86 IVERSON ROAD LIMITED

Register to unlock more data on OkredoRegister

86 IVERSON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03219043

Incorporation date

01/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

The White House Crackley Lane, Scot Hay, Newcastle ST5 6APCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1996)
dot icon10/03/2026
Micro company accounts made up to 2025-07-31
dot icon20/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon12/04/2025
Micro company accounts made up to 2024-07-31
dot icon11/12/2024
Secretary's details changed for Ms Lorraine Lorfield on 2024-12-11
dot icon05/12/2024
Termination of appointment of Virginia Teresa Legg as a secretary on 2024-12-05
dot icon05/12/2024
Appointment of Ms Lorraine Lorfield as a secretary on 2024-12-05
dot icon05/12/2024
Registered office address changed from 25 Hillingdon Avenue Sevenoaks Kent TN13 3RB England to The White House Crackley Lane Scot Hay Newcastle ST5 6AP on 2024-12-05
dot icon28/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon15/04/2024
Micro company accounts made up to 2023-07-31
dot icon30/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon23/04/2023
Micro company accounts made up to 2022-07-31
dot icon29/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon22/04/2022
Micro company accounts made up to 2021-07-31
dot icon30/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-07-31
dot icon08/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon27/04/2020
Micro company accounts made up to 2019-07-31
dot icon28/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon27/04/2019
Micro company accounts made up to 2018-07-31
dot icon29/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-07-31
dot icon14/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon27/06/2016
Director's details changed for Miss Virginia Legg on 2015-11-01
dot icon27/06/2016
Secretary's details changed for Miss Virginia Teresa Legg on 2015-11-01
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/03/2016
Registered office address changed from C/O Virginia Legg 10 Bradbourne Vale Road Sevenoaks Kent TN13 3QJ to 25 Hillingdon Avenue Sevenoaks Kent TN13 3RB on 2016-03-20
dot icon29/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/08/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon11/08/2014
Director's details changed for Lorraine Corfield on 2014-06-01
dot icon11/08/2014
Director's details changed for Archana Panjabi on 2014-05-01
dot icon26/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon24/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon28/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/09/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon31/08/2011
Registered office address changed from 86 Iverson Road West Hampstead London NW6 2HH on 2011-08-31
dot icon22/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon17/06/2010
Termination of appointment of Lorraine Corfield as a secretary
dot icon17/06/2010
Director's details changed for Lorraine Corfield on 2010-06-17
dot icon17/06/2010
Director's details changed for Archana Panjabi on 2010-06-17
dot icon17/06/2010
Director's details changed for Virginia Legg on 2010-06-17
dot icon17/06/2010
Appointment of Miss Virginia Teresa Legg as a secretary
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/07/2009
Return made up to 28/06/09; full list of members
dot icon06/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/07/2008
Return made up to 28/06/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/03/2008
Director appointed virginia legg
dot icon25/02/2008
Appointment terminated director christopher kraft
dot icon11/07/2007
Return made up to 28/06/07; no change of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/07/2006
Return made up to 28/06/06; full list of members
dot icon07/07/2006
New director appointed
dot icon07/07/2006
Director resigned
dot icon07/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/07/2005
Return made up to 28/06/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/07/2004
Return made up to 28/06/04; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon18/10/2003
New secretary appointed;new director appointed
dot icon15/09/2003
Secretary resigned;director resigned
dot icon25/07/2003
Return made up to 01/07/03; full list of members
dot icon29/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon03/07/2002
Return made up to 01/07/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon10/08/2001
New director appointed
dot icon08/07/2001
Return made up to 01/07/01; full list of members
dot icon25/05/2001
Accounts for a small company made up to 2000-07-31
dot icon01/08/2000
Return made up to 01/07/00; full list of members
dot icon01/08/2000
New director appointed
dot icon22/05/2000
Accounts for a small company made up to 1999-07-31
dot icon15/07/1999
Return made up to 01/07/99; full list of members
dot icon30/04/1999
Accounts for a small company made up to 1998-07-31
dot icon27/04/1999
Director resigned
dot icon27/07/1998
Return made up to 01/07/98; no change of members
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon28/04/1998
Accounts for a small company made up to 1997-07-31
dot icon18/08/1997
Return made up to 01/07/97; full list of members
dot icon30/07/1997
Ad 11/07/96--------- £ si 5@1=5 £ ic 1/6
dot icon04/07/1997
New secretary appointed;new director appointed
dot icon28/06/1997
Director resigned
dot icon28/06/1997
Secretary resigned;director resigned
dot icon19/12/1996
New director appointed
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Director resigned
dot icon16/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New secretary appointed;new director appointed
dot icon08/07/1996
Director resigned
dot icon08/07/1996
Secretary resigned
dot icon08/07/1996
New director appointed
dot icon08/07/1996
Registered office changed on 08/07/96 from: international house the britannia suite manchester M3 2ER
dot icon01/07/1996
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
31/07/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
6.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corfield, Lorraine
Director
04/09/2003 - Present
-
Panjabi, Archana
Director
26/06/1999 - Present
-
Legg, Virginia Teresa
Secretary
17/06/2010 - 05/12/2024
-
Legg, Virginia
Director
26/01/2008 - Present
4
Lorfield, Lorraine
Secretary
05/12/2024 - 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 86 IVERSON ROAD LIMITED

86 IVERSON ROAD LIMITED is an(a) Active company incorporated on 01/07/1996 with the registered office located at The White House Crackley Lane, Scot Hay, Newcastle ST5 6AP. There are currently 4 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 86 IVERSON ROAD LIMITED?

toggle

86 IVERSON ROAD LIMITED is currently Active. It was registered on 01/07/1996 .

Where is 86 IVERSON ROAD LIMITED located?

toggle

86 IVERSON ROAD LIMITED is registered at The White House Crackley Lane, Scot Hay, Newcastle ST5 6AP.

What does 86 IVERSON ROAD LIMITED do?

toggle

86 IVERSON ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 86 IVERSON ROAD LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-07-31.