286 NEW NORTH ROAD LIMITED

Register to unlock more data on OkredoRegister

286 NEW NORTH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09172257

Incorporation date

12/08/2014

Size

Dormant

Contacts

Registered address

Registered address

Tey House, Market Hill, Royston SG8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2014)
dot icon21/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon22/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon28/03/2025
Appointment of Mr Arjun Anand as a director on 2025-03-26
dot icon16/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon24/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon15/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon24/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon20/04/2022
Appointment of Dr Jose Maria Caballero Jimenez as a director on 2022-04-20
dot icon14/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon18/08/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
Accounts for a dormant company made up to 2020-08-31
dot icon17/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon06/08/2021
Registered office address changed from C/O Islington Properties Ltd 4th Floor 9 White Lion Street London N1 9PD to Tey House Market Hill Royston SG8 9JN on 2021-08-06
dot icon06/08/2021
Appointment of Warmans Asset Management as a secretary on 2021-08-06
dot icon06/08/2021
Termination of appointment of Islington Properties Limited as a secretary on 2021-08-06
dot icon06/08/2021
Termination of appointment of Julien Francois Manhood as a director on 2021-08-06
dot icon15/02/2021
Appointment of Mr Julien Francois Manhood as a director on 2021-02-15
dot icon18/11/2020
Termination of appointment of Rikki Singh Hundal as a director on 2020-09-23
dot icon09/10/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon23/09/2020
Appointment of Selina Kaur Hundal as a director on 2020-03-12
dot icon31/08/2020
Accounts for a dormant company made up to 2019-08-31
dot icon20/09/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon20/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon27/02/2019
Termination of appointment of Emily Pound as a director on 2019-02-27
dot icon09/01/2019
Appointment of Mr Rikki Singh Hundal as a director on 2019-01-03
dot icon19/10/2018
Termination of appointment of James Diarmid Illingworth as a director on 2018-10-19
dot icon30/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon01/08/2018
Director's details changed for Miss Emily Pound on 2018-08-01
dot icon25/07/2018
Appointment of Miss Emily Pound as a director on 2018-07-25
dot icon19/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon14/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon09/06/2017
Termination of appointment of Lawrence Michael Gaston as a director on 2017-06-08
dot icon03/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon21/06/2016
Termination of appointment of Julien Francois Manhood as a director on 2016-05-16
dot icon06/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon28/09/2015
Appointment of Islington Properties Limited as a secretary on 2015-08-28
dot icon01/09/2015
Annual return made up to 2015-08-12 no member list
dot icon01/09/2015
Termination of appointment of Lawrence Michael Gaston as a secretary on 2015-08-12
dot icon01/09/2015
Registered office address changed from Flat 9 Canonbury Apartments 286 New North Road Islington London N1 8SU United Kingdom to C/O Islington Properties Ltd 4th Floor 9 White Lion Street London N1 9PD on 2015-09-01
dot icon25/03/2015
Appointment of Julien Francois Manhood as a director on 2015-03-10
dot icon12/08/2014
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
31/08/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
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
Anand, Arjun
Director
26/03/2025 - Present
2
Hundal, Selina Kaur
Director
12/03/2020 - Present
-
Caballero Jimenez, Jose Maria, Dr
Director
20/04/2022 - 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+
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 286 NEW NORTH ROAD LIMITED

286 NEW NORTH ROAD LIMITED is an(a) Active company incorporated on 12/08/2014 with the registered office located at Tey House, Market Hill, Royston SG8 9JN. 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 286 NEW NORTH ROAD LIMITED?

toggle

286 NEW NORTH ROAD LIMITED is currently Active. It was registered on 12/08/2014 .

Where is 286 NEW NORTH ROAD LIMITED located?

toggle

286 NEW NORTH ROAD LIMITED is registered at Tey House, Market Hill, Royston SG8 9JN.

What does 286 NEW NORTH ROAD LIMITED do?

toggle

286 NEW NORTH ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 286 NEW NORTH ROAD LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-12 with no updates.