29 AVENUE ROAD RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

29 AVENUE ROAD RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01145777

Incorporation date

15/11/1973

Size

Micro Entity

Contacts

Registered address

Registered address

29 Avenue Road, London N6 5DTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1987)
dot icon06/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon14/01/2026
Director's details changed for Mr Dominic Greenhow on 2019-04-27
dot icon14/01/2026
Registered office address changed from 29 Avenue Road London N6 5DF to 29 Avenue Road London N6 5DT on 2026-01-14
dot icon14/01/2026
Director's details changed for Mr Nicholas Michael Smith on 2021-06-01
dot icon24/10/2025
Micro company accounts made up to 2025-09-30
dot icon18/04/2025
Micro company accounts made up to 2024-09-30
dot icon09/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-09-30
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon30/04/2023
Micro company accounts made up to 2022-09-30
dot icon13/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-09-30
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon14/09/2021
Appointment of Dr Miguel Angel Perez-Machado as a director on 2021-09-14
dot icon10/06/2021
Appointment of Mrs Elizabeth Newman as a director on 2021-06-10
dot icon08/06/2021
Appointment of Mr Philip Justin Bartlett as a secretary on 2021-06-08
dot icon08/06/2021
Termination of appointment of Clare Bartlett as a secretary on 2021-06-08
dot icon01/06/2021
Appointment of Mr Nicholas Michael Smith as a director on 2021-06-01
dot icon26/05/2021
Appointment of Mr Patrick Denis Reeve as a director on 2021-05-26
dot icon11/05/2021
Micro company accounts made up to 2020-09-30
dot icon17/02/2021
Second filing of Confirmation Statement dated 2021-02-05
dot icon16/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon20/10/2020
Secretary's details changed for Ms Clare Bartlett on 2020-10-20
dot icon19/10/2020
Appointment of Ms Clare Bartlett as a secretary on 2020-10-19
dot icon19/10/2020
Termination of appointment of Kilcullen as a secretary on 2020-10-19
dot icon04/03/2020
Micro company accounts made up to 2019-09-30
dot icon24/02/2020
Termination of appointment of Jennifer Kay Mann as a director on 2020-01-27
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon05/05/2019
Micro company accounts made up to 2018-09-30
dot icon27/04/2019
Appointment of Mr Dominic Greenhow as a director on 2019-04-27
dot icon21/04/2019
Appointment of Ms Clare Bartlett as a director on 2019-04-21
dot icon14/04/2019
Termination of appointment of Anthony Kilcullen as a director on 2019-04-09
dot icon09/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-09-30
dot icon12/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon16/05/2017
Micro company accounts made up to 2016-09-30
dot icon12/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon12/02/2017
Termination of appointment of Roma Ranjan Sen Gupta as a director on 2016-03-20
dot icon13/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon06/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon03/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon03/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon18/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon01/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon11/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon03/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon24/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon20/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon18/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon27/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon29/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon06/04/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon06/04/2010
Secretary's details changed for Anthony Kilcullen on 2010-04-05
dot icon05/04/2010
Director's details changed for Anthony Kilcullen on 2010-04-05
dot icon05/04/2010
Director's details changed for Roma Ranjan Sen Gupta on 2010-04-05
dot icon05/04/2010
Director's details changed for Jennifer Kay Mann on 2010-04-05
dot icon17/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/03/2009
Return made up to 05/02/09; full list of members
dot icon24/03/2009
Director and secretary's change of particulars / anthony kilcullen / 01/01/2009
dot icon28/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/03/2008
Appointment terminated secretary patrick reeve
dot icon05/02/2008
Return made up to 05/02/08; full list of members
dot icon25/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/06/2007
New secretary appointed
dot icon03/03/2007
Return made up to 05/02/07; full list of members
dot icon26/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon13/02/2006
Return made up to 05/02/06; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon15/02/2005
Return made up to 05/02/05; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon02/03/2004
Return made up to 05/02/04; full list of members
dot icon29/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/02/2003
Return made up to 05/02/03; full list of members
dot icon18/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/02/2002
Return made up to 05/02/02; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon13/02/2001
Return made up to 05/02/01; full list of members
dot icon20/07/2000
Full accounts made up to 1999-09-30
dot icon23/02/2000
Return made up to 05/02/00; full list of members
dot icon01/06/1999
Full accounts made up to 1998-09-30
dot icon04/02/1999
Return made up to 05/02/99; full list of members
dot icon04/06/1998
Full accounts made up to 1997-09-30
dot icon06/03/1998
Return made up to 05/02/98; no change of members
dot icon24/06/1997
Full accounts made up to 1996-09-30
dot icon31/01/1997
Return made up to 05/02/97; no change of members
dot icon15/07/1996
Full accounts made up to 1995-09-30
dot icon14/02/1996
Return made up to 05/02/96; full list of members
dot icon14/02/1995
Return made up to 05/02/95; change of members
dot icon15/12/1994
Full accounts made up to 1994-09-30
dot icon08/12/1994
Director resigned
dot icon03/03/1994
Return made up to 05/02/94; full list of members
dot icon24/01/1994
Full accounts made up to 1993-09-30
dot icon11/02/1993
Return made up to 05/02/93; no change of members
dot icon08/02/1993
Full accounts made up to 1992-09-30
dot icon11/06/1992
Return made up to 05/02/92; no change of members
dot icon13/04/1992
Full accounts made up to 1991-09-30
dot icon14/05/1991
Secretary resigned;new secretary appointed
dot icon02/04/1991
Full accounts made up to 1990-09-30
dot icon13/02/1991
Return made up to 05/02/91; full list of members
dot icon01/02/1990
Full accounts made up to 1989-09-30
dot icon01/02/1990
Return made up to 05/02/90; full list of members
dot icon10/01/1990
Director resigned
dot icon10/01/1990
Director resigned
dot icon16/06/1989
Return made up to 15/12/88; full list of members
dot icon09/06/1989
New director appointed
dot icon09/06/1989
Full accounts made up to 1988-09-30
dot icon26/09/1988
Full accounts made up to 1987-09-30
dot icon09/09/1987
Secretary resigned;new secretary appointed
dot icon13/04/1987
Full accounts made up to 1986-09-30
dot icon20/03/1987
Return made up to 12/02/86; full list of members
dot icon20/03/1987
Return made up to 03/03/87; full list of members
dot icon05/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.00
-
0.00
-
-
2022
0
35.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Nicholas Michael
Director
01/06/2021 - Present
5
Reeve, Patrick Denis
Director
26/05/2021 - Present
3
Newman, Elizabeth
Director
10/06/2021 - Present
-
Perez-Machado, Miguel Angel, Dr
Director
14/09/2021 - Present
-
Greenhow, Dominic
Director
27/04/2019 - Present
5

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 29 AVENUE ROAD RESIDENTS COMPANY LIMITED

29 AVENUE ROAD RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 15/11/1973 with the registered office located at 29 Avenue Road, London N6 5DT. There are currently 6 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 29 AVENUE ROAD RESIDENTS COMPANY LIMITED?

toggle

29 AVENUE ROAD RESIDENTS COMPANY LIMITED is currently Active. It was registered on 15/11/1973 .

Where is 29 AVENUE ROAD RESIDENTS COMPANY LIMITED located?

toggle

29 AVENUE ROAD RESIDENTS COMPANY LIMITED is registered at 29 Avenue Road, London N6 5DT.

What does 29 AVENUE ROAD RESIDENTS COMPANY LIMITED do?

toggle

29 AVENUE ROAD RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 29 AVENUE ROAD RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-05 with no updates.