87 FERME PARK ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

87 FERME PARK ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08847528

Incorporation date

16/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

87c Ferme Park Road, London N8 9SACopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2014)
dot icon23/12/2025
Micro company accounts made up to 2025-04-06
dot icon22/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon21/12/2025
Appointment of Mr David Shaw Robinson as a director on 2025-12-15
dot icon21/12/2025
Appointment of Miss Kristina Reingoldt as a director on 2025-12-15
dot icon17/12/2025
Appointment of Miss Daisy Harding as a director on 2025-12-15
dot icon23/05/2025
Termination of appointment of James Michael Markley as a director on 2025-05-23
dot icon23/05/2025
Termination of appointment of Alexandra Charlotte Mair Markley as a director on 2025-05-23
dot icon12/12/2024
Micro company accounts made up to 2024-04-06
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon19/12/2023
Appointment of Mr Nicholas Edward Hawkins as a director on 2023-05-10
dot icon19/12/2023
Micro company accounts made up to 2023-04-06
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon23/10/2023
Termination of appointment of Joanna Pauline Seckl as a director on 2023-10-23
dot icon23/10/2023
Termination of appointment of Jonathan Robert Seckl as a director on 2023-10-15
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-04-06
dot icon26/07/2022
Appointment of Miss Jessica Imogen Causer as a director on 2022-06-10
dot icon26/07/2022
Appointment of Mr Yiannis Edward Stirling as a director on 2022-06-10
dot icon25/07/2022
Termination of appointment of Michael Slater as a director on 2022-05-20
dot icon25/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-04-06
dot icon25/03/2021
Micro company accounts made up to 2020-04-06
dot icon01/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-04-06
dot icon25/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon19/12/2018
Director's details changed for Miss Alexandra Charlotte Mair Barrett on 2018-12-19
dot icon19/12/2018
Micro company accounts made up to 2018-04-06
dot icon21/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-04-06
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-06
dot icon20/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon18/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-04-06
dot icon07/09/2015
Appointment of Mr Michael Slater as a director on 2015-04-24
dot icon07/09/2015
Termination of appointment of Harriet Beatrix Anna Chapman as a director on 2015-04-24
dot icon07/09/2015
Termination of appointment of Andrew Robert Livesey as a director on 2015-04-24
dot icon18/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon22/04/2014
Current accounting period extended from 2015-01-31 to 2015-04-06
dot icon26/01/2014
Director's details changed for Miss Alexandra Barrett on 2014-01-26
dot icon26/01/2014
Appointment of Mr Andrew Robert Livesey as a director
dot icon26/01/2014
Appointment of Miss Harriet Beatrix Anna Chapman as a director
dot icon26/01/2014
Appointment of Mr Jonathan Robert Seckl as a director
dot icon26/01/2014
Appointment of Miss Joanna Pauline Seckl as a director
dot icon26/01/2014
Appointment of Miss Alexandra Barrett as a director
dot icon16/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
06/04/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
06/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
06/04/2025
dot iconNext account date
06/04/2026
dot iconNext due on
06/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.16K
-
0.00
-
-
2022
0
36.24K
-
0.00
-
-
2022
0
36.24K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.24K £Ascended0.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seckl, Jonathan Robert, Prof
Director
26/01/2014 - 15/10/2023
8
Seckl, Joanna Pauline
Director
26/01/2014 - 23/10/2023
2
Hawkins, Nicholas Edward
Director
10/05/2023 - Present
-
Markley, James Michael
Director
16/01/2014 - 23/05/2025
-
Markley, Alexandra Charlotte Mair
Director
26/01/2014 - 23/05/2025
-

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+
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 87 FERME PARK ROAD (MANAGEMENT) LIMITED

87 FERME PARK ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 16/01/2014 with the registered office located at 87c Ferme Park Road, London N8 9SA. There are currently 6 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 87 FERME PARK ROAD (MANAGEMENT) LIMITED?

toggle

87 FERME PARK ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 16/01/2014 .

Where is 87 FERME PARK ROAD (MANAGEMENT) LIMITED located?

toggle

87 FERME PARK ROAD (MANAGEMENT) LIMITED is registered at 87c Ferme Park Road, London N8 9SA.

What does 87 FERME PARK ROAD (MANAGEMENT) LIMITED do?

toggle

87 FERME PARK ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 87 FERME PARK ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-04-06.