46 PEMBERTON GARDENS LIMITED

Register to unlock more data on OkredoRegister

46 PEMBERTON GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03410815

Incorporation date

29/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

46 Pemberton Gardens, London, N19 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1997)
dot icon24/02/2026
Micro company accounts made up to 2025-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon03/06/2025
Director's details changed for Mr Graham Hanson on 2024-07-01
dot icon10/04/2025
Micro company accounts made up to 2024-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon22/05/2024
Micro company accounts made up to 2023-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon14/06/2023
Micro company accounts made up to 2022-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon07/06/2021
Micro company accounts made up to 2020-12-31
dot icon10/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon20/05/2020
Micro company accounts made up to 2019-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-12-31
dot icon20/07/2017
Micro company accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon16/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon31/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon18/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/01/2013
Appointment of Ms Jenna Jovi Featherstone as a director
dot icon07/01/2013
Termination of appointment of Nicholas Esdaile as a director
dot icon31/07/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon04/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/08/2011
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon10/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon09/08/2010
Director's details changed for Peter William Frost on 2010-07-29
dot icon09/08/2010
Director's details changed for Mr Graham Hanson on 2010-07-29
dot icon09/08/2010
Director's details changed for Nicholas John Esdaile on 2010-07-29
dot icon09/08/2010
Secretary's details changed for Graham Hanson on 2010-07-29
dot icon23/02/2010
Appointment of Miss Emily Dorcas Dixon as a director
dot icon16/12/2009
Termination of appointment of John Stevenson as a director
dot icon08/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/08/2009
Return made up to 29/07/09; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 29/07/08; full list of members
dot icon04/06/2008
Director appointed nicholas john esdaile
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/08/2007
Return made up to 29/07/07; change of members
dot icon17/08/2007
Director resigned
dot icon19/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 29/07/06; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/09/2005
Return made up to 29/07/05; full list of members
dot icon22/09/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon11/07/2005
New secretary appointed
dot icon30/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/08/2004
Return made up to 29/07/04; full list of members
dot icon19/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/09/2003
Return made up to 29/07/03; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/08/2002
Return made up to 29/07/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/08/2001
Return made up to 29/07/01; full list of members
dot icon15/02/2001
Director resigned
dot icon15/02/2001
Return made up to 29/07/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
New director appointed
dot icon29/08/2000
Director resigned
dot icon09/05/2000
New director appointed
dot icon02/09/1999
Return made up to 29/07/99; full list of members
dot icon05/08/1999
New director appointed
dot icon05/08/1999
Ad 28/07/99--------- £ si 2@1=2 £ ic 2/4
dot icon04/06/1999
Accounts for a small company made up to 1998-12-31
dot icon27/08/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon27/08/1998
Return made up to 29/07/98; full list of members
dot icon10/05/1998
Memorandum and Articles of Association
dot icon27/04/1998
Secretary resigned;director resigned
dot icon24/04/1998
Registered office changed on 24/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon24/04/1998
New secretary appointed;new director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
Director resigned
dot icon23/04/1998
Resolutions
dot icon01/09/1997
Certificate of change of name
dot icon29/07/1997
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
05/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
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
4.00
-
0.00
-
-
2022
0
4.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanson, Graham
Director
21/08/1997 - Present
-
Frost, Peter William
Director
26/09/1999 - Present
-
Dixon, Emily Dorcas
Director
04/01/2010 - Present
-
Featherstone, Jenna Jovi
Director
20/12/2012 - Present
1

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 PEMBERTON GARDENS LIMITED

46 PEMBERTON GARDENS LIMITED is an(a) Active company incorporated on 29/07/1997 with the registered office located at 46 Pemberton Gardens, London, N19 5RU. 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 46 PEMBERTON GARDENS LIMITED?

toggle

46 PEMBERTON GARDENS LIMITED is currently Active. It was registered on 29/07/1997 .

Where is 46 PEMBERTON GARDENS LIMITED located?

toggle

46 PEMBERTON GARDENS LIMITED is registered at 46 Pemberton Gardens, London, N19 5RU.

What does 46 PEMBERTON GARDENS LIMITED do?

toggle

46 PEMBERTON GARDENS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 46 PEMBERTON GARDENS LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-12-31.