7/9 HOMEFIELD ROAD SUDBURY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

7/9 HOMEFIELD ROAD SUDBURY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02013422

Incorporation date

23/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

106 Princes Avenue, London NW9 9JDCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1987)
dot icon01/02/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon19/08/2025
Director's details changed for Ms Diane Charles on 2025-08-19
dot icon26/07/2025
Micro company accounts made up to 2024-10-31
dot icon06/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon26/07/2024
Micro company accounts made up to 2023-10-31
dot icon09/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon27/07/2023
Termination of appointment of Elaine Grant as a director on 2023-07-26
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon28/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon30/07/2022
Micro company accounts made up to 2021-10-31
dot icon04/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon29/09/2021
Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 106 Princes Avenue London NW9 9JD on 2021-09-29
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon01/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon18/07/2019
Micro company accounts made up to 2018-10-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon19/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon16/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon20/04/2016
Total exemption full accounts made up to 2015-10-31
dot icon01/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/09/2015
Termination of appointment of Mazhar Butt as a director on 2015-09-22
dot icon20/05/2015
Total exemption full accounts made up to 2014-10-31
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/05/2014
Total exemption full accounts made up to 2013-10-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon13/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/03/2012
Appointment of Ms Diane Charles as a director
dot icon09/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/04/2011
Total exemption full accounts made up to 2010-10-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mohamed Cassim Mansoor on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Mazhar Butt on 2010-01-07
dot icon07/01/2010
Director's details changed for Ms Elaine Grant on 2010-01-07
dot icon07/01/2010
Director's details changed for Danny Dave Broderick on 2010-01-07
dot icon08/04/2009
Director appointed danny broderick
dot icon08/04/2009
Director appointed mohamed cassim mansoor
dot icon08/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon07/02/2009
Secretary appointed danny dave broderick
dot icon02/02/2009
Appointment terminate, secretary trudy wallace logged form
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon06/01/2009
Appointment terminated director lisa monaghan
dot icon06/01/2009
Appointment terminated director trudy wallace
dot icon06/01/2009
Director's change of particulars / mazhar butt / 20/05/2008
dot icon06/01/2009
Appointment terminated director christopher leathers
dot icon06/01/2009
Appointment terminated secretary trudy wallace
dot icon17/04/2008
Total exemption full accounts made up to 2007-10-31
dot icon06/02/2008
Return made up to 31/12/07; no change of members
dot icon28/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon02/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon04/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon03/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon17/03/2003
Return made up to 31/12/02; full list of members
dot icon18/02/2002
Director resigned
dot icon18/02/2002
Secretary resigned;director resigned
dot icon18/02/2002
New secretary appointed
dot icon18/02/2002
New director appointed
dot icon18/02/2002
Full accounts made up to 2001-10-31
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon14/04/2001
Director's particulars changed
dot icon21/03/2001
Accounts for a small company made up to 2000-10-31
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New secretary appointed
dot icon10/04/2000
Secretary resigned;director resigned
dot icon10/04/2000
Secretary resigned;director resigned
dot icon05/04/2000
Full accounts made up to 1999-10-31
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon30/04/1999
Full accounts made up to 1998-10-31
dot icon02/03/1999
Return made up to 31/12/98; full list of members
dot icon20/11/1998
New director appointed
dot icon18/11/1998
Director resigned
dot icon18/11/1998
New secretary appointed;new director appointed
dot icon31/03/1998
Full accounts made up to 1997-10-31
dot icon11/02/1998
Return made up to 31/12/97; full list of members
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon19/03/1997
New director appointed
dot icon19/03/1997
Full accounts made up to 1996-10-31
dot icon22/01/1997
Return made up to 31/12/96; full list of members
dot icon30/05/1996
New director appointed
dot icon12/03/1996
Return made up to 31/12/95; full list of members
dot icon11/03/1996
Full accounts made up to 1995-10-31
dot icon28/02/1995
Full accounts made up to 1994-10-31
dot icon28/02/1995
New director appointed
dot icon04/02/1995
Return made up to 31/12/94; change of members
dot icon25/04/1994
New director appointed
dot icon25/04/1994
Full accounts made up to 1993-10-31
dot icon15/02/1994
Return made up to 31/12/93; full list of members
dot icon12/07/1993
Director resigned;new director appointed
dot icon14/06/1993
Director resigned
dot icon01/06/1993
Full accounts made up to 1992-10-31
dot icon26/02/1993
Return made up to 31/12/92; no change of members
dot icon19/06/1992
Secretary resigned;new secretary appointed
dot icon12/05/1992
Full accounts made up to 1991-10-31
dot icon06/03/1992
Return made up to 31/12/91; full list of members
dot icon29/04/1991
Full accounts made up to 1990-10-31
dot icon30/01/1991
Return made up to 30/09/90; full list of members
dot icon04/05/1990
Return made up to 31/12/89; full list of members
dot icon11/04/1990
Full accounts made up to 1989-10-31
dot icon29/03/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon10/05/1989
Return made up to 31/12/88; full list of members
dot icon21/03/1989
Director resigned;new director appointed
dot icon21/03/1989
Secretary resigned;new secretary appointed
dot icon28/02/1989
Full accounts made up to 1988-10-31
dot icon10/05/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon07/04/1988
New director appointed
dot icon07/04/1988
Return made up to 31/12/87; full list of members
dot icon19/02/1988
Accounts made up to 1987-10-31
dot icon25/02/1987
Full accounts made up to 1986-10-31
dot icon17/02/1987
Return made up to 23/12/86; full list of members
dot icon09/01/1987
Registered office changed on 09/01/87 from: 23 peterborough road harrow middlesex HA1 2BD
dot icon09/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
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
21/12/2026
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
8.00
-
0.00
-
-
2022
0
8.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mansoor, Mohamed Cassim
Director
31/03/2009 - Present
1
Broderick, Danny Dave
Director
31/03/2009 - Present
5
Davis, Dionne
Director
05/03/1996 - 12/02/2002
-
Ariaratnam, Tammy
Director
26/03/1998 - 28/03/2000
-
Murphy, Anne
Secretary
05/05/1992 - 28/03/2000
-

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 7/9 HOMEFIELD ROAD SUDBURY MANAGEMENT LIMITED

7/9 HOMEFIELD ROAD SUDBURY MANAGEMENT LIMITED is an(a) Active company incorporated on 23/04/1986 with the registered office located at 106 Princes Avenue, London NW9 9JD. There are currently 4 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 7/9 HOMEFIELD ROAD SUDBURY MANAGEMENT LIMITED?

toggle

7/9 HOMEFIELD ROAD SUDBURY MANAGEMENT LIMITED is currently Active. It was registered on 23/04/1986 .

Where is 7/9 HOMEFIELD ROAD SUDBURY MANAGEMENT LIMITED located?

toggle

7/9 HOMEFIELD ROAD SUDBURY MANAGEMENT LIMITED is registered at 106 Princes Avenue, London NW9 9JD.

What does 7/9 HOMEFIELD ROAD SUDBURY MANAGEMENT LIMITED do?

toggle

7/9 HOMEFIELD ROAD SUDBURY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7/9 HOMEFIELD ROAD SUDBURY MANAGEMENT LIMITED?

toggle

The latest filing was on 01/02/2026: Confirmation statement made on 2025-12-21 with no updates.