30 HASLEMERE ROAD (MANAGEMENT) CO. LIMITED

Register to unlock more data on OkredoRegister

30 HASLEMERE ROAD (MANAGEMENT) CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02504697

Incorporation date

22/05/1990

Size

Micro Entity

Contacts

Registered address

Registered address

30 Haslemere Road, London, N8 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1990)
dot icon11/08/2025
Micro company accounts made up to 2024-10-31
dot icon29/06/2025
Confirmation statement made on 2025-05-21 with updates
dot icon25/06/2025
Appointment of Ms Gunn Haglund as a director on 2025-03-13
dot icon15/06/2025
Termination of appointment of Nicola Susan Briggs as a director on 2025-03-13
dot icon20/08/2024
Compulsory strike-off action has been discontinued
dot icon19/08/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon19/08/2024
Micro company accounts made up to 2023-10-31
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon17/07/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon01/06/2022
Confirmation statement made on 2022-05-21 with updates
dot icon01/06/2022
Appointment of Mr Justin Christopher Luke Weir as a director on 2022-02-10
dot icon10/05/2022
Appointment of Mr Paul Robert Johnson as a secretary on 2022-02-17
dot icon16/02/2022
Termination of appointment of William Lawrence George Fox as a director on 2022-02-10
dot icon16/02/2022
Termination of appointment of William Lawrence George Fox as a secretary on 2022-02-10
dot icon16/02/2022
Termination of appointment of Claire Joanne Blandford as a director on 2022-02-10
dot icon06/07/2021
Micro company accounts made up to 2020-10-31
dot icon04/06/2021
Cancellation of shares. Statement of capital on 2021-05-20
dot icon02/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon21/05/2021
Appointment of Miss Aine-Mairead Stott as a director on 2021-05-20
dot icon21/05/2021
Appointment of Mr Paul Robert Johnson as a director on 2021-05-20
dot icon26/02/2021
Secretary's details changed for Willian Lawrence George Fox on 2021-02-23
dot icon23/02/2021
Termination of appointment of Maureen Ann Wharmby as a director on 2021-01-29
dot icon23/02/2021
Appointment of Willian Lawrence George Fox as a secretary on 2021-01-30
dot icon23/02/2021
Termination of appointment of Maureen Ann Wharmby as a secretary on 2021-01-29
dot icon23/12/2020
Director's details changed for Mr Peter Thomas Marshall Hill on 2020-12-23
dot icon23/12/2020
Director's details changed for Angus David Ramsay Botham on 2020-12-23
dot icon27/10/2020
Director's details changed for Mr William Lawrence George Fox on 2020-10-26
dot icon27/10/2020
Director's details changed for Claire Joanne Blandford on 2020-10-26
dot icon26/10/2020
Micro company accounts made up to 2019-10-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon22/05/2020
Director's details changed for Maureen Ann Wharmby on 2020-05-22
dot icon09/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon02/07/2018
Micro company accounts made up to 2017-10-31
dot icon30/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon08/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon10/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon16/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon15/07/2013
Termination of appointment of James Hamilton as a director
dot icon15/07/2013
Appointment of Ms Nicola Briggs as a director
dot icon06/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon21/06/2012
Appointment of Mr Peter Thomas Marshall Hill as a director
dot icon15/06/2012
Termination of appointment of Trevor Hart as a director
dot icon15/06/2012
Termination of appointment of Naomi Hart as a director
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon07/06/2011
Director's details changed for Trevor Ray Hart on 2011-05-22
dot icon07/06/2011
Director's details changed for James William Hamilton on 2011-05-22
dot icon07/06/2011
Director's details changed for Maureen Ann Wharmby on 2011-05-22
dot icon07/06/2011
Director's details changed for Angus David Ramsay Botham on 2011-01-01
dot icon07/06/2011
Director's details changed for Naomi Ruth Hart on 2011-05-22
dot icon07/10/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon07/10/2010
Termination of appointment of Lucinda Thomas as a director
dot icon07/10/2010
Termination of appointment of Nicholas Thomas as a director
dot icon29/09/2010
Appointment of Claire Joanne Blandford as a director
dot icon29/09/2010
Appointment of William Lawrence George Fox as a director
dot icon19/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/08/2009
Return made up to 22/05/09; full list of members
dot icon28/07/2009
Appointment terminate, director dominic dudley logged form
dot icon09/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/04/2009
Return made up to 22/05/08; no change of members
dot icon15/10/2008
Appointment terminated director dominic dudley
dot icon01/10/2008
Director appointed james william hamilton
dot icon07/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/08/2007
Return made up to 22/05/07; no change of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/07/2006
Return made up to 22/05/06; full list of members
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon11/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/06/2005
Return made up to 22/05/05; full list of members
dot icon21/06/2004
Return made up to 22/05/04; full list of members
dot icon31/12/2003
Total exemption small company accounts made up to 2003-10-31
dot icon14/06/2003
Return made up to 22/05/03; full list of members
dot icon04/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon19/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon16/06/2002
Total exemption small company accounts made up to 2000-10-31
dot icon28/05/2002
Return made up to 22/05/02; full list of members
dot icon16/05/2002
Return made up to 22/05/01; full list of members
dot icon16/05/2002
Secretary resigned
dot icon16/05/2002
New secretary appointed
dot icon19/02/2002
Compulsory strike-off action has been discontinued
dot icon18/02/2002
Total exemption small company accounts made up to 1999-10-31
dot icon13/11/2001
First Gazette notice for compulsory strike-off
dot icon22/11/2000
New director appointed
dot icon02/06/2000
Return made up to 22/05/00; full list of members
dot icon28/09/1999
Accounts for a dormant company made up to 1998-10-31
dot icon20/08/1999
New secretary appointed
dot icon10/08/1999
Return made up to 22/05/99; full list of members
dot icon09/09/1998
New director appointed
dot icon31/05/1998
Accounts for a dormant company made up to 1997-10-31
dot icon31/05/1998
Return made up to 22/05/98; no change of members
dot icon07/11/1997
Return made up to 22/05/97; full list of members
dot icon07/11/1997
New secretary appointed
dot icon07/11/1997
Accounts for a dormant company made up to 1996-10-31
dot icon18/09/1996
Accounts for a dormant company made up to 1995-10-31
dot icon18/08/1996
Return made up to 22/05/96; no change of members
dot icon30/01/1996
Accounts for a dormant company made up to 1994-10-31
dot icon27/10/1995
Return made up to 22/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounts for a dormant company made up to 1993-10-31
dot icon19/08/1994
Return made up to 22/05/94; full list of members
dot icon19/08/1994
Secretary resigned;director resigned;new director appointed
dot icon28/05/1993
Accounts for a dormant company made up to 1992-10-31
dot icon28/05/1993
Return made up to 22/05/93; full list of members
dot icon17/09/1992
Secretary's particulars changed;secretary resigned;director resigned;new director appointed
dot icon05/06/1992
Return made up to 22/05/92; full list of members
dot icon24/03/1992
Accounts for a dormant company made up to 1991-10-31
dot icon24/03/1992
Resolutions
dot icon28/01/1992
Return made up to 22/05/91; full list of members
dot icon04/01/1992
Director resigned;new director appointed
dot icon11/07/1991
Secretary resigned;new secretary appointed
dot icon21/02/1991
Ad 22/05/90--------- £ si 4@1=4 £ ic 2/6
dot icon01/02/1991
Accounting reference date notified as 31/10
dot icon15/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/05/1990
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
31/10/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.39K
-
0.00
-
-
2022
0
11.94K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briggs, Nicola Susan
Director
23/06/2012 - 13/03/2025
3
Hill, Peter Thomas Marshall
Director
07/01/2012 - Present
2
Haglund, Gunn
Director
13/03/2025 - Present
-
Weir, Justin Christopher Luke
Director
10/02/2022 - Present
-
Stott, Aine-Mairead
Director
20/05/2021 - 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 30 HASLEMERE ROAD (MANAGEMENT) CO. LIMITED

30 HASLEMERE ROAD (MANAGEMENT) CO. LIMITED is an(a) Active company incorporated on 22/05/1990 with the registered office located at 30 Haslemere Road, London, N8 9RB. There are currently 5 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 30 HASLEMERE ROAD (MANAGEMENT) CO. LIMITED?

toggle

30 HASLEMERE ROAD (MANAGEMENT) CO. LIMITED is currently Active. It was registered on 22/05/1990 .

Where is 30 HASLEMERE ROAD (MANAGEMENT) CO. LIMITED located?

toggle

30 HASLEMERE ROAD (MANAGEMENT) CO. LIMITED is registered at 30 Haslemere Road, London, N8 9RB.

What does 30 HASLEMERE ROAD (MANAGEMENT) CO. LIMITED do?

toggle

30 HASLEMERE ROAD (MANAGEMENT) CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 HASLEMERE ROAD (MANAGEMENT) CO. LIMITED?

toggle

The latest filing was on 11/08/2025: Micro company accounts made up to 2024-10-31.