92 HUDDLESTON ROAD LIMITED

Register to unlock more data on OkredoRegister

92 HUDDLESTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05453916

Incorporation date

17/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

92 Huddleston Road, Tufnell Park, London N7 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2005)
dot icon16/02/2026
Micro company accounts made up to 2025-05-31
dot icon28/05/2025
Cessation of Marie Rita Maurice Codsi as a person with significant control on 2025-05-19
dot icon28/05/2025
Notification of Belinda Sarah Hughes as a person with significant control on 2025-05-19
dot icon28/05/2025
Notification of Connor Ramsay Mclaughllin as a person with significant control on 2025-05-19
dot icon28/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-05-31
dot icon19/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon17/02/2023
Micro company accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon30/05/2022
Appointment of Belinda Sarah Hughes as a director on 2022-05-16
dot icon30/05/2022
Appointment of Connor Ramsay Mclaughllin as a director on 2022-05-16
dot icon25/10/2021
Termination of appointment of Marie Rita Maurice Codsi as a director on 2021-10-23
dot icon12/10/2021
Micro company accounts made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon23/09/2020
Micro company accounts made up to 2020-05-31
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon19/02/2019
Micro company accounts made up to 2018-05-31
dot icon24/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon24/05/2018
Director's details changed for Marie Rita Maurice Codsi on 2018-05-16
dot icon24/05/2018
Director's details changed for David Andrew Locke on 2018-05-16
dot icon24/05/2018
Director's details changed for Dr Andrew James Birnie on 2018-05-16
dot icon20/02/2018
Micro company accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-17 no member list
dot icon10/12/2015
Total exemption full accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-17 no member list
dot icon04/09/2014
Total exemption full accounts made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-17 no member list
dot icon21/05/2014
Director's details changed for Dr Andrew James Birnie on 2013-06-01
dot icon18/11/2013
Total exemption full accounts made up to 2013-05-31
dot icon03/09/2013
Appointment of Marie Rita Maurice Codsi as a director
dot icon17/08/2013
Termination of appointment of Leila Cooper as a director
dot icon17/08/2013
Termination of appointment of Jack Dunning as a director
dot icon03/06/2013
Annual return made up to 2013-05-17 no member list
dot icon21/09/2012
Total exemption full accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-17 no member list
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/10/2011
Appointment of Dr Andrew James Birnie as a secretary
dot icon18/10/2011
Termination of appointment of David Locke as a secretary
dot icon18/10/2011
Director's details changed for Dr Andrew James Birnie on 2011-10-18
dot icon04/07/2011
Annual return made up to 2011-05-17 no member list
dot icon01/07/2011
Director's details changed for Ms Leila Katrina Cooper on 2011-07-01
dot icon01/07/2011
Director's details changed for Jack Paul Dunning on 2011-07-01
dot icon21/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon30/07/2010
Annual return made up to 2010-05-17 no member list
dot icon30/07/2010
Director's details changed for Jack Paul Dunning on 2010-01-30
dot icon30/07/2010
Director's details changed for David Andrew Locke on 2010-01-30
dot icon30/07/2010
Director's details changed for Dr Andrew James Birnie on 2010-01-30
dot icon21/05/2010
Director's details changed for Dr Andrew James Birnie on 2010-03-31
dot icon29/04/2010
Accounts for a dormant company made up to 2009-05-31
dot icon13/04/2010
Director's details changed for Dr Andrew James Birnie on 2010-04-01
dot icon04/08/2009
Annual return made up to 17/05/09
dot icon19/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon11/11/2008
Director's change of particulars / andrew birnie / 26/10/2008
dot icon10/06/2008
Annual return made up to 17/05/08
dot icon27/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon27/11/2007
Director's particulars changed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon18/07/2007
Annual return made up to 17/05/07
dot icon02/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon21/09/2006
Secretary resigned;director resigned
dot icon21/09/2006
New secretary appointed
dot icon24/05/2006
Annual return made up to 17/05/06
dot icon14/07/2005
Secretary resigned
dot icon14/07/2005
Director resigned
dot icon14/07/2005
New secretary appointed;new director appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
Registered office changed on 14/07/05 from: 31 corsham street london N1 6DR
dot icon17/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
604.00
-
0.00
-
-
2022
0
1.28K
-
2.64K
-
-
2023
0
2.12K
-
2.64K
-
-
2023
0
2.12K
-
2.64K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.12K £Ascended65.62 % *

Total Assets(GBP)

-

Turnover(GBP)

2.64K £Ascended0.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birnie, Andrew James, Dr
Director
17/05/2005 - Present
3
Belinda Sarah Hughes
Director
16/05/2022 - Present
-
Mclaughllin, Connor Ramsay
Director
16/05/2022 - Present
-
Locke, David Andrew
Director
17/05/2005 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 92 HUDDLESTON ROAD LIMITED

92 HUDDLESTON ROAD LIMITED is an(a) Active company incorporated on 17/05/2005 with the registered office located at 92 Huddleston Road, Tufnell Park, London N7 0EG. There are currently 4 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 92 HUDDLESTON ROAD LIMITED?

toggle

92 HUDDLESTON ROAD LIMITED is currently Active. It was registered on 17/05/2005 .

Where is 92 HUDDLESTON ROAD LIMITED located?

toggle

92 HUDDLESTON ROAD LIMITED is registered at 92 Huddleston Road, Tufnell Park, London N7 0EG.

What does 92 HUDDLESTON ROAD LIMITED do?

toggle

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

What is the latest filing for 92 HUDDLESTON ROAD LIMITED?

toggle

The latest filing was on 16/02/2026: Micro company accounts made up to 2025-05-31.