41/53 GOSWELL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

41/53 GOSWELL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03821011

Incorporation date

03/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Rendall & Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1999)
dot icon03/11/2025
Termination of appointment of Milan Tomic as a director on 2025-08-26
dot icon20/10/2025
Appointment of Mr Kamal Reuben Ackarie as a director on 2025-10-20
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon19/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Rendall & Rittner Limited 13B St. George Wharf London SW8 2LE on 2025-03-19
dot icon19/03/2025
Appointment of Rendall & Rittner Limited as a secretary on 2024-03-19
dot icon19/03/2025
Director's details changed for Miss India Suzanna Andrea Bellay on 2025-03-19
dot icon19/03/2025
Director's details changed for Miss Kathryn Forde on 2025-03-19
dot icon19/03/2025
Director's details changed for Mr Alexander Thomas Jolly on 2025-03-19
dot icon19/03/2025
Director's details changed for Mr Milan Tomic on 2025-03-19
dot icon18/03/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-03-17
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon26/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon04/04/2023
Termination of appointment of Kamal Reuben Ackarie as a director on 2023-04-04
dot icon10/03/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon27/06/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-06-27
dot icon15/06/2022
Director's details changed for Mr Alexander Thomas Jolly on 2022-06-15
dot icon15/06/2022
Director's details changed for Miss Kathryn Forde on 2022-06-15
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-12-31
dot icon02/10/2020
Appointment of Miss Kathryn Forde as a director on 2020-08-10
dot icon02/10/2020
Appointment of Mr Alexander Thomas Jolly as a director on 2020-08-10
dot icon20/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/08/2019
Termination of appointment of Richard Charles Hartigan as a director on 2019-08-31
dot icon22/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon02/04/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2018-12-05
dot icon02/04/2019
Termination of appointment of Richard Charles Hartigan as a secretary on 2018-12-05
dot icon02/04/2019
Registered office address changed from Flat 2 the Roof Gardens 41-53 Goswell Road London EC1V 7EH England to 94 Park Lane Croydon Surrey CR0 1JB on 2019-04-02
dot icon22/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon20/06/2018
Registered office address changed from Flat 2 the Roof Gardens 41-53 Goswell Road London EC1V 7EH England to Flat 2 the Roof Gardens 41-53 Goswell Road London EC1V 7EH on 2018-06-20
dot icon20/06/2018
Director's details changed for Mr Richard Charles Hartigan on 2018-06-20
dot icon20/06/2018
Director's details changed for Mr Milan Tomic on 2018-06-20
dot icon20/06/2018
Director's details changed for Miss India Suzanna Andrea Bellay on 2018-06-20
dot icon20/06/2018
Director's details changed for Mr Kamal Reuben Ackarie on 2018-06-20
dot icon20/06/2018
Director's details changed for Mr Richard Charles Hartigan on 2018-06-20
dot icon19/06/2018
Registered office address changed from Savills 33 Margaret Street London W1G 0JD England to Flat 2 the Roof Gardens 41-53 Goswell Road London EC1V 7EH on 2018-06-19
dot icon19/06/2018
Appointment of Mr Richard Charles Hartigan as a secretary on 2018-06-19
dot icon19/06/2018
Termination of appointment of Savills Uk Ltd as a secretary on 2018-06-19
dot icon11/01/2018
Appointment of Mr Milan Tomic as a director on 2018-01-08
dot icon04/09/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon31/08/2017
Termination of appointment of Sheila Hartigan as a director on 2017-08-31
dot icon12/07/2017
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to Savills 33 Margaret Street London W1G 0JD on 2017-07-12
dot icon21/06/2017
Appointment of Miss India Suzanna Andrea Bellay as a director on 2017-06-08
dot icon06/06/2017
Termination of appointment of Davide Pietro Chiesa as a director on 2017-06-05
dot icon02/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/04/2017
Appointment of Savills Uk Ltd as a secretary on 2017-03-31
dot icon12/04/2017
Termination of appointment of Rendall and Rittner Limited as a secretary on 2017-03-31
dot icon27/01/2017
Appointment of Mr Kamal Reuben Ackarie as a director on 2017-01-25
dot icon27/01/2017
Termination of appointment of Bela Soneji as a director on 2017-01-26
dot icon08/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon05/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/09/2015
Appointment of Mrs Sheila Hartigan as a director on 2015-09-08
dot icon10/09/2015
Appointment of Mr Richard Charles Hartigan as a director on 2015-09-08
dot icon10/09/2015
Termination of appointment of Glen Daly as a director on 2015-09-08
dot icon02/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2014-08-31
dot icon07/05/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon04/08/2014
Appointment of Mr Davide Pietro Chiesa as a director on 2014-06-10
dot icon31/07/2014
Termination of appointment of Benjamin Charles Gatehouse Faulkner as a director on 2014-06-10
dot icon24/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon23/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon07/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon16/07/2013
Appointment of Mr Benjamin Charles Gatehouse Faulkner as a director
dot icon18/02/2013
Accounts for a dormant company made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon11/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon06/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-06
dot icon05/10/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2010-10-05
dot icon17/09/2010
Accounts for a dormant company made up to 2010-08-31
dot icon11/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-07-19
dot icon11/08/2010
Director's details changed for Bela Soneji on 2010-07-19
dot icon11/08/2010
Director's details changed for Glen Daly on 2010-07-19
dot icon06/07/2010
Accounts for a dormant company made up to 2009-08-31
dot icon14/08/2009
Return made up to 19/07/09; full list of members
dot icon08/07/2009
Director appointed glen daly
dot icon08/07/2009
Director appointed bela soneji
dot icon04/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon27/11/2008
Appointment terminated director dudi appleton
dot icon13/08/2008
Return made up to 19/07/08; full list of members
dot icon20/06/2008
Appointment terminated director paul hovington
dot icon05/12/2007
Accounts for a dormant company made up to 2007-08-31
dot icon16/08/2007
Return made up to 19/07/07; full list of members
dot icon23/01/2007
Accounts for a dormant company made up to 2006-08-31
dot icon23/01/2007
Accounts for a dormant company made up to 2005-08-31
dot icon20/11/2006
Director resigned
dot icon20/11/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon14/08/2006
Return made up to 19/07/06; full list of members
dot icon02/05/2006
New director appointed
dot icon02/05/2006
New secretary appointed
dot icon02/05/2006
Secretary resigned
dot icon02/05/2006
Registered office changed on 02/05/06 from: 3 castle gate castle street hertford SG14 1HD
dot icon16/12/2005
Director resigned
dot icon29/07/2005
Return made up to 19/07/05; full list of members
dot icon29/07/2005
Accounts for a dormant company made up to 2004-08-31
dot icon14/09/2004
Director resigned
dot icon14/09/2004
Director resigned
dot icon21/07/2004
Return made up to 19/07/04; full list of members
dot icon15/06/2004
Director resigned
dot icon17/05/2004
New director appointed
dot icon02/02/2004
Accounts for a dormant company made up to 2003-08-31
dot icon26/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon11/11/2003
Director resigned
dot icon24/07/2003
Return made up to 19/07/03; full list of members
dot icon19/05/2003
Accounts for a dormant company made up to 2002-08-31
dot icon25/07/2002
Return made up to 19/07/02; full list of members
dot icon27/03/2002
Accounts for a dormant company made up to 2001-08-31
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director resigned
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon23/01/2002
Return made up to 03/08/01; full list of members
dot icon17/01/2002
Accounts for a dormant company made up to 2000-08-31
dot icon04/01/2002
Secretary resigned
dot icon04/01/2002
Secretary resigned
dot icon04/01/2002
New secretary appointed
dot icon04/01/2002
Registered office changed on 04/01/02 from: 2 new square,lincoln's inn london WC2A 3RZ
dot icon11/09/2000
Ad 04/09/00--------- £ si 1@1=1 £ ic 16/17
dot icon05/09/2000
Return made up to 03/08/00; full list of members
dot icon05/09/2000
Ad 03/08/00--------- £ si 1@1=1 £ ic 15/16
dot icon25/07/2000
Ad 18/07/00--------- £ si 1@1=1 £ ic 14/15
dot icon14/07/2000
Ad 30/06/00--------- £ si 1@1=1 £ ic 13/14
dot icon14/07/2000
Ad 07/07/00--------- £ si 1@1=1 £ ic 12/13
dot icon14/07/2000
Ad 06/07/00--------- £ si 1@1=1 £ ic 11/12
dot icon06/07/2000
Ad 28/06/00--------- £ si 1@1=1 £ ic 10/11
dot icon13/06/2000
Ad 06/06/00--------- £ si 1@1=1 £ ic 9/10
dot icon08/06/2000
Ad 31/05/00--------- £ si 1@1=1 £ ic 8/9
dot icon06/06/2000
Ad 26/05/00--------- £ si 1@1=1 £ ic 7/8
dot icon26/05/2000
Ad 19/05/00--------- £ si 1@1=1 £ ic 6/7
dot icon26/05/2000
Ad 19/05/00--------- £ si 1@1=1 £ ic 5/6
dot icon05/05/2000
Ad 28/04/00--------- £ si 1@1=1 £ ic 4/5
dot icon04/05/2000
Ad 27/04/00--------- £ si 1@1=1 £ ic 3/4
dot icon13/12/1999
Memorandum and Articles of Association
dot icon13/12/1999
Resolutions
dot icon19/08/1999
New secretary appointed
dot icon18/08/1999
Ad 03/08/99--------- £ si 2@1=2 £ ic 1/3
dot icon03/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
17.00
-
0.00
-
-
2022
0
17.00
-
0.00
-
-
2022
0
17.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/12/2018 - 17/03/2025
2825
RENDALL AND RITTNER LIMITED
Corporate Secretary
30/12/2005 - 30/03/2017
210
RENDALL AND RITTNER LIMITED
Corporate Secretary
19/03/2024 - Present
349
Ackarie, Kamal Reuben
Director
25/01/2017 - 04/04/2023
2
Ackarie, Kamal Reuben
Director
20/10/2025 - Present
2

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 41/53 GOSWELL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED

41/53 GOSWELL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/08/1999 with the registered office located at C/O Rendall & Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 41/53 GOSWELL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED?

toggle

41/53 GOSWELL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/08/1999 .

Where is 41/53 GOSWELL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED located?

toggle

41/53 GOSWELL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED is registered at C/O Rendall & Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does 41/53 GOSWELL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED do?

toggle

41/53 GOSWELL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 41/53 GOSWELL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/11/2025: Termination of appointment of Milan Tomic as a director on 2025-08-26.