97/99 HARRINGTON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

97/99 HARRINGTON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04587558

Incorporation date

12/11/2002

Size

Dormant

Contacts

Registered address

Registered address

99 Harrington Road, London SE25 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon14/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon10/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon17/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon23/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon19/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon12/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon12/08/2023
Change of details for Mrs Katharine Panes as a person with significant control on 2023-07-04
dot icon12/08/2023
Change of details for Mr Matthew Panes as a person with significant control on 2023-07-04
dot icon12/08/2023
Director's details changed for Mrs Katharine Panes on 2023-08-01
dot icon12/08/2023
Director's details changed for Mr Matthew Panes on 2023-08-01
dot icon01/05/2023
Appointment of Miss Natasha Louise Hill as a director on 2023-04-20
dot icon01/05/2023
Notification of Natasha Louise Hill as a person with significant control on 2023-04-20
dot icon21/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon09/11/2022
Cessation of Oscar Janson-Smith as a person with significant control on 2022-11-02
dot icon09/11/2022
Termination of appointment of Oscar Janson-Smith as a director on 2022-11-02
dot icon24/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon12/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon25/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon14/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon24/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon10/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon04/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon11/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-11-30
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon05/11/2017
Appointment of Mr Matthew Panes as a director on 2017-11-02
dot icon05/11/2017
Appointment of Mr Oscar Janson-Smith as a director on 2017-11-02
dot icon05/11/2017
Appointment of Mrs Katharine Panes as a director on 2017-11-02
dot icon05/11/2017
Accounts for a dormant company made up to 2016-11-30
dot icon05/11/2017
Notification of Matthew Panes as a person with significant control on 2017-11-01
dot icon05/11/2017
Termination of appointment of Elaine Mary Monteith as a director on 2017-11-01
dot icon05/11/2017
Notification of Katharine Panes as a person with significant control on 2017-11-01
dot icon05/11/2017
Termination of appointment of Linford Marcus Monteith as a director on 2017-11-01
dot icon05/11/2017
Termination of appointment of Jacqueline Michelle Faulds as a director on 2017-11-01
dot icon05/11/2017
Termination of appointment of Elaine Mary Monteith as a secretary on 2017-11-01
dot icon05/11/2017
Termination of appointment of Jacqueline Michelle Faulds as a secretary on 2017-11-01
dot icon16/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon16/12/2016
Registered office address changed from 97 Harrington Road South Norwood London Greater London SE25 4NP to 99 Harrington Road London SE25 4NP on 2016-12-16
dot icon16/12/2016
Appointment of Mrs Elaine Mary Monteith as a secretary on 2016-12-16
dot icon19/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon12/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon13/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon08/08/2014
Secretary's details changed for Jacqueline Michelle Hahoumi on 2014-08-08
dot icon08/08/2014
Director's details changed for Jacqueline Michelle Hahoumi on 2014-08-08
dot icon08/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon13/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon13/11/2013
Director's details changed for Jacqueline Michelle Hahoumi on 2013-02-18
dot icon29/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon12/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon31/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon28/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon28/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon16/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon16/11/2009
Director's details changed for Linford Marcus Monteith on 2009-11-16
dot icon16/11/2009
Director's details changed for Elaine Mary Monteith on 2009-11-16
dot icon16/11/2009
Director's details changed for Jacqueline Michelle Hahoumi on 2009-11-16
dot icon17/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon17/11/2008
Return made up to 12/11/08; full list of members
dot icon23/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon13/11/2007
Return made up to 12/11/07; full list of members
dot icon20/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon23/11/2006
Return made up to 12/11/06; full list of members
dot icon20/07/2006
Accounts for a dormant company made up to 2005-11-30
dot icon12/12/2005
Return made up to 12/11/05; full list of members
dot icon12/12/2005
Director resigned
dot icon13/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon15/11/2004
Return made up to 12/11/04; full list of members
dot icon07/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon09/02/2004
Return made up to 12/11/03; full list of members
dot icon12/11/2002
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
06/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
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
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Panes
Director
02/11/2017 - Present
-
Mrs Katharine Panes
Director
02/11/2017 - Present
-
Hill, Natasha Louise
Director
20/04/2023 - Present
-

Persons with Significant Control

4
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 97/99 HARRINGTON ROAD MANAGEMENT LIMITED

97/99 HARRINGTON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 12/11/2002 with the registered office located at 99 Harrington Road, London SE25 4NP. There are currently 3 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 97/99 HARRINGTON ROAD MANAGEMENT LIMITED?

toggle

97/99 HARRINGTON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 12/11/2002 .

Where is 97/99 HARRINGTON ROAD MANAGEMENT LIMITED located?

toggle

97/99 HARRINGTON ROAD MANAGEMENT LIMITED is registered at 99 Harrington Road, London SE25 4NP.

What does 97/99 HARRINGTON ROAD MANAGEMENT LIMITED do?

toggle

97/99 HARRINGTON ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 97/99 HARRINGTON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-06 with no updates.