45 PETHERTON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

45 PETHERTON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08219649

Incorporation date

18/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 9 Mallow Street, Mallow Street, London EC1Y 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2012)
dot icon17/02/2026
Micro company accounts made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon12/04/2025
Compulsory strike-off action has been discontinued
dot icon09/04/2025
Micro company accounts made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon30/08/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon30/08/2024
Registered office address changed from Goodsir Commercial Limited 9-10 Domingo Street London EC1Y 0TA to 1st Floor, 9 Mallow Street Mallow Street London EC1Y 8RQ on 2024-08-30
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon18/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon11/07/2022
Micro company accounts made up to 2022-03-31
dot icon18/02/2022
Micro company accounts made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-07-14 with updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/03/2021
Director's details changed for Mr Alex Mandel-Dallal on 2021-03-11
dot icon04/03/2021
Appointment of Mr Alex Mandel-Dallal as a director on 2020-06-05
dot icon04/03/2021
Appointment of Ms Claudia Lucchini as a director on 2020-06-05
dot icon04/03/2021
Appointment of Mr Stephen Taylor as a director on 2020-06-05
dot icon04/03/2021
Appointment of Ms Anthea Makzume as a director on 2020-06-05
dot icon16/09/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon08/07/2020
Termination of appointment of Anthea Makzume as a director on 2020-07-08
dot icon08/06/2020
Appointment of Mr Nicolas Veillard as a director on 2020-06-05
dot icon04/02/2020
Termination of appointment of Michael Ward as a secretary on 2020-02-04
dot icon30/01/2020
Micro company accounts made up to 2019-03-31
dot icon02/11/2019
Compulsory strike-off action has been discontinued
dot icon30/10/2019
Confirmation statement made on 2019-07-14 with updates
dot icon16/10/2019
Registered office address changed from 17 Ladysmith Road St. Albans Hertfordshire AL3 5PZ to 9-10 Domingo Street London EC1Y 0TA on 2019-10-16
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon22/06/2018
Appointment of Mr Michael Ward as a secretary on 2018-05-08
dot icon08/06/2018
Termination of appointment of Mark Hollinworth as a director on 2018-05-08
dot icon08/06/2018
Termination of appointment of Stephen Michael Taylor as a director on 2018-05-08
dot icon08/06/2018
Appointment of Ms Anthea Makzume as a director on 2018-05-08
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Appointment of Mr Mark Hollinworth as a director on 2016-09-26
dot icon24/10/2016
Termination of appointment of Stephen Patrick Crawshaw as a director on 2016-09-26
dot icon25/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon15/03/2015
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon19/09/2014
Director's details changed for Stephen Taylor on 2014-09-19
dot icon10/09/2014
Termination of appointment of Michael Jame Ward as a director on 2014-09-10
dot icon10/09/2014
Termination of appointment of Kimberley Price as a director on 2014-09-10
dot icon10/09/2014
Termination of appointment of Luca Parmeggiani as a director on 2014-09-10
dot icon10/09/2014
Termination of appointment of Asa Cook as a director on 2014-09-10
dot icon14/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon14/07/2014
Registered office address changed from 45 Petherton Road London N5 2QX to 17 Ladysmith Road St. Albans Hertfordshire AL3 5PZ on 2014-07-14
dot icon16/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon06/12/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon09/11/2012
Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU United Kingdom on 2012-11-09
dot icon09/11/2012
Termination of appointment of Samantha Chambers as a director
dot icon09/11/2012
Appointment of Stephen Taylor as a director
dot icon09/11/2012
Appointment of Stephen Patrick Crawshaw as a director
dot icon09/11/2012
Appointment of Mr Michael Jame Ward as a director
dot icon09/11/2012
Appointment of Asa Cook as a director
dot icon09/11/2012
Appointment of Luca Parmeggiani as a director
dot icon09/11/2012
Appointment of Kimberley Price as a director
dot icon21/09/2012
Resolutions
dot icon18/09/2012
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
14/07/2026
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
5.51K
-
0.00
-
-
2022
0
8.43K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makzume, Anthea
Director
08/05/2018 - 08/07/2020
-
Veillard, Nicolas
Director
05/06/2020 - Present
-
Cook, Asa
Director
21/10/2012 - 10/09/2014
-
Mandel-Dallal, Alex
Director
05/06/2020 - Present
-
Price, Kimberley
Director
21/10/2012 - 10/09/2014
-

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 45 PETHERTON ROAD MANAGEMENT LIMITED

45 PETHERTON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 18/09/2012 with the registered office located at 1st Floor, 9 Mallow Street, Mallow Street, London EC1Y 8RQ. There are currently 5 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 45 PETHERTON ROAD MANAGEMENT LIMITED?

toggle

45 PETHERTON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 18/09/2012 .

Where is 45 PETHERTON ROAD MANAGEMENT LIMITED located?

toggle

45 PETHERTON ROAD MANAGEMENT LIMITED is registered at 1st Floor, 9 Mallow Street, Mallow Street, London EC1Y 8RQ.

What does 45 PETHERTON ROAD MANAGEMENT LIMITED do?

toggle

45 PETHERTON ROAD MANAGEMENT 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 45 PETHERTON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-03-31.