272 WIGHTMAN ROAD LIMITED

Register to unlock more data on OkredoRegister

272 WIGHTMAN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04380476

Incorporation date

25/02/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O ANTHONY MELLOR, 8 Bell Close, Hitchin, Hertfordshire SG4 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2002)
dot icon11/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon15/04/2025
Accounts for a dormant company made up to 2025-02-28
dot icon06/06/2024
Accounts for a dormant company made up to 2024-02-28
dot icon28/05/2024
Cessation of Christa Prior Nordbirk as a person with significant control on 2024-04-22
dot icon28/05/2024
Notification of Ebru Aksanoglu as a person with significant control on 2024-04-22
dot icon28/05/2024
Termination of appointment of Christa Prior Nordbirk as a director on 2024-05-28
dot icon28/05/2024
Appointment of Dr Ebru Aksanoglu as a director on 2024-05-28
dot icon07/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon03/04/2023
Accounts for a dormant company made up to 2023-02-28
dot icon11/05/2022
Accounts for a dormant company made up to 2022-02-28
dot icon02/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon04/08/2021
Accounts for a dormant company made up to 2021-02-28
dot icon08/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon22/06/2020
Accounts for a dormant company made up to 2020-02-28
dot icon10/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon23/07/2019
Accounts for a dormant company made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon01/08/2018
Change of details for Ms Christa Prior Nordbirk as a person with significant control on 2018-08-01
dot icon08/05/2018
Accounts for a dormant company made up to 2018-02-28
dot icon08/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon08/03/2018
Notification of Christa Prior Nordbirk as a person with significant control on 2017-03-20
dot icon11/07/2017
Accounts for a dormant company made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon04/05/2016
Accounts for a dormant company made up to 2016-02-28
dot icon14/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon27/04/2015
Accounts for a dormant company made up to 2015-02-28
dot icon23/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon20/11/2014
Appointment of Ms Christa Prior Nordbirk as a director on 2014-04-25
dot icon05/08/2014
Accounts for a dormant company made up to 2014-02-28
dot icon09/04/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon09/04/2014
Registered office address changed from 272 Wightman Road Wightman Road London N8 0LX England on 2014-04-09
dot icon05/01/2014
Registered office address changed from C/O Casey Charles Fitzsimons Flat 3 272 Wightman Road Hornsey London United Kingdom N8 0LX United Kingdom on 2014-01-05
dot icon05/01/2014
Termination of appointment of Casey Fitzsimons as a secretary
dot icon05/01/2014
Termination of appointment of Casey Fitzsimons as a director
dot icon22/04/2013
Accounts for a dormant company made up to 2013-02-28
dot icon10/04/2013
Termination of appointment of Anthony Mellor as a secretary
dot icon17/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon13/07/2012
Accounts for a dormant company made up to 2012-02-28
dot icon12/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon12/03/2012
Registered office address changed from C/O Anthony Mellor Flat 3 272 Wightman Road London N8 0LX United Kingdom on 2012-03-12
dot icon12/03/2012
Appointment of Mr Casey Charles Fitzsimons as a secretary
dot icon27/02/2012
Secretary's details changed for Mr Anthony Julian George Mellor on 2012-02-26
dot icon11/07/2011
Accounts for a dormant company made up to 2011-02-28
dot icon14/05/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon14/05/2011
Director's details changed for Mr Anthony Julian George Mellor on 2011-01-10
dot icon14/05/2011
Registered office address changed from C/O Anthony Mellor 272 Wightman Road London N8 0LX United Kingdom on 2011-05-14
dot icon17/04/2011
Registered office address changed from 29 Trevor Road Hitchin Hertfordshire SG4 9TA on 2011-04-17
dot icon17/04/2011
Secretary's details changed for Anthony Julian George Mellor on 2011-01-10
dot icon16/06/2010
Accounts for a dormant company made up to 2010-02-28
dot icon25/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon25/03/2010
Appointment of Mr Casey Charles Fitzsimons as a director
dot icon25/03/2010
Director's details changed for Helen Mary Bligh on 2010-03-25
dot icon01/02/2010
Termination of appointment of Emiko Craig as a director
dot icon21/07/2009
Accounts for a dormant company made up to 2009-02-28
dot icon09/03/2009
Return made up to 25/02/09; full list of members
dot icon09/04/2008
Accounts for a dormant company made up to 2008-02-28
dot icon11/03/2008
Return made up to 25/02/08; full list of members
dot icon18/05/2007
Accounts for a dormant company made up to 2007-02-28
dot icon14/03/2007
Return made up to 25/02/07; full list of members
dot icon31/03/2006
Accounts for a dormant company made up to 2006-02-28
dot icon10/03/2006
Return made up to 25/02/06; full list of members
dot icon21/06/2005
Accounts for a dormant company made up to 2005-02-28
dot icon09/03/2005
Return made up to 25/02/05; full list of members
dot icon27/09/2004
Accounts for a dormant company made up to 2004-02-28
dot icon04/03/2004
Return made up to 25/02/04; full list of members
dot icon25/09/2003
Accounts for a dormant company made up to 2003-02-28
dot icon26/03/2003
Return made up to 25/02/03; full list of members
dot icon26/03/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon09/08/2002
Ad 25/05/02--------- £ si 2@1=2 £ ic 1/3
dot icon05/04/2002
Secretary resigned
dot icon05/04/2002
Director resigned
dot icon05/04/2002
New secretary appointed;new director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
Registered office changed on 05/04/02 from: suite C1 city cloisters 196 old street, london EC1V 9FR
dot icon25/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellor, Anthony Julian George
Director
25/02/2002 - Present
5
Bligh, Helen Mary
Director
25/02/2002 - Present
-
Aksanoglu, Ebru, Dr
Director
28/05/2024 - Present
-
Prior Nordbirk, Christa
Director
25/04/2014 - 28/05/2024
-

Persons with Significant Control

5
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 272 WIGHTMAN ROAD LIMITED

272 WIGHTMAN ROAD LIMITED is an(a) Active company incorporated on 25/02/2002 with the registered office located at C/O ANTHONY MELLOR, 8 Bell Close, Hitchin, Hertfordshire SG4 9NJ. There are currently 3 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 272 WIGHTMAN ROAD LIMITED?

toggle

272 WIGHTMAN ROAD LIMITED is currently Active. It was registered on 25/02/2002 .

Where is 272 WIGHTMAN ROAD LIMITED located?

toggle

272 WIGHTMAN ROAD LIMITED is registered at C/O ANTHONY MELLOR, 8 Bell Close, Hitchin, Hertfordshire SG4 9NJ.

What does 272 WIGHTMAN ROAD LIMITED do?

toggle

272 WIGHTMAN ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 272 WIGHTMAN ROAD LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-25 with no updates.