43 NEWTON ROAD LIMITED

Register to unlock more data on OkredoRegister

43 NEWTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05329486

Incorporation date

11/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2005)
dot icon23/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon17/01/2025
Micro company accounts made up to 2024-09-30
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon29/07/2024
Micro company accounts made up to 2023-09-30
dot icon26/07/2024
Registered office address changed from 43 All Saints Road London W11 1HE England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2024-07-26
dot icon29/02/2024
Termination of appointment of Atlantis Secretaries Limited as a secretary on 2024-02-29
dot icon29/02/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 43 All Saints Road London W11 1HE on 2024-02-29
dot icon01/02/2024
Micro company accounts made up to 2022-09-30
dot icon17/01/2024
Compulsory strike-off action has been discontinued
dot icon16/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon13/01/2023
Register inspection address has been changed from 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom to Marlborough House Wigmore Place Luton LU2 9EX
dot icon12/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon01/09/2022
Secretary's details changed for Atlantis Secretaries Limited on 2022-09-01
dot icon01/09/2022
Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-09-01
dot icon03/08/2022
Director's details changed for Mr Reginald Terence Clayton on 2016-02-01
dot icon31/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/03/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/02/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/02/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon22/01/2016
Director's details changed for Bronwyn Margaret Fitzpatrick on 2016-01-22
dot icon21/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/06/2012
Previous accounting period shortened from 2012-01-31 to 2011-09-30
dot icon12/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/04/2011
Director's details changed for Ms Clara Glynn on 2011-04-06
dot icon06/04/2011
Director's details changed for Mr Reginald Terence Clayton on 2011-04-06
dot icon12/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/11/2010
Appointment of Bronwyn Fitzpatrick as a director
dot icon08/11/2010
Termination of appointment of Patrick Ghali as a director
dot icon19/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon19/01/2010
Register(s) moved to registered inspection location
dot icon19/01/2010
Register inspection address has been changed
dot icon19/01/2010
Director's details changed for Patrick Ghali on 2010-01-19
dot icon19/01/2010
Director's details changed for Reginald Terence Clayton on 2010-01-19
dot icon07/12/2009
Registered office address changed from 23/24 Market Place Reading RG1 2DE United Kingdom on 2009-12-07
dot icon07/12/2009
Appointment of Atlantis Secretaries Limited as a secretary
dot icon02/12/2009
Termination of appointment of Temple Secretarial Limited as a secretary
dot icon02/12/2009
Registered office address changed from 16 Old Bailey London EC4M 7EG on 2009-12-02
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/01/2009
Return made up to 11/01/09; full list of members
dot icon27/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon11/01/2008
Return made up to 11/01/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/01/2007
Return made up to 11/01/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/08/2006
New director appointed
dot icon17/01/2006
Return made up to 11/01/06; full list of members
dot icon09/06/2005
Director resigned
dot icon09/06/2005
Director resigned
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon11/01/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.16K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Reginald Terence
Director
26/05/2005 - Present
-
ATLANTIS SECRETARIES LIMITED
Corporate Secretary
01/10/2009 - 29/02/2024
19
Glynn, Clara
Director
14/06/2006 - Present
4
TEMPLE SECRETARIAL LIMITED
Corporate Director
11/01/2005 - 26/05/2005
399
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
11/01/2005 - 30/11/2009
399

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 43 NEWTON ROAD LIMITED

43 NEWTON ROAD LIMITED is an(a) Active company incorporated on 11/01/2005 with the registered office located at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE. There are currently 3 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 NEWTON ROAD LIMITED?

toggle

43 NEWTON ROAD LIMITED is currently Active. It was registered on 11/01/2005 .

Where is 43 NEWTON ROAD LIMITED located?

toggle

43 NEWTON ROAD LIMITED is registered at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE.

What does 43 NEWTON ROAD LIMITED do?

toggle

43 NEWTON ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 43 NEWTON ROAD LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-11 with no updates.