8 WHITES ROW LIMITED

Register to unlock more data on OkredoRegister

8 WHITES ROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08065327

Incorporation date

11/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

2 Oaks Court, Warwick Road, Borehamwood, Warwick Road, Borehamwood WD6 1GSCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2012)
dot icon02/04/2026
Registered office address changed from 128 City Road 128 City Road London EC1V 2NX England to 2 Oaks Court, Warwick Road, Borehamwood Warwick Road Borehamwood WD6 1GS on 2026-04-02
dot icon02/04/2026
Termination of appointment of Residenzia Ltd as a secretary on 2026-04-02
dot icon02/04/2026
Appointment of Engel Jacobs Ltd as a secretary on 2026-04-02
dot icon16/12/2025
Micro company accounts made up to 2025-03-24
dot icon12/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon16/04/2025
Director's details changed for Mr Stephen Frederick Lloyd on 2025-04-16
dot icon16/04/2025
Director's details changed for Jill Irene Robinson on 2025-04-16
dot icon16/04/2025
Director's details changed for Jeremy Tugwell on 2025-04-16
dot icon13/12/2024
Micro company accounts made up to 2024-03-24
dot icon19/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon26/02/2024
Registered office address changed from PO Box PO Box 318 318 Radlett Herts WD7 0FU England to 128 City Road 128 City Road London EC1V 2NX on 2024-02-26
dot icon14/12/2023
Micro company accounts made up to 2023-03-24
dot icon11/10/2023
Registered office address changed from Strangford Management 46 New Broad Street London EC2M 1JH England to PO Box PO Box 318 318 Radlett Herts WD7 0FU on 2023-10-11
dot icon29/08/2023
Termination of appointment of Strangford Management as a secretary on 2023-08-15
dot icon29/08/2023
Appointment of Residenzia Ltd as a secretary on 2023-08-16
dot icon16/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-03-24
dot icon19/07/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon24/06/2022
Micro company accounts made up to 2021-03-31
dot icon01/03/2022
Current accounting period shortened from 2022-03-31 to 2022-03-24
dot icon23/02/2022
Previous accounting period shortened from 2021-05-31 to 2021-03-31
dot icon16/11/2021
Appointment of Jeremy Tugwell as a director on 2021-11-16
dot icon16/11/2021
Appointment of Jill Irene Robinson as a director on 2021-11-16
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon11/12/2020
Registered office address changed from Finsbury House 23 Finsbury Circus London EC2M 7EA England to Strangford Management 46 New Broad Street London EC2M 1JH on 2020-12-11
dot icon09/10/2020
Micro company accounts made up to 2020-05-31
dot icon17/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon22/05/2020
Registered office address changed from Aztec Row 3 Berners Road London N1 0PW England to Finsbury House 23 Finsbury Circus London EC2M 7EA on 2020-05-22
dot icon15/05/2020
Appointment of Strangford Management as a secretary on 2020-05-15
dot icon05/05/2020
Termination of appointment of Lambert Surveyors Limited as a secretary on 2020-03-03
dot icon27/02/2020
Secretary's details changed for Currell Residential Limited on 2020-02-27
dot icon17/02/2020
Registered office address changed from Suite 6, Islington House 313 Upper Street London N1 2XQ England to Aztec Row 3 Berners Road London N1 0PW on 2020-02-17
dot icon12/02/2020
Micro company accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon23/04/2019
Appointment of Mr Stephen Frederick Lloyd as a director on 2019-04-17
dot icon23/04/2019
Termination of appointment of Jeremy Tugwell as a director on 2019-04-17
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon27/02/2019
Director's details changed for Jeremy Tugnell on 2019-02-26
dot icon04/09/2018
Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to Suite 6, Islington House 313 Upper Street London N1 2XQ on 2018-09-04
dot icon15/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon17/04/2018
Termination of appointment of Elizabeth Jane Hurry as a secretary on 2018-04-17
dot icon17/04/2018
Appointment of Currell Residential Limited as a secretary on 2018-04-17
dot icon10/11/2017
Micro company accounts made up to 2017-05-31
dot icon24/07/2017
Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 2017-07-24
dot icon16/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon24/03/2016
Appointment of Jeremy Tugnell as a director on 2016-03-11
dot icon14/03/2016
Termination of appointment of Leonora Siccardi as a director on 2016-03-11
dot icon14/03/2016
Termination of appointment of Anil Kumar Sharma as a director on 2016-03-11
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/07/2015
Appointment of Miss Elizabeth Jane Hurry as a secretary on 2014-10-01
dot icon14/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon13/01/2014
Accounts made up to 2013-05-31
dot icon13/12/2013
Appointment of Leonora Siccardi as a director on 2013-11-14
dot icon29/11/2013
Appointment of Mr. Anil Kumar Sharma as a director on 2013-11-14
dot icon29/11/2013
Termination of appointment of Stephen Frederick Lloyd as a director on 2013-11-25
dot icon29/11/2013
Termination of appointment of Omar Liaquat as a director on 2013-11-25
dot icon04/11/2013
Statement of capital following an allotment of shares on 2012-05-11
dot icon22/10/2013
Termination of appointment of Peter Charles Minter as a director on 2013-09-27
dot icon01/10/2013
Termination of appointment of Peter Charles Minter as a director on 2013-09-27
dot icon30/09/2013
Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 2013-09-30
dot icon30/09/2013
Registered office address changed from 59-60 Russell Square London WC1B 4HP England on 2013-09-30
dot icon07/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon11/05/2012
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
24/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
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)
2021
0
61.95K
-
0.00
-
-
2022
0
65.24K
-
0.00
-
-
2023
0
57.31K
-
0.00
-
-
2023
0
57.31K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

57.31K £Descended-12.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STRANGFORD MANAGEMENT LIMITED
Corporate Secretary
15/05/2020 - 15/08/2023
40
ENGEL JACOBS LTD
Corporate Secretary
02/04/2026 - Present
16
Tugwell, Jeremy
Director
16/11/2021 - Present
4
RESIDENZIA LTD
Corporate Secretary
16/08/2023 - 02/04/2026
6
Lloyd, Stephen Frederick
Director
17/04/2019 - Present
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 8 WHITES ROW LIMITED

8 WHITES ROW LIMITED is an(a) Active company incorporated on 11/05/2012 with the registered office located at 2 Oaks Court, Warwick Road, Borehamwood, Warwick Road, Borehamwood WD6 1GS. There are currently 4 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 8 WHITES ROW LIMITED?

toggle

8 WHITES ROW LIMITED is currently Active. It was registered on 11/05/2012 .

Where is 8 WHITES ROW LIMITED located?

toggle

8 WHITES ROW LIMITED is registered at 2 Oaks Court, Warwick Road, Borehamwood, Warwick Road, Borehamwood WD6 1GS.

What does 8 WHITES ROW LIMITED do?

toggle

8 WHITES ROW LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 WHITES ROW LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from 128 City Road 128 City Road London EC1V 2NX England to 2 Oaks Court, Warwick Road, Borehamwood Warwick Road Borehamwood WD6 1GS on 2026-04-02.