80 NEWINGTON GREEN ROAD LIMITED

Register to unlock more data on OkredoRegister

80 NEWINGTON GREEN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06674573

Incorporation date

15/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

80 Newington Green Road, London N1 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2008)
dot icon08/05/2025
Confirmation statement made on 2025-03-27 with updates
dot icon08/05/2025
Micro company accounts made up to 2024-08-31
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-08-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon24/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon07/07/2023
Micro company accounts made up to 2022-08-31
dot icon24/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon21/06/2022
Micro company accounts made up to 2021-08-31
dot icon20/01/2022
Director's details changed for Mr Peter Mattias Hillerberg on 2022-01-20
dot icon20/01/2022
Director's details changed for Mrs Katie Louise Hillerberg on 2022-01-20
dot icon10/01/2022
Appointment of Ms Christine Lindebaeck Caspari as a director on 2022-01-05
dot icon10/01/2022
Appointment of Mr Espen Ugland Haugen as a director on 2022-01-05
dot icon10/01/2022
Termination of appointment of Matthew Graham Armitage as a secretary on 2022-01-05
dot icon10/01/2022
Termination of appointment of Matthew Graham Armitage as a director on 2022-01-05
dot icon10/01/2022
Termination of appointment of Coralie Claire De Robert De Lafregeyre as a director on 2022-01-05
dot icon13/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon11/05/2021
Micro company accounts made up to 2020-08-31
dot icon17/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon13/06/2020
Micro company accounts made up to 2019-08-31
dot icon11/06/2020
Appointment of Mr Matthew Graham Armitage as a secretary on 2020-05-30
dot icon30/09/2019
Appointment of Mr Matthew Graham Armitage as a director on 2019-09-30
dot icon30/09/2019
Appointment of Ms Coralie Claire De Robert De Lafregeyre as a director on 2019-09-30
dot icon30/09/2019
Appointment of Mr Stuart Roland Wettenhall as a director on 2019-09-30
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon10/07/2019
Micro company accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon14/05/2018
Micro company accounts made up to 2017-08-31
dot icon23/08/2017
Director's details changed for Mrs Katie Hillerberg on 2017-08-23
dot icon23/08/2017
Director's details changed for Mr Peter Hillerberg on 2017-08-23
dot icon23/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon26/05/2017
Micro company accounts made up to 2016-08-31
dot icon20/03/2017
Termination of appointment of Joy Elizabeth Eagling as a secretary on 2017-03-17
dot icon15/01/2017
Termination of appointment of Joy Elizabeth Eagling as a director on 2017-01-01
dot icon15/01/2017
Termination of appointment of Kathleen Elizabeth Crowe as a director on 2017-01-01
dot icon22/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon12/05/2016
Micro company accounts made up to 2015-08-31
dot icon30/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon18/05/2015
Micro company accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon15/07/2014
Director's details changed for Ms Katie Matthews on 2014-07-15
dot icon25/06/2014
Amended accounts made up to 2013-08-31
dot icon08/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon19/08/2013
Appointment of Ms Katie Matthews as a director
dot icon19/08/2013
Appointment of Mr Peter Hillerberg as a director
dot icon12/08/2013
Termination of appointment of Sian Cokell as a director
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/02/2013
Resolutions
dot icon21/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon20/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon04/09/2011
Director's details changed for Ms Joy Elizabeth Eagling on 2011-06-08
dot icon04/09/2011
Director's details changed for Ms Kathleen Elizabeth Crowe on 2011-07-05
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/10/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon13/10/2010
Director's details changed for Ms Sian Elizabeth Cokell on 2010-08-15
dot icon12/10/2010
Director's details changed for Mrs Ceara Waterhouse on 2010-08-15
dot icon11/10/2010
Director's details changed for Sian Elizabeth Cokell on 2010-08-15
dot icon11/10/2010
Director's details changed for Ms Joy Elizabeth Eagling on 2010-08-15
dot icon11/10/2010
Director's details changed for Ms Kathleen Elizabeth Crowe on 2010-08-15
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/10/2009
Statement of capital following an allotment of shares on 2008-12-17
dot icon31/08/2009
Return made up to 15/08/09; full list of members
dot icon30/04/2009
Director appointed sian elizabeth cokell
dot icon30/04/2009
Director appointed joy elizabeth eagling
dot icon15/08/2008
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
31/08/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.00K
-
0.00
-
-
2022
0
37.00K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillerberg, Peter Mattias
Director
20/12/2012 - Present
-
Wettenhall, Stuart Roland
Director
30/09/2019 - Present
-
Haugen, Espen Ugland
Director
05/01/2022 - Present
-
Caspari, Christine Lindebaeck
Director
05/01/2022 - Present
-
Waterhouse, Ceara
Director
15/08/2008 - Present
1

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+
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 80 NEWINGTON GREEN ROAD LIMITED

80 NEWINGTON GREEN ROAD LIMITED is an(a) Active company incorporated on 15/08/2008 with the registered office located at 80 Newington Green Road, London N1 4RN. 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 80 NEWINGTON GREEN ROAD LIMITED?

toggle

80 NEWINGTON GREEN ROAD LIMITED is currently Active. It was registered on 15/08/2008 .

Where is 80 NEWINGTON GREEN ROAD LIMITED located?

toggle

80 NEWINGTON GREEN ROAD LIMITED is registered at 80 Newington Green Road, London N1 4RN.

What does 80 NEWINGTON GREEN ROAD LIMITED do?

toggle

80 NEWINGTON GREEN ROAD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 80 NEWINGTON GREEN ROAD LIMITED?

toggle

The latest filing was on 08/05/2025: Confirmation statement made on 2025-03-27 with updates.