84 INVERNESS TERRACE LIMITED

Register to unlock more data on OkredoRegister

84 INVERNESS TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03417266

Incorporation date

11/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

A3 Broomsleigh Business Park, Worsley Bridge Road, London SE26 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1997)
dot icon19/02/2026
Appointment of Paul Carlos Broughton as a director on 2025-12-19
dot icon10/02/2026
Termination of appointment of Deborah Dun as a director on 2025-10-24
dot icon30/01/2026
Micro company accounts made up to 2025-01-31
dot icon09/01/2026
Appointment of Dr Benjamin James Graham as a director on 2025-09-18
dot icon18/12/2025
Cessation of Matthew Higdon as a person with significant control on 2025-09-19
dot icon18/12/2025
Notification of Benjamin James Graham as a person with significant control on 2025-09-19
dot icon23/10/2025
Termination of appointment of Matthew Higdon as a director on 2025-10-23
dot icon21/08/2025
Cessation of Colin Dun as a person with significant control on 2024-10-18
dot icon21/08/2025
Cessation of Deborah Dun as a person with significant control on 2024-10-18
dot icon21/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon01/05/2025
Appointment of Evan Haner as a director on 2025-04-22
dot icon01/05/2025
Appointment of Mrs Alexandra Pitcher as a director on 2025-04-22
dot icon28/01/2025
Micro company accounts made up to 2024-01-31
dot icon14/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon14/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon23/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon23/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon07/09/2021
Confirmation statement made on 2021-08-06 with updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon15/09/2020
Confirmation statement made on 2020-08-06 with updates
dot icon09/12/2019
Confirmation statement made on 2019-08-06 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/10/2019
Change of details for a person with significant control
dot icon29/10/2019
Notification of Deborah Dun as a person with significant control on 2019-10-29
dot icon29/10/2019
Notification of Colin Dun as a person with significant control on 2019-05-02
dot icon28/10/2019
Appointment of Deborah Dun as a director on 2018-09-01
dot icon30/09/2019
Cessation of Jacopo Pecci as a person with significant control on 2018-03-28
dot icon01/05/2019
Termination of appointment of Jacopo Pecci as a director on 2018-03-28
dot icon19/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon30/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon11/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon11/08/2017
Director's details changed for Jacopo Pecci on 2017-08-11
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon23/09/2016
Director's details changed for Mr Matthew Higdon on 2016-08-11
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon16/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon15/10/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon15/10/2013
Director's details changed for Mr Matthew Higdon on 2013-08-11
dot icon15/10/2013
Termination of appointment of Richenda Evans Freke as a director
dot icon15/10/2013
Termination of appointment of Matthew Higdon as a secretary
dot icon08/10/2013
Termination of appointment of Richenda Evans Freke as a director
dot icon08/10/2013
Termination of appointment of Matthew Higdon as a secretary
dot icon30/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon12/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon25/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon08/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon08/09/2011
Annual return made up to 2010-08-11 with full list of shareholders
dot icon07/09/2011
Director's details changed for Jacopo Pecci on 2011-08-11
dot icon07/09/2011
Director's details changed for Matthew Higdon on 2011-08-11
dot icon07/09/2011
Director's details changed for Richenda Evans Freke on 2011-08-11
dot icon07/09/2011
Secretary's details changed for Matthew Higdon on 2011-08-11
dot icon21/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon23/09/2010
Annual return made up to 2009-08-11 with full list of shareholders
dot icon02/03/2010
Registered office address changed from Flat 1 84 Inverness Terrace London W2 3LD on 2010-03-02
dot icon02/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon07/01/2009
Return made up to 11/08/08; full list of members
dot icon08/09/2008
Total exemption full accounts made up to 2008-01-31
dot icon20/02/2008
Total exemption full accounts made up to 2007-01-31
dot icon18/10/2007
Return made up to 11/08/07; full list of members
dot icon19/09/2007
Secretary resigned;director resigned
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
New director appointed
dot icon06/01/2007
Total exemption full accounts made up to 2006-01-31
dot icon06/12/2006
Return made up to 11/08/06; full list of members
dot icon20/12/2005
Return made up to 11/08/05; full list of members
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New secretary appointed
dot icon14/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon23/11/2005
Registered office changed on 23/11/05 from: brampton, benwell road, brookwood, woking surrey GU24 0EN
dot icon23/11/2005
Secretary resigned;director resigned
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/09/2004
Return made up to 11/08/04; full list of members
dot icon09/09/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon03/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon19/09/2003
Return made up to 11/08/03; full list of members
dot icon13/08/2003
Registered office changed on 13/08/03 from: fell propertry management LTD 22 bradmore park road london W6 0DT
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
New secretary appointed
dot icon31/07/2003
Director resigned
dot icon23/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon23/10/2002
New director appointed
dot icon08/09/2002
Director resigned
dot icon06/09/2002
Return made up to 11/08/02; full list of members
dot icon30/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon12/11/2001
Return made up to 11/08/01; full list of members
dot icon29/10/2001
New director appointed
dot icon05/10/2001
Director resigned
dot icon05/10/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
Director resigned
dot icon09/03/2001
Director's particulars changed
dot icon30/08/2000
Return made up to 11/08/00; full list of members
dot icon04/08/2000
Accounts made up to 2000-01-31
dot icon25/11/1999
Return made up to 11/08/99; no change of members
dot icon09/07/1999
Accounts made up to 1999-01-31
dot icon12/05/1999
New secretary appointed
dot icon12/05/1999
Secretary resigned
dot icon12/05/1999
Accounting reference date extended from 31/08/98 to 31/01/99
dot icon22/02/1999
Registered office changed on 22/02/99 from: 84 inverness terrace london W2 3LD
dot icon06/10/1998
Return made up to 11/08/98; full list of members
dot icon18/03/1998
New director appointed
dot icon13/03/1998
Ad 19/02/98--------- £ si 2@1=2 £ ic 2/4
dot icon04/03/1998
Secretary resigned;director resigned
dot icon03/03/1998
New secretary appointed
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New secretary appointed;new director appointed
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Secretary resigned
dot icon07/11/1997
Registered office changed on 07/11/97 from: 54 southwark bridge road london SE1 0AR
dot icon07/11/1997
Resolutions
dot icon05/09/1997
Certificate of change of name
dot icon11/08/1997
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 icon-55.06 % *

* during past year

Cash in Bank

£40.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
134.00
-
0.00
134.00
-
2022
0
89.00
-
0.00
89.00
-
2023
0
40.00
-
0.00
40.00
-
2023
0
40.00
-
0.00
40.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

40.00 £Descended-55.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.00 £Descended-55.06 % *

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
Higdon, Matthew
Director
01/09/2005 - 23/10/2025
25
Haner, Evan
Director
22/04/2025 - Present
-
Pitcher, Alexandra
Director
22/04/2025 - Present
-
Graham, Benjamin James, Dr
Director
18/09/2025 - Present
1
Deborah Dun
Director
01/09/2018 - 24/10/2025
-

Persons with Significant Control

8
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 84 INVERNESS TERRACE LIMITED

84 INVERNESS TERRACE LIMITED is an(a) Active company incorporated on 11/08/1997 with the registered office located at A3 Broomsleigh Business Park, Worsley Bridge Road, London SE26 5BN. 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 84 INVERNESS TERRACE LIMITED?

toggle

84 INVERNESS TERRACE LIMITED is currently Active. It was registered on 11/08/1997 .

Where is 84 INVERNESS TERRACE LIMITED located?

toggle

84 INVERNESS TERRACE LIMITED is registered at A3 Broomsleigh Business Park, Worsley Bridge Road, London SE26 5BN.

What does 84 INVERNESS TERRACE LIMITED do?

toggle

84 INVERNESS TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 84 INVERNESS TERRACE LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Paul Carlos Broughton as a director on 2025-12-19.