78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02569086

Incorporation date

17/12/1990

Size

Micro Entity

Contacts

Registered address

Registered address

78 Hemingford Road, London, N1 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1990)
dot icon06/02/2026
Termination of appointment of Janette Tina Evans as a director on 2026-02-06
dot icon03/02/2026
Termination of appointment of Thomas George Edward Barratt as a director on 2025-08-01
dot icon03/02/2026
Termination of appointment of Thomas George Edward Barratt as a secretary on 2025-08-01
dot icon24/09/2025
Appointment of Miss Verity Ann Douglas as a director on 2025-09-24
dot icon17/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon21/03/2024
Notification of a person with significant control statement
dot icon10/10/2023
Cessation of Thomas George Edward Barratt as a person with significant control on 2023-10-10
dot icon10/10/2023
Cessation of Jean-Louis Cardin as a person with significant control on 2023-10-10
dot icon10/10/2023
Cessation of Jan Evans as a person with significant control on 2023-10-10
dot icon10/10/2023
Cessation of Anthony Stafford as a person with significant control on 2023-10-10
dot icon29/08/2023
Notification of Thomas George Edward Barratt as a person with significant control on 2016-04-06
dot icon24/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon24/08/2023
Withdrawal of a person with significant control statement on 2023-08-24
dot icon24/08/2023
Notification of Jan Evans as a person with significant control on 2016-04-06
dot icon24/08/2023
Notification of Jean-Louis Cardin as a person with significant control on 2020-03-10
dot icon24/08/2023
Notification of Anthony Stafford as a person with significant control on 2023-04-06
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon14/01/2022
Confirmation statement made on 2021-08-03 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Appointment of Mr Jean-Louis Cardin as a director on 2020-03-09
dot icon09/03/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon11/02/2016
Termination of appointment of Paul Whitehead as a director on 2016-02-11
dot icon18/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon02/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon18/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon03/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon28/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon08/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon02/02/2010
Director's details changed for Paul Whitehead on 2010-02-01
dot icon02/02/2010
Director's details changed for Thomas George Edward Barratt on 2010-02-01
dot icon02/02/2010
Director's details changed for Janette Tina Evans on 2010-02-01
dot icon02/02/2010
Director's details changed for Anthony Stafford on 2010-02-01
dot icon04/01/2010
Termination of appointment of Emma Wilson as a director
dot icon16/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 17/12/08; full list of members
dot icon07/01/2009
Return made up to 17/12/07; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/05/2008
Director appointed paul whitehead
dot icon28/03/2008
Director appointed janette tina evans
dot icon18/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon17/09/2007
Director resigned
dot icon02/01/2007
Return made up to 17/12/06; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 17/12/05; full list of members
dot icon04/01/2006
Location of register of members
dot icon05/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/09/2005
New director appointed
dot icon18/06/2005
Director resigned
dot icon07/12/2004
Return made up to 17/12/04; full list of members
dot icon19/11/2004
Director resigned
dot icon08/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 17/12/03; full list of members
dot icon08/01/2004
New secretary appointed;new director appointed
dot icon23/12/2003
Secretary resigned
dot icon23/12/2003
Director resigned
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/12/2002
Return made up to 17/12/02; full list of members
dot icon29/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 17/12/01; full list of members
dot icon20/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/01/2001
Return made up to 17/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon06/09/2000
Secretary resigned
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New secretary appointed
dot icon10/08/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon18/01/2000
Return made up to 17/12/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon20/08/1999
New secretary appointed
dot icon20/08/1999
Secretary resigned
dot icon14/06/1999
Secretary's particulars changed;director's particulars changed
dot icon04/06/1999
New secretary appointed
dot icon24/04/1999
Registered office changed on 24/04/99 from: 78 hemingford road islington london N1
dot icon12/04/1999
New director appointed
dot icon12/04/1999
Secretary resigned;director resigned
dot icon30/12/1998
Return made up to 17/12/98; no change of members
dot icon14/05/1998
Full accounts made up to 1997-12-31
dot icon26/03/1998
New director appointed
dot icon26/03/1998
Director resigned
dot icon26/03/1998
New director appointed
dot icon26/03/1998
Director resigned
dot icon21/01/1998
Return made up to 17/12/97; full list of members
dot icon03/07/1997
Full accounts made up to 1996-12-31
dot icon15/01/1997
Full accounts made up to 1995-12-31
dot icon06/01/1997
Return made up to 17/12/96; no change of members
dot icon01/07/1996
Secretary resigned
dot icon01/07/1996
New secretary appointed
dot icon28/01/1996
Return made up to 17/12/95; full list of members
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon14/01/1995
Return made up to 17/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon17/10/1994
New director appointed
dot icon06/06/1994
Secretary resigned;new secretary appointed
dot icon27/04/1994
Return made up to 17/12/93; no change of members
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Secretary resigned;new secretary appointed
dot icon25/03/1993
Return made up to 17/12/92; full list of members
dot icon24/02/1993
New director appointed
dot icon06/01/1993
Resolutions
dot icon06/01/1993
Resolutions
dot icon06/01/1993
Resolutions
dot icon06/01/1993
Accounts for a dormant company made up to 1991-12-31
dot icon09/04/1992
Return made up to 17/12/91; full list of members
dot icon07/04/1992
New secretary appointed;director resigned;new director appointed
dot icon01/04/1992
Ad 23/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon17/12/1990
Incorporation
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
31/12/2024
dot iconNext confirmation date
03/08/2026
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)
2022
0
1.39K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehead, Paul
Director
16/01/2008 - 11/02/2016
18
Clark, Rachel
Director
29/08/2000 - 01/06/2005
6
Barratt, Thomas George Edward
Director
24/11/2003 - 01/08/2025
8
Dyet, Leigh Elizabeth
Director
23/03/1999 - 29/08/2000
-
Bradbury, Nick
Director
01/06/2005 - 27/07/2007
-

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+
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 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED

78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/12/1990 with the registered office located at 78 Hemingford Road, London, N1 1DB. There are currently 3 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 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/12/1990 .

Where is 78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED is registered at 78 Hemingford Road, London, N1 1DB.

What does 78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 78 HEMINGFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Janette Tina Evans as a director on 2026-02-06.