35 MILDMAY ROAD LIMITED

Register to unlock more data on OkredoRegister

35 MILDMAY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03506789

Incorporation date

09/02/1998

Size

Dormant

Contacts

Registered address

Registered address

35 Mildmay Road, London N1 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1998)
dot icon20/03/2026
Change of details for Ms Yuk Kee Yip as a person with significant control on 2026-03-18
dot icon18/03/2026
Secretary's details changed for Ms Yuk Kee Yip on 2026-03-18
dot icon18/03/2026
Director's details changed for Ms Yuk Kee Yip on 2026-03-18
dot icon05/11/2025
Cessation of Yuk Kee Yip as a person with significant control on 2025-11-05
dot icon05/11/2025
Notification of Yuk Kee Yip as a person with significant control on 2025-05-05
dot icon05/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon05/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon24/09/2025
Appointment of Ms Yuk Kee Yip as a director on 2025-09-24
dot icon24/09/2025
Termination of appointment of Kei Chung Yip as a director on 2025-09-24
dot icon08/11/2024
Director's details changed for Ms Kei Chung Yip on 2024-11-06
dot icon07/11/2024
Appointment of Mr Benjamin James Everard Rees as a director on 2024-11-06
dot icon07/11/2024
Appointment of Mr Matthew Moriarty as a director on 2024-11-06
dot icon06/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon04/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon16/07/2024
Termination of appointment of Nicola Jane Baird as a director on 2024-07-12
dot icon16/07/2024
Termination of appointment of Fiona Elizabeth Baird as a secretary on 2024-07-12
dot icon09/05/2024
Appointment of Ms Yuk Kee Yip as a secretary on 2024-05-09
dot icon09/05/2024
Cessation of Nicola Jane Baird as a person with significant control on 2024-05-09
dot icon09/05/2024
Notification of Yuk Kee Yip as a person with significant control on 2024-05-09
dot icon07/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon07/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon12/04/2023
Termination of appointment of Margaret Frances Shoebridge as a director on 2023-04-12
dot icon30/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon30/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon01/08/2022
Director's details changed for Ms Kei Chung Yip on 2022-08-01
dot icon17/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon17/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon21/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon08/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon08/01/2020
Appointment of Ms Kei Chung Yip as a director on 2020-01-08
dot icon16/12/2019
Registered office address changed from 13 Beech Drive Derby DE22 1AT England to 35 Mildmay Road London N1 4PU on 2019-12-16
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon04/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon04/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon04/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon19/09/2018
Notification of Nicola Jane Baird as a person with significant control on 2018-09-19
dot icon09/09/2018
Termination of appointment of Ian Ross Nicholson as a secretary on 2018-09-09
dot icon09/09/2018
Cessation of Ian Ross Nicholson as a person with significant control on 2018-09-09
dot icon09/09/2018
Appointment of Miss Fiona Elizabeth Baird as a secretary on 2018-09-09
dot icon27/02/2018
Director's details changed for Mrs Margaret Frances Shoebridge on 2018-02-27
dot icon27/02/2018
Secretary's details changed for Ian Ross Nicholson on 2018-02-27
dot icon27/02/2018
Change of details for Mr Ian Ross Nicholson as a person with significant control on 2018-02-27
dot icon27/02/2018
Director's details changed for Mrs Margaret Frances Shoebridge on 2018-02-27
dot icon22/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon17/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon25/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon26/02/2016
Registered office address changed from C/O Ian Ross Nicholson 58 Murrills Road Purdis Farm Ipswich Suffolk IP3 8US to 13 Beech Drive Derby DE22 1AT on 2016-02-26
dot icon25/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon14/12/2015
Registered office address changed from , 35 Mildmay Road, London, N1 4PU to C/O Ian Ross Nicholson 58 Murrills Road Purdis Farm Ipswich Suffolk IP3 8US on 2015-12-14
dot icon14/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon03/11/2015
Termination of appointment of Keith Douglas Baird as a director on 2015-11-01
dot icon02/09/2015
Director's details changed for Miss Nicola Jane Baird on 2015-09-02
dot icon01/09/2015
Appointment of Miss Nicola Jane Baird as a director on 2015-09-01
dot icon09/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon12/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon17/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon04/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon22/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon14/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon09/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon08/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon09/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon27/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon23/02/2010
Director's details changed for Margaret Frances Shoebridge on 2009-11-30
dot icon23/02/2010
Director's details changed for Keith Douglas Baird on 2009-11-11
dot icon07/12/2009
Appointment of Keith Douglas Baird as a director
dot icon14/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon18/02/2009
Return made up to 09/02/09; full list of members
dot icon30/10/2008
Accounts for a dormant company made up to 2008-02-28
dot icon19/02/2008
Return made up to 09/02/08; full list of members
dot icon14/09/2007
Accounts for a dormant company made up to 2007-02-28
dot icon23/03/2007
Return made up to 09/02/07; full list of members
dot icon19/09/2006
Accounts for a dormant company made up to 2006-02-28
dot icon24/02/2006
Return made up to 09/02/06; full list of members
dot icon28/09/2005
Accounts for a dormant company made up to 2005-02-28
dot icon25/02/2005
Return made up to 09/02/05; full list of members
dot icon08/09/2004
Accounts for a dormant company made up to 2004-02-28
dot icon24/02/2004
Return made up to 09/02/04; full list of members
dot icon05/09/2003
Accounts for a dormant company made up to 2003-02-28
dot icon09/03/2003
Return made up to 09/02/03; full list of members
dot icon10/09/2002
Accounts for a dormant company made up to 2002-02-28
dot icon19/02/2002
Return made up to 09/02/02; full list of members
dot icon28/10/2001
Accounts for a dormant company made up to 2001-02-28
dot icon26/04/2001
Return made up to 09/02/01; full list of members
dot icon25/08/2000
Registered office changed on 25/08/00 from: 35 mildmay road, london, N1 4PU
dot icon10/08/2000
Return made up to 09/02/00; full list of members
dot icon04/08/2000
Accounts for a dormant company made up to 2000-02-28
dot icon27/04/2000
New secretary appointed
dot icon27/04/2000
Registered office changed on 27/04/00 from: 5 bromfield street basement flat, london, N1 0QA
dot icon20/04/2000
New director appointed
dot icon20/04/2000
Secretary resigned;director resigned
dot icon14/02/2000
Secretary resigned;director resigned
dot icon12/05/1999
Resolutions
dot icon12/05/1999
Resolutions
dot icon12/05/1999
Resolutions
dot icon13/04/1999
Return made up to 09/02/99; full list of members
dot icon13/04/1999
Registered office changed on 13/04/99 from: tussauds 79 knightsbridge, london, SW1X 7RB
dot icon13/04/1999
Accounts for a small company made up to 1999-02-28
dot icon13/04/1999
Director resigned
dot icon13/04/1999
New director appointed
dot icon25/08/1998
Ad 09/02/98--------- £ si 1@1=1 £ ic 2/3
dot icon24/03/1998
New director appointed
dot icon09/02/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baird, Nicola Jane
Director
01/09/2015 - 12/07/2024
-
Shoebridge, Margaret Frances
Director
09/02/1998 - 12/04/2023
-
Yip, Yuk Kee
Secretary
09/05/2024 - Present
-
Ms Yuk Kee Yip
Director
24/09/2025 - Present
-
Baird, Fiona Elizabeth
Secretary
09/09/2018 - 12/07/2024
-

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+
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 35 MILDMAY ROAD LIMITED

35 MILDMAY ROAD LIMITED is an(a) Active company incorporated on 09/02/1998 with the registered office located at 35 Mildmay Road, London N1 4PU. There are currently 4 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 35 MILDMAY ROAD LIMITED?

toggle

35 MILDMAY ROAD LIMITED is currently Active. It was registered on 09/02/1998 .

Where is 35 MILDMAY ROAD LIMITED located?

toggle

35 MILDMAY ROAD LIMITED is registered at 35 Mildmay Road, London N1 4PU.

What does 35 MILDMAY ROAD LIMITED do?

toggle

35 MILDMAY ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 35 MILDMAY ROAD LIMITED?

toggle

The latest filing was on 20/03/2026: Change of details for Ms Yuk Kee Yip as a person with significant control on 2026-03-18.