48 BEATTY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

48 BEATTY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05674780

Incorporation date

13/01/2006

Size

Dormant

Contacts

Registered address

Registered address

48 Beatty Road, London N16 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2006)
dot icon19/12/2025
Confirmation statement made on 2025-12-18 with updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2024
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 48 Beatty Road London N16 8EB on 2024-09-18
dot icon18/09/2024
Termination of appointment of Melanie Parkin as a director on 2024-03-26
dot icon16/09/2024
Director's details changed for Mr Armando De La Rosa Tames on 2022-11-02
dot icon16/09/2024
Appointment of Paul Ensor as a director on 2024-03-26
dot icon15/03/2024
Confirmation statement made on 2023-12-18 with updates
dot icon31/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon19/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/02/2022
Appointment of Mr Armando De La Rosa Tames as a director on 2022-02-17
dot icon03/02/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon03/02/2022
Termination of appointment of Stewart Andrew Gilmour as a director on 2021-12-01
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon19/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon14/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/03/2019
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2019-03-18
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/06/2018
Registered office address changed from C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-11
dot icon11/06/2018
Termination of appointment of Melanie Parkin as a secretary on 2018-03-02
dot icon11/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon09/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon19/10/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon19/10/2017
Micro company accounts made up to 2017-01-31
dot icon19/10/2017
Registered office address changed from 48a Beatty Road London N16 8EB to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 2017-10-19
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon12/12/2016
Accounts for a dormant company made up to 2016-01-31
dot icon22/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon26/01/2015
Secretary's details changed for Miss Melanie Parkin on 2014-12-05
dot icon09/12/2014
Accounts for a dormant company made up to 2014-01-31
dot icon23/04/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon22/04/2014
Appointment of Mr Istvan Steven Kurtosi as a director
dot icon22/04/2014
Termination of appointment of a director
dot icon20/04/2014
Appointment of Ms Madeleine Jane Smith as a director
dot icon20/04/2014
Termination of appointment of Gregory Baker as a director
dot icon20/04/2014
Termination of appointment of Victoria King as a director
dot icon12/04/2013
Total exemption full accounts made up to 2013-01-31
dot icon04/04/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon03/04/2013
Appointment of Miss Melanie Parkin as a director
dot icon03/04/2013
Appointment of Miss Melanie Parkin as a secretary
dot icon03/04/2013
Termination of appointment of Victoria King as a secretary
dot icon03/04/2013
Termination of appointment of Valerie King as a secretary
dot icon25/07/2012
Total exemption full accounts made up to 2012-01-31
dot icon17/07/2012
Compulsory strike-off action has been discontinued
dot icon14/07/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon08/05/2012
First Gazette notice for compulsory strike-off
dot icon13/09/2011
Total exemption full accounts made up to 2011-01-31
dot icon18/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon17/01/2011
Appointment of Mr Gregory Philip Anley Baker as a director
dot icon17/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon03/11/2010
Appointment of Mrs Valerie Ann King as a secretary
dot icon03/11/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon03/11/2010
Termination of appointment of 48 Beatty Road Management Company Limited as a director
dot icon11/10/2010
Termination of appointment of Marc Pittman as a director
dot icon11/10/2010
Termination of appointment of Richard Kelly as a director
dot icon11/10/2010
Appointment of Dr Victoria Ann King as a secretary
dot icon11/10/2010
Termination of appointment of Louise Drewett as a director
dot icon11/10/2010
Termination of appointment of Louise Drewett as a secretary
dot icon11/10/2010
Registered office address changed from Flat B 48 Beatty Road Stoke Newington London Greater London N16 8EB on 2010-10-11
dot icon31/01/2010
Director's details changed for Richard Thomas Kelly on 2010-01-31
dot icon31/01/2010
Director's details changed for Victoria Ann King on 2010-01-31
dot icon31/01/2010
Director's details changed for Louise Victoria Drewett on 2010-01-31
dot icon31/01/2010
Director's details changed for Stewart Andrew Gilmour on 2010-01-31
dot icon31/01/2010
Director's details changed for Dr Marc Pittman on 2010-01-31
dot icon31/01/2010
Appointment of 48 Beatty Road Management Company Limited as a director
dot icon26/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon09/02/2009
Return made up to 13/01/09; full list of members
dot icon24/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon16/01/2008
Return made up to 13/01/08; full list of members
dot icon08/01/2008
Director resigned
dot icon05/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon20/09/2007
Director resigned
dot icon06/08/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon30/01/2007
Return made up to 13/01/07; full list of members
dot icon21/01/2007
Registered office changed on 21/01/07 from: 5 osborne terrace jesmond newcastle upon tyne tyne and wear NE2 1SQ
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
Director resigned
dot icon12/09/2006
Ad 04/09/06--------- £ si 3@1=3 £ ic 1/4
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New secretary appointed;new director appointed
dot icon12/09/2006
New director appointed
dot icon13/01/2006
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
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkin, Melanie
Director
01/01/2012 - 26/03/2024
-
De La Rosa Tames, Armando
Director
17/02/2022 - Present
2
Smith, Madeleine Jane
Director
24/06/2013 - Present
1
Kurtosi, Istvan Steven
Director
17/08/2013 - Present
-
Onyechi, Alvin Uchenna
Director
13/01/2006 - 09/07/2007
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 48 BEATTY ROAD MANAGEMENT COMPANY LIMITED

48 BEATTY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/01/2006 with the registered office located at 48 Beatty Road, London N16 8EB. 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 48 BEATTY ROAD MANAGEMENT COMPANY LIMITED?

toggle

48 BEATTY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/01/2006 .

Where is 48 BEATTY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

48 BEATTY ROAD MANAGEMENT COMPANY LIMITED is registered at 48 Beatty Road, London N16 8EB.

What does 48 BEATTY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

48 BEATTY ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48 BEATTY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-18 with updates.