42 WILTON WAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

42 WILTON WAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02197996

Incorporation date

24/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

59 Greenwood Road, Hackney, London E8 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1987)
dot icon25/01/2026
Micro company accounts made up to 2025-03-31
dot icon26/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/11/2024
Confirmation statement made on 2024-10-21 with updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon19/01/2022
Micro company accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon29/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon21/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon01/12/2016
Micro company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon06/12/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/01/2011
Annual return made up to 2010-10-21 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2009-10-21 with full list of shareholders
dot icon05/01/2010
Registered office address changed from Monmouth House, 87 the Parade Watford. WD1 1LN on 2010-01-05
dot icon28/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon15/01/2009
Return made up to 21/10/08; full list of members
dot icon15/01/2009
Director's change of particulars / stuart burton / 06/11/2008
dot icon07/02/2008
Return made up to 21/10/06; no change of members
dot icon17/01/2008
Return made up to 21/10/07; change of members
dot icon08/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon10/04/2007
First Gazette notice for compulsory strike-off
dot icon15/12/2005
Return made up to 21/10/05; full list of members
dot icon05/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon11/02/2004
Return made up to 21/10/03; full list of members
dot icon03/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon05/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon30/10/2002
Return made up to 21/10/02; full list of members
dot icon30/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon22/10/2001
Return made up to 21/10/01; full list of members
dot icon21/12/2000
Return made up to 21/10/00; full list of members
dot icon11/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon16/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon23/11/1999
Return made up to 21/10/99; full list of members
dot icon24/03/1999
Return made up to 21/10/98; full list of members
dot icon24/03/1999
Accounts for a dormant company made up to 1998-03-31
dot icon24/03/1999
Accounts for a dormant company made up to 1997-03-31
dot icon22/09/1998
Compulsory strike-off action has been discontinued
dot icon21/09/1998
Return made up to 21/10/97; no change of members
dot icon16/06/1998
First Gazette notice for compulsory strike-off
dot icon30/10/1996
Return made up to 21/10/96; full list of members
dot icon10/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon11/07/1996
Return made up to 21/10/95; change of members
dot icon26/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon26/05/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 21/10/94; no change of members
dot icon22/02/1994
Return made up to 21/10/93; full list of members
dot icon31/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon25/03/1993
Return made up to 21/10/92; full list of members
dot icon14/07/1992
Return made up to 21/10/91; no change of members
dot icon14/07/1992
Return made up to 21/10/90; no change of members
dot icon05/05/1992
Accounts for a dormant company made up to 1992-03-31
dot icon05/05/1992
Accounts for a dormant company made up to 1991-03-31
dot icon05/03/1992
Compulsory strike-off action has been discontinued
dot icon05/03/1992
Accounts for a dormant company made up to 1990-03-31
dot icon05/03/1992
Accounts for a dormant company made up to 1989-03-31
dot icon05/03/1992
Resolutions
dot icon03/12/1991
First Gazette notice for compulsory strike-off
dot icon09/08/1990
Compulsory strike-off action has been discontinued
dot icon09/08/1990
Return made up to 21/10/89; full list of members
dot icon09/08/1990
Registered office changed on 09/08/90 from: 6 dyers buildings holborn london EC1N 2JT
dot icon08/05/1990
First Gazette notice for compulsory strike-off
dot icon14/06/1989
Director resigned
dot icon20/04/1988
Certificate of change of name
dot icon11/04/1988
Secretary resigned;new secretary appointed
dot icon11/04/1988
Director resigned;new director appointed
dot icon11/04/1988
Registered office changed on 11/04/88 from: 2 baches street london N1 6UB
dot icon24/11/1987
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
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2022
0
9.00
-
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

0

No officers data available.

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 42 WILTON WAY MANAGEMENT LIMITED

42 WILTON WAY MANAGEMENT LIMITED is an(a) Active company incorporated on 24/11/1987 with the registered office located at 59 Greenwood Road, Hackney, London E8 1NT. There is currently no 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 WILTON WAY MANAGEMENT LIMITED?

toggle

42 WILTON WAY MANAGEMENT LIMITED is currently Active. It was registered on 24/11/1987 .

Where is 42 WILTON WAY MANAGEMENT LIMITED located?

toggle

42 WILTON WAY MANAGEMENT LIMITED is registered at 59 Greenwood Road, Hackney, London E8 1NT.

What does 42 WILTON WAY MANAGEMENT LIMITED do?

toggle

42 WILTON WAY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 42 WILTON WAY MANAGEMENT LIMITED?

toggle

The latest filing was on 25/01/2026: Micro company accounts made up to 2025-03-31.