38 MUSWELL ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

38 MUSWELL ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03124698

Incorporation date

10/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

7 St. Regis Close, London N10 2DECopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1995)
dot icon13/01/2026
Confirmation statement made on 2025-11-07 with no updates
dot icon13/01/2026
Registered office address changed from 26 Linden Road Muswell Hill London N10 3DH to 7 st. Regis Close London N10 2DE on 2026-01-13
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon22/08/2024
Micro company accounts made up to 2023-11-30
dot icon14/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon21/08/2023
Micro company accounts made up to 2022-11-30
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-11-30
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon11/08/2021
Micro company accounts made up to 2020-11-30
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon26/10/2020
Micro company accounts made up to 2019-11-30
dot icon10/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon15/08/2019
Micro company accounts made up to 2018-11-30
dot icon11/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon16/07/2018
Micro company accounts made up to 2017-11-30
dot icon11/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon29/07/2017
Micro company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon23/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon12/11/2009
Director's details changed for Martin Graham Rich on 2009-10-02
dot icon12/11/2009
Director's details changed for Kim Jackson on 2009-10-02
dot icon12/11/2009
Director's details changed for Giles James Dallaway on 2009-10-02
dot icon09/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon11/11/2008
Return made up to 10/11/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/11/2007
Return made up to 10/11/07; full list of members
dot icon14/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon17/11/2006
Return made up to 10/11/06; full list of members
dot icon20/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon12/01/2006
Registered office changed on 12/01/06 from: 51A anson road tufnel park london N7 0AR
dot icon19/12/2005
Return made up to 10/11/05; full list of members
dot icon07/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon07/10/2005
Return made up to 10/11/04; full list of members
dot icon07/10/2005
Director resigned
dot icon07/10/2005
New director appointed
dot icon07/10/2005
Registered office changed on 07/10/05 from: 38 muswell road london N10 2BG
dot icon29/03/2005
Secretary resigned
dot icon29/03/2005
Ad 29/03/00--------- £ si 1@1
dot icon13/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon06/01/2004
Return made up to 10/11/03; full list of members
dot icon03/05/2003
Return made up to 10/11/02; full list of members
dot icon26/02/2003
Total exemption small company accounts made up to 2002-11-30
dot icon13/02/2003
Registered office changed on 13/02/03 from: 51A anson road tufnell park london N7 0AR
dot icon02/09/2002
Return made up to 10/11/01; full list of members
dot icon02/09/2002
New secretary appointed
dot icon09/07/2002
Return made up to 10/11/00; full list of members
dot icon08/07/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon01/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon02/10/2000
Full accounts made up to 1999-11-30
dot icon15/02/2000
Return made up to 10/11/99; full list of members
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Resolutions
dot icon04/01/1999
Return made up to 10/11/98; full list of members
dot icon04/01/1999
Full accounts made up to 1998-11-30
dot icon04/01/1999
Full accounts made up to 1997-11-30
dot icon30/12/1998
New director appointed
dot icon30/12/1998
Director resigned
dot icon03/03/1998
Return made up to 10/11/97; no change of members
dot icon11/09/1997
Full accounts made up to 1996-11-30
dot icon11/03/1997
Return made up to 10/11/96; full list of members
dot icon09/10/1996
Registered office changed on 09/10/96 from: 38 muswell road muswell hill london N10 2BG
dot icon15/11/1995
Director resigned
dot icon15/11/1995
Secretary resigned
dot icon15/11/1995
Registered office changed on 15/11/95 from: po box 55 7 spa road london SE16 3QQ
dot icon15/11/1995
New secretary appointed;new director appointed
dot icon15/11/1995
New director appointed
dot icon10/11/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Kim
Director
29/03/2000 - Present
3
Cox, Paul
Director
29/03/2000 - 07/04/2004
-
C & M SECRETARIES LIMITED
Nominee Secretary
10/11/1995 - 10/11/1995
1867
C & M REGISTRARS LIMITED
Nominee Director
10/11/1995 - 10/11/1995
2135
Rich, Martin Graham
Director
10/11/1995 - 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 38 MUSWELL ROAD RESIDENTS LIMITED

38 MUSWELL ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 10/11/1995 with the registered office located at 7 St. Regis Close, London N10 2DE. 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 38 MUSWELL ROAD RESIDENTS LIMITED?

toggle

38 MUSWELL ROAD RESIDENTS LIMITED is currently Active. It was registered on 10/11/1995 .

Where is 38 MUSWELL ROAD RESIDENTS LIMITED located?

toggle

38 MUSWELL ROAD RESIDENTS LIMITED is registered at 7 St. Regis Close, London N10 2DE.

What does 38 MUSWELL ROAD RESIDENTS LIMITED do?

toggle

38 MUSWELL ROAD RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38 MUSWELL ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-11-07 with no updates.