42-43 SEKFORDE STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

42-43 SEKFORDE STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05091053

Incorporation date

01/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tudor House, 185 Kenton Road, Harrow, Middlesex HA3 0EYCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2004)
dot icon04/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon10/01/2025
Micro company accounts made up to 2024-04-30
dot icon08/11/2024
Termination of appointment of Simon David Griffin as a director on 2024-10-24
dot icon08/11/2024
Appointment of Mr Grant Cansfield as a director on 2024-10-24
dot icon08/11/2024
Statement of capital following an allotment of shares on 2024-10-24
dot icon08/11/2024
Cessation of Gwen Ann Lee as a person with significant control on 2024-10-24
dot icon08/11/2024
Cessation of Ashwin Motichand Shah as a person with significant control on 2024-10-24
dot icon08/11/2024
Cessation of Stephen Hicklin as a person with significant control on 2024-10-24
dot icon08/11/2024
Notification of a person with significant control statement
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon16/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-04-30
dot icon24/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon17/01/2022
Change of details for Mr Ashwin Motichand Shah as a person with significant control on 2021-05-15
dot icon17/01/2022
Change of details for Ms Gwen Ann Lee as a person with significant control on 2021-05-15
dot icon17/01/2022
Change of details for Mr Stephen Hicklin as a person with significant control on 2021-05-15
dot icon28/10/2021
Notification of Stephen Hicklin as a person with significant control on 2021-05-15
dot icon28/10/2021
Notification of Gwen Ann Lee as a person with significant control on 2021-05-15
dot icon28/10/2021
Notification of Ashwin Motichand Shah as a person with significant control on 2021-05-15
dot icon28/10/2021
Withdrawal of a person with significant control statement on 2021-10-28
dot icon22/09/2021
Micro company accounts made up to 2021-04-30
dot icon21/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon23/02/2021
Cancellation of shares. Statement of capital on 2021-02-10
dot icon08/02/2021
Director's details changed for David Griffin on 2021-02-08
dot icon24/09/2020
Micro company accounts made up to 2020-04-30
dot icon19/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-04-30
dot icon23/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon10/09/2018
Resolutions
dot icon14/08/2018
Micro company accounts made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon09/08/2017
Micro company accounts made up to 2017-04-30
dot icon23/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon18/09/2016
Total exemption full accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon03/10/2015
Total exemption full accounts made up to 2015-04-30
dot icon20/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon01/10/2014
Total exemption full accounts made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon06/08/2013
Total exemption full accounts made up to 2013-04-30
dot icon24/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon28/08/2012
Total exemption full accounts made up to 2012-04-30
dot icon28/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon13/07/2011
Total exemption full accounts made up to 2011-04-30
dot icon26/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon06/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon28/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon28/05/2010
Director's details changed for Stephen Hicklin on 2010-05-24
dot icon28/05/2010
Director's details changed for David Griffin on 2010-05-24
dot icon28/05/2010
Director's details changed for Gwen Ann Lee on 2010-05-24
dot icon14/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon26/05/2009
Return made up to 24/05/09; full list of members
dot icon18/12/2008
Appointment terminated director evdokimos christou
dot icon18/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon03/06/2008
Return made up to 24/05/08; full list of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon30/05/2007
Return made up to 24/05/07; full list of members
dot icon15/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon01/06/2006
Accounts for a dormant company made up to 2005-04-30
dot icon01/06/2006
Return made up to 24/05/06; full list of members
dot icon30/05/2006
Registered office changed on 30/05/06 from: rex house 354 ballards lane london N12 0DD
dot icon09/04/2005
Return made up to 01/04/05; full list of members
dot icon30/09/2004
New director appointed
dot icon09/09/2004
Ad 01/08/04--------- £ si 1@1=1 £ ic 1/2
dot icon02/04/2004
Secretary resigned
dot icon01/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, Simon David
Director
01/04/2004 - 24/10/2024
-
Cansfield, Grant
Director
24/10/2024 - Present
-
Lee, Gwen Ann
Director
01/04/2004 - Present
-
Shah, Ashwin Motichand
Director
01/04/2004 - Present
58
Hicklin, Stephen
Director
01/08/2004 - Present
-

Persons with Significant Control

7
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 42-43 SEKFORDE STREET MANAGEMENT COMPANY LIMITED

42-43 SEKFORDE STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/04/2004 with the registered office located at Tudor House, 185 Kenton Road, Harrow, Middlesex HA3 0EY. 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 42-43 SEKFORDE STREET MANAGEMENT COMPANY LIMITED?

toggle

42-43 SEKFORDE STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/04/2004 .

Where is 42-43 SEKFORDE STREET MANAGEMENT COMPANY LIMITED located?

toggle

42-43 SEKFORDE STREET MANAGEMENT COMPANY LIMITED is registered at Tudor House, 185 Kenton Road, Harrow, Middlesex HA3 0EY.

What does 42-43 SEKFORDE STREET MANAGEMENT COMPANY LIMITED do?

toggle

42-43 SEKFORDE STREET MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 42-43 SEKFORDE STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-04-30.