81 SHIRLAND ROAD LIMITED

Register to unlock more data on OkredoRegister

81 SHIRLAND ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04143722

Incorporation date

18/01/2001

Size

Dormant

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon05/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon05/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon04/02/2026
Director's details changed for Lorna Margaret Hopkinson on 2026-01-18
dot icon04/02/2026
Director's details changed for Lorna Margaret Hopkinson on 2026-01-18
dot icon04/02/2026
Director's details changed for Mr Pedro Barbeitos Alves Torres Gomes on 2026-01-18
dot icon04/02/2026
Director's details changed for Miss Sara Maria Marques Dos Santos Feio on 2026-01-18
dot icon02/02/2026
Director's details changed for Miss Sara Maria Marques Dos Santos Feio on 2026-01-18
dot icon02/02/2026
Director's details changed for Mr Pedro Barbeitos Alves Torres Gomes on 2026-01-18
dot icon06/05/2025
Accounts for a dormant company made up to 2025-01-31
dot icon03/03/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon25/02/2025
Appointment of Miss Sara Maria Marques Dos Santos Feio as a director on 2025-01-08
dot icon25/02/2025
Appointment of Mr Pedro Barbeitos Alves Torres Gomes as a director on 2025-01-08
dot icon10/01/2025
Termination of appointment of Jennifer Mcdougall as a director on 2024-12-09
dot icon07/03/2024
Accounts for a dormant company made up to 2024-01-31
dot icon23/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon27/12/2022
Termination of appointment of Paula Anne George as a secretary on 2022-10-12
dot icon27/12/2022
Director's details changed for Mrs Paula Anne George on 2022-12-27
dot icon02/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon02/10/2022
Registered office address changed from 81 Shirland Road London W9 2EL England to 843 Finchley Road London NW11 8NA on 2022-10-02
dot icon14/07/2022
Appointment of Paula Anne George as a secretary on 2022-07-14
dot icon14/07/2022
Registered office address changed from Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL England to 81 Shirland Road London W9 2EL on 2022-07-14
dot icon14/07/2022
Termination of appointment of Dexters London Limited as a secretary on 2022-07-07
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon22/09/2021
Micro company accounts made up to 2021-01-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon03/11/2020
Micro company accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon29/08/2019
Micro company accounts made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon03/04/2018
Micro company accounts made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon12/05/2017
Micro company accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon06/12/2016
Registered office address changed from Trust Property Management Limited 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL on 2016-12-06
dot icon16/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/11/2016
Appointment of Dexters London Limited as a secretary on 2016-11-01
dot icon16/11/2016
Termination of appointment of Trust Property Management Limited as a secretary on 2016-11-01
dot icon05/02/2016
Annual return made up to 2016-01-18 no member list
dot icon10/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2015-01-18 no member list
dot icon05/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-18 no member list
dot icon17/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/03/2013
Annual return made up to 2013-01-18 no member list
dot icon28/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/03/2012
Annual return made up to 2012-01-18 no member list
dot icon07/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/03/2011
Annual return made up to 2011-01-18 no member list
dot icon01/03/2011
Secretary's details changed for Trust Property Management Limited on 2011-01-18
dot icon27/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/06/2010
Termination of appointment of Simon Watkins as a director
dot icon13/04/2010
Appointment of Mr Dennis Lee Pang as a director
dot icon13/04/2010
Appointment of Miss Jennifer Mcdougall as a director
dot icon12/04/2010
Termination of appointment of Carlos Izarra as a director
dot icon03/03/2010
Annual return made up to 2010-01-18 no member list
dot icon02/03/2010
Director's details changed for Carlos Alfredo Izarra on 2010-01-18
dot icon02/03/2010
Director's details changed for Paula Anne George on 2010-01-18
dot icon02/03/2010
Director's details changed for Simon Nicholas Watkins on 2010-01-18
dot icon02/03/2010
Director's details changed for Lorna Margaret Hopkinson on 2010-01-18
dot icon26/10/2009
Total exemption full accounts made up to 2009-01-31
dot icon23/10/2009
Termination of appointment of Bao-Son Hopkinson as a director
dot icon23/10/2009
Appointment of Lorna Margaret Hopkinson as a director
dot icon24/07/2009
Director appointed carlos alfredo izarra
dot icon12/02/2009
Annual return made up to 18/01/09
dot icon24/11/2008
Secretary's change of particulars / trust property management LIMITED / 19/11/2008
dot icon12/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon29/07/2008
Annual return made up to 18/01/08
dot icon29/07/2008
Registered office changed on 29/07/2008 from, c/o c/o trust property, management LIMITED 2 colindale business centre, 126 colindale avenue, london, NW9 5HD
dot icon28/07/2008
Secretary's change of particulars / trust property management LIMITED / 12/05/2008
dot icon22/07/2008
Annual return made up to 18/01/07
dot icon21/07/2008
Registered office changed on 21/07/2008 from, c/o trust property management LIMITED trust house, 2 colindale business centre 126 colindale avenue, london, NW9 5HD
dot icon21/07/2008
Secretary's change of particulars / trust property management LIMITED / 12/05/2008
dot icon24/06/2008
Registered office changed on 24/06/2008 from, c/o trust property management, PLC cavendish house, 369-391 burnt oak broadway, edgware MIDDLESEXHA8 5AW
dot icon01/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon30/03/2007
Director's particulars changed
dot icon27/11/2006
Registered office changed on 27/11/06 from: 81C shirland road, london, W9 2EL
dot icon24/11/2006
Secretary resigned;director resigned
dot icon24/11/2006
New secretary appointed
dot icon13/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon25/01/2006
Annual return made up to 18/01/06
dot icon19/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/02/2005
Annual return made up to 18/01/05
dot icon03/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/02/2004
Annual return made up to 18/01/04
dot icon02/12/2003
Amended accounts made up to 2003-01-31
dot icon13/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon07/02/2003
Annual return made up to 18/01/03
dot icon23/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon14/02/2002
Annual return made up to 18/01/02
dot icon05/10/2001
Director's particulars changed
dot icon06/03/2001
Registered office changed on 06/03/01 from: 81C shirland road, london, W9 2EL
dot icon06/03/2001
Registered office changed on 06/03/01 from: 1ST floor 14-18 city road, cardiff, CF24 3DL
dot icon05/03/2001
Secretary resigned;director resigned
dot icon05/03/2001
Director resigned
dot icon05/03/2001
New secretary appointed;new director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon18/01/2001
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
31/01/2026
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Paula Anne
Director
18/01/2001 - Present
7
Pang, Dennis Lee
Director
25/02/2010 - Present
2
George, Paula Anne
Secretary
14/07/2022 - 12/10/2022
-
Marques Dos Santos Feio, Sara Maria
Director
08/01/2025 - Present
-
Gomes, Pedro Barbeitos Alves Torres
Director
08/01/2025 - Present
-

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 SHIRLAND ROAD LIMITED

81 SHIRLAND ROAD LIMITED is an(a) Active company incorporated on 18/01/2001 with the registered office located at 843 Finchley Road, London NW11 8NA. There are currently 5 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 SHIRLAND ROAD LIMITED?

toggle

81 SHIRLAND ROAD LIMITED is currently Active. It was registered on 18/01/2001 .

Where is 81 SHIRLAND ROAD LIMITED located?

toggle

81 SHIRLAND ROAD LIMITED is registered at 843 Finchley Road, London NW11 8NA.

What does 81 SHIRLAND ROAD LIMITED do?

toggle

81 SHIRLAND ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 81 SHIRLAND ROAD LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-18 with no updates.