7 ARKWRIGHT ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

7 ARKWRIGHT ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08799904

Incorporation date

03/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2013)
dot icon20/04/2026
Micro company accounts made up to 2025-12-31
dot icon29/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon22/10/2025
Termination of appointment of Josephine Elizabeth Clancy as a director on 2025-10-17
dot icon22/10/2025
Cessation of Josephine Elizabeth Clancy as a person with significant control on 2025-10-17
dot icon22/10/2025
Notification of Huseyin Toker Ekren as a person with significant control on 2025-10-17
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2025
Appointment of Mr Andrew Lewis Claremont as a director on 2025-03-17
dot icon18/03/2025
Appointment of Mr Huseyin Toker Ekren as a director on 2025-03-12
dot icon18/03/2025
Termination of appointment of Steven James Baker as a director on 2025-03-12
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon25/11/2024
Registered office address changed from 7 Arkwright Road London NW3 6AA United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2024-11-25
dot icon25/11/2024
Change of details for Josephine Elizabeth Clancy as a person with significant control on 2024-11-25
dot icon25/11/2024
Director's details changed for Josephine Elizabeth Clancy on 2024-11-25
dot icon25/11/2024
Director's details changed for Steven James Baker on 2024-11-25
dot icon17/10/2024
Termination of appointment of Thenuha Thiagarajan as a director on 2024-08-23
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/01/2024
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 7 Arkwright Road London NW3 6AA on 2024-01-09
dot icon06/12/2023
Director's details changed for Thenuha Thiagarajan on 2023-12-03
dot icon06/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon03/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon07/10/2021
Registered office address changed from C/O Donald Jacobs & Partners Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 2021-10-07
dot icon29/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon19/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon07/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-03 no member list
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-03 no member list
dot icon18/03/2014
Registered office address changed from 7 Arkwright Road Flat 2 London NW3 6AA England on 2014-03-18
dot icon17/12/2013
Resolutions
dot icon03/12/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clancy, Josephine Elizabeth
Director
03/12/2013 - 17/10/2025
-
Thiagarajan, Thenuha
Director
03/12/2013 - 23/08/2024
-
Claremont, Andrew Lewis
Director
17/03/2025 - Present
4
Mr Huseyin Toker Ekren
Director
12/03/2025 - Present
1
Baker, Steven James
Director
03/12/2013 - 12/03/2025
-

Persons with Significant Control

3
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 ARKWRIGHT ROAD MANAGEMENT LIMITED

7 ARKWRIGHT ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 03/12/2013 with the registered office located at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 7 ARKWRIGHT ROAD MANAGEMENT LIMITED?

toggle

7 ARKWRIGHT ROAD MANAGEMENT LIMITED is currently Active. It was registered on 03/12/2013 .

Where is 7 ARKWRIGHT ROAD MANAGEMENT LIMITED located?

toggle

7 ARKWRIGHT ROAD MANAGEMENT LIMITED is registered at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG.

What does 7 ARKWRIGHT ROAD MANAGEMENT LIMITED do?

toggle

7 ARKWRIGHT ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 ARKWRIGHT ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-12-31.