93/95 UPPER TOLLINGTON PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

93/95 UPPER TOLLINGTON PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03283982

Incorporation date

26/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

93 Upper Tollington Park, London, N4 4LPCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1996)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon19/08/2024
Micro company accounts made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-11-30
dot icon03/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon18/11/2021
Appointment of Dr Shilpa Mahesh Bavishi as a director on 2021-11-18
dot icon18/11/2021
Termination of appointment of Fabio Silvestri as a director on 2021-11-17
dot icon18/08/2021
Micro company accounts made up to 2020-11-30
dot icon03/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon25/11/2020
Micro company accounts made up to 2019-11-30
dot icon01/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon21/08/2019
Micro company accounts made up to 2018-11-30
dot icon09/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon21/06/2018
Notification of a person with significant control statement
dot icon02/03/2018
Withdrawal of a person with significant control statement on 2018-03-02
dot icon01/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon21/07/2015
Total exemption full accounts made up to 2014-11-30
dot icon08/01/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon27/10/2014
Appointment of Mr Danijel Rahija as a director on 2014-06-06
dot icon27/10/2014
Termination of appointment of Ann-Marie May Yi Wong as a director on 2014-06-05
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon17/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon03/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon13/04/2010
Appointment of Ms Ann-Marie May Yi Wong as a director
dot icon13/04/2010
Termination of appointment of Stephen Faloon as a director
dot icon25/01/2010
Appointment of Mr Hamish Richard Norris as a director
dot icon25/01/2010
Appointment of Mr Simon Nicholas Ramage as a secretary
dot icon23/01/2010
Termination of appointment of Gillian Byrne as a director
dot icon23/01/2010
Termination of appointment of Fabio Silvestri as a secretary
dot icon24/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon21/12/2009
Director's details changed for David Meisels on 2009-11-26
dot icon21/12/2009
Director's details changed for Miss Gillian Byrne on 2009-11-26
dot icon21/12/2009
Director's details changed for Janaka Lukshman Jaysinghe on 2009-11-26
dot icon21/12/2009
Director's details changed for Simon Nicholas Ramage on 2009-11-26
dot icon21/12/2009
Director's details changed for Stephen Andrew Faloon on 2009-11-26
dot icon16/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon19/01/2009
Return made up to 26/11/08; full list of members
dot icon19/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon17/12/2007
Return made up to 26/11/07; full list of members
dot icon05/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon04/01/2007
Return made up to 26/11/06; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon29/12/2005
Return made up to 26/11/05; full list of members
dot icon15/12/2005
Secretary resigned
dot icon15/12/2005
New secretary appointed
dot icon15/12/2005
Registered office changed on 15/12/05 from: crown house 265-7 kentish town road london NW5 2TP
dot icon27/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon16/06/2005
Return made up to 26/11/04; full list of members
dot icon24/05/2005
New secretary appointed
dot icon18/04/2005
New director appointed
dot icon24/03/2005
New secretary appointed
dot icon02/09/2004
New director appointed
dot icon04/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon23/02/2004
Director resigned
dot icon18/12/2003
Return made up to 26/11/03; full list of members
dot icon07/09/2003
Director resigned
dot icon29/08/2003
New director appointed
dot icon12/04/2003
Total exemption full accounts made up to 2002-11-30
dot icon02/04/2003
New director appointed
dot icon18/12/2002
Director resigned
dot icon04/12/2002
Return made up to 26/11/02; full list of members
dot icon04/12/2002
Director resigned
dot icon02/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon13/02/2002
New director appointed
dot icon07/01/2002
Director resigned
dot icon03/12/2001
Return made up to 26/11/01; full list of members
dot icon05/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon22/12/2000
Return made up to 26/11/00; full list of members
dot icon15/09/2000
Accounts for a small company made up to 1999-11-30
dot icon01/06/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon15/12/1999
Return made up to 26/11/99; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1998-11-30
dot icon26/07/1999
New director appointed
dot icon05/06/1999
Director resigned
dot icon25/05/1999
Miscellaneous
dot icon06/02/1999
Amended full accounts made up to 1997-11-30
dot icon11/12/1998
Return made up to 26/11/98; no change of members
dot icon19/08/1998
New director appointed
dot icon23/07/1998
New secretary appointed
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Registered office changed on 23/07/98 from: c/o gerald lacome 116 totteridge lane london N20 8JH
dot icon05/02/1998
New director appointed
dot icon23/01/1998
Full accounts made up to 1997-11-30
dot icon05/01/1998
Return made up to 26/11/97; full list of members
dot icon05/01/1998
Director's particulars changed
dot icon12/12/1997
Ad 10/10/97--------- £ si 6@1=6 £ ic 1/7
dot icon13/11/1997
New secretary appointed;new director appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon22/10/1997
Registered office changed on 22/10/97 from: 152 city road london EC1V 2NX
dot icon05/12/1996
Director resigned
dot icon05/12/1996
Secretary resigned
dot icon26/11/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.52K
-
0.00
-
-
2022
0
1.52K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahija, Danijel
Director
06/06/2014 - Present
2
Meisels, David Jonathan
Director
20/02/2003 - Present
26
Bavishi, Shilpa Mahesh, Dr
Director
18/11/2021 - Present
-
Norris, Hamish Richard
Director
23/01/2010 - Present
-
Ramage, Simon Nicholas
Director
30/01/2004 - 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+
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 93/95 UPPER TOLLINGTON PARK MANAGEMENT LIMITED

93/95 UPPER TOLLINGTON PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 26/11/1996 with the registered office located at 93 Upper Tollington Park, London, N4 4LP. There are currently 6 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 93/95 UPPER TOLLINGTON PARK MANAGEMENT LIMITED?

toggle

93/95 UPPER TOLLINGTON PARK MANAGEMENT LIMITED is currently Active. It was registered on 26/11/1996 .

Where is 93/95 UPPER TOLLINGTON PARK MANAGEMENT LIMITED located?

toggle

93/95 UPPER TOLLINGTON PARK MANAGEMENT LIMITED is registered at 93 Upper Tollington Park, London, N4 4LP.

What does 93/95 UPPER TOLLINGTON PARK MANAGEMENT LIMITED do?

toggle

93/95 UPPER TOLLINGTON PARK MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 93/95 UPPER TOLLINGTON PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.