59 HARGRAVE PARK ARCHWAY LIMITED

Register to unlock more data on OkredoRegister

59 HARGRAVE PARK ARCHWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02068706

Incorporation date

29/10/1986

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon17/02/2026
Cessation of Jack Farthing as a person with significant control on 2021-11-19
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon14/03/2025
Director's details changed for Mr Richard Anthony Kempner on 2024-06-01
dot icon14/03/2025
Change of details for Mr Richard Anthony Kempner as a person with significant control on 2024-06-01
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon15/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/10/2023
Second filing of Confirmation Statement dated 2022-09-21
dot icon09/10/2023
Termination of appointment of Jack Farthing as a director on 2021-11-19
dot icon09/10/2023
Appointment of Dr Paul Balcombe as a director on 2021-11-19
dot icon09/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon31/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon01/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/11/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon22/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon07/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/12/2018
Notification of Richard Anthony Kempner as a person with significant control on 2016-04-06
dot icon19/12/2018
Notification of Jack Farthing as a person with significant control on 2016-04-06
dot icon19/12/2018
Notification of Julian Baker as a person with significant control on 2016-04-06
dot icon19/12/2018
Withdrawal of a person with significant control statement on 2018-12-19
dot icon07/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon04/11/2016
Registered office address changed from Greystones 11 Oakwood Grove Roundhay Leeds West Yorkshire LS8 2PA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2016-11-04
dot icon18/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon05/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon13/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/10/2014
Appointment of Jack Farthing as a director on 2014-10-14
dot icon20/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon17/10/2014
Secretary's details changed for Mr Richard Anthony Kempner on 2014-09-01
dot icon16/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/10/2014
Termination of appointment of Daniel Lee Neale as a director on 2014-08-15
dot icon22/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon16/12/2013
Director's details changed for Mr Richard Anthony Kempner on 2013-12-01
dot icon12/12/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon21/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon14/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon15/12/2010
Compulsory strike-off action has been discontinued
dot icon14/12/2010
First Gazette notice for compulsory strike-off
dot icon08/12/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon07/12/2010
Appointment of Mr Daniel Lee Neale as a director
dot icon07/12/2010
Termination of appointment of Victoria Simpson as a director
dot icon07/12/2010
Termination of appointment of James Stone as a director
dot icon07/12/2010
Director's details changed for Julian Baker on 2010-08-09
dot icon27/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/10/2009
Annual return made up to 2009-08-09 with full list of shareholders
dot icon20/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/08/2008
Return made up to 09/08/08; full list of members
dot icon15/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon30/11/2007
Return made up to 09/08/07; no change of members
dot icon29/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon13/04/2007
Accounts for a dormant company made up to 2006-03-31
dot icon21/02/2007
Return made up to 09/08/06; full list of members
dot icon04/01/2006
Accounts for a small company made up to 2005-03-31
dot icon14/12/2005
Return made up to 09/08/05; full list of members
dot icon12/01/2005
Return made up to 09/08/04; full list of members
dot icon24/12/2004
Accounts for a small company made up to 2004-03-31
dot icon05/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
Director resigned
dot icon17/10/2003
Return made up to 09/08/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/10/2002
Return made up to 09/08/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/05/2001
New director appointed
dot icon23/04/2001
Director resigned
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon22/11/2000
Return made up to 09/08/00; full list of members
dot icon07/02/2000
Accounts for a small company made up to 1999-03-31
dot icon08/03/1999
Return made up to 09/08/98; full list of members
dot icon10/12/1998
Accounts for a small company made up to 1998-03-31
dot icon22/12/1997
Accounts for a small company made up to 1997-03-31
dot icon20/08/1997
Return made up to 09/08/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon30/07/1996
Return made up to 09/08/96; no change of members
dot icon15/12/1995
Accounts for a small company made up to 1995-03-31
dot icon01/12/1995
New director appointed
dot icon10/11/1995
Return made up to 05/10/95; full list of members
dot icon10/11/1995
Director resigned
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon03/01/1995
Director resigned;new director appointed
dot icon09/09/1994
Registered office changed on 09/09/94 from: 59 hargrave park archway london N19 5JW
dot icon09/09/1994
Return made up to 09/08/94; full list of members
dot icon03/09/1993
Full accounts made up to 1993-03-31
dot icon19/07/1993
Return made up to 13/07/93; full list of members
dot icon16/04/1993
Director resigned;new director appointed
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon05/06/1992
Full accounts made up to 1991-03-31
dot icon16/08/1991
Return made up to 22/06/91; no change of members
dot icon03/06/1991
Return made up to 10/01/91; no change of members
dot icon11/04/1991
Accounts for a small company made up to 1990-03-31
dot icon04/05/1990
Accounts for a small company made up to 1989-03-31
dot icon04/05/1990
Return made up to 22/06/89; full list of members
dot icon04/04/1990
Director resigned;new director appointed
dot icon28/06/1988
Full accounts made up to 1988-03-31
dot icon28/06/1988
Return made up to 22/06/88; full list of members
dot icon29/10/1986
Certificate of 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
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
897.00
-
0.00
-
-
2022
-
3.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balcombe, Paul, Dr
Director
19/11/2021 - Present
5
Baker, Julian
Director
03/12/1998 - Present
-
Farthing, Jack
Director
14/10/2014 - 19/11/2021
-

Persons with Significant Control

5
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 59 HARGRAVE PARK ARCHWAY LIMITED

59 HARGRAVE PARK ARCHWAY LIMITED is an(a) Active company incorporated on 29/10/1986 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 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 59 HARGRAVE PARK ARCHWAY LIMITED?

toggle

59 HARGRAVE PARK ARCHWAY LIMITED is currently Active. It was registered on 29/10/1986 .

Where is 59 HARGRAVE PARK ARCHWAY LIMITED located?

toggle

59 HARGRAVE PARK ARCHWAY LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does 59 HARGRAVE PARK ARCHWAY LIMITED do?

toggle

59 HARGRAVE PARK ARCHWAY 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 59 HARGRAVE PARK ARCHWAY LIMITED?

toggle

The latest filing was on 17/02/2026: Cessation of Jack Farthing as a person with significant control on 2021-11-19.