7 HASLEMERE ROAD LIMITED

Register to unlock more data on OkredoRegister

7 HASLEMERE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01699871

Incorporation date

16/02/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Haslemere Road, London, N8 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1983)
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon13/12/2024
Termination of appointment of Kathryn Celia Lwin as a director on 2024-05-28
dot icon02/08/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon11/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon21/07/2023
Notification of a person with significant control statement
dot icon21/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon21/03/2023
Cessation of Peter Fitzgerald Lewinson as a person with significant control on 2023-03-21
dot icon21/03/2023
Cessation of Margaret Ann O'hagan as a person with significant control on 2023-03-21
dot icon21/03/2023
Cessation of Kathryn Celia Lwin as a person with significant control on 2023-03-21
dot icon21/03/2023
Cessation of Christine Elizabeth Walters as a person with significant control on 2023-03-21
dot icon15/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon13/09/2022
Secretary's details changed for Ms Margaret Ann O'hagan on 2022-09-13
dot icon13/09/2022
Notification of Christine Walters as a person with significant control on 2022-09-13
dot icon13/09/2022
Director's details changed for Kathryn Lwin Brooks on 2022-09-13
dot icon13/09/2022
Notification of Kathryn Lwin as a person with significant control on 2022-09-13
dot icon13/09/2022
Notification of Peter Lewinson as a person with significant control on 2022-09-13
dot icon13/09/2022
Notification of Margaret O'hagan as a person with significant control on 2022-09-13
dot icon13/09/2022
Withdrawal of a person with significant control statement on 2022-09-13
dot icon10/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon16/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Director's details changed for Ms Margaret Ann O'hagan on 2015-01-01
dot icon02/09/2015
Annual return made up to 2015-07-18 no member list
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-07-18 no member list
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-18 no member list
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-07-18 no member list
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-07-18 no member list
dot icon23/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-07-18 no member list
dot icon04/10/2010
Director's details changed for Ms Margaret Ann O'hagan on 2009-12-01
dot icon04/10/2010
Director's details changed for Kathryn Lwin Brooks on 2009-12-01
dot icon04/10/2010
Director's details changed for Christine Elizabeth Walters on 2009-12-01
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/09/2009
Annual return made up to 18/07/09
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2008
Annual return made up to 18/07/08
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/09/2007
New director appointed
dot icon11/09/2007
Annual return made up to 18/07/07
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2006
Annual return made up to 18/07/06
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/10/2005
New director appointed
dot icon12/10/2005
Annual return made up to 18/07/05
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/07/2004
Annual return made up to 18/07/04
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/09/2003
Annual return made up to 18/07/03
dot icon02/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/07/2002
Annual return made up to 18/07/02
dot icon01/08/2001
Annual return made up to 18/07/01
dot icon10/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/12/2000
Accounts for a small company made up to 2000-03-31
dot icon25/09/2000
Annual return made up to 18/07/00
dot icon14/10/1999
Accounts for a small company made up to 1999-03-31
dot icon14/10/1999
Annual return made up to 18/07/99
dot icon14/10/1999
Director resigned
dot icon08/10/1999
New director appointed
dot icon16/09/1998
Annual return made up to 18/07/98
dot icon15/09/1998
Accounts for a small company made up to 1998-03-31
dot icon28/10/1997
New director appointed
dot icon10/09/1997
Annual return made up to 18/07/97
dot icon10/09/1997
Full accounts made up to 1997-03-31
dot icon18/09/1996
Full accounts made up to 1996-03-31
dot icon18/09/1996
Annual return made up to 18/07/96
dot icon17/10/1995
Full accounts made up to 1995-03-31
dot icon21/08/1995
New director appointed
dot icon07/08/1995
Annual return made up to 18/07/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a small company made up to 1994-03-31
dot icon28/09/1994
Annual return made up to 18/07/94
dot icon09/09/1993
Full accounts made up to 1993-03-31
dot icon09/09/1993
Annual return made up to 18/07/93
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon18/08/1992
Annual return made up to 18/07/92
dot icon13/08/1992
Auditor's resignation
dot icon29/04/1992
Full accounts made up to 1991-03-31
dot icon30/01/1992
Secretary resigned;new secretary appointed
dot icon08/10/1991
Annual return made up to 18/07/91
dot icon08/03/1991
Full accounts made up to 1990-03-31
dot icon08/03/1991
Annual return made up to 18/10/90
dot icon18/10/1989
Full accounts made up to 1988-03-31
dot icon18/10/1989
Full accounts made up to 1989-03-31
dot icon18/10/1989
Accounting reference date extended from 16/02 to 31/03
dot icon06/09/1989
Annual return made up to 18/07/89
dot icon06/09/1989
Annual return made up to 31/12/88
dot icon05/09/1989
Secretary resigned;new secretary appointed;director resigned
dot icon29/08/1989
First gazette
dot icon18/11/1987
Accounts made up to 1987-03-31
dot icon18/11/1987
Annual return made up to 27/10/87
dot icon26/03/1987
Full accounts made up to 1986-03-31
dot icon18/02/1987
Annual return made up to 31/12/86
dot icon31/12/1986
Annual account delivery extended by 10 weeks
dot icon16/02/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+27.21 % *

* during past year

Cash in Bank

£2,384.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
4
1.28K
-
0.00
1.81K
-
2022
4
1.33K
-
0.00
1.87K
-
2023
4
1.87K
-
0.00
2.38K
-
2023
4
1.87K
-
0.00
2.38K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.87K £Ascended39.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.38K £Ascended27.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lwin, Kathryn Celia
Director
01/08/2007 - 28/05/2024
2
Lewinson, Peter Fitzgerald
Director
31/10/2004 - Present
5

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 7 HASLEMERE ROAD LIMITED

7 HASLEMERE ROAD LIMITED is an(a) Active company incorporated on 16/02/1983 with the registered office located at 7 Haslemere Road, London, N8 9QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 7 HASLEMERE ROAD LIMITED?

toggle

7 HASLEMERE ROAD LIMITED is currently Active. It was registered on 16/02/1983 .

Where is 7 HASLEMERE ROAD LIMITED located?

toggle

7 HASLEMERE ROAD LIMITED is registered at 7 Haslemere Road, London, N8 9QP.

What does 7 HASLEMERE ROAD LIMITED do?

toggle

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

How many employees does 7 HASLEMERE ROAD LIMITED have?

toggle

7 HASLEMERE ROAD LIMITED had 4 employees in 2023.

What is the latest filing for 7 HASLEMERE ROAD LIMITED?

toggle

The latest filing was on 30/12/2025: Unaudited abridged accounts made up to 2025-03-31.