9 YONGE PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

9 YONGE PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04658810

Incorporation date

06/02/2003

Size

Dormant

Contacts

Registered address

Registered address

9 Yonge Park, London, N4 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2003)
dot icon05/03/2026
-
dot icon02/03/2026
Termination of appointment of Robin Parker as a director on 2026-03-02
dot icon02/03/2026
Confirmation statement made on 2026-02-04 with updates
dot icon28/11/2025
Director's details changed for Miss Samantha Pellegrunelli on 2025-11-28
dot icon28/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon03/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon02/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon23/11/2023
Accounts for a dormant company made up to 2023-02-21
dot icon03/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-02-21
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon02/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon22/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon24/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon28/08/2019
Appointment of Miss Samantha Pellegrunelli as a director on 2019-08-27
dot icon28/08/2019
Appointment of Mr Hisasumi Sato as a director on 2019-08-27
dot icon26/08/2019
Termination of appointment of Matteo Manni as a director on 2019-08-18
dot icon26/08/2019
Termination of appointment of Matteo Manni as a secretary on 2019-08-18
dot icon11/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon14/12/2018
Accounts for a dormant company made up to 2018-02-28
dot icon03/11/2018
Appointment of Mr Robin Parker as a secretary on 2018-11-03
dot icon03/11/2018
Director's details changed for Mr Robin Parker on 2018-11-03
dot icon17/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon13/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon23/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon17/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon28/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon18/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon20/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon26/10/2014
Appointment of Mr Matteo Manni as a secretary on 2014-10-25
dot icon26/10/2014
Appointment of Mr Robin Parker as a director on 2013-11-20
dot icon10/05/2014
Appointment of Mr Matteo Manni as a director
dot icon04/05/2014
Termination of appointment of Benedict Green as a secretary
dot icon04/05/2014
Termination of appointment of Christopher Unsworth as a director
dot icon04/05/2014
Termination of appointment of Hannah Patterson as a director
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon25/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon18/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon24/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon09/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon08/12/2011
Accounts for a dormant company made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon25/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon01/03/2010
Director's details changed for Christopher John Unsworth on 2010-02-06
dot icon01/03/2010
Director's details changed for Iqbal Khan on 2010-02-06
dot icon01/03/2010
Director's details changed for Ms Hannah Patterson on 2010-02-06
dot icon01/03/2010
Director's details changed for Benedict Caleo Green on 2010-02-06
dot icon23/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon01/04/2009
Return made up to 06/02/09; full list of members
dot icon01/04/2009
Director appointed ms hannah patterson
dot icon01/04/2009
Appointment terminated director gillian mcgregor
dot icon24/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon25/02/2008
Return made up to 06/02/08; full list of members
dot icon18/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon27/04/2007
Return made up to 06/02/07; full list of members
dot icon03/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon16/02/2006
Return made up to 06/02/06; full list of members
dot icon29/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon23/02/2005
Return made up to 06/02/05; full list of members
dot icon16/12/2004
Accounts for a dormant company made up to 2004-02-29
dot icon06/03/2004
Return made up to 06/02/04; full list of members
dot icon25/11/2003
Ad 22/10/03--------- £ si 3@1=3 £ ic 1/4
dot icon13/05/2003
New director appointed
dot icon04/05/2003
New secretary appointed;new director appointed
dot icon04/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon04/05/2003
Secretary resigned
dot icon04/05/2003
Director resigned
dot icon18/03/2003
Registered office changed on 18/03/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon06/02/2003
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

£4.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended- *

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
Khan, Iqbal
Director
06/02/2003 - Present
2
Green, Benedict Caleo
Director
06/02/2003 - Present
1
Sato, Hisasumi
Director
27/08/2019 - Present
-
Parker, Robin
Director
20/11/2013 - 02/03/2026
-
Pellegrunelli, Samantha
Director
27/08/2019 - 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 9 YONGE PARK ROAD LIMITED

9 YONGE PARK ROAD LIMITED is an(a) Active company incorporated on 06/02/2003 with the registered office located at 9 Yonge Park, London, N4 3NU. 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 YONGE PARK ROAD LIMITED?

toggle

9 YONGE PARK ROAD LIMITED is currently Active. It was registered on 06/02/2003 .

Where is 9 YONGE PARK ROAD LIMITED located?

toggle

9 YONGE PARK ROAD LIMITED is registered at 9 Yonge Park, London, N4 3NU.

What does 9 YONGE PARK ROAD LIMITED do?

toggle

9 YONGE PARK ROAD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 9 YONGE PARK ROAD LIMITED?

toggle

The latest filing was on 05/03/2026: undefined.