27/29 NEW NORTH ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

27/29 NEW NORTH ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04147767

Incorporation date

25/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

27-29 New North Road, London N1 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2001)
dot icon08/02/2026
Micro company accounts made up to 2025-12-31
dot icon05/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon24/01/2026
Termination of appointment of Jeremy Joseph Bartholemew Renzo Lasman as a secretary on 2026-01-24
dot icon02/03/2025
Micro company accounts made up to 2024-12-31
dot icon25/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon27/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon27/01/2024
Micro company accounts made up to 2023-12-31
dot icon12/04/2023
Micro company accounts made up to 2022-12-31
dot icon12/04/2023
Registered office address changed from 1 Applegarth Court Witney OX28 6PE England to 27-29 New North Road London N1 6JB on 2023-04-12
dot icon15/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon22/08/2022
Micro company accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon12/02/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon25/01/2021
Micro company accounts made up to 2019-12-31
dot icon06/08/2020
Appointment of Ms Olivia Jane Treharne as a director on 2020-07-06
dot icon28/07/2020
Termination of appointment of Jane Anne Bacchus as a director on 2020-07-06
dot icon14/07/2020
Registered office address changed from 49 Buttercross Lane Witney OX28 4DN England to 1 Applegarth Court Witney OX28 6PE on 2020-07-14
dot icon20/04/2020
Total exemption full accounts made up to 2018-12-31
dot icon20/04/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon20/04/2020
Administrative restoration application
dot icon18/02/2020
Final Gazette dissolved via compulsory strike-off
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon07/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon07/02/2019
Registered office address changed from C/O Jeremy Lasman Flat 4, 19 Bowling Green Lane London EC1R 0BD to 49 Buttercross Lane Witney OX28 4DN on 2019-02-07
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon16/07/2017
Micro company accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon19/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon18/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon23/02/2011
Director's details changed for Jane Anne Bacchus on 2011-01-21
dot icon22/02/2011
Director's details changed for Jeremy Lasman on 2011-01-21
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/05/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon02/05/2010
Director's details changed for Jane Anne Bacchus on 2010-01-25
dot icon02/05/2010
Director's details changed for Jeremy Lasman on 2010-01-25
dot icon02/05/2010
Registered office address changed from Flat 3 27-29 New North Road Hackney London N1 6JB on 2010-05-02
dot icon02/05/2010
Secretary's details changed for Jeremy Lasman on 2010-01-25
dot icon23/03/2009
Return made up to 25/01/09; full list of members
dot icon07/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon25/02/2008
Return made up to 25/01/08; full list of members
dot icon09/08/2007
New director appointed
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 25/01/07; full list of members
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 25/01/06; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/02/2005
Return made up to 25/01/05; full list of members
dot icon20/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/02/2004
Return made up to 25/01/04; full list of members
dot icon06/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/05/2003
Secretary resigned;director resigned
dot icon08/05/2003
New secretary appointed;new director appointed
dot icon24/02/2003
Return made up to 25/01/03; full list of members
dot icon29/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon25/02/2002
Return made up to 25/01/02; full list of members
dot icon15/05/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon10/04/2001
Ad 25/01/01-05/03/01 £ si 3@1=3 £ ic 2/5
dot icon31/01/2001
Secretary resigned
dot icon25/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.31K
-
0.00
-
-
2022
0
33.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treharne, Olivia Jane
Director
06/07/2020 - Present
-
Lasman, Jeremy Joseph Bartholemew Renzo
Director
24/02/2003 - Present
3
Lasman, Jeremy Joseph Bartholemew Renzo
Secretary
24/02/2003 - 24/01/2026
-

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+
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 27/29 NEW NORTH ROAD MANAGEMENT COMPANY LIMITED

27/29 NEW NORTH ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/01/2001 with the registered office located at 27-29 New North Road, London N1 6JB. There are currently 2 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 27/29 NEW NORTH ROAD MANAGEMENT COMPANY LIMITED?

toggle

27/29 NEW NORTH ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/01/2001 .

Where is 27/29 NEW NORTH ROAD MANAGEMENT COMPANY LIMITED located?

toggle

27/29 NEW NORTH ROAD MANAGEMENT COMPANY LIMITED is registered at 27-29 New North Road, London N1 6JB.

What does 27/29 NEW NORTH ROAD MANAGEMENT COMPANY LIMITED do?

toggle

27/29 NEW NORTH ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 27/29 NEW NORTH ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/02/2026: Micro company accounts made up to 2025-12-31.