44 PALMERSTON ROAD LIMITED

Register to unlock more data on OkredoRegister

44 PALMERSTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06631625

Incorporation date

26/06/2008

Size

Dormant

Contacts

Registered address

Registered address

280 Park Road, London N8 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2008)
dot icon02/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon17/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon18/11/2025
Termination of appointment of Jonathan Paul Waterhouse as a director on 2023-11-24
dot icon17/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon17/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon23/10/2024
Address of officer Mr Sanjeet Matharu changed to 06631625 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-23
dot icon13/05/2024
Accounts for a dormant company made up to 2023-06-30
dot icon28/12/2023
Confirmation statement made on 2023-12-28 with no updates
dot icon10/05/2023
Change of details for Mr Sanjeet Matharu as a person with significant control on 2020-08-01
dot icon16/02/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon16/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon10/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon21/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon26/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon25/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon28/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon24/01/2019
Appointment of Mrs Suzan Lesley Holder as a director on 2019-01-15
dot icon23/08/2018
Termination of appointment of Helen Griffiths as a director on 2018-07-14
dot icon12/07/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon25/04/2018
Termination of appointment of Highstone Secretaries Limited as a secretary on 2018-04-25
dot icon19/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon11/08/2017
Confirmation statement made on 2017-06-26 with updates
dot icon11/08/2017
Notification of Jonathan Paul Waterhouse as a person with significant control on 2016-04-06
dot icon11/08/2017
Notification of Sanjeet Matharu as a person with significant control on 2016-04-06
dot icon11/08/2017
Notification of Olivere Lawlor as a person with significant control on 2016-04-06
dot icon11/08/2017
Notification of Helen Griffiths as a person with significant control on 2016-04-06
dot icon29/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon02/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon02/08/2016
Termination of appointment of Fiona Michelle Ambrose as a director on 2016-02-26
dot icon02/08/2016
Appointment of Mr Jonathan Paul Waterhouse as a director on 2016-02-26
dot icon10/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon08/09/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon06/08/2015
Appointment of Ms Fiona Michelle Ambrose as a director on 2013-07-05
dot icon06/08/2015
Termination of appointment of Raj Tankaria as a director on 2013-07-05
dot icon26/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon08/07/2014
Secretary's details changed for Highstone Secretaries Limited on 2013-11-05
dot icon29/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon18/10/2012
Appointment of Highstone Secretaries Limited as a secretary
dot icon18/10/2012
Appointment of Helen Griffiths as a director
dot icon18/10/2012
Appointment of Mr Raj Tankaria as a director
dot icon17/10/2012
Termination of appointment of Shamilla Nandlal as a director
dot icon17/10/2012
Termination of appointment of Lavine Lammy as a director
dot icon17/10/2012
Termination of appointment of Shamilla Nandlal as a secretary
dot icon17/10/2012
Termination of appointment of Lavine Lammy as a secretary
dot icon02/08/2012
Accounts for a dormant company made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon14/11/2011
Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Herts EN5 5SU on 2011-11-14
dot icon16/08/2011
Accounts for a dormant company made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon15/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon28/01/2011
Annual return made up to 2010-06-26 with full list of shareholders
dot icon28/01/2011
Director's details changed for Ms Shamilla Nandlal on 2009-10-01
dot icon28/01/2011
Director's details changed for Sanjeet Matharu on 2009-10-01
dot icon28/01/2011
Secretary's details changed for Shamilla Nandlal on 2009-10-01
dot icon28/01/2011
Director's details changed for Ms Lavine Letitia Lammy on 2009-10-01
dot icon28/01/2011
Secretary's details changed for Lavine Letitia Lammy on 2009-10-01
dot icon24/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon12/01/2010
Annual return made up to 2009-06-26 with full list of shareholders
dot icon23/12/2009
Registered office address changed from 93 Wigmore Street London W1U 1HH on 2009-12-23
dot icon18/09/2009
Ad 26/06/09\gbp si 1@1=1\gbp ic 1/2\
dot icon05/11/2008
Director and secretary appointed lavine letitia lammy
dot icon05/11/2008
Director appointed oliver william lawlor
dot icon05/11/2008
Director appointed sanjeet matharu
dot icon05/11/2008
Director and secretary appointed shamilla nandlal
dot icon05/11/2008
Appointment terminated director company directors LIMITED
dot icon05/11/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon26/06/2008
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
30/06/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
4.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tankaria, Raj
Director
16/10/2012 - 05/07/2013
25
Mr Sanjeet Matharu
Director
26/06/2008 - Present
-
Ms Helen Griffiths
Director
16/10/2012 - 14/07/2018
-
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
16/10/2012 - 25/04/2018
3
Mr Jonathan Paul Waterhouse
Director
26/02/2016 - 24/11/2023
1

Persons with Significant Control

4
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 44 PALMERSTON ROAD LIMITED

44 PALMERSTON ROAD LIMITED is an(a) Active company incorporated on 26/06/2008 with the registered office located at 280 Park Road, London N8 8JY. 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 44 PALMERSTON ROAD LIMITED?

toggle

44 PALMERSTON ROAD LIMITED is currently Active. It was registered on 26/06/2008 .

Where is 44 PALMERSTON ROAD LIMITED located?

toggle

44 PALMERSTON ROAD LIMITED is registered at 280 Park Road, London N8 8JY.

What does 44 PALMERSTON ROAD LIMITED do?

toggle

44 PALMERSTON 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 44 PALMERSTON ROAD LIMITED?

toggle

The latest filing was on 02/03/2026: Accounts for a dormant company made up to 2025-06-30.