94 PEMBROKE ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

94 PEMBROKE ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06159077

Incorporation date

14/03/2007

Size

Dormant

Contacts

Registered address

Registered address

94 Pembroke Road 94 Pembroke Road, London N10 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2007)
dot icon25/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon24/03/2026
Accounts for a dormant company made up to 2026-03-24
dot icon24/03/2026
Director's details changed for Mr Mark and Ginette Davies on 2026-03-24
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon15/03/2022
Termination of appointment of Cameron Campbell Gallaher as a director on 2022-03-14
dot icon14/03/2022
Appointment of Miss Alessia Romano as a director on 2022-03-14
dot icon14/03/2022
Cessation of Cameron Campbell Gallaher as a person with significant control on 2022-03-14
dot icon14/03/2022
Appointment of Mrs Ginette Davies as a secretary on 2022-03-14
dot icon14/03/2022
Termination of appointment of Cameron Campbell Gallaher as a secretary on 2022-03-14
dot icon14/03/2022
Director's details changed for Mr Mark and Ginette Davies on 2022-03-07
dot icon07/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon26/03/2021
Registered office address changed from 5-9 Eden Street Kingston upon Thames Surrey KT1 1BQ to 94 Pembroke Road 94 Pembroke Road London N10 2JB on 2021-03-26
dot icon25/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon13/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/03/2018
Appointment of Mr Cameron Campbell Gallaher as a secretary on 2018-03-15
dot icon15/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon12/03/2018
Notification of Cameron Campbell Gallaher as a person with significant control on 2018-03-12
dot icon15/02/2018
Termination of appointment of Ian Johnathan Rose as a secretary on 2018-02-15
dot icon15/02/2018
Cessation of Ian Johnathan Rose as a person with significant control on 2018-02-15
dot icon15/02/2018
Appointment of Mr Cameron Campbell Gallaher as a director on 2018-02-15
dot icon15/02/2018
Termination of appointment of Ian Johnathan Rose as a director on 2018-02-15
dot icon15/02/2018
Termination of appointment of Ian Johnathan Rose as a director on 2018-02-15
dot icon19/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon24/03/2015
Director's details changed for Mr Ian Johnathan Rose on 2015-03-14
dot icon24/03/2015
Secretary's details changed for Mr Ian Johnathan Rose on 2015-03-14
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 5-9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 2014-10-23
dot icon25/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon16/03/2012
Termination of appointment of Gillian Rose as a director
dot icon14/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon13/05/2011
Secretary's details changed for Mr Ian Johnathan Rose on 2011-03-14
dot icon13/05/2011
Director's details changed for Mr Ian Johnathan Rose on 2011-03-14
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Registered office address changed from C/O C/O Haines Watts Egmont House 25-31 Tavistock Place London WC1H 9SF on 2010-12-21
dot icon16/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon16/04/2010
Registered office address changed from Haines Watts Halperns Egmont House 27-31 Tavistock Place London W1H 9SF on 2010-04-16
dot icon16/04/2010
Director's details changed for Mark Davies on 2009-10-01
dot icon16/04/2010
Director's details changed for Gillian Louise Rose on 2009-10-01
dot icon16/04/2010
Director's details changed for Mr Ian Johnathan Rose on 2009-10-01
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 14/03/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 14/03/08; full list of members
dot icon17/06/2007
New director appointed
dot icon09/05/2007
Registered office changed on 09/05/07 from: 22 ingham road london NW6 1DE
dot icon14/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark And Ginette
Director
08/05/2007 - Present
-
Romano, Alessia
Director
14/03/2022 - Present
-

Persons with Significant Control

3
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 PEMBROKE ROAD FREEHOLD LIMITED

94 PEMBROKE ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 14/03/2007 with the registered office located at 94 Pembroke Road 94 Pembroke Road, London N10 2JB. There are currently 2 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 PEMBROKE ROAD FREEHOLD LIMITED?

toggle

94 PEMBROKE ROAD FREEHOLD LIMITED is currently Active. It was registered on 14/03/2007 .

Where is 94 PEMBROKE ROAD FREEHOLD LIMITED located?

toggle

94 PEMBROKE ROAD FREEHOLD LIMITED is registered at 94 Pembroke Road 94 Pembroke Road, London N10 2JB.

What does 94 PEMBROKE ROAD FREEHOLD LIMITED do?

toggle

94 PEMBROKE ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 94 PEMBROKE ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-14 with no updates.