5 HOLMESDALE ROAD LIMITED

Register to unlock more data on OkredoRegister

5 HOLMESDALE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08357000

Incorporation date

11/01/2013

Size

Dormant

Contacts

Registered address

Registered address

5b Holmesdale Road, Highgate, London N6 5THCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2013)
dot icon08/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon25/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon17/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon22/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon03/04/2024
Compulsory strike-off action has been discontinued
dot icon02/04/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon02/04/2024
Cessation of Philip Mcintyre as a person with significant control on 2023-06-23
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon13/07/2023
Appointment of Miss Brigid Ko Ying Ning as a director on 2023-07-13
dot icon13/07/2023
Notification of Brigid Ko Ying Ning as a person with significant control on 2023-07-13
dot icon12/07/2023
Cessation of Philip Mcintyre as a person with significant control on 2023-06-23
dot icon12/07/2023
Director's details changed for Mr Toby Jonathan James Corballis on 2023-06-30
dot icon12/07/2023
Change of details for Mrs Sarah Elizabeth Corballis as a person with significant control on 2023-06-30
dot icon23/06/2023
Cessation of James Mcintyre as a person with significant control on 2023-06-22
dot icon23/06/2023
Termination of appointment of James Mcintyre as a director on 2023-06-22
dot icon21/06/2023
Termination of appointment of Philip Mcintyre as a director on 2023-06-21
dot icon21/06/2023
Accounts for a dormant company made up to 2023-01-31
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon01/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon24/02/2021
Accounts for a dormant company made up to 2021-01-31
dot icon17/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon17/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon06/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon09/01/2018
Appointment of Mr Philip Mcintyre as a director on 2018-01-09
dot icon09/01/2018
Notification of Philip Mcintyre as a person with significant control on 2018-01-09
dot icon09/01/2018
Change of details for Mr Jame Mcintyre as a person with significant control on 2018-01-09
dot icon27/03/2017
Accounts for a dormant company made up to 2017-01-31
dot icon12/02/2017
Appointment of Mr James Mcintyre as a director on 2017-02-01
dot icon15/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon17/10/2016
Director's details changed for Mr Toby Jonathan James Corballis on 2016-10-17
dot icon17/10/2016
Termination of appointment of Gerard Keele as a secretary on 2016-10-05
dot icon17/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon17/10/2016
Termination of appointment of Simon Keele as a director on 2016-10-05
dot icon17/10/2016
Director's details changed for Mrs Sarah Elizabeth Corballis on 2016-10-17
dot icon31/05/2016
Director's details changed for Mrs Sarah Eleizabeth Corballis on 2016-05-31
dot icon02/03/2016
Appointment of Mrs Sarah Eleizabeth Corballis as a director on 2016-03-02
dot icon02/03/2016
-
dot icon02/03/2016
Termination of appointment of Julie Naybour as a director on 2016-03-02
dot icon02/03/2016
Rectified The form AP01 was removed from the public register on the 20/10/2023 because the information was factually inaccurate or was derived from something factually inaccurate.
dot icon13/01/2016
Annual return made up to 2016-01-11 no member list
dot icon05/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-11 no member list
dot icon29/07/2014
Accounts for a dormant company made up to 2014-01-31
dot icon31/01/2014
Annual return made up to 2014-01-11 no member list
dot icon11/01/2013
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
31/01/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Mcintyre
Director
09/01/2018 - 21/06/2023
-
Corballis, Sarah Elizabeth
Director
02/03/2016 - Present
-
Ning, Brigid Ko Ying
Director
13/07/2023 - Present
-
Mr James Mcintyre
Director
01/02/2017 - 22/06/2023
-
Corballis, Toby Jonathan James
Director
02/03/2016 - Present
-

Persons with Significant Control

9
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 5 HOLMESDALE ROAD LIMITED

5 HOLMESDALE ROAD LIMITED is an(a) Active company incorporated on 11/01/2013 with the registered office located at 5b Holmesdale Road, Highgate, London N6 5TH. 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 5 HOLMESDALE ROAD LIMITED?

toggle

5 HOLMESDALE ROAD LIMITED is currently Active. It was registered on 11/01/2013 .

Where is 5 HOLMESDALE ROAD LIMITED located?

toggle

5 HOLMESDALE ROAD LIMITED is registered at 5b Holmesdale Road, Highgate, London N6 5TH.

What does 5 HOLMESDALE ROAD LIMITED do?

toggle

5 HOLMESDALE ROAD 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 5 HOLMESDALE ROAD LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-06 with no updates.