81 QUEENS DRIVE RTE COMPANY LIMITED

Register to unlock more data on OkredoRegister

81 QUEENS DRIVE RTE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05374247

Incorporation date

23/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

81e Queens Drive, London N4 2BECopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2005)
dot icon13/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon03/10/2025
Micro company accounts made up to 2025-06-24
dot icon27/04/2025
Appointment of Ms Rose Stevens as a director on 2025-04-27
dot icon27/04/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon26/04/2025
Registered office address changed from 81B Queens Drive London N4 2BE to 81E Queens Drive London N4 2BE on 2025-04-26
dot icon26/04/2025
Termination of appointment of Stephen Southern as a director on 2025-04-26
dot icon02/09/2024
Micro company accounts made up to 2024-06-24
dot icon18/04/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon01/11/2023
Micro company accounts made up to 2023-06-24
dot icon08/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon18/10/2022
Micro company accounts made up to 2022-06-24
dot icon13/04/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon09/03/2022
Termination of appointment of James Peter Reeve as a director on 2022-03-09
dot icon09/03/2022
Appointment of Mr James Robert Ellis-Jones as a secretary on 2022-03-09
dot icon09/03/2022
Termination of appointment of James Peter Reeve as a secretary on 2022-03-09
dot icon22/12/2021
Micro company accounts made up to 2021-06-24
dot icon25/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon18/09/2020
Micro company accounts made up to 2020-06-24
dot icon03/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-06-24
dot icon05/03/2019
Director's details changed for Mrs Blandine Avot on 2019-03-05
dot icon28/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon04/10/2018
Appointment of Mr James Peter Reeve as a secretary on 2018-09-30
dot icon30/09/2018
Termination of appointment of Blandine Avot as a secretary on 2018-09-30
dot icon17/08/2018
Micro company accounts made up to 2018-06-24
dot icon03/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon04/08/2017
Micro company accounts made up to 2017-06-24
dot icon05/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon27/02/2017
Appointment of Mr James Peter Reeve as a director on 2015-08-20
dot icon25/02/2017
Termination of appointment of Stephen Paul Smith as a director on 2015-08-20
dot icon17/09/2016
Total exemption small company accounts made up to 2016-06-24
dot icon12/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon06/03/2016
Annual return made up to 2016-02-23 no member list
dot icon27/02/2016
Appointment of Miss Blandine Avot as a secretary on 2015-03-24
dot icon27/02/2016
Termination of appointment of Julie Bradman as a secretary on 2015-03-24
dot icon17/12/2015
Appointment of Ms Blandine Avot as a director on 2015-03-24
dot icon17/12/2015
Termination of appointment of Julie Bradman as a director on 2015-03-24
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-24
dot icon25/02/2015
Annual return made up to 2015-02-23 no member list
dot icon25/02/2015
Appointment of Mr James Robert Ellis-Jones as a director on 2014-03-19
dot icon25/02/2015
Termination of appointment of Alexia Beard as a director on 2014-03-19
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-24
dot icon11/03/2014
Annual return made up to 2014-02-23 no member list
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-24
dot icon21/03/2013
Annual return made up to 2013-02-23 no member list
dot icon20/03/2013
Director's details changed for Alexia Beard on 2013-03-20
dot icon17/03/2013
Director's details changed for Anne Christine Treeby on 2013-03-17
dot icon17/03/2013
Director's details changed for Stephen Paul Smith on 2013-03-17
dot icon10/03/2013
Appointment of Ms Sue Cameron as a director
dot icon13/01/2013
Termination of appointment of Caroline Preston as a director
dot icon13/01/2013
Termination of appointment of Caroline Preston as a secretary
dot icon13/01/2013
Appointment of Miss Julie Bradman as a secretary
dot icon21/08/2012
Registered office address changed from 81F Queens Drive Finsbury Park London N4 2BE on 2012-08-21
dot icon06/03/2012
Total exemption full accounts made up to 2011-06-24
dot icon27/02/2012
Annual return made up to 2012-02-23 no member list
dot icon20/02/2012
Director's details changed for Alexia Bears on 2012-02-20
dot icon24/03/2011
Annual return made up to 2011-02-23 no member list
dot icon16/11/2010
Total exemption full accounts made up to 2010-06-24
dot icon29/03/2010
Annual return made up to 2010-02-23 no member list
dot icon29/03/2010
Director's details changed for Anne Christine Treeby on 2010-02-23
dot icon29/03/2010
Director's details changed for Stephen Paul Smith on 2010-02-23
dot icon29/03/2010
Director's details changed for Andrew Knowles Harrison on 2010-02-23
dot icon29/03/2010
Director's details changed for Caroline Jane Preston on 2010-02-23
dot icon29/03/2010
Director's details changed for Julie Bradman on 2010-02-23
dot icon29/03/2010
Director's details changed for Stephen Southern on 2010-02-23
dot icon29/03/2010
Director's details changed for Alexia Bears on 2010-02-23
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-24
dot icon09/03/2009
Annual return made up to 23/02/09
dot icon30/01/2009
Total exemption full accounts made up to 2008-06-24
dot icon31/03/2008
Total exemption full accounts made up to 2007-06-24
dot icon26/03/2008
Annual return made up to 23/02/08
dot icon22/03/2007
Annual return made up to 23/02/07
dot icon02/01/2007
Total exemption small company accounts made up to 2006-06-24
dot icon09/11/2006
Accounting reference date extended from 28/02/06 to 24/06/06
dot icon20/03/2006
Annual return made up to 23/02/06
dot icon19/04/2005
New secretary appointed;new director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
Registered office changed on 19/04/05 from: 73 farringdon road london EC1M 3JQ
dot icon02/03/2005
Director resigned
dot icon02/03/2005
Director resigned
dot icon02/03/2005
Registered office changed on 02/03/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon02/03/2005
Secretary resigned
dot icon23/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treeby, Anne Christine
Director
28/02/2005 - Present
-
Cameron, Sue
Director
01/09/2012 - Present
-
Avot, Blandine
Director
24/03/2015 - Present
2
Ellis-Jones, James Robert
Director
19/03/2014 - Present
2
Southern, Stephen
Director
28/02/2005 - 26/04/2025
-

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 81 QUEENS DRIVE RTE COMPANY LIMITED

81 QUEENS DRIVE RTE COMPANY LIMITED is an(a) Active company incorporated on 23/02/2005 with the registered office located at 81e Queens Drive, London N4 2BE. 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 81 QUEENS DRIVE RTE COMPANY LIMITED?

toggle

81 QUEENS DRIVE RTE COMPANY LIMITED is currently Active. It was registered on 23/02/2005 .

Where is 81 QUEENS DRIVE RTE COMPANY LIMITED located?

toggle

81 QUEENS DRIVE RTE COMPANY LIMITED is registered at 81e Queens Drive, London N4 2BE.

What does 81 QUEENS DRIVE RTE COMPANY LIMITED do?

toggle

81 QUEENS DRIVE RTE COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 81 QUEENS DRIVE RTE COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-23 with no updates.