29 PRIORY PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

29 PRIORY PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04315524

Incorporation date

02/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

29b Priory Park Road, London NW6 7UPCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2001)
dot icon14/04/2026
Micro company accounts made up to 2025-11-30
dot icon02/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon06/05/2025
Micro company accounts made up to 2024-11-30
dot icon02/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon22/10/2024
Registered office address changed from 29D Priory Park Road London NW6 7UP to 29B, Priory Park Road, London, NW6 7UP 29B Priory Park Road London NW6 7UP on 2024-10-22
dot icon22/10/2024
Registered office address changed from 29B, Priory Park Road, London, NW6 7UP 29B Priory Park Road London NW6 7UP England to 29B Priory Park Road London NW6 7UP on 2024-10-22
dot icon17/10/2024
Termination of appointment of Bonita Ann Carboo as a director on 2024-10-17
dot icon09/04/2024
Micro company accounts made up to 2023-11-30
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon06/04/2023
Micro company accounts made up to 2022-11-30
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon11/04/2022
Micro company accounts made up to 2021-11-30
dot icon21/01/2022
Termination of appointment of Ann Hyams as a director on 2022-01-21
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-11-30
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon17/06/2020
Micro company accounts made up to 2019-11-30
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon02/04/2019
Micro company accounts made up to 2018-11-30
dot icon03/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon10/04/2018
Micro company accounts made up to 2017-11-30
dot icon03/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon04/06/2017
Termination of appointment of Aba Carboo as a director on 2017-05-30
dot icon04/06/2017
Appointment of Mrs Bonita Ann Carboo as a director on 2017-05-30
dot icon18/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/12/2015
Appointment of Miss Ann Hyams as a director on 2015-12-14
dot icon17/12/2015
Termination of appointment of Sorcha Elise Byrne as a director on 2015-12-14
dot icon04/11/2015
Annual return made up to 2015-11-02 no member list
dot icon15/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/11/2014
Annual return made up to 2014-11-02 no member list
dot icon30/11/2014
Appointment of Miss Sorcha Elise Byrne as a director on 2014-11-30
dot icon03/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/11/2013
Director's details changed for Ms Eleni Stylianidou on 2012-05-13
dot icon27/11/2013
Annual return made up to 2013-11-02 no member list
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/11/2012
Annual return made up to 2012-11-02 no member list
dot icon14/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon14/05/2012
Appointment of Ms Eleni Stylianidou as a director
dot icon14/11/2011
Annual return made up to 2011-11-02 no member list
dot icon13/11/2011
Termination of appointment of Rotherwick Directors Ltd as a director
dot icon13/11/2011
Termination of appointment of Jody Associates Limited as a secretary
dot icon12/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon23/03/2011
Registered office address changed from 923 Finchley Road London NW11 7PE on 2011-03-23
dot icon23/03/2011
Termination of appointment of Anna Bernard as a director
dot icon23/03/2011
Appointment of Dr Aba Carboo as a director
dot icon01/12/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/12/2010
Compulsory strike-off action has been discontinued
dot icon30/11/2010
First Gazette notice for compulsory strike-off
dot icon29/11/2010
Annual return made up to 2010-11-02 no member list
dot icon06/11/2009
Annual return made up to 2009-11-02 no member list
dot icon06/11/2009
Director's details changed for Rotherwick Directors Ltd on 2009-10-01
dot icon06/11/2009
Director's details changed for Anna Louise Bernard on 2009-10-01
dot icon06/11/2009
Secretary's details changed for Jody Associates Limited on 2009-10-01
dot icon14/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/05/2009
Annual return made up to 02/11/08
dot icon15/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/11/2007
Annual return made up to 02/11/07
dot icon09/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon30/04/2007
Annual return made up to 02/11/06
dot icon18/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/03/2006
Annual return made up to 02/11/05
dot icon08/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon24/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/07/2005
Total exemption small company accounts made up to 2003-11-30
dot icon16/11/2004
Annual return made up to 02/11/04
dot icon18/10/2004
New director appointed
dot icon18/10/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon18/05/2004
Compulsory strike-off action has been discontinued
dot icon18/05/2004
Annual return made up to 02/11/03
dot icon18/05/2004
Director's particulars changed
dot icon18/05/2004
Registered office changed on 18/05/04 from: 29 priory park road willesden london NW6 7UP
dot icon04/05/2004
First Gazette notice for compulsory strike-off
dot icon11/04/2003
Annual return made up to 02/11/02
dot icon08/11/2001
New secretary appointed
dot icon08/11/2001
New director appointed
dot icon08/11/2001
Secretary resigned
dot icon08/11/2001
Director resigned
dot icon02/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.69K
-
0.00
-
-
2022
0
2.93K
-
0.00
-
-
2023
0
3.49K
-
0.00
-
-
2023
0
3.49K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.49K £Ascended19.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
02/11/2001 - 02/11/2001
9278
JODY ASSOCIATES LIMITED
Corporate Secretary
02/11/2001 - 16/03/2011
27
Carboo, Bonita Ann
Director
30/05/2017 - 17/10/2024
-
Bernard, Anna Louise
Director
27/05/2004 - 19/03/2011
-
Byrne, Sorcha Elise
Director
30/11/2014 - 14/12/2015
-

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 29 PRIORY PARK ROAD LIMITED

29 PRIORY PARK ROAD LIMITED is an(a) Active company incorporated on 02/11/2001 with the registered office located at 29b Priory Park Road, London NW6 7UP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 29 PRIORY PARK ROAD LIMITED?

toggle

29 PRIORY PARK ROAD LIMITED is currently Active. It was registered on 02/11/2001 .

Where is 29 PRIORY PARK ROAD LIMITED located?

toggle

29 PRIORY PARK ROAD LIMITED is registered at 29b Priory Park Road, London NW6 7UP.

What does 29 PRIORY PARK ROAD LIMITED do?

toggle

29 PRIORY PARK ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 29 PRIORY PARK ROAD LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-11-30.