9 WOLSELEY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

9 WOLSELEY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03218889

Incorporation date

01/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

9 Wolseley Road, Crouch End, London N8 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1996)
dot icon26/01/2026
Micro company accounts made up to 2025-07-31
dot icon10/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon01/10/2024
Micro company accounts made up to 2024-07-31
dot icon18/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon12/10/2023
Micro company accounts made up to 2023-07-31
dot icon08/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-07-31
dot icon13/07/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-07-31
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-07-31
dot icon17/09/2020
Director's details changed for Ms Anneta Nayak on 2020-09-15
dot icon17/09/2020
Appointment of Ms Anneta Nayak as a director on 2020-09-15
dot icon17/09/2020
Termination of appointment of Rushad Abadan as a director on 2020-09-15
dot icon10/09/2020
Notification of Jagruti Vogel as a person with significant control on 2020-09-01
dot icon10/09/2020
Cessation of Jagruti Vogel as a person with significant control on 2020-09-01
dot icon10/09/2020
Notification of Jagruti Vogel as a person with significant control on 2020-09-01
dot icon10/09/2020
Cessation of Jagruti Vogel as a person with significant control on 2020-09-01
dot icon10/09/2020
Notification of Jagruti Vogel as a person with significant control on 2020-09-01
dot icon10/09/2020
Notification of Agnes Elisabeth Cardinal as a person with significant control on 2020-09-01
dot icon10/09/2020
Withdrawal of a person with significant control statement on 2020-09-10
dot icon28/07/2020
Micro company accounts made up to 2019-07-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon10/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-07-31
dot icon20/03/2019
Termination of appointment of Ronald Cregan as a director on 2019-03-14
dot icon28/01/2019
Appointment of Ms Jagruti Vogel as a director on 2019-01-23
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon11/06/2018
Appointment of Mr Nicholas Miles Hearn as a director on 2018-05-23
dot icon11/06/2018
Termination of appointment of James Iain John Souter as a director on 2018-05-11
dot icon13/04/2018
Micro company accounts made up to 2017-07-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/05/2015
Director's details changed for Rushad Abadan on 2015-04-27
dot icon07/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon18/06/2014
Appointment of Rushad Abadan as a director
dot icon07/06/2014
Termination of appointment of Karen Fransman as a director
dot icon15/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/06/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon06/07/2011
Appointment of Mr James Iain John Souter as a director
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/10/2010
Termination of appointment of Nigel Watson as a secretary
dot icon04/08/2010
Appointment of Mr Ron Cregan as a director
dot icon02/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon02/07/2010
Director's details changed for Agnes Elisabeth Cardinal on 2010-01-01
dot icon02/07/2010
Director's details changed for Karen Ilona Fransman on 2010-01-01
dot icon18/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/07/2009
Return made up to 01/07/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/07/2008
Return made up to 01/07/08; full list of members
dot icon21/07/2008
Appointment terminated director amanda foster
dot icon01/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/07/2007
Return made up to 01/07/07; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/12/2006
New director appointed
dot icon24/11/2006
Director resigned
dot icon24/07/2006
Return made up to 01/07/06; full list of members
dot icon24/07/2006
Secretary's particulars changed
dot icon24/07/2006
Secretary resigned
dot icon18/04/2006
Accounts for a dormant company made up to 2005-07-31
dot icon16/08/2005
Return made up to 01/07/05; full list of members
dot icon16/08/2005
Director's particulars changed
dot icon16/08/2005
Location of register of members
dot icon16/08/2005
Registered office changed on 16/08/05 from: 53 south road faversham kent ME13 7LS
dot icon15/08/2005
New secretary appointed
dot icon18/07/2005
New secretary appointed
dot icon05/07/2005
Secretary resigned
dot icon05/07/2005
Director resigned
dot icon13/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon01/07/2004
Return made up to 01/07/04; full list of members
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Director resigned
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
Secretary resigned
dot icon14/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon09/09/2003
Return made up to 01/07/03; full list of members
dot icon18/03/2003
Accounts for a dormant company made up to 2002-07-31
dot icon27/07/2002
Return made up to 01/07/02; full list of members
dot icon27/07/2002
New director appointed
dot icon17/04/2002
Accounts for a dormant company made up to 2001-07-31
dot icon07/07/2001
Return made up to 01/07/01; full list of members
dot icon24/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon01/08/2000
Return made up to 01/07/00; full list of members
dot icon02/06/2000
Accounts for a dormant company made up to 1999-07-31
dot icon02/07/1999
Return made up to 01/07/99; no change of members
dot icon14/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon14/05/1999
Resolutions
dot icon05/10/1998
Accounts for a dormant company made up to 1997-07-31
dot icon29/07/1998
Return made up to 01/07/98; no change of members
dot icon24/02/1998
New director appointed
dot icon18/08/1997
Return made up to 01/07/97; full list of members
dot icon26/07/1996
Secretary resigned
dot icon26/07/1996
Director resigned
dot icon26/07/1996
Registered office changed on 26/07/96 from: 83 leonard street london EC2A 4QS
dot icon26/07/1996
New secretary appointed;new director appointed
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
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
07/06/2026
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
1.72K
-
0.00
-
-
2022
0
1.70K
-
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
Mrs Jagruti Vogel
Director
23/01/2019 - Present
5
Nayak, Aneeta
Director
15/09/2020 - Present
-
Hearn, Nicholas Miles
Director
23/05/2018 - Present
-
Abadan, Rushad
Director
28/03/2014 - 15/09/2020
4
Agnes Elisabeth Cardinal
Director
28/06/2004 - Present
-

Persons with Significant Control

5
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 9 WOLSELEY ROAD MANAGEMENT COMPANY LIMITED

9 WOLSELEY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/07/1996 with the registered office located at 9 Wolseley Road, Crouch End, London N8 8RR. 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 9 WOLSELEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

9 WOLSELEY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/07/1996 .

Where is 9 WOLSELEY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

9 WOLSELEY ROAD MANAGEMENT COMPANY LIMITED is registered at 9 Wolseley Road, Crouch End, London N8 8RR.

What does 9 WOLSELEY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

9 WOLSELEY ROAD MANAGEMENT COMPANY 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 9 WOLSELEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-07-31.