84 MOUNT NOD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

84 MOUNT NOD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02831527

Incorporation date

29/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 6, 84 Mount Nod Road, London SW16 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1993)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon12/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon30/03/2025
Micro company accounts made up to 2024-06-30
dot icon12/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/03/2023
Appointment of Mr David Rose as a secretary on 2023-03-22
dot icon22/03/2023
Termination of appointment of Nicholas Oliver as a secretary on 2023-03-22
dot icon11/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon20/09/2021
Termination of appointment of Emma Victoria Cutbill as a director on 2021-09-20
dot icon12/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-06-30
dot icon12/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon01/04/2018
Micro company accounts made up to 2017-06-30
dot icon01/08/2017
Notification of a person with significant control statement
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon03/04/2017
Appointment of Mr David Rose as a director on 2017-03-30
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2016
Termination of appointment of Po Tham as a secretary on 2015-09-29
dot icon31/03/2016
Termination of appointment of Po Tham as a director on 2015-09-29
dot icon16/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon16/07/2015
Register(s) moved to registered office address Flat 6 84 Mount Nod Road London SW16 2LJ
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon29/04/2013
Termination of appointment of Gregory Hamilton as a director
dot icon29/04/2013
Termination of appointment of Lucy Wigmore as a director
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Register inspection address has been changed
dot icon29/06/2010
Director's details changed for Nicholas Oliver on 2010-06-29
dot icon29/06/2010
Director's details changed for Po Tham on 2010-06-29
dot icon29/06/2010
Director's details changed for Emma Victoria Cutbill on 2010-06-29
dot icon29/06/2010
Director's details changed for Mr Gregory Hamilton on 2010-06-29
dot icon29/06/2010
Director's details changed for Dr Lucy Charlotte Wigmore on 2010-06-29
dot icon04/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon21/07/2009
Director appointed mr gregory hamilton
dot icon09/07/2009
Return made up to 29/06/09; full list of members
dot icon24/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon16/03/2009
Appointment terminated director julette kentish brazier
dot icon20/08/2008
Return made up to 29/06/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/07/2007
Return made up to 29/06/07; full list of members
dot icon24/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon12/07/2006
Return made up to 29/06/06; full list of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon27/07/2005
Return made up to 29/06/05; full list of members
dot icon06/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon25/10/2004
New director appointed
dot icon19/08/2004
Return made up to 29/06/04; full list of members
dot icon19/08/2004
New secretary appointed;new director appointed
dot icon13/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon26/07/2003
Return made up to 29/06/03; full list of members
dot icon16/04/2003
New director appointed
dot icon28/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon31/10/2002
Director resigned
dot icon04/08/2002
Return made up to 29/06/02; full list of members
dot icon25/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon21/08/2001
Total exemption full accounts made up to 2000-06-30
dot icon02/08/2001
Return made up to 29/06/01; full list of members
dot icon25/08/2000
New secretary appointed
dot icon25/08/2000
New director appointed
dot icon28/07/2000
Return made up to 29/06/00; full list of members
dot icon19/07/2000
Registered office changed on 19/07/00 from: colin mccloskey flat 6 84 mount nod road london SW16 2LJ
dot icon09/06/2000
New director appointed
dot icon02/06/2000
Full accounts made up to 1999-06-30
dot icon28/04/2000
Director resigned
dot icon28/04/2000
New director appointed
dot icon24/03/2000
Director resigned
dot icon26/10/1999
Return made up to 29/06/99; full list of members
dot icon28/06/1999
Registered office changed on 28/06/99 from: 27 sefton road croydon surrey CR0 7HS
dot icon24/04/1999
Full accounts made up to 1998-06-30
dot icon24/08/1998
Return made up to 29/06/98; full list of members
dot icon17/04/1998
Full accounts made up to 1997-06-30
dot icon12/10/1997
Return made up to 29/06/97; full list of members
dot icon01/09/1997
Secretary resigned
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New secretary appointed
dot icon01/08/1997
New director appointed
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon09/04/1997
New secretary appointed
dot icon21/08/1996
New secretary appointed
dot icon21/08/1996
Return made up to 29/06/96; change of members
dot icon06/05/1996
Accounts for a dormant company made up to 1995-06-30
dot icon21/07/1995
Return made up to 29/06/95; no change of members
dot icon31/05/1995
Accounts for a dormant company made up to 1994-06-29
dot icon31/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 29/06/94; full list of members
dot icon05/07/1993
Registered office changed on 05/07/93 from: crown house 2 crown dale london SE19 3NQ
dot icon05/07/1993
Director resigned
dot icon05/07/1993
Secretary resigned
dot icon29/06/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, David
Secretary
22/03/2023 - Present
-
Oliver, Nicholas
Director
30/05/2000 - Present
-
Rose, David
Director
30/03/2017 - Present
-
Oliver, Nicholas
Secretary
12/07/2000 - 22/03/2023
-

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 84 MOUNT NOD ROAD MANAGEMENT COMPANY LIMITED

84 MOUNT NOD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/06/1993 with the registered office located at Flat 6, 84 Mount Nod Road, London SW16 2LJ. There are currently 3 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 84 MOUNT NOD ROAD MANAGEMENT COMPANY LIMITED?

toggle

84 MOUNT NOD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/06/1993 .

Where is 84 MOUNT NOD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

84 MOUNT NOD ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 6, 84 Mount Nod Road, London SW16 2LJ.

What does 84 MOUNT NOD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

84 MOUNT NOD ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 84 MOUNT NOD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.