30 DUNCAN TERRACE LIMITED

Register to unlock more data on OkredoRegister

30 DUNCAN TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01706097

Incorporation date

14/03/1983

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Sterling Partners Unit 14, 7 Wenlock Road, London N1 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon08/02/2026
Confirmation statement made on 2025-12-13 with updates
dot icon30/01/2026
-
dot icon30/12/2025
-
dot icon14/12/2025
Termination of appointment of Micheline Franziska Hildegard Decker-Kingston as a director on 2025-12-14
dot icon08/12/2025
Appointment of Mr Lyndon John Harris as a director on 2025-12-07
dot icon07/12/2025
Termination of appointment of Nia Williams as a director on 2025-12-07
dot icon17/09/2025
Micro company accounts made up to 2025-03-31
dot icon27/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/12/2024
Registered office address changed from C/O Sterling Partners Units 15 & 16 7 Wenlock Road London N1 7SL England to C/O Sterling Partners Unit 14 7 Wenlock Road London N1 7SL on 2024-12-16
dot icon02/01/2024
Appointment of Mr Michael Ian Kingston as a director on 2023-12-20
dot icon29/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon27/12/2023
Termination of appointment of Rebecca Hutten as a director on 2023-12-20
dot icon27/12/2023
Appointment of Mrs Micheline Franziska Hildegard Decker-Kingston as a director on 2023-12-20
dot icon17/10/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2022
Director's details changed for Mr Robert Jack Bridgman on 2022-12-13
dot icon13/12/2022
Termination of appointment of Karen Izolde Glossop as a secretary on 2022-09-07
dot icon13/12/2022
Appointment of Mr Matthew Robin Gibbon as a secretary on 2022-10-07
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon22/11/2022
Micro company accounts made up to 2022-03-31
dot icon02/02/2022
Appointment of Mr Robert Jack Bridgman as a director on 2021-12-15
dot icon31/01/2022
Termination of appointment of Jane Priestman as a director on 2021-12-15
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon29/09/2021
Appointment of Mr Matthew Robin Gibbon as a director on 2021-06-04
dot icon28/09/2021
Termination of appointment of Elliott Roy-Highley as a director on 2021-06-04
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon04/12/2020
Director's details changed for Miss Nia Williams on 2020-12-04
dot icon04/12/2020
Director's details changed for Jane Priestman on 2020-12-04
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon11/12/2019
Director's details changed for Ms Rebecca Hutten on 2019-12-11
dot icon26/11/2019
Micro company accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon09/11/2017
Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to C/O Sterling Partners Units 15 & 16 7 Wenlock Road London N1 7SL on 2017-11-09
dot icon08/11/2017
Appointment of Ms Rebecca Hutten as a director on 2017-11-08
dot icon08/11/2017
Termination of appointment of Joan Mary Hutten as a director on 2017-11-08
dot icon06/10/2017
Appointment of Dr Elliott Roy-Highley as a director on 2017-09-25
dot icon06/10/2017
Termination of appointment of Christine Clare Roxburgh as a director on 2017-09-25
dot icon18/07/2017
Termination of appointment of a director
dot icon14/07/2017
Appointment of Ms Nia Williams as a director on 2017-07-13
dot icon13/07/2017
Termination of appointment of Joanna Caroussis as a director on 2017-07-13
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/02/2012
Director's details changed for Karen Izolde Glossop on 2011-12-31
dot icon14/02/2012
Director's details changed for Joan Mary Hutten on 2011-12-31
dot icon14/02/2012
Director's details changed for Christine Clare Roxburgh on 2011-12-31
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/02/2011
Appointment of Miss Joanna Caroussis as a director
dot icon11/02/2011
Termination of appointment of Thane Prince as a director
dot icon11/02/2011
Termination of appointment of Robert Prince as a director
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 31/12/08; full list of members
dot icon27/02/2009
Registered office changed on 27/02/2009 from c/o derek rothera & company chartered accountants units 15 & 16, 7 wenlock road london N1 7SL
dot icon18/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 31/12/07; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 31/12/06; full list of members
dot icon22/05/2007
Registered office changed on 22/05/07 from: c/o derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL
dot icon15/05/2007
New director appointed
dot icon04/05/2007
Director resigned
dot icon28/04/2007
New director appointed
dot icon02/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/03/2007
Registered office changed on 02/03/07 from: 339/340 upper street london N1 0PD
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/06/2004
Return made up to 31/12/03; full list of members
dot icon18/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/05/2003
Director resigned
dot icon15/04/2003
New director appointed
dot icon04/03/2003
Return made up to 31/12/02; full list of members
dot icon13/02/2003
Secretary resigned
dot icon13/02/2003
New secretary appointed
dot icon16/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/04/2002
Return made up to 31/12/01; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 31/12/00; full list of members
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon29/12/1999
Full accounts made up to 1999-03-31
dot icon29/12/1999
Return made up to 31/12/99; no change of members
dot icon23/12/1998
Return made up to 31/12/98; no change of members
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon23/05/1997
Return made up to 31/12/96; no change of members
dot icon06/03/1997
New director appointed
dot icon06/03/1997
Director resigned
dot icon27/12/1996
Full accounts made up to 1996-03-31
dot icon26/01/1996
Full accounts made up to 1995-03-31
dot icon26/01/1996
Return made up to 31/12/95; full list of members
dot icon18/04/1995
Accounts for a small company made up to 1994-03-31
dot icon31/01/1995
Director resigned;new director appointed
dot icon31/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon16/02/1994
New director appointed
dot icon14/02/1994
Full accounts made up to 1993-03-31
dot icon24/01/1994
Return made up to 31/12/93; no change of members
dot icon26/03/1993
Return made up to 31/12/92; no change of members
dot icon28/02/1993
Secretary resigned;new secretary appointed
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon28/01/1993
Registered office changed on 28/01/93 from: 30 duncan terrace london N1 8BS
dot icon08/11/1992
Secretary resigned;new secretary appointed
dot icon08/11/1992
New director appointed
dot icon14/01/1992
Return made up to 31/12/91; full list of members
dot icon28/11/1991
Full accounts made up to 1991-03-31
dot icon07/03/1991
Director resigned
dot icon07/03/1991
Return made up to 31/12/90; no change of members
dot icon11/12/1990
Director resigned;new director appointed
dot icon07/09/1990
Full accounts made up to 1990-03-31
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon14/11/1989
Director resigned
dot icon14/11/1989
Return made up to 19/12/88; full list of members
dot icon14/11/1989
Return made up to 19/12/87; full list of members
dot icon10/11/1989
Full accounts made up to 1989-03-31
dot icon10/11/1989
Full accounts made up to 1988-03-31
dot icon29/11/1988
Director resigned;new director appointed
dot icon06/04/1988
Secretary resigned;new secretary appointed
dot icon16/03/1988
Director resigned;new director appointed
dot icon16/03/1988
Full accounts made up to 1987-03-31
dot icon04/02/1987
Director resigned;new director appointed
dot icon31/01/1987
Full accounts made up to 1986-03-31
dot icon31/01/1987
Return made up to 19/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
500.00
-
0.00
-
-
2022
0
500.00
-
0.00
-
-
2023
5
500.00
-
0.00
-
-
2023
5
500.00
-
0.00
-
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

500.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prince, Amber
Director
03/04/2003 - 30/04/2006
2
Williams, Nia
Director
13/07/2017 - 07/12/2025
2
Roy-Highley, Elliott, Dr
Director
25/09/2017 - 04/06/2021
1
Kingston, Michael Ian
Director
20/12/2023 - Present
2
Harris, Lyndon John
Director
07/12/2025 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 30 DUNCAN TERRACE LIMITED

30 DUNCAN TERRACE LIMITED is an(a) Active company incorporated on 14/03/1983 with the registered office located at C/O Sterling Partners Unit 14, 7 Wenlock Road, London N1 7SL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 30 DUNCAN TERRACE LIMITED?

toggle

30 DUNCAN TERRACE LIMITED is currently Active. It was registered on 14/03/1983 .

Where is 30 DUNCAN TERRACE LIMITED located?

toggle

30 DUNCAN TERRACE LIMITED is registered at C/O Sterling Partners Unit 14, 7 Wenlock Road, London N1 7SL.

What does 30 DUNCAN TERRACE LIMITED do?

toggle

30 DUNCAN TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 30 DUNCAN TERRACE LIMITED have?

toggle

30 DUNCAN TERRACE LIMITED had 5 employees in 2023.

What is the latest filing for 30 DUNCAN TERRACE LIMITED?

toggle

The latest filing was on 08/02/2026: Confirmation statement made on 2025-12-13 with updates.