50 PEMBURY ROAD LIMITED

Register to unlock more data on OkredoRegister

50 PEMBURY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05463838

Incorporation date

26/05/2005

Size

Dormant

Contacts

Registered address

Registered address

50 Pembury Road, Tottenham, London N17 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2005)
dot icon26/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon07/07/2025
Appointment of Ms Priya Joshi as a director on 2025-07-02
dot icon07/07/2025
Appointment of Mr Deepak Vijh as a director on 2025-07-02
dot icon05/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon24/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon19/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon24/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon19/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon10/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon24/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon31/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon20/09/2019
Appointment of Mr Michael Desmond Scott as a director on 2019-09-15
dot icon23/05/2019
Cessation of Brian Joseph Horne as a person with significant control on 2019-04-01
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon23/05/2019
Notification of Michael Desmond Scott as a person with significant control on 2019-04-01
dot icon22/03/2019
Termination of appointment of Brian Joseph Horne as a director on 2019-03-15
dot icon07/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon28/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon31/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon31/05/2017
Accounts for a dormant company made up to 2017-05-31
dot icon01/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon15/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon15/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon09/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon24/10/2012
Accounts for a dormant company made up to 2012-05-31
dot icon25/06/2012
Accounts for a dormant company made up to 2011-05-31
dot icon23/06/2012
Compulsory strike-off action has been discontinued
dot icon21/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon05/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon22/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon20/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/06/2009
Return made up to 26/05/09; full list of members
dot icon31/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon16/01/2009
Return made up to 26/05/08; full list of members
dot icon16/01/2009
Director appointed mr brian joseph horne
dot icon02/07/2008
Appointment terminated director sara ramsbottom
dot icon02/07/2008
Appointment terminated director gareth hughes
dot icon02/07/2008
Appointment terminated secretary gareth hughes
dot icon25/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon29/05/2007
Return made up to 26/05/07; full list of members
dot icon21/03/2007
Accounts made up to 2006-05-31
dot icon13/07/2006
Return made up to 26/05/06; full list of members
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New secretary appointed;new director appointed
dot icon24/07/2005
Director resigned
dot icon24/07/2005
Secretary resigned
dot icon24/07/2005
Registered office changed on 24/07/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
dot icon26/05/2005
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
31/05/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vijh, Deepak
Director
02/07/2025 - Present
9
Joshi, Priya
Director
02/07/2025 - Present
4
Scott, Michael Desmond
Director
15/09/2019 - Present
-

Persons with Significant Control

2
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 PEMBURY ROAD LIMITED

50 PEMBURY ROAD LIMITED is an(a) Active company incorporated on 26/05/2005 with the registered office located at 50 Pembury Road, Tottenham, London N17 8LY. 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 50 PEMBURY ROAD LIMITED?

toggle

50 PEMBURY ROAD LIMITED is currently Active. It was registered on 26/05/2005 .

Where is 50 PEMBURY ROAD LIMITED located?

toggle

50 PEMBURY ROAD LIMITED is registered at 50 Pembury Road, Tottenham, London N17 8LY.

What does 50 PEMBURY ROAD LIMITED do?

toggle

50 PEMBURY 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 50 PEMBURY ROAD LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a dormant company made up to 2025-05-31.