43 - 48 HARGRAVE MANSIONS LIMITED

Register to unlock more data on OkredoRegister

43 - 48 HARGRAVE MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06060779

Incorporation date

22/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

43 Hargrave Mansions Hargrave Road, London N19 5SRCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2007)
dot icon20/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-01-31
dot icon29/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon25/10/2024
Micro company accounts made up to 2024-01-31
dot icon30/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon27/10/2022
Micro company accounts made up to 2022-01-31
dot icon06/10/2022
Notification of Evangelia Kouklaki as a person with significant control on 2022-09-23
dot icon06/10/2022
Appointment of Ms Evangelia Kouklaki as a director on 2022-10-06
dot icon06/10/2022
Cessation of Denis Valentine Kearney as a person with significant control on 2022-09-23
dot icon06/10/2022
Termination of appointment of Denis Valentine Kearney as a director on 2022-09-23
dot icon28/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon02/02/2021
Confirmation statement made on 2021-01-22 with updates
dot icon02/02/2021
Notification of Anita Tadayon as a person with significant control on 2020-12-21
dot icon02/02/2021
Notification of Faraiborz Tadayon as a person with significant control on 2020-12-21
dot icon02/02/2021
Cessation of Lilian Ermina Walter as a person with significant control on 2020-12-21
dot icon25/01/2021
Micro company accounts made up to 2020-01-31
dot icon10/04/2020
Registered office address changed from 1 Barton Holme Blakesley Towcester Northants NN12 8RJ to 43 Hargrave Mansions Hargrave Road London N19 5SR on 2020-04-10
dot icon10/04/2020
Termination of appointment of Harold Nigel Pratley as a secretary on 2020-04-10
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon23/10/2019
Micro company accounts made up to 2019-01-31
dot icon03/10/2019
Appointment of Ms Hannah Rae Caplin as a director on 2019-10-03
dot icon03/10/2019
Notification of Hannah Rae Caplin as a person with significant control on 2019-10-03
dot icon03/10/2019
Change of details for Miss Clare Elizabeth Foges as a person with significant control on 2019-10-01
dot icon03/10/2019
Director's details changed for Ms Clare Elizabeth Foges on 2019-10-01
dot icon01/10/2019
Appointment of Mr Denis Valentine Kearney as a director on 2019-10-01
dot icon01/10/2019
Appointment of Ms Clare Elizabeth Foges as a director on 2019-10-01
dot icon08/07/2019
Termination of appointment of Detelin Tzvetanov Todorov as a director on 2019-03-05
dot icon08/07/2019
Cessation of Detelin Tzvetanov Todorov as a person with significant control on 2019-03-05
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon22/10/2018
Micro company accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/10/2011
Resolutions
dot icon24/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon21/01/2011
Director's details changed for Mr Detelin Todorov on 2010-10-01
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/09/2010
Appointment of Mr Detelin Todorov as a director
dot icon06/09/2010
Appointment of Mr Harold Nigel Pratley as a secretary
dot icon06/09/2010
Termination of appointment of Detelin Todorov as a secretary
dot icon22/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon22/01/2010
Director's details changed for Lydia Assunta Pratley on 2010-01-22
dot icon01/09/2009
Particulars of contract relating to shares
dot icon01/09/2009
Ad 19/08/09\gbp si 4@1=4\gbp ic 2/6\
dot icon20/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon25/03/2009
Accounts for a dormant company made up to 2008-01-31
dot icon20/03/2009
Compulsory strike-off action has been discontinued
dot icon19/03/2009
Return made up to 22/01/09; full list of members
dot icon19/03/2009
Secretary's change of particulars / detelin todorov / 01/01/2009
dot icon12/03/2009
Director appointed lydia assunta pratley
dot icon12/03/2009
Registered office changed on 12/03/2009 from 48 hargrave mansions hargrave road london N19 5SR
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon15/10/2008
Secretary appointed detelin todorov
dot icon03/10/2008
Appointment terminated director martina ward
dot icon03/10/2008
Appointment terminated secretary john macrory
dot icon03/10/2008
Registered office changed on 03/10/2008 from 27 station road new barnet hertfordshire EN5 1PW
dot icon14/07/2008
Return made up to 22/01/08; full list of members
dot icon22/01/2007
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
31/01/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
81.55K
-
0.00
-
-
2022
0
79.49K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Martina Margaret Josephine
Director
22/01/2007 - 03/10/2008
10
Mr Denis Valentine Kearney
Director
01/10/2019 - 23/09/2022
-
Todorov, Detelin Tzvetanov
Director
07/09/2010 - 05/03/2019
-
Foges, Clare Elizabeth
Director
01/10/2019 - Present
9
Ms Hannah Rae Caplin
Director
03/10/2019 - Present
-

Persons with Significant Control

10
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 43 - 48 HARGRAVE MANSIONS LIMITED

43 - 48 HARGRAVE MANSIONS LIMITED is an(a) Active company incorporated on 22/01/2007 with the registered office located at 43 Hargrave Mansions Hargrave Road, London N19 5SR. 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 43 - 48 HARGRAVE MANSIONS LIMITED?

toggle

43 - 48 HARGRAVE MANSIONS LIMITED is currently Active. It was registered on 22/01/2007 .

Where is 43 - 48 HARGRAVE MANSIONS LIMITED located?

toggle

43 - 48 HARGRAVE MANSIONS LIMITED is registered at 43 Hargrave Mansions Hargrave Road, London N19 5SR.

What does 43 - 48 HARGRAVE MANSIONS LIMITED do?

toggle

43 - 48 HARGRAVE MANSIONS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 43 - 48 HARGRAVE MANSIONS LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-17 with no updates.