39 FORDINGLEY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

39 FORDINGLEY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07100680

Incorporation date

10/12/2009

Size

Dormant

Contacts

Registered address

Registered address

199 Tufnell Park Road, Top Floor Flat, London N7 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2009)
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon20/09/2024
Second filing for the appointment of Miss Clara Parlati as a director
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/04/2024
Termination of appointment of Sarah Bowden as a director on 2024-03-27
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon01/04/2024
Appointment of Mr Jake Levy as a director on 2024-03-28
dot icon01/04/2024
Appointment of Miss Clara Parlati as a director on 2024-03-28
dot icon10/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/02/2021
Appointment of Dr Sarah Bowden as a director on 2020-12-18
dot icon07/01/2021
Confirmation statement made on 2020-12-10 with updates
dot icon07/01/2021
Termination of appointment of Hayley Jayne Fineberg as a director on 2020-12-07
dot icon07/01/2021
Termination of appointment of Tom Cartwright as a director on 2020-12-07
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/12/2018
Notification of a person with significant control statement
dot icon10/12/2018
Registered office address changed from 199 Tufnell Park Road London N7 0PU United Kingdom to 199 Tufnell Park Road Top Floor Flat London N7 0PU on 2018-12-10
dot icon10/12/2018
Registered office address changed from 39 First Floor Flat Fordingley Road London W9 3HF to 199 Tufnell Park Road London N7 0PU on 2018-12-10
dot icon10/12/2018
Director's details changed for Marta Sofia Vicente Monteiro on 2018-12-10
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon20/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/12/2017
Cessation of Marta Monteiro as a person with significant control on 2017-12-21
dot icon21/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon14/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon06/01/2016
Appointment of Mr Tom Cartwright as a director on 2015-01-07
dot icon10/12/2015
Registered office address changed from 39 First Floor Flat Fordingley Road London W9 3HF England to 39 First Floor Flat Fordingley Road London W9 3HF on 2015-12-10
dot icon10/12/2015
Registered office address changed from C/O Marta Monteiro, Flat 3 8 Elder Avenue London N8 9th to 39 First Floor Flat Fordingley Road London W9 3HF on 2015-12-10
dot icon09/12/2015
Director's details changed for Marta Sofia Vicente Monteiro on 2015-12-08
dot icon24/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/01/2015
Appointment of Mrs Yvonne Kekeliadis as a director on 2014-06-01
dot icon06/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon08/10/2014
Appointment of Miss Hayley Jayne Fineberg as a director on 2013-12-13
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/10/2014
Appointment of Miss Marta Monteiro as a secretary on 2013-09-01
dot icon07/10/2014
Termination of appointment of Jane Victoria Grant Rae as a director on 2013-09-01
dot icon07/10/2014
Termination of appointment of Jane Victoria Grant Rae as a director on 2013-09-01
dot icon07/10/2014
Termination of appointment of Kalpesh Devendra Desai as a director on 2013-09-01
dot icon07/10/2014
Termination of appointment of Jane Victoria Grant Rae as a secretary on 2013-09-01
dot icon06/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon06/01/2014
Secretary's details changed for Jane Rae on 2014-01-06
dot icon06/01/2014
Registered office address changed from C/O Jane Rae the Malting House Wenden Road Arkesden Saffron Walden Essex CB11 4HB United Kingdom on 2014-01-06
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/07/2013
Director's details changed for Marta Sofia Vicente Monteiro on 2013-06-15
dot icon02/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon02/01/2013
Director's details changed for Marta Sofia Vicente Monteiro on 2012-05-15
dot icon02/01/2013
Registered office address changed from C/O Jane Rae CB11 4HB Wenden Road Arkesden Saffron Walden Essex CB11 4HB United Kingdom on 2013-01-02
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon19/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon05/01/2011
Director's details changed for Kalpesh Devendra Desai on 2010-11-10
dot icon05/01/2011
Director's details changed for Marta Sofia Vicente Monteiro on 2010-11-10
dot icon05/01/2011
Secretary's details changed for Jane Rae on 2010-11-10
dot icon05/01/2011
Director's details changed for Jane Victoria Grant Rae on 2010-11-10
dot icon05/01/2011
Registered office address changed from 39C Fordingley Road London W9 3HF United Kingdom on 2011-01-05
dot icon10/12/2009
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
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
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
Vicente Monteiro, Marta Sofia
Director
10/12/2009 - Present
1
Bowden, Sarah, Dr
Director
18/12/2020 - 27/03/2024
2
Levy, Jake
Director
28/03/2024 - Present
-
Parlati, Clara
Director
28/03/2024 - Present
-
Kekeliadis, Yvonne
Director
01/06/2014 - Present
-

Persons with Significant Control

2
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 39 FORDINGLEY ROAD MANAGEMENT COMPANY LIMITED

39 FORDINGLEY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/12/2009 with the registered office located at 199 Tufnell Park Road, Top Floor Flat, London N7 0PU. 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 39 FORDINGLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

39 FORDINGLEY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/12/2009 .

Where is 39 FORDINGLEY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

39 FORDINGLEY ROAD MANAGEMENT COMPANY LIMITED is registered at 199 Tufnell Park Road, Top Floor Flat, London N7 0PU.

What does 39 FORDINGLEY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

39 FORDINGLEY ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 39 FORDINGLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/09/2025: Accounts for a dormant company made up to 2024-12-31.