94 HUDDLESTON ROAD LIMITED

Register to unlock more data on OkredoRegister

94 HUDDLESTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06944927

Incorporation date

25/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O 94 HUDDLESTON ROAD, 94 Huddleston Road, London N7 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2009)
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/07/2021
Appointment of Ms Rachel Clare Flint as a director on 2021-07-12
dot icon14/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/04/2021
Notification of a person with significant control statement
dot icon01/04/2021
Withdrawal of a person with significant control statement on 2021-04-01
dot icon01/04/2021
Termination of appointment of Julian James Christian Turner as a director on 2020-10-27
dot icon03/11/2020
Notification of a person with significant control statement
dot icon27/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/06/2016
Annual return made up to 2016-06-25 no member list
dot icon26/06/2016
Appointment of Mr Stephen Edwin Thomas as a director on 2016-03-14
dot icon26/06/2016
Termination of appointment of Culum Michael Simpson as a director on 2016-03-14
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-25 no member list
dot icon20/07/2015
Termination of appointment of Katie Suzanne Borland as a director on 2015-07-20
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/09/2014
Annual return made up to 2014-06-25 no member list
dot icon20/09/2014
Appointment of Mr Culum Michael Simpson as a director on 2014-07-01
dot icon01/07/2014
Termination of appointment of Jessica Turner as a director
dot icon02/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-06-25 no member list
dot icon09/07/2013
Appointment of Miss Holly Anne Conneely as a director
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-25 no member list
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/07/2011
Annual return made up to 2011-06-25 no member list
dot icon21/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon07/08/2010
Annual return made up to 2010-06-25 no member list
dot icon22/03/2010
Appointment of Mr Daniele Angelo Giovanni Parenti as a director
dot icon20/01/2010
Termination of appointment of Kristina Christie as a director
dot icon20/01/2010
Termination of appointment of Lawrence Lawry as a director
dot icon20/01/2010
Appointment of Ms Jessica Claire Turner as a director
dot icon16/01/2010
Appointment of Ms Katie Suzanne Borland as a director
dot icon12/12/2009
Appointment of Mr Julian James Christian Turner as a director
dot icon30/11/2009
Registered office address changed from 98 Highbury Hill London N5 1AT United Kingdom on 2009-11-30
dot icon09/09/2009
Resolutions
dot icon08/09/2009
Certificate of change of name
dot icon25/06/2009
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

£1,684.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
3.21K
-
0.00
1.68K
-
2023
0
3.21K
-
0.00
1.68K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.68K £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
Thomas, Stephen Edwin
Director
14/03/2016 - Present
1
Turner, Julian James Christian
Director
12/12/2009 - 27/10/2020
30
Flint, Rachel Clare
Director
12/07/2021 - Present
-
Parenti, Daniele Angelo Giovanni
Director
20/01/2010 - Present
-
Conneely, Holly Anne
Director
09/07/2013 - 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+
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 94 HUDDLESTON ROAD LIMITED

94 HUDDLESTON ROAD LIMITED is an(a) Active company incorporated on 25/06/2009 with the registered office located at C/O 94 HUDDLESTON ROAD, 94 Huddleston Road, 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 94 HUDDLESTON ROAD LIMITED?

toggle

94 HUDDLESTON ROAD LIMITED is currently Active. It was registered on 25/06/2009 .

Where is 94 HUDDLESTON ROAD LIMITED located?

toggle

94 HUDDLESTON ROAD LIMITED is registered at C/O 94 HUDDLESTON ROAD, 94 Huddleston Road, London N7 0EG.

What does 94 HUDDLESTON ROAD LIMITED do?

toggle

94 HUDDLESTON ROAD 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 94 HUDDLESTON ROAD LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-06-30.