94 NORTH ROAD EAST 1998 LIMITED

Register to unlock more data on OkredoRegister

94 NORTH ROAD EAST 1998 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03525104

Incorporation date

11/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

8 The Marles, Exmouth, Devon EX8 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1998)
dot icon30/03/2026
Appointment of Mr Andrew Paul Williams as a director on 2026-03-30
dot icon21/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon20/03/2026
Register inspection address has been changed from C/O C/O Fms Ltd 22B Weston Park Road Peverell Plymouth Devon PL3 4NU England to 8 the Marles Exmouth EX8 4NS
dot icon29/07/2025
Notification of a person with significant control statement
dot icon10/06/2025
Micro company accounts made up to 2025-03-31
dot icon04/06/2025
Appointment of Mr Kamran Chaudhry as a director on 2025-06-02
dot icon03/06/2025
Cessation of Freehold Management Services Ltd as a person with significant control on 2024-02-28
dot icon20/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon05/04/2024
Appointment of Mr. Colin Andrew Robson as a secretary on 2024-04-05
dot icon05/04/2024
Confirmation statement made on 2024-03-08 with updates
dot icon27/02/2024
Termination of appointment of Donald Ian Gerrard as a secretary on 2024-02-27
dot icon27/02/2024
Registered office address changed from , C/O C/O Fms Ltd, 22B Weston Park Road, Plymouth, Devon, PL3 4NU to 8 the Marles Exmouth Devon EX8 4NS on 2024-02-27
dot icon06/06/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon08/07/2022
Micro company accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon10/01/2022
Appointment of Mrs Sally Bergin as a director on 2022-01-01
dot icon09/12/2021
Appointment of Mr Colin Andrew Robson as a director on 2021-12-08
dot icon08/12/2021
Termination of appointment of Sally Mingo as a director on 2021-12-08
dot icon07/12/2021
Termination of appointment of John Purland as a director on 2021-12-01
dot icon29/04/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon30/06/2020
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon17/06/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon15/11/2017
Appointment of Mr John Purland as a director on 2017-11-15
dot icon15/11/2017
Appointment of Mrs Sally Mingo as a director on 2017-11-15
dot icon15/11/2017
Termination of appointment of Donald Ian Gerrard as a director on 2017-11-15
dot icon15/11/2017
Termination of appointment of Elaine Foster as a director on 2017-11-15
dot icon31/07/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon14/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon02/04/2014
Register inspection address has been changed from C/O C/O Fms Ltd 29B Belair Road Peverell Plymouth Devon PL2 3QH United Kingdom
dot icon27/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon25/04/2013
Appointment of Mr Donald Ian Gerrard as a secretary
dot icon25/04/2013
Termination of appointment of Charles Knapper as a secretary
dot icon25/04/2013
Registered office address changed from , 308 st Levan Road, Keyham, Plymouth, Devon, PL2 1JP on 2013-04-25
dot icon25/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon29/03/2012
Register(s) moved to registered inspection location
dot icon29/03/2012
Register inspection address has been changed
dot icon23/08/2011
Appointment of Mr Donald Ian Gerrard as a director
dot icon23/08/2011
Termination of appointment of Catherine Salhurst as a director
dot icon08/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon01/04/2011
Termination of appointment of May Wong as a director
dot icon01/04/2011
Appointment of Mrs Catherine May Salhurst as a director
dot icon25/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon25/03/2010
Director's details changed for May Li Wong on 2010-03-25
dot icon25/03/2010
Director's details changed for Elaine Foster on 2010-03-25
dot icon28/09/2009
Director appointed elaine foster
dot icon15/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 11/03/09; full list of members
dot icon21/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/04/2008
Return made up to 11/03/08; full list of members
dot icon05/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 11/03/07; full list of members
dot icon28/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/02/2007
New director appointed
dot icon28/12/2006
Registered office changed on 28/12/06 from:\148 keyham road, plymouth, devon, PL2 1RA
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Secretary resigned
dot icon28/12/2006
New secretary appointed
dot icon28/03/2006
Return made up to 11/03/06; full list of members
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 11/03/05; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 11/03/04; change of members
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/06/2003
Return made up to 11/03/03; full list of members
dot icon05/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/08/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/08/2002
Total exemption small company accounts made up to 2000-03-31
dot icon13/05/2002
Return made up to 11/03/02; full list of members
dot icon22/04/2002
New secretary appointed
dot icon09/04/2002
Registered office changed on 09/04/02 from:\3 rhiners close, sway, lymington, hampshire SO41 6BZ
dot icon22/03/2002
New secretary appointed
dot icon29/08/2001
Director resigned
dot icon29/08/2001
Secretary resigned
dot icon13/04/2001
Return made up to 11/03/01; full list of members
dot icon04/07/2000
Compulsory strike-off action has been discontinued
dot icon29/06/2000
Return made up to 11/03/00; full list of members
dot icon29/06/2000
New secretary appointed
dot icon29/06/2000
New director appointed
dot icon19/04/2000
Secretary resigned
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Director resigned
dot icon21/03/2000
First Gazette notice for compulsory strike-off
dot icon11/03/1998
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
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

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
Chaudhry, Kamran
Director
02/06/2025 - Present
-
Williams, Andrew Paul
Director
30/03/2026 - Present
3
Gerrard, Donald Ian
Secretary
18/07/2012 - 27/02/2024
-
Bergin, Sally
Director
01/01/2022 - Present
-
Robson, Colin Andrew, Mr.
Secretary
05/04/2024 - 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 94 NORTH ROAD EAST 1998 LIMITED

94 NORTH ROAD EAST 1998 LIMITED is an(a) Active company incorporated on 11/03/1998 with the registered office located at 8 The Marles, Exmouth, Devon EX8 4NS. There are currently 5 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 94 NORTH ROAD EAST 1998 LIMITED?

toggle

94 NORTH ROAD EAST 1998 LIMITED is currently Active. It was registered on 11/03/1998 .

Where is 94 NORTH ROAD EAST 1998 LIMITED located?

toggle

94 NORTH ROAD EAST 1998 LIMITED is registered at 8 The Marles, Exmouth, Devon EX8 4NS.

What does 94 NORTH ROAD EAST 1998 LIMITED do?

toggle

94 NORTH ROAD EAST 1998 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 94 NORTH ROAD EAST 1998 LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Mr Andrew Paul Williams as a director on 2026-03-30.