31 CRESSIDA ROAD LIMITED

Register to unlock more data on OkredoRegister

31 CRESSIDA ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08067037

Incorporation date

14/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Flat 31, Cressida Road, London N19 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2012)
dot icon19/03/2026
Termination of appointment of Donald Charles Marsh as a secretary on 2026-03-19
dot icon28/01/2026
Micro company accounts made up to 2025-05-31
dot icon21/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-05-31
dot icon16/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon30/01/2024
Micro company accounts made up to 2023-05-31
dot icon20/10/2023
Appointment of Mr Michael Alexander Jennings as a director on 2023-10-10
dot icon20/10/2023
Notification of Michael Alexander Jennings as a person with significant control on 2023-10-10
dot icon20/10/2023
Notification of Jessica Poppy Jane Larwood as a person with significant control on 2023-10-10
dot icon20/10/2023
Change of details for Mr Michael Alexander Jennings as a person with significant control on 2023-10-10
dot icon20/10/2023
Change of details for Ms Jessica Poppy Jane Larwood as a person with significant control on 2023-10-10
dot icon19/10/2023
Cessation of Natasha Conetta as a person with significant control on 2023-10-10
dot icon19/10/2023
Cessation of Daryn Graeme Lawrence as a person with significant control on 2023-10-10
dot icon19/10/2023
Termination of appointment of Daryn Graeme Lawrence as a director on 2023-10-10
dot icon17/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-05-31
dot icon19/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon30/01/2022
Micro company accounts made up to 2021-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-05-31
dot icon18/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon22/01/2019
Micro company accounts made up to 2018-05-31
dot icon20/07/2018
Change of details for Ms Carla Forbes Poole as a person with significant control on 2018-07-13
dot icon18/07/2018
Notification of Carla Forbes Poole as a person with significant control on 2018-07-13
dot icon18/07/2018
Cessation of Simon Llewelyn Ward as a person with significant control on 2018-07-13
dot icon18/07/2018
Cessation of Isla Cosgrove as a person with significant control on 2018-07-13
dot icon18/07/2018
Appointment of Ms Carla Forbes Poole as a director on 2018-07-13
dot icon18/07/2018
Termination of appointment of Isla Cosgrove as a director on 2018-07-13
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon23/01/2018
Micro company accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon24/01/2017
Micro company accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/09/2015
Appointment of Ms Isla Cosgrove as a director on 2015-09-20
dot icon21/09/2015
Appointment of Mr Daryn Graeme Lawrence as a director on 2015-09-20
dot icon18/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon06/06/2013
Director's details changed for Donald Charles Marsh on 2013-05-16
dot icon05/06/2013
Termination of appointment of John Stephenson as a secretary
dot icon23/05/2013
Appointment of Donald Charles Marsh as a secretary
dot icon23/05/2013
Termination of appointment of John Stephenson as a secretary
dot icon23/05/2013
Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL United Kingdom on 2013-05-23
dot icon14/05/2012
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
31/05/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00K
-
0.00
-
-
2022
0
14.00K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, Donald Charles
Director
14/05/2012 - Present
1
Mr Daryn Graeme Lawrence
Director
20/09/2015 - 10/10/2023
-
Poole, Carla Forbes
Director
13/07/2018 - Present
-
Jennings, Michael Alexander
Director
10/10/2023 - Present
-
Marsh, Donald Charles
Secretary
15/05/2013 - 19/03/2026
-

Persons with Significant Control

11
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 CRESSIDA ROAD LIMITED

31 CRESSIDA ROAD LIMITED is an(a) Active company incorporated on 14/05/2012 with the registered office located at First Floor Flat 31, Cressida Road, London N19 3JN. There are currently 3 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 CRESSIDA ROAD LIMITED?

toggle

31 CRESSIDA ROAD LIMITED is currently Active. It was registered on 14/05/2012 .

Where is 31 CRESSIDA ROAD LIMITED located?

toggle

31 CRESSIDA ROAD LIMITED is registered at First Floor Flat 31, Cressida Road, London N19 3JN.

What does 31 CRESSIDA ROAD LIMITED do?

toggle

31 CRESSIDA ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 CRESSIDA ROAD LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Donald Charles Marsh as a secretary on 2026-03-19.