64 PEMBERTON GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

64 PEMBERTON GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02369123

Incorporation date

06/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

64 Pemberton Gardens, Archway, London N19 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1989)
dot icon20/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon23/02/2026
Appointment of Miss Cansu Uslu as a director on 2026-02-23
dot icon23/02/2026
Notification of Cansu Uslu as a person with significant control on 2026-02-23
dot icon23/02/2026
Cessation of Julie Harris as a person with significant control on 2026-02-23
dot icon23/02/2026
Termination of appointment of Julie Harris as a secretary on 2026-02-23
dot icon23/02/2026
Termination of appointment of Julie Harris as a director on 2026-02-23
dot icon10/09/2025
Micro company accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon03/09/2024
Micro company accounts made up to 2024-03-31
dot icon19/04/2024
Change of details for Miss Julie Harris as a person with significant control on 2017-05-06
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon28/07/2023
Micro company accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon20/04/2022
Notification of Avye Leventis as a person with significant control on 2021-07-02
dot icon20/04/2022
Appointment of Ms Avye Leventis as a director on 2021-07-02
dot icon20/04/2022
Termination of appointment of Arthur Dabrowski as a director on 2021-07-02
dot icon20/04/2022
Termination of appointment of Benjamin Vliegen as a director on 2021-07-02
dot icon20/04/2022
Cessation of Arthur Dabrowski as a person with significant control on 2021-07-02
dot icon15/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon17/02/2021
Micro company accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Director's details changed for Mrs Catherine Ann Wright on 2019-12-09
dot icon09/12/2019
Director's details changed for Miss Catherine Roberts on 2019-12-09
dot icon09/12/2019
Director's details changed for Mrs Catherine Ann Wright on 2019-07-01
dot icon09/12/2019
Director's details changed for Mrs Catherine Ann Wright on 2019-07-01
dot icon09/12/2019
Change of details for Mrs Catherine Ann Wright as a person with significant control on 2019-07-01
dot icon09/12/2019
Appointment of Miss Catherine Roberts as a director on 2019-11-06
dot icon09/12/2019
Notification of Catherine Roberts as a person with significant control on 2019-11-06
dot icon09/12/2019
Termination of appointment of Soujit Ghosh as a director on 2019-11-05
dot icon09/12/2019
Cessation of Soujit Ghosh as a person with significant control on 2019-11-05
dot icon09/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/12/2018
Appointment of Mr Benjamin Vliegen as a director on 2018-12-17
dot icon17/12/2018
Appointment of Mrs Catherine Ann Wright as a director on 2018-12-17
dot icon20/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/12/2017
Cessation of Soujit Ghosh as a person with significant control on 2016-12-29
dot icon20/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon20/04/2017
Termination of appointment of Brendan Joseph Flahive as a director on 2017-04-20
dot icon03/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon04/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon18/09/2013
Amended accounts made up to 2012-03-31
dot icon18/09/2013
Amended accounts made up to 2011-03-31
dot icon29/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon28/05/2012
Appointment of Mr Arthur Dabrowski as a director
dot icon30/04/2012
Termination of appointment of Naomi Sadler as a director
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon01/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon29/04/2010
Director's details changed for Soujit Ghosh on 2009-10-02
dot icon29/04/2010
Director's details changed for Julie Harris on 2009-10-02
dot icon29/04/2010
Director's details changed for Mr Brendan Joseph Flahive on 2009-10-02
dot icon29/04/2010
Director's details changed for Naomi Sadler on 2009-10-02
dot icon08/04/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 06/04/09; full list of members
dot icon06/04/2009
Director's change of particulars / naomi sadler / 01/08/2008
dot icon20/03/2009
Secretary appointed julie harris
dot icon19/03/2009
Appointment terminated secretary naomi sadler
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 06/04/08; full list of members
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 06/04/07; full list of members
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/04/2006
Return made up to 06/04/06; full list of members
dot icon14/02/2006
New director appointed
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
Secretary resigned;director resigned
dot icon29/04/2005
Director resigned
dot icon29/04/2005
New director appointed
dot icon12/04/2005
Return made up to 06/04/05; full list of members
dot icon18/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 06/04/04; no change of members
dot icon25/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/05/2003
Return made up to 06/04/03; no change of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/11/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon16/04/2002
Return made up to 06/04/02; full list of members
dot icon16/04/2002
New director appointed
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/12/2001
Secretary resigned
dot icon13/12/2001
New secretary appointed
dot icon13/12/2001
New director appointed
dot icon27/04/2001
Return made up to 06/04/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon13/04/2000
Return made up to 06/04/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-03-31
dot icon22/06/1999
Amended accounts made up to 1998-03-31
dot icon20/06/1999
Return made up to 06/04/99; full list of members
dot icon04/06/1999
New director appointed
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon01/05/1998
Return made up to 06/04/98; full list of members
dot icon07/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/05/1997
Return made up to 06/04/97; full list of members
dot icon14/05/1997
New secretary appointed
dot icon07/03/1997
Secretary resigned;director resigned
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon04/02/1997
New director appointed
dot icon26/05/1996
Return made up to 06/04/96; no change of members
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon26/04/1995
Accounts for a small company made up to 1994-03-31
dot icon06/04/1995
Return made up to 06/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Director resigned;new director appointed
dot icon19/08/1994
New secretary appointed
dot icon09/08/1994
Return made up to 06/04/94; no change of members
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon22/04/1993
Return made up to 06/04/93; no change of members
dot icon05/02/1993
New director appointed
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon12/11/1992
Auditor's resignation
dot icon06/07/1992
Return made up to 06/04/92; full list of members
dot icon02/03/1992
Return made up to 06/04/91; no change of members
dot icon15/07/1991
Full accounts made up to 1991-03-31
dot icon15/07/1991
Full accounts made up to 1990-03-31
dot icon11/12/1990
Return made up to 31/10/90; full list of members
dot icon14/07/1989
Wd 12/07/89 ad 04/07/89--------- £ si 4@1=4 £ ic 2/6
dot icon25/05/1989
Memorandum and Articles of Association
dot icon12/05/1989
Certificate of change of name
dot icon11/05/1989
Registered office changed on 11/05/89 from: 50 lincoln's inn fields london WC2A 3PF
dot icon11/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1989
Resolutions
dot icon06/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
5
110.00
-
0.00
-
-
2022
5
110.00
-
0.00
-
-
2023
5
110.00
-
0.00
-
-
2023
5
110.00
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

110.00 £Ascended0.00 % *

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
Wright, Catherine Ann
Director
17/12/2018 - Present
13
Harris, Julie
Director
04/02/2006 - 23/02/2026
4
Leventis, Avye
Director
02/07/2021 - Present
2
Harris, Julie
Secretary
01/03/2009 - 23/02/2026
-
Miss Cansu Uslu
Director
23/02/2026 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 64 PEMBERTON GARDENS MANAGEMENT LIMITED

64 PEMBERTON GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 06/04/1989 with the registered office located at 64 Pemberton Gardens, Archway, London N19 5RU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 64 PEMBERTON GARDENS MANAGEMENT LIMITED?

toggle

64 PEMBERTON GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 06/04/1989 .

Where is 64 PEMBERTON GARDENS MANAGEMENT LIMITED located?

toggle

64 PEMBERTON GARDENS MANAGEMENT LIMITED is registered at 64 Pemberton Gardens, Archway, London N19 5RU.

What does 64 PEMBERTON GARDENS MANAGEMENT LIMITED do?

toggle

64 PEMBERTON GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 64 PEMBERTON GARDENS MANAGEMENT LIMITED have?

toggle

64 PEMBERTON GARDENS MANAGEMENT LIMITED had 5 employees in 2023.

What is the latest filing for 64 PEMBERTON GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-06 with no updates.