31/41 NEW NORTH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

31/41 NEW NORTH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02064946

Incorporation date

16/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon30/03/2026
Appointment of Mr Mohammed El Hamdi as a director on 2026-03-23
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Termination of appointment of Charles John Wedgwood as a director on 2025-09-05
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon15/03/2024
Appointment of Georgiana Julia Cecily Knight as a director on 2024-03-10
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2023
Termination of appointment of Theo Izzard-Brown as a director on 2023-10-27
dot icon29/09/2023
Termination of appointment of Jonathan William Jaye as a director on 2023-07-25
dot icon03/08/2023
Confirmation statement made on 2023-07-20 with updates
dot icon07/07/2023
Memorandum and Articles of Association
dot icon07/07/2023
Resolutions
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-20 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon13/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2020-12-25
dot icon13/01/2021
Director's details changed for Jonathan William Jaye on 2021-01-13
dot icon05/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-05
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/07/2020
Director's details changed for Mr Theo Izzard-Brown on 2020-07-22
dot icon21/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon21/07/2020
Director's details changed for Jonathan William Jaye on 2020-06-21
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Appointment of Mr Keith Simon Hauck as a director on 2019-12-10
dot icon26/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Appointment of Mr Charles John Wedgwood as a director on 2018-11-28
dot icon11/12/2018
Termination of appointment of Anna Buckley as a director on 2018-11-28
dot icon27/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon12/07/2017
Termination of appointment of Ian Chadwick as a director on 2017-07-05
dot icon14/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon10/09/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon30/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon17/02/2012
Appointment of Mr Theo Izzard-Brown as a director
dot icon19/01/2012
Appointment of Ms Fola Allam as a director
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-06
dot icon05/10/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2010-10-05
dot icon12/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon12/08/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-07-20
dot icon12/08/2010
Director's details changed for Jonathan William Jaye on 2010-07-20
dot icon12/08/2010
Director's details changed for Anna Buckley on 2010-07-20
dot icon12/08/2010
Director's details changed for Mr Ian Chadwick on 2010-07-20
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/10/2009
Appointment of Anna Buckley as a director
dot icon10/08/2009
Return made up to 20/07/09; full list of members
dot icon19/02/2009
Director appointed jonathan jaye
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon15/08/2008
Return made up to 20/07/08; full list of members
dot icon08/02/2008
Director resigned
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/08/2007
Return made up to 20/07/07; full list of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/12/2006
New director appointed
dot icon23/08/2006
Return made up to 20/07/06; full list of members
dot icon13/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Director resigned
dot icon22/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/08/2005
Return made up to 20/07/05; full list of members
dot icon03/12/2004
Director resigned
dot icon11/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon30/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/09/2004
Director resigned
dot icon10/08/2004
Return made up to 20/07/04; full list of members
dot icon10/08/2004
Location of register of members
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
Registered office changed on 15/04/04 from: 32 bloomsbury street london WC1B 3QJ
dot icon15/04/2004
New secretary appointed
dot icon05/01/2004
Director resigned
dot icon19/12/2003
Secretary resigned
dot icon19/12/2003
New secretary appointed
dot icon16/09/2003
Director resigned
dot icon28/07/2003
Return made up to 20/07/03; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/08/2002
Return made up to 20/07/02; full list of members
dot icon13/08/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon22/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon16/06/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon13/03/2002
Registered office changed on 13/03/02 from: 35C new north road london N1 6JB
dot icon09/03/2002
Director resigned
dot icon09/03/2002
Director resigned
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
Secretary resigned
dot icon04/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon01/11/2001
Director resigned
dot icon31/08/2001
New director appointed
dot icon24/08/2001
Return made up to 20/07/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon20/12/2000
Secretary resigned
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
Director resigned
dot icon22/09/2000
Return made up to 20/07/00; full list of members
dot icon16/08/1999
Return made up to 20/07/99; change of members
dot icon02/08/1999
Full accounts made up to 1999-03-31
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon25/09/1998
Return made up to 20/07/98; full list of members
dot icon26/08/1998
New secretary appointed
dot icon26/08/1998
Secretary resigned
dot icon26/08/1998
New director appointed
dot icon04/12/1997
Full accounts made up to 1997-03-31
dot icon13/10/1997
Director resigned
dot icon10/10/1997
Director resigned
dot icon10/10/1997
Return made up to 20/07/97; full list of members
dot icon20/07/1997
Secretary resigned
dot icon20/07/1997
New secretary appointed
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon19/08/1996
New director appointed
dot icon19/08/1996
Return made up to 20/07/96; full list of members
dot icon01/04/1996
Return made up to 20/07/95; no change of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon08/01/1996
New director appointed
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 20/07/94; no change of members
dot icon22/03/1994
Return made up to 20/07/93; full list of members
dot icon18/02/1994
New director appointed
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon08/12/1993
Registered office changed on 08/12/93 from: 37C new north road london N1 6JB
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon05/08/1992
Director resigned;new director appointed
dot icon05/08/1992
Return made up to 20/07/92; no change of members
dot icon01/07/1992
Full accounts made up to 1991-03-31
dot icon01/07/1992
Full accounts made up to 1990-03-31
dot icon15/06/1992
Return made up to 20/07/91; no change of members
dot icon09/09/1991
Director resigned;new director appointed
dot icon14/06/1991
Return made up to 19/10/90; full list of members
dot icon31/05/1991
Director resigned
dot icon31/05/1991
Secretary resigned
dot icon14/09/1990
New director appointed
dot icon05/09/1990
New director appointed
dot icon05/09/1990
Director resigned;new director appointed
dot icon05/09/1990
Secretary resigned;new secretary appointed
dot icon05/09/1990
Secretary resigned;new secretary appointed
dot icon05/09/1990
Registered office changed on 05/09/90 from: 109 old street london EC1V 9JR
dot icon05/04/1990
Declaration of satisfaction of mortgage/charge
dot icon28/11/1989
Return made up to 20/07/89; full list of members
dot icon28/11/1989
Accounts for a small company made up to 1989-03-31
dot icon11/05/1989
Accounts for a small company made up to 1988-03-31
dot icon11/05/1989
Return made up to 22/04/88; full list of members
dot icon24/02/1989
Return made up to 31/12/87; full list of members
dot icon25/01/1989
Dissolution discontinued
dot icon20/01/1989
First gazette
dot icon22/04/1988
New secretary appointed;new director appointed
dot icon29/03/1988
Registered office changed on 29/03/88 from: 4 station road manor park london E12
dot icon26/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Incorporation
dot icon16/10/1986
Certificate of 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
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
30.72K
-
0.00
32.22K
-
2022
0
30.79K
-
0.00
27.95K
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
09/03/2004 - Present
210
Adesokan, Colin
Director
07/06/2002 - 24/11/2004
9
Jones, Martin
Director
02/10/2004 - 07/06/2006
5
Jones, Martin
Director
15/07/1998 - 30/04/2002
5
Love, Lorraine
Director
12/07/1995 - 01/10/1997
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 31/41 NEW NORTH ROAD MANAGEMENT LIMITED

31/41 NEW NORTH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 16/10/1986 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. 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 31/41 NEW NORTH ROAD MANAGEMENT LIMITED?

toggle

31/41 NEW NORTH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 16/10/1986 .

Where is 31/41 NEW NORTH ROAD MANAGEMENT LIMITED located?

toggle

31/41 NEW NORTH ROAD MANAGEMENT LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does 31/41 NEW NORTH ROAD MANAGEMENT LIMITED do?

toggle

31/41 NEW NORTH ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31/41 NEW NORTH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Mr Mohammed El Hamdi as a director on 2026-03-23.