exit Limited as a secretary on 2025-07-01
dot icon25/06/2025
Appointment of Ms Dan Chen as a director on 2025-06-20
dot icon18/06/2025
Termination of appointment of Maria Krikorova as a director on 2025-06-12
dot icon12/06/2025
Micro company accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon23/01/2024
Appointment of Ms Maria Krikorova as a director on 2024-01-23
dot icon22/01/2024
Appointment of Mrs Isha Cabral as a director on 2024-01-22
dot icon19/10/2023
Termination of appointment of Inspired Secretarial Services Limited as a secretary on 2023-09-01
dot icon19/10/2023
Appointment of Managed Exit Limited as a secretary on 2023-09-01
dot icon19/10/2023
Registered office address changed from C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to Haus Block Management 266 Kingsland Road London E8 4DG on 2023-10-19
dot icon19/10/2023
Registered office address changed from Haus Block Management 266 Kingsland Road London E8 4DG England to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 2023-10-19
dot icon07/08/2023
Termination of appointment of Christopher Harry Peters as a director on 2023-08-07
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon27/03/2023
Micro company accounts made up to 2022-12-31
dot icon05/02/2023
Termination of appointment of Danielle Louise Parker as a director on 2023-02-06
dot icon05/02/2023
Appointment of Mr Christopher Harry Peters as a director on 2023-02-06
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon31/03/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon24/06/2021
Micro company accounts made up to 2020-06-30
dot icon23/06/2021
Appointment of Ms Danielle Louise Parker as a director on 2021-06-21
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon02/06/2021
Notification of a person with significant control statement
dot icon02/06/2021
Cessation of George Alexander Robinson as a person with significant control on 2020-06-30
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon20/01/2020
Termination of appointment of George Alexander Robinson as a director on 2020-01-20
dot icon28/10/2019
Appointment of Miss Emma Juliet Parkinson as a director on 2019-10-28
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon28/03/2019
Appointment of Inspired Secretarial Services Limited as a secretary on 2019-03-28
dot icon28/03/2019
Registered office address changed from 42 South Moulton Street London W1K 5RR United Kingdom to C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 2019-03-28
dot icon28/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon27/09/2018
Registered office address changed from 42 South Molton Street London W1K 5RR United Kingdom to 42 South Moulton Street London W1K 5RR on 2018-09-27
dot icon08/06/2018
Notification of George Alexander Robinson as a person with significant control on 2017-06-02
dot icon08/06/2018
Cessation of George Alexander Robinson as a person with significant control on 2017-06-02
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon02/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
01/09/2023 - 01/07/2025
381
Parker, Danielle Louise
Director
20/06/2021 - 05/02/2023
34
INSPIRED SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/03/2019 - 01/09/2023
104
Peters, Christopher Harry
Director
06/02/2023 - 07/08/2023
8
Parkinson, Emma Juliet
Director
28/10/2019 - 14/11/2025
2

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 24 MESSALINE AVENUE RESIDENTS LIMITED

24 MESSALINE AVENUE RESIDENTS LIMITED is an(a) Active company incorporated on 02/06/2017 with the registered office located at C/O Haus Block Management 266, Kingsland Road, London E8 4DG. There are currently 3 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 24 MESSALINE AVENUE RESIDENTS LIMITED?

toggle

24 MESSALINE AVENUE RESIDENTS LIMITED is currently Active. It was registered on 02/06/2017 .

Where is 24 MESSALINE AVENUE RESIDENTS LIMITED located?

toggle

24 MESSALINE AVENUE RESIDENTS LIMITED is registered at C/O Haus Block Management 266, Kingsland Road, London E8 4DG.

What does 24 MESSALINE AVENUE RESIDENTS LIMITED do?

toggle

24 MESSALINE AVENUE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 MESSALINE AVENUE RESIDENTS LIMITED?

toggle

The latest filing was on 24/11/2025: Appointment of Mr Thomas George Crump as a director on 2025-11-24.