32 SPARSHOLT ROAD LIMITED

Register to unlock more data on OkredoRegister

32 SPARSHOLT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08147340

Incorporation date

18/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Sparsholt Road, London N19 4ELCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2012)
dot icon10/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon28/06/2024
Termination of appointment of David Maher-Mcwilliams as a director on 2024-06-13
dot icon28/06/2024
Appointment of Mr Ryan Forde Cawthorne as a director on 2024-06-13
dot icon28/06/2024
Appointment of Ms Victoria Anne Wilkinson as a director on 2024-06-13
dot icon28/06/2024
Cessation of David Maher-Mcwilliams as a person with significant control on 2024-06-13
dot icon28/06/2024
Notification of Ryan Forde Cawthorne as a person with significant control on 2024-06-13
dot icon28/06/2024
Notification of Victoria Anne Wilkinson as a person with significant control on 2024-06-13
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon07/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon29/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon25/08/2022
Total exemption full accounts made up to 2021-07-30
dot icon25/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon30/04/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon08/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon27/08/2020
Director's details changed for Mr Simon Jacob Solomon on 2019-08-20
dot icon27/08/2020
Director's details changed for Mr Jonathan Phillip Goldberg on 2019-08-20
dot icon27/08/2020
Change of details for Mr Paul Phillip Goldberg as a person with significant control on 2019-08-20
dot icon27/08/2020
Change of details for Mr David Maher-Mcwilliams as a person with significant control on 2019-08-20
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/10/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon22/10/2019
Notification of Paul Phillip Goldberg as a person with significant control on 2016-07-18
dot icon22/10/2019
Notification of Simon Jacob Solomon as a person with significant control on 2016-07-18
dot icon22/10/2019
Notification of David Maher-Mcwilliams as a person with significant control on 2019-03-12
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/03/2019
Appointment of Mr David Maher-Mcwilliams as a director on 2019-03-12
dot icon12/03/2019
Cessation of James Damian Thomas Hutton as a person with significant control on 2019-03-12
dot icon12/03/2019
Termination of appointment of James Damian Thomas Hutton as a director on 2019-03-12
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon23/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon04/09/2013
Termination of appointment of Katherine Harker as a director
dot icon04/09/2013
Termination of appointment of Katherine Harker as a director
dot icon12/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon18/07/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+39.18 % *

* during past year

Cash in Bank

£4,057.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.99K
-
0.00
1.38K
-
2022
3
8.15K
-
0.00
2.92K
-
2023
3
7.10K
-
0.00
4.06K
-
2023
3
7.10K
-
0.00
4.06K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

7.10K £Descended-12.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.06K £Ascended39.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Jacob Solomon
Director
18/07/2012 - Present
15
Mr Jonathan Phillip Goldberg
Director
18/07/2012 - Present
5
Harker, Katherine
Director
18/07/2012 - 30/08/2013
-
Maher-Mcwilliams, David
Director
12/03/2019 - 13/06/2024
-
Mr James Damian Thomas Hutton
Director
18/07/2012 - 12/03/2019
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 32 SPARSHOLT ROAD LIMITED

32 SPARSHOLT ROAD LIMITED is an(a) Active company incorporated on 18/07/2012 with the registered office located at 32 Sparsholt Road, London N19 4EL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 32 SPARSHOLT ROAD LIMITED?

toggle

32 SPARSHOLT ROAD LIMITED is currently Active. It was registered on 18/07/2012 .

Where is 32 SPARSHOLT ROAD LIMITED located?

toggle

32 SPARSHOLT ROAD LIMITED is registered at 32 Sparsholt Road, London N19 4EL.

What does 32 SPARSHOLT ROAD LIMITED do?

toggle

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

How many employees does 32 SPARSHOLT ROAD LIMITED have?

toggle

32 SPARSHOLT ROAD LIMITED had 3 employees in 2023.

What is the latest filing for 32 SPARSHOLT ROAD LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-08-19 with no updates.