78 DARTMOUTH PARK HILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

78 DARTMOUTH PARK HILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03512272

Incorporation date

17/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

78 Dartmouth Park Hill, London, N19 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1998)
dot icon04/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon03/11/2025
Micro company accounts made up to 2025-02-28
dot icon30/04/2025
Appointment of Kathryn Knowles as a director on 2025-04-27
dot icon28/04/2025
Appointment of Anya Keeping as a director on 2025-04-28
dot icon28/04/2025
Appointment of Charlie Surman as a director on 2025-04-28
dot icon28/03/2025
Termination of appointment of David Caldwell Evans as a director on 2025-03-28
dot icon27/03/2025
Cessation of Rachel Imogen Moynagh as a person with significant control on 2025-03-27
dot icon27/03/2025
Termination of appointment of Rachel Imogen Moynagh as a secretary on 2025-03-27
dot icon27/03/2025
Termination of appointment of Rachel Imogen Moynagh as a director on 2025-03-27
dot icon17/12/2024
Appointment of Mr Constantinos Syrimis as a director on 2024-12-17
dot icon13/12/2024
Termination of appointment of James Wilson as a director on 2024-12-13
dot icon13/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon10/11/2024
Cessation of James Wilson as a person with significant control on 2024-11-07
dot icon03/11/2024
Micro company accounts made up to 2024-02-28
dot icon10/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon13/11/2023
Micro company accounts made up to 2023-02-28
dot icon08/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon08/11/2022
Micro company accounts made up to 2022-02-28
dot icon06/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon16/11/2021
Micro company accounts made up to 2021-02-28
dot icon18/10/2021
Appointment of Miss Katerina Vachova as a director on 2021-10-14
dot icon14/10/2021
Termination of appointment of Andrew Douglas Alder as a director on 2021-09-20
dot icon14/10/2021
Cessation of Andrew Douglas Alder as a person with significant control on 2021-09-20
dot icon08/04/2021
Notification of James Wilson as a person with significant control on 2021-04-08
dot icon08/04/2021
Notification of Rachel Moynagh as a person with significant control on 2021-04-08
dot icon08/04/2021
Notification of Andrew Alder as a person with significant control on 2021-04-08
dot icon07/04/2021
Notification of Eleanor Dorran as a person with significant control on 2021-04-07
dot icon07/04/2021
Withdrawal of a person with significant control statement on 2021-04-07
dot icon05/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon12/11/2020
Micro company accounts made up to 2020-02-28
dot icon04/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon17/11/2019
Micro company accounts made up to 2019-02-28
dot icon05/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon22/10/2018
Micro company accounts made up to 2018-02-28
dot icon06/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon03/11/2017
Micro company accounts made up to 2017-02-28
dot icon04/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/03/2015
Appointment of Mr Andrew Douglas Alder as a director on 2015-03-05
dot icon05/03/2015
Termination of appointment of Elena Hull as a director on 2014-12-23
dot icon21/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/11/2014
Appointment of Miss Eleanor Dorran as a director on 2014-09-02
dot icon12/11/2014
Termination of appointment of Nicholas Kalamaras as a director on 2014-09-02
dot icon23/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/03/2012
Director's details changed for Mr David Caldwell Evans on 2012-03-16
dot icon21/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon24/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon17/12/2009
Director's details changed for James Wilson on 2009-12-16
dot icon17/12/2009
Director's details changed for Nicholas Kalamaras on 2009-12-16
dot icon17/12/2009
Director's details changed for Elena Hull on 2009-12-16
dot icon17/12/2009
Director's details changed for Rachel Imogen Moynagh on 2009-12-16
dot icon17/12/2009
Director's details changed for David Caldwell Evans on 2009-12-16
dot icon12/05/2009
Return made up to 17/02/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon13/03/2008
Return made up to 17/02/08; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/03/2007
Return made up to 17/02/07; full list of members
dot icon22/03/2007
New secretary appointed
dot icon22/03/2007
New director appointed
dot icon22/03/2007
Secretary resigned;director resigned
dot icon24/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon31/07/2006
New director appointed
dot icon17/03/2006
Return made up to 17/02/06; full list of members
dot icon01/03/2006
New secretary appointed
dot icon01/03/2006
Secretary resigned;director resigned
dot icon29/07/2005
Secretary resigned;director resigned
dot icon29/07/2005
New secretary appointed
dot icon29/07/2005
New director appointed
dot icon09/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon23/03/2005
Return made up to 17/02/05; full list of members
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon22/06/2004
Director resigned
dot icon12/03/2004
Return made up to 17/02/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon07/03/2003
Return made up to 17/02/03; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon06/03/2002
Return made up to 17/02/02; full list of members
dot icon07/02/2002
New director appointed
dot icon07/02/2002
Director resigned
dot icon07/02/2002
Total exemption small company accounts made up to 2001-02-28
dot icon14/04/2001
Return made up to 17/02/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-02-29
dot icon22/02/2000
Return made up to 17/02/00; full list of members
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon09/11/1999
Accounts for a small company made up to 1999-02-28
dot icon09/11/1999
Director resigned
dot icon24/03/1999
Return made up to 17/02/99; full list of members
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Director resigned
dot icon17/06/1998
Director resigned
dot icon02/03/1998
New director appointed
dot icon02/03/1998
New director appointed
dot icon02/03/1998
New director appointed
dot icon17/02/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.29K
-
0.00
-
-
2022
0
2.45K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Paul William
Director
01/02/2000 - 17/06/2004
2
Balazova, Martina
Director
18/02/1998 - 01/02/2000
-
Doherty, Theresa
Director
16/01/2000 - 03/02/2006
-
Boultwood, Edward George
Director
13/05/1998 - 30/09/1999
2
Dorran, Eleanor
Director
02/09/2014 - Present
2

Persons with Significant Control

6
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 78 DARTMOUTH PARK HILL MANAGEMENT LIMITED

78 DARTMOUTH PARK HILL MANAGEMENT LIMITED is an(a) Active company incorporated on 17/02/1998 with the registered office located at 78 Dartmouth Park Hill, London, N19 5HU. There are currently 6 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 78 DARTMOUTH PARK HILL MANAGEMENT LIMITED?

toggle

78 DARTMOUTH PARK HILL MANAGEMENT LIMITED is currently Active. It was registered on 17/02/1998 .

Where is 78 DARTMOUTH PARK HILL MANAGEMENT LIMITED located?

toggle

78 DARTMOUTH PARK HILL MANAGEMENT LIMITED is registered at 78 Dartmouth Park Hill, London, N19 5HU.

What does 78 DARTMOUTH PARK HILL MANAGEMENT LIMITED do?

toggle

78 DARTMOUTH PARK HILL MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 78 DARTMOUTH PARK HILL MANAGEMENT LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-03 with updates.