247 STOKE NEWINGTON LIMITED

Register to unlock more data on OkredoRegister

247 STOKE NEWINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04118470

Incorporation date

01/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

247 Church Street, London N16 9HPCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2000)
dot icon18/02/2026
-
dot icon16/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon15/01/2026
Director's details changed for Ms Rachel Wyndham Wincott on 2007-01-01
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon01/10/2024
Micro company accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon10/12/2018
Termination of appointment of Heather Marie Gillespie as a director on 2018-06-28
dot icon10/12/2018
Termination of appointment of Sion Morris Jones as a director on 2018-06-28
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon02/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon11/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon10/12/2013
Register inspection address has been changed from C/O Wyatts 18 Highbury New Park London N5 2DB United Kingdom
dot icon09/12/2013
Termination of appointment of Edgar Randall as a director
dot icon10/07/2013
Registered office address changed from , 247 Stoke Newington Church, Street,, London, N16 9HP on 2013-07-10
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon21/11/2012
Appointment of Heather Marie Gillespie as a director
dot icon21/11/2012
Appointment of Mr Sion Morris Jones as a director
dot icon25/10/2012
Termination of appointment of Nicholas Kirk as a director
dot icon06/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon13/01/2011
Secretary's details changed for Rachel Helen Wyndham on 2011-01-13
dot icon13/01/2011
Director's details changed for Rachel Helen Wyndham on 2011-01-13
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon21/01/2010
Director's details changed for Dr Helen Elizabeth Etheridge on 2010-01-20
dot icon21/01/2010
Director's details changed for Rachel Helen Wyndham on 2010-01-20
dot icon21/01/2010
Director's details changed for Edgar Randall on 2010-01-20
dot icon21/01/2010
Register inspection address has been changed
dot icon04/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 01/12/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 01/12/07; full list of members
dot icon01/04/2008
Director appointed mr nicholas kirk
dot icon17/01/2008
New director appointed
dot icon17/01/2008
Director resigned
dot icon14/01/2008
Secretary resigned
dot icon14/01/2008
Director resigned
dot icon14/01/2008
New secretary appointed
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 01/12/06; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/12/2005
Return made up to 01/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 01/12/04; full list of members
dot icon05/01/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon22/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/02/2004
Return made up to 01/12/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/12/2002
Return made up to 01/12/02; full list of members
dot icon11/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/05/2002
Return made up to 01/12/01; full list of members
dot icon26/02/2002
New director appointed
dot icon13/12/2000
Secretary resigned
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Registered office changed on 13/12/00 from:\suite 17 city business centre, lower road, london, SE16 2XB
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New secretary appointed;new director appointed
dot icon06/12/2000
New director appointed
dot icon01/12/2000
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
01/12/2026
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
25.09K
-
0.00
-
-
2022
0
8.68K
-
0.00
-
-
2022
0
8.68K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.68K £Descended-65.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, David
Director
23/11/2001 - 09/07/2004
3
Griffin, Robert
Director
01/12/2000 - 30/09/2006
4
JPCORS LIMITED
Nominee Secretary
01/12/2000 - 01/12/2000
5391
JPCORD LIMITED
Nominee Director
01/12/2000 - 01/12/2000
5355
Wyndham Wincott, Rachel Helen
Director
09/07/2004 - Present
1

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 247 STOKE NEWINGTON LIMITED

247 STOKE NEWINGTON LIMITED is an(a) Active company incorporated on 01/12/2000 with the registered office located at 247 Church Street, London N16 9HP. 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 247 STOKE NEWINGTON LIMITED?

toggle

247 STOKE NEWINGTON LIMITED is currently Active. It was registered on 01/12/2000 .

Where is 247 STOKE NEWINGTON LIMITED located?

toggle

247 STOKE NEWINGTON LIMITED is registered at 247 Church Street, London N16 9HP.

What does 247 STOKE NEWINGTON LIMITED do?

toggle

247 STOKE NEWINGTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 247 STOKE NEWINGTON LIMITED?

toggle

The latest filing was on 18/02/2026: undefined.