77 CAZENOVE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

77 CAZENOVE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02686477

Incorporation date

11/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

115 Craven Park Road, London, N15 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1992)
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/05/2025
Confirmation statement made on 2025-02-11 with updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/12/2024
Previous accounting period shortened from 2024-03-25 to 2024-03-24
dot icon21/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon22/12/2023
Previous accounting period shortened from 2023-03-26 to 2023-03-25
dot icon16/05/2023
Compulsory strike-off action has been discontinued
dot icon15/05/2023
Confirmation statement made on 2023-02-11 with updates
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon16/10/2022
Compulsory strike-off action has been discontinued
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon12/04/2022
Compulsory strike-off action has been discontinued
dot icon11/04/2022
Confirmation statement made on 2022-02-11 with updates
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Confirmation statement made on 2021-02-11 with updates
dot icon26/06/2021
Compulsory strike-off action has been discontinued
dot icon25/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon26/03/2021
Current accounting period shortened from 2020-03-27 to 2020-03-26
dot icon15/07/2020
Confirmation statement made on 2020-02-11 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/12/2019
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon26/06/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon11/05/2019
Compulsory strike-off action has been discontinued
dot icon08/05/2019
Confirmation statement made on 2019-02-11 with updates
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Current accounting period shortened from 2018-03-29 to 2018-03-28
dot icon30/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon21/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon30/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon26/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon14/01/2015
Appointment of Mr Michael Lebrecht as a secretary on 2014-12-01
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Termination of appointment of Jacob Grohman as a secretary on 2014-04-01
dot icon26/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2010
Termination of appointment of Jacob Grohman as a director
dot icon27/04/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon06/05/2009
Return made up to 11/02/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/03/2008
Return made up to 11/02/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2008
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2008
Total exemption small company accounts made up to 2005-03-31
dot icon08/05/2007
Return made up to 11/02/07; full list of members
dot icon25/05/2006
Return made up to 11/02/06; full list of members
dot icon05/07/2005
Return made up to 11/02/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/06/2004
Return made up to 11/02/04; full list of members
dot icon15/05/2004
Registered office changed on 15/05/04 from: 111 kyverdale road london N16 6PS
dot icon14/02/2004
Registered office changed on 14/02/04 from: 21 warwick grove london E5 9HX
dot icon29/01/2004
New secretary appointed;new director appointed
dot icon09/06/2003
Registered office changed on 09/06/03 from: flat 3 77 cazenove road stoke newington london N16
dot icon09/06/2003
Secretary resigned;director resigned
dot icon05/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/03/2003
Return made up to 11/02/03; full list of members
dot icon29/10/2002
Director resigned
dot icon12/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/02/2002
Return made up to 11/02/02; full list of members
dot icon28/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/02/2001
Return made up to 11/02/01; full list of members
dot icon14/09/2000
Full accounts made up to 2000-03-31
dot icon06/03/2000
Return made up to 11/02/00; full list of members
dot icon06/07/1999
New director appointed
dot icon24/06/1999
Accounts for a small company made up to 1999-03-31
dot icon18/02/1999
Return made up to 11/02/99; full list of members
dot icon22/09/1998
New director appointed
dot icon28/08/1998
Director resigned
dot icon28/07/1998
Full accounts made up to 1998-03-31
dot icon02/03/1998
Return made up to 11/02/98; no change of members
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon26/02/1997
Return made up to 11/02/97; no change of members
dot icon09/01/1997
Full accounts made up to 1996-03-31
dot icon25/02/1996
Return made up to 11/02/96; full list of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/10/1995
Registered office changed on 27/10/95 from: 19 st peter street winchester hampshire SO23 8BU
dot icon04/10/1995
New secretary appointed;new director appointed
dot icon04/10/1995
Director resigned
dot icon04/10/1995
Secretary resigned
dot icon11/09/1995
New director appointed
dot icon12/06/1995
New director appointed
dot icon17/05/1995
Return made up to 11/02/95; no change of members
dot icon17/05/1995
Director resigned
dot icon16/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Return made up to 11/02/94; no change of members
dot icon31/03/1994
Secretary resigned;new secretary appointed
dot icon30/03/1994
Registered office changed on 30/03/94 from: messrs white & bowker 18 romsey road eastleigh hampshire SO5 4ZH
dot icon30/03/1994
Secretary's particulars changed
dot icon30/03/1994
Accounting reference date shortened from 05/04 to 31/03
dot icon09/01/1994
Accounts for a small company made up to 1993-04-05
dot icon16/03/1993
Return made up to 11/02/93; full list of members
dot icon09/03/1992
Accounting reference date notified as 05/04
dot icon11/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
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
11/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.68K
-
0.00
453.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockwood, Kevin Mark
Secretary
11/07/1995 - 14/04/2003
-
Lebrecht, Michael
Secretary
30/11/2014 - Present
-
Fox, Beryl Marion
Secretary
05/02/1992 - 18/11/1993
8
Low, Joseph Isaac
Director
24/08/1998 - Present
3
Jones, Lorna Elizabeth
Secretary
18/11/1993 - 11/07/1995
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 77 CAZENOVE ROAD MANAGEMENT LIMITED

77 CAZENOVE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 11/02/1992 with the registered office located at 115 Craven Park Road, London, N15 6BL. 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 77 CAZENOVE ROAD MANAGEMENT LIMITED?

toggle

77 CAZENOVE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 11/02/1992 .

Where is 77 CAZENOVE ROAD MANAGEMENT LIMITED located?

toggle

77 CAZENOVE ROAD MANAGEMENT LIMITED is registered at 115 Craven Park Road, London, N15 6BL.

What does 77 CAZENOVE ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 77 CAZENOVE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 21/12/2025: Total exemption full accounts made up to 2025-03-31.