89 DARTMOUTH ROAD LIMITED

Register to unlock more data on OkredoRegister

89 DARTMOUTH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05129449

Incorporation date

17/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

89 Dartmouth Road, London, NW2 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2004)
dot icon21/06/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon02/06/2025
Micro company accounts made up to 2024-08-31
dot icon13/08/2024
Micro company accounts made up to 2023-08-31
dot icon04/06/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon04/06/2024
Appointment of Mr Luca Perrone as a director on 2024-06-04
dot icon16/08/2023
Micro company accounts made up to 2022-08-31
dot icon16/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon12/10/2022
Micro company accounts made up to 2021-08-31
dot icon22/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon24/07/2021
Appointment of Ms Cyndie Di Marco as a secretary on 2021-07-24
dot icon09/06/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon07/06/2021
Appointment of Ms Cyndie Di Marco as a director on 2021-06-07
dot icon31/03/2021
Micro company accounts made up to 2020-08-31
dot icon31/03/2021
Termination of appointment of Dominic Paul David Frankis as a director on 2021-03-31
dot icon29/12/2020
Notification of a person with significant control statement
dot icon29/12/2020
Director's details changed for Mr Dominic Paul David Frankis on 2020-12-29
dot icon13/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon13/05/2020
Cessation of Dominic Paul David Frankis as a person with significant control on 2020-05-13
dot icon09/05/2020
Micro company accounts made up to 2019-08-31
dot icon03/12/2019
Appointment of Mr Thibault De Luzan as a director on 2019-12-03
dot icon03/12/2019
Appointment of Mr Adrian Shyllon as a director on 2019-12-03
dot icon03/12/2019
Appointment of Mr Jeremy Kornblum as a director on 2019-12-03
dot icon29/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-08-31
dot icon25/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon16/03/2018
Micro company accounts made up to 2017-08-31
dot icon26/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon19/03/2017
Micro company accounts made up to 2016-08-31
dot icon31/05/2016
Annual return made up to 2016-05-17 no member list
dot icon13/12/2015
Micro company accounts made up to 2015-08-31
dot icon09/06/2015
Annual return made up to 2015-05-17 no member list
dot icon15/03/2015
Micro company accounts made up to 2014-08-31
dot icon16/06/2014
Termination of appointment of Timothy Battey as a director
dot icon26/05/2014
Annual return made up to 2014-05-17 no member list
dot icon02/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/06/2013
Annual return made up to 2013-05-17 no member list
dot icon08/06/2013
Register(s) moved to registered office address
dot icon27/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/01/2013
Appointment of Mr Dominic Paul David Frankis as a director
dot icon28/10/2012
Termination of appointment of Louise Chapman as a director
dot icon28/10/2012
Termination of appointment of Louise Chapman as a secretary
dot icon06/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon06/06/2012
Annual return made up to 2012-05-17 no member list
dot icon13/06/2011
Appointment of Mr Timothy Mark Battey as a director
dot icon13/06/2011
Annual return made up to 2011-05-17 no member list
dot icon12/06/2011
Termination of appointment of Adrian Shyllon as a director
dot icon12/06/2011
Termination of appointment of David Konviser as a director
dot icon16/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon16/06/2010
Annual return made up to 2010-05-17 no member list
dot icon15/06/2010
Register(s) moved to registered inspection location
dot icon15/06/2010
Register inspection address has been changed
dot icon14/06/2010
Director's details changed for David Maurice Konviser on 2010-05-17
dot icon14/06/2010
Director's details changed for Adrian Shyllon on 2010-05-17
dot icon14/06/2010
Director's details changed for Louise Anne Chapman on 2010-05-17
dot icon26/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon26/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon11/06/2009
Annual return made up to 17/05/09
dot icon03/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon26/06/2008
Annual return made up to 17/05/08
dot icon10/10/2007
New director appointed
dot icon19/06/2007
Annual return made up to 17/05/07
dot icon19/06/2007
Director resigned
dot icon02/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon12/06/2006
Annual return made up to 17/05/06
dot icon16/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon06/03/2006
New secretary appointed
dot icon20/02/2006
New director appointed
dot icon27/09/2005
Secretary resigned;director resigned
dot icon24/08/2005
Accounting reference date extended from 31/05/05 to 31/08/05
dot icon25/07/2005
Secretary resigned;director resigned
dot icon09/06/2005
Annual return made up to 17/05/05
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New secretary appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Secretary resigned
dot icon20/05/2004
Registered office changed on 20/05/04 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon17/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
6.62K
-
0.00
-
-
2022
1
6.62K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

6.62K £Ascended- *

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
Perrone, Luca
Director
04/06/2024 - Present
1
Shyllon, Adrian
Director
03/12/2019 - Present
1
Kornblum, Jeremy
Director
03/12/2019 - Present
-
Di Marco, Cyndie
Director
07/06/2021 - Present
-
De Luzan, Thibault
Director
03/12/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 89 DARTMOUTH ROAD LIMITED

89 DARTMOUTH ROAD LIMITED is an(a) Active company incorporated on 17/05/2004 with the registered office located at 89 Dartmouth Road, London, NW2 4ER. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 89 DARTMOUTH ROAD LIMITED?

toggle

89 DARTMOUTH ROAD LIMITED is currently Active. It was registered on 17/05/2004 .

Where is 89 DARTMOUTH ROAD LIMITED located?

toggle

89 DARTMOUTH ROAD LIMITED is registered at 89 Dartmouth Road, London, NW2 4ER.

What does 89 DARTMOUTH ROAD LIMITED do?

toggle

89 DARTMOUTH ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 89 DARTMOUTH ROAD LIMITED have?

toggle

89 DARTMOUTH ROAD LIMITED had 1 employees in 2022.

What is the latest filing for 89 DARTMOUTH ROAD LIMITED?

toggle

The latest filing was on 21/06/2025: Confirmation statement made on 2025-04-29 with no updates.