85 KINGS CROSS ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

85 KINGS CROSS ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07600952

Incorporation date

12/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2011)
dot icon17/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon16/03/2026
Total exemption full accounts made up to 2025-04-30
dot icon15/05/2025
Total exemption full accounts made up to 2024-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon26/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon24/03/2021
Appointment of Mr Alan Philip Hearn as a director on 2021-03-19
dot icon22/03/2021
Termination of appointment of David Gerald Kubrynski as a director on 2021-03-19
dot icon13/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-13
dot icon05/01/2021
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-05
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon02/02/2018
Micro company accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon16/02/2017
Appointment of Rendall and Rittner Limited as a secretary on 2017-02-14
dot icon16/02/2017
Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 2017-02-16
dot icon13/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon03/01/2017
Termination of appointment of Pennsec Limited as a secretary on 2017-01-01
dot icon14/07/2016
Termination of appointment of Thomas Edward Walter Stuart as a director on 2015-06-30
dot icon22/06/2016
Director's details changed for Mr Sam Tomlinson on 2016-04-11
dot icon21/06/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon21/06/2016
Director's details changed for Mr Martin Gilbraith on 2016-04-11
dot icon21/06/2016
Director's details changed for Dr Thomas Edward Walter Stuart on 2016-04-11
dot icon21/06/2016
Director's details changed for David Gerald Kubrynski on 2016-04-11
dot icon24/12/2015
Total exemption full accounts made up to 2015-04-30
dot icon13/11/2015
Secretary's details changed for Pennsec Limited on 2015-08-19
dot icon08/09/2015
Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 2015-09-08
dot icon13/07/2015
Director's details changed for David Gerald Kubrynski on 2015-06-01
dot icon13/07/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon10/07/2015
Director's details changed for Mr Sam Tomlinson on 2014-04-13
dot icon08/07/2015
Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to Abacus House 33 Gutter Lane London EC2V 8AR on 2015-07-08
dot icon23/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon05/01/2015
Appointment of Mr Martin Gilbraith as a director on 2014-03-27
dot icon10/06/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon10/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon11/03/2013
Statement of capital following an allotment of shares on 2013-02-05
dot icon25/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon14/06/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon14/05/2012
Appointment of Pennsec Limited as a secretary
dot icon14/05/2012
Registered office address changed from Cube Apartments 85 King''s Cross Road London WC1X 9LS United Kingdom on 2012-05-14
dot icon01/11/2011
Appointment of David Gerald Kubrynski as a director
dot icon12/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbraith, Martin
Director
27/03/2014 - Present
5
Hearn, Alan Philip
Director
19/03/2021 - Present
2
Tomlinson, Sam
Director
12/04/2011 - 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 85 KINGS CROSS ROAD MANAGEMENT LIMITED

85 KINGS CROSS ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 12/04/2011 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. 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 85 KINGS CROSS ROAD MANAGEMENT LIMITED?

toggle

85 KINGS CROSS ROAD MANAGEMENT LIMITED is currently Active. It was registered on 12/04/2011 .

Where is 85 KINGS CROSS ROAD MANAGEMENT LIMITED located?

toggle

85 KINGS CROSS ROAD MANAGEMENT LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does 85 KINGS CROSS ROAD MANAGEMENT LIMITED do?

toggle

85 KINGS CROSS ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 85 KINGS CROSS ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-12 with updates.