46 NORTHCOTE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

46 NORTHCOTE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04086151

Incorporation date

09/10/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XHCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2000)
dot icon29/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon13/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon30/07/2024
Change of details for Mr Mazen Nayef Marar as a person with significant control on 2016-04-06
dot icon25/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon16/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/11/2022
Change of details for Mr Mazen Nayef Marar as a person with significant control on 2022-10-21
dot icon02/11/2022
Director's details changed for Mr Mazen Nayef Marar on 2022-10-21
dot icon02/11/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon01/11/2022
Director's details changed for Mr Mazen Nayef Marar on 2022-10-21
dot icon31/10/2022
Change of details for Mr Mazen Nayef Marar as a person with significant control on 2022-10-21
dot icon24/10/2022
Registered office address changed from PO Box BR1 1EZ Office 2, 3rd Floor Office 2, 3rd Floor 140-144 High Street Bromley Kent BR1 1EZ United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2022-10-24
dot icon24/10/2022
Secretary's details changed for Sandbay Limited on 2022-10-24
dot icon19/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon22/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon27/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon10/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon23/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon12/09/2017
Registered office address changed from C/O C/O Mr Jeremy Ellis South Tower 26 Elmfield Road Bromley Kent BR1 1WA to PO Box BR1 1EZ Office 2, 3rd Floor Office 2, 3rd Floor 140-144 High Street Bromley Kent BR1 1EZ on 2017-09-12
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon03/02/2016
Annual return made up to 2015-09-16 no member list
dot icon24/07/2015
Appointment of Sandbay Limited as a secretary on 2015-04-24
dot icon15/06/2015
Termination of appointment of Daniel Gavin Parnes as a secretary on 2015-04-24
dot icon15/06/2015
Termination of appointment of David Allan Pearlman as a director on 2015-04-24
dot icon15/06/2015
Termination of appointment of Daniel Gavin Parnes as a director on 2015-04-24
dot icon15/06/2015
Appointment of Mazen Nayef Marar as a director on 2015-04-24
dot icon11/06/2015
Registered office address changed from Third Floor 9 White Lion Street London N1 9PD to C/O C/O South Tower 26 Elmfield Road Bromley Kent BR1 1WA on 2015-06-11
dot icon22/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/09/2014
Annual return made up to 2014-09-16 no member list
dot icon24/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/09/2013
Annual return made up to 2013-09-19 no member list
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-09-19 no member list
dot icon09/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-09-19 no member list
dot icon24/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-10-09 no member list
dot icon14/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/10/2009
Annual return made up to 2009-10-09 no member list
dot icon15/10/2009
Director's details changed for Daniel Gavin Parnes on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr David Allan Pearlman on 2009-10-15
dot icon07/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/10/2008
Annual return made up to 09/10/08
dot icon08/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/11/2007
Annual return made up to 09/10/07
dot icon23/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/10/2007
Registered office changed on 21/10/07 from: sweech house gravel hill leatherhead surrey KT22 7HF
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
Director resigned
dot icon19/10/2007
New secretary appointed;new director appointed
dot icon19/10/2007
New director appointed
dot icon06/11/2006
Annual return made up to 09/10/06
dot icon06/11/2006
Director's particulars changed
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/11/2005
Annual return made up to 09/10/05
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/11/2004
Annual return made up to 09/10/04
dot icon27/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/10/2003
Annual return made up to 09/10/03
dot icon21/10/2002
Annual return made up to 09/10/02
dot icon13/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/10/2001
Annual return made up to 09/10/01
dot icon11/01/2001
Memorandum and Articles of Association
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New secretary appointed
dot icon08/01/2001
Registered office changed on 08/01/01 from: 1 mitchell lane bristol BS1 6BU
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Secretary resigned;director resigned
dot icon08/01/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon05/01/2001
Resolutions
dot icon03/01/2001
Certificate of change of name
dot icon09/10/2000
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
31/12/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marar, Mazen Nayef
Director
24/04/2015 - Present
4

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 46 NORTHCOTE ROAD MANAGEMENT LIMITED

46 NORTHCOTE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 09/10/2000 with the registered office located at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 46 NORTHCOTE ROAD MANAGEMENT LIMITED?

toggle

46 NORTHCOTE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 09/10/2000 .

Where is 46 NORTHCOTE ROAD MANAGEMENT LIMITED located?

toggle

46 NORTHCOTE ROAD MANAGEMENT LIMITED is registered at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH.

What does 46 NORTHCOTE ROAD MANAGEMENT LIMITED do?

toggle

46 NORTHCOTE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 46 NORTHCOTE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a dormant company made up to 2025-12-31.