50 FAIRHAZEL GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

50 FAIRHAZEL GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04312578

Incorporation date

29/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

27 Northiam, London N12 7ETCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2001)
dot icon01/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon22/06/2025
Micro company accounts made up to 2024-10-31
dot icon02/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon22/06/2024
Micro company accounts made up to 2023-10-31
dot icon23/04/2024
Appointment of Mr Rohit Uday Kale as a director on 2024-04-11
dot icon23/04/2024
Appointment of Miss Katie Yuan as a director on 2024-04-11
dot icon22/04/2024
Termination of appointment of Kevin John Power as a director on 2024-04-11
dot icon03/12/2023
Appointment of Mr Ahmed Triki as a director on 2023-11-30
dot icon04/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon22/10/2023
Termination of appointment of Timothy Guy Ripley as a director on 2023-10-20
dot icon22/10/2023
Termination of appointment of Alison Ripley as a director on 2023-10-20
dot icon02/07/2023
Director's details changed for Alison Fiona Craggs on 2023-07-01
dot icon22/06/2023
Micro company accounts made up to 2022-10-31
dot icon29/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon05/06/2022
Micro company accounts made up to 2021-10-31
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon15/07/2021
Micro company accounts made up to 2020-10-31
dot icon17/06/2021
Termination of appointment of Leila Rebecca Mars as a director on 2021-06-16
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon27/06/2020
Micro company accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon23/06/2019
Micro company accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon23/08/2018
Micro company accounts made up to 2017-10-31
dot icon04/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon08/07/2017
Micro company accounts made up to 2016-10-31
dot icon06/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon09/07/2016
Micro company accounts made up to 2015-10-31
dot icon07/11/2015
Annual return made up to 2015-10-29 no member list
dot icon28/06/2015
Micro company accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-29 no member list
dot icon30/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/11/2013
Annual return made up to 2013-10-29 no member list
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-10-29 no member list
dot icon12/10/2012
Appointment of Ms Leila Rebecca Mars as a director
dot icon12/10/2012
Appointment of Mr Kevin John Power as a director
dot icon23/09/2012
Termination of appointment of Matthew Amoils as a director
dot icon23/09/2012
Termination of appointment of Ingrid Amoils as a director
dot icon17/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-29 no member list
dot icon18/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon17/07/2011
Director's details changed for Hermish Kumar on 2010-10-27
dot icon13/11/2010
Annual return made up to 2010-10-29 no member list
dot icon13/11/2010
Director's details changed for Hermish Kumar on 2010-10-27
dot icon13/11/2010
Secretary's details changed for Hermish Kumar on 2010-10-27
dot icon13/11/2010
Registered office address changed from 81 Brent Way Finchley London N3 1AR on 2010-11-13
dot icon26/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-10-29 no member list
dot icon10/11/2009
Director's details changed for Timothy Guy Ripley on 2009-11-09
dot icon10/11/2009
Director's details changed for Hermish Kumar on 2009-11-09
dot icon10/11/2009
Director's details changed for Alison Fiona Craggs on 2009-11-09
dot icon10/11/2009
Director's details changed for Mr Harbans Singh Chohan on 2009-11-09
dot icon10/11/2009
Director's details changed for Matthew Amoils on 2009-11-09
dot icon10/11/2009
Director's details changed for Ingrid Claire Amoils on 2009-11-09
dot icon24/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon07/11/2008
Annual return made up to 29/10/08
dot icon06/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon12/11/2007
Annual return made up to 29/10/07
dot icon07/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon10/11/2006
Annual return made up to 29/10/06
dot icon11/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon24/11/2005
Annual return made up to 29/10/05
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon24/10/2005
Director resigned
dot icon06/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon12/11/2004
Annual return made up to 29/10/04
dot icon26/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon06/04/2004
Director resigned
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New director appointed
dot icon18/11/2003
Annual return made up to 29/10/03
dot icon01/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon14/01/2003
New director appointed
dot icon28/11/2002
Annual return made up to 29/10/02
dot icon19/11/2002
Director resigned
dot icon29/10/2001
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
31/10/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Triki, Ahmed
Director
30/11/2023 - Present
6
Power, Kevin John
Director
07/09/2012 - 11/04/2024
6
Kale, Rohit Uday
Director
11/04/2024 - Present
1
Chohan, Harbans Singh
Director
29/10/2001 - Present
6
Ripley, Alison
Director
23/09/2005 - 20/10/2023
-

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 50 FAIRHAZEL GARDENS MANAGEMENT COMPANY LIMITED

50 FAIRHAZEL GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/10/2001 with the registered office located at 27 Northiam, London N12 7ET. 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 50 FAIRHAZEL GARDENS MANAGEMENT COMPANY LIMITED?

toggle

50 FAIRHAZEL GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/10/2001 .

Where is 50 FAIRHAZEL GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

50 FAIRHAZEL GARDENS MANAGEMENT COMPANY LIMITED is registered at 27 Northiam, London N12 7ET.

What does 50 FAIRHAZEL GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

50 FAIRHAZEL GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 50 FAIRHAZEL GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/11/2025: Confirmation statement made on 2025-10-29 with no updates.