91- 99 PENTONVILLE ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

91- 99 PENTONVILLE ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05823763

Incorporation date

22/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2006)
dot icon15/08/2025
Micro company accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon07/04/2025
Termination of appointment of Darryl Christopher George Day as a director on 2025-04-03
dot icon16/12/2024
Appointment of Aldo Silvano Sicilia as a director on 2024-11-14
dot icon15/10/2024
Termination of appointment of Imran Akram as a director on 2024-09-26
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/08/2023
Termination of appointment of Arnaud Daniel Robin as a director on 2023-07-05
dot icon17/08/2023
Appointment of Mr Kamal Suguna Krishnaratna as a director on 2023-07-05
dot icon17/08/2023
Appointment of Darryl Christopher George Day as a director on 2023-07-05
dot icon26/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon15/11/2022
Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 2022-11-15
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon05/01/2022
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 2022-01-05
dot icon04/01/2022
Termination of appointment of Rendall and Rittner Limited as a secretary on 2021-12-31
dot icon30/06/2021
Appointment of Mr Imran Akram as a director on 2021-06-29
dot icon30/06/2021
Termination of appointment of Mia Partridge as a director on 2021-06-29
dot icon23/06/2021
Micro company accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon13/05/2021
Appointment of Ms Mia Partridge as a director on 2021-05-11
dot icon12/05/2021
Termination of appointment of Sherif Hanna as a director on 2021-05-11
dot icon13/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-13
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon24/04/2020
Appointment of Mr Arnaud Daniel Robin as a director on 2020-04-16
dot icon24/04/2020
Termination of appointment of Lionel Pernias as a director on 2020-04-16
dot icon24/04/2020
Termination of appointment of Kamal Krishnaratna as a director on 2020-04-16
dot icon17/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon02/04/2019
Micro company accounts made up to 2018-12-31
dot icon25/03/2019
Appointment of Mr Sherif Hanna as a director on 2019-03-14
dot icon21/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon18/04/2018
Micro company accounts made up to 2017-12-31
dot icon15/03/2018
Appointment of Mr Lionel Pernias as a director on 2018-03-08
dot icon15/03/2018
Termination of appointment of Stephanie Yin as a director on 2018-03-08
dot icon01/03/2018
Termination of appointment of Narendrakumar Dahyalal Nathwani as a director on 2018-02-21
dot icon22/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon23/05/2017
Micro company accounts made up to 2016-12-31
dot icon23/05/2017
Appointment of Miss Stephanie Yin as a director on 2017-05-10
dot icon02/05/2017
Appointment of Mr Narendrakumar Dahyalal Nathwani as a director on 2017-04-19
dot icon07/04/2017
Termination of appointment of Arnaud Daniel Robin as a director on 2017-04-06
dot icon27/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon09/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Termination of appointment of Ian Geoffrey Robinson as a director on 2016-02-25
dot icon06/11/2015
Termination of appointment of Anita Subba Hamilton as a director on 2015-10-22
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Appointment of Mr Kamal Krishnaratna as a director on 2015-06-05
dot icon17/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon17/06/2015
Appointment of Mr Arnaud Daniel Robin as a director on 2015-05-13
dot icon03/06/2015
Termination of appointment of Natalie Kim Francis as a director on 2015-05-20
dot icon03/06/2015
Termination of appointment of Thomas Richard Osborne as a director on 2015-06-01
dot icon09/04/2015
Termination of appointment of Mark Leslie Hill as a director on 2015-04-02
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Appointment of Mr Ian Geoffrey Robinson as a director on 2014-07-11
dot icon10/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon23/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon14/08/2013
Appointment of Rendall and Rittner Limited as a secretary
dot icon14/08/2013
Termination of appointment of Urban Owners Limited as a secretary
dot icon14/08/2013
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 2013-08-14
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon19/06/2012
Secretary's details changed for Urban Owners Limited on 2012-06-08
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/02/2012
Appointment of Dr Thomas Richard Osborne as a director
dot icon14/09/2011
Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 2011-09-14
dot icon01/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon01/07/2011
Termination of appointment of Narendra Nathwani as a director
dot icon01/07/2011
Director's details changed for Anita Subba Hamilton on 2011-07-01
dot icon13/06/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon27/05/2011
Appointment of Natalie Kim Francis as a director
dot icon04/05/2011
Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 2011-05-04
dot icon04/05/2011
Appointment of Urban Owners Limited as a secretary
dot icon04/05/2011
Termination of appointment of Howard Frank Services Limited as a secretary
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon17/01/2010
Director's details changed for Mark Hill on 2009-10-01
dot icon17/01/2010
Appointment of Mr Narendra Nathwani as a director
dot icon17/01/2010
Appointment of Howard Frank Services Limited as a secretary
dot icon17/01/2010
Director's details changed for Anita Subba Hamilton on 2009-10-01
dot icon17/01/2010
Termination of appointment of Arnaud Robin as a secretary
dot icon17/01/2010
Termination of appointment of Paul Gardner as a director
dot icon06/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon19/06/2009
Return made up to 06/06/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/12/2008
Return made up to 06/06/08; full list of members
dot icon27/12/2008
Registered office changed on 27/12/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH
dot icon28/05/2008
Director appointed dr paul alan gardner
dot icon05/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon12/11/2007
Ad 05/11/07--------- £ si 18@1=18 £ ic 2/20
dot icon18/07/2007
Registered office changed on 18/07/07 from: beaumont house 47 mount pleasant london WC1X 0AE
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Return made up to 06/06/07; full list of members
dot icon12/07/2007
Memorandum and Articles of Association
dot icon12/07/2007
Resolutions
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
New director appointed
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Secretary resigned;director resigned
dot icon22/05/2006
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
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.08K
-
0.00
-
-
2022
0
24.96K
-
0.00
-
-
2022
0
24.96K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.96K £Ascended8.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akram, Imran
Director
29/06/2021 - 26/09/2024
4
Robin, Arnaud Daniel
Director
16/04/2020 - 05/07/2023
2
Partridge, Mia Gratiaen
Director
11/05/2021 - 29/06/2021
1
Krishnaratna, Kamal Suguna
Director
05/06/2015 - 16/04/2020
-
Krishnaratna, Kamal Suguna
Director
05/07/2023 - 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+
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 91- 99 PENTONVILLE ROAD (FREEHOLD) LIMITED

91- 99 PENTONVILLE ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 22/05/2006 with the registered office located at C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PD. There are currently 2 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 91- 99 PENTONVILLE ROAD (FREEHOLD) LIMITED?

toggle

91- 99 PENTONVILLE ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 22/05/2006 .

Where is 91- 99 PENTONVILLE ROAD (FREEHOLD) LIMITED located?

toggle

91- 99 PENTONVILLE ROAD (FREEHOLD) LIMITED is registered at C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PD.

What does 91- 99 PENTONVILLE ROAD (FREEHOLD) LIMITED do?

toggle

91- 99 PENTONVILLE ROAD (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 91- 99 PENTONVILLE ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 15/08/2025: Micro company accounts made up to 2024-12-31.