96 MANSFIELD ROAD LIMITED

Register to unlock more data on OkredoRegister

96 MANSFIELD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03694363

Incorporation date

12/01/1999

Size

Dormant

Contacts

Registered address

Registered address

96d Mansfield Road, London NW3 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1999)
dot icon19/03/2026
Accounts for a dormant company made up to 2026-01-31
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2025-01-31
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon22/09/2023
Micro company accounts made up to 2023-01-31
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon19/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon19/10/2022
Secretary's details changed for Mr Glenn Smith on 2022-10-19
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon18/08/2022
Registered office address changed from Mr Nandi Gurprasad 96a Mansfield Road London Camden NW3 2HX United Kingdom to 96D Mansfield Road London NW3 2HX on 2022-08-18
dot icon18/08/2022
Appointment of Mr Waseem Ahmed Khalique as a director on 2022-08-18
dot icon18/08/2022
Termination of appointment of Peter Thayer Robbins as a director on 2022-08-18
dot icon29/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon29/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon17/09/2021
Registered office address changed from C/O Dr Peter Robbins 96C Mansfield Road London NW3 2HX to Mr Nandi Gurprasad 96a Mansfield Road London Camden NW3 2HX on 2021-09-17
dot icon06/08/2021
Appointment of Mr Amar Zia Qureshi as a director on 2021-08-06
dot icon22/04/2021
Appointment of Mr Glenn Smith as a secretary on 2021-04-22
dot icon19/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon19/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon19/10/2020
Appointment of Mr Glenn Terence Smith as a director on 2020-10-19
dot icon06/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon06/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon29/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon29/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon27/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon27/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon23/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon23/10/2016
Termination of appointment of Adam Feizollah Davis as a director on 2016-10-23
dot icon23/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon03/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon16/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon11/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon11/11/2014
Appointment of Mr Nandi Gurprasad as a director on 2014-11-03
dot icon11/11/2014
Appointment of Mr Adam Davis as a director on 2014-11-04
dot icon28/10/2014
Termination of appointment of Khalid Rajab as a director on 2013-07-11
dot icon28/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon28/10/2014
Termination of appointment of Simcha Brooks as a director on 2014-04-15
dot icon06/01/2014
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon12/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon12/11/2013
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 2013-11-12
dot icon30/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon17/06/2013
Appointment of Dr Khalid Rajab as a director
dot icon17/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon12/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon01/10/2012
Appointment of Dr Peter Thayer Robbins as a director
dot icon28/09/2012
Termination of appointment of Jonathan Hackford as a director
dot icon17/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon17/10/2011
Secretary's details changed for London Law Secretarial Limited on 2011-10-16
dot icon16/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon16/10/2011
Director's details changed for Jonathan Hackford on 2011-10-16
dot icon16/10/2011
Director's details changed for Dr Simcha Brooks on 2011-10-16
dot icon26/01/2011
Accounts for a dormant company made up to 2010-01-31
dot icon13/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon20/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon18/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon14/05/2009
Registered office changed on 14/05/2009 from 69 southampton row london WC1B 4ET
dot icon13/02/2009
Return made up to 12/01/09; full list of members
dot icon20/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon30/10/2008
Secretary's change of particulars / london law secretarial LIMITED / 30/10/2008
dot icon15/01/2008
Return made up to 12/01/08; full list of members
dot icon05/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon23/01/2007
Return made up to 12/01/07; full list of members
dot icon10/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon12/01/2006
Return made up to 12/01/06; full list of members
dot icon22/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon14/01/2005
Return made up to 12/01/05; full list of members
dot icon03/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon23/01/2004
Return made up to 12/01/04; full list of members
dot icon24/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon14/11/2003
Director resigned
dot icon03/06/2003
Secretary's particulars changed
dot icon21/05/2003
Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/01/2003
Return made up to 12/01/03; full list of members
dot icon08/10/2002
Registered office changed on 08/10/02 from: 96 mansfield road london NW3 2HX
dot icon08/10/2002
Secretary resigned
dot icon08/10/2002
New secretary appointed
dot icon08/10/2002
New director appointed
dot icon07/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Registered office changed on 18/03/02 from: 96 mansfield road london NW3 2HX
dot icon18/03/2002
New secretary appointed
dot icon18/03/2002
Return made up to 12/01/02; full list of members
dot icon04/03/2002
Registered office changed on 04/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/03/2002
Accounts for a dormant company made up to 2001-01-31
dot icon15/02/2002
Secretary resigned
dot icon07/02/2001
Return made up to 12/01/01; full list of members
dot icon15/11/2000
Accounts for a dormant company made up to 2000-01-31
dot icon29/02/2000
Return made up to 12/01/00; full list of members
dot icon29/02/2000
Ad 12/01/99--------- £ si 2@1=2 £ ic 2/4
dot icon23/02/1999
Director's particulars changed
dot icon05/02/1999
Director resigned
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon12/01/1999
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
31/01/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khalique, Waseem Ahmed
Director
18/08/2022 - Present
-
Gurprasad, Nandi
Director
03/11/2014 - Present
2
Smith, Glenn Terence
Director
19/10/2020 - Present
2
Qureshi, Amar Zia
Director
06/08/2021 - Present
4

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 96 MANSFIELD ROAD LIMITED

96 MANSFIELD ROAD LIMITED is an(a) Active company incorporated on 12/01/1999 with the registered office located at 96d Mansfield Road, London NW3 2HX. There are currently 4 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 96 MANSFIELD ROAD LIMITED?

toggle

96 MANSFIELD ROAD LIMITED is currently Active. It was registered on 12/01/1999 .

Where is 96 MANSFIELD ROAD LIMITED located?

toggle

96 MANSFIELD ROAD LIMITED is registered at 96d Mansfield Road, London NW3 2HX.

What does 96 MANSFIELD ROAD LIMITED do?

toggle

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

What is the latest filing for 96 MANSFIELD ROAD LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2026-01-31.