ANNADALE MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

ANNADALE MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03695167

Incorporation date

14/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1-6 Annadale 143 Palmerston Road, London N22 8RJCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1999)
dot icon21/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon18/12/2025
-
dot icon07/10/2025
Micro company accounts made up to 2025-01-31
dot icon10/03/2025
07/03/25 Statement of Capital gbp 6
dot icon24/10/2024
Micro company accounts made up to 2024-01-31
dot icon10/07/2024
Cessation of Champa Saha as a person with significant control on 2023-08-03
dot icon10/07/2024
Termination of appointment of Champa Saha as a director on 2023-08-03
dot icon10/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon06/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon22/10/2021
Micro company accounts made up to 2021-01-31
dot icon19/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon23/10/2020
Micro company accounts made up to 2020-01-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon26/06/2020
Notification of Mark Andrew Faria as a person with significant control on 2020-05-01
dot icon26/06/2020
Registered office address changed from 285 Leigh Hunt Drive London N14 6BZ to 1-6 Annadale 143 Palmerston Road London N22 8RJ on 2020-06-26
dot icon15/05/2020
Termination of appointment of Sylvester Roy Smith as a director on 2020-04-16
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon17/06/2019
Micro company accounts made up to 2019-01-31
dot icon24/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon21/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-01-31
dot icon23/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon04/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon10/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon10/05/2016
Director's details changed for Maya Anastasova Bescheva on 2016-05-04
dot icon05/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon05/05/2016
Director's details changed for Maya Becheva on 2016-05-04
dot icon18/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon18/01/2016
Director's details changed for Maya Becheva on 2016-01-14
dot icon07/10/2015
Appointment of Mark Andrew Faria as a director on 2015-08-28
dot icon17/09/2015
Termination of appointment of Sunita Chinappa as a director on 2015-08-10
dot icon13/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon17/07/2014
Withdraw the company strike off application
dot icon08/07/2014
First Gazette notice for voluntary strike-off
dot icon25/06/2014
Application to strike the company off the register
dot icon02/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon27/12/2013
Termination of appointment of Gouranga Saha as a secretary
dot icon29/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon11/02/2013
Director's details changed for Sylvester Roy Smith on 2013-01-14
dot icon11/02/2013
Director's details changed for Champa Saha on 2013-01-14
dot icon11/02/2013
Director's details changed for Maya Becheva on 2013-01-14
dot icon04/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/03/2012
Annual return made up to 2012-01-14 no member list
dot icon25/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon28/09/2010
Appointment of Sangita Parmar as a director
dot icon25/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon31/03/2010
Termination of appointment of Priscilla Oparaji as a director
dot icon24/02/2010
Annual return made up to 2010-01-14
dot icon05/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/02/2009
Return made up to 14/01/09; full list of members
dot icon05/08/2008
Director appointed sylvester roy smith
dot icon25/06/2008
Appointment terminated director yousef sohrabi
dot icon07/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/02/2008
Return made up to 14/01/08; change of members
dot icon03/10/2007
New director appointed
dot icon03/10/2007
New director appointed
dot icon25/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/03/2007
New director appointed
dot icon08/02/2007
Return made up to 14/01/07; full list of members
dot icon23/01/2007
Director resigned
dot icon23/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/03/2006
Director resigned
dot icon13/01/2006
Return made up to 14/01/06; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/02/2005
Return made up to 14/01/05; full list of members
dot icon17/11/2004
Director resigned
dot icon13/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon04/02/2004
Ad 14/01/04--------- £ si 1@1
dot icon04/02/2004
Return made up to 14/01/04; no change of members
dot icon05/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon09/06/2003
New director appointed
dot icon18/02/2003
Director resigned
dot icon12/02/2003
Return made up to 14/01/03; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon27/01/2002
Return made up to 14/01/02; full list of members
dot icon30/11/2001
New director appointed
dot icon20/11/2001
Secretary resigned
dot icon15/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon15/10/2001
Registered office changed on 15/10/01 from: flat 5 annadale 143 palmerston road london N22 8RJ
dot icon15/10/2001
New secretary appointed
dot icon20/09/2001
Registered office changed on 20/09/01 from: c/o r suggett ridgeway house 59 burnside drive bramcote hills nottingham NG9 3EF
dot icon14/04/2001
Return made up to 14/01/01; full list of members
dot icon21/11/2000
Accounts for a dormant company made up to 2000-01-31
dot icon08/11/2000
Return made up to 14/01/00; full list of members
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New secretary appointed;new director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon20/01/1999
Director resigned
dot icon20/01/1999
Secretary resigned
dot icon20/01/1999
Registered office changed on 20/01/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon14/01/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£789.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
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
486.00
-
0.00
-
-
2022
0
6.00
-
0.00
789.00
-
2022
0
6.00
-
0.00
789.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

6.00 £Descended-98.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

789.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
13/01/1999 - 13/01/1999
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
13/01/1999 - 13/01/1999
9606
Davis, Michael
Director
11/08/1999 - 27/10/2004
1
Farouk, Sifa
Director
20/09/2001 - 14/12/2006
1
Dolwani, Dilip
Director
11/08/1999 - 29/01/2003
1

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+
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 ANNADALE MANAGEMENT CO LIMITED

ANNADALE MANAGEMENT CO LIMITED is an(a) Active company incorporated on 14/01/1999 with the registered office located at 1-6 Annadale 143 Palmerston Road, London N22 8RJ. 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 ANNADALE MANAGEMENT CO LIMITED?

toggle

ANNADALE MANAGEMENT CO LIMITED is currently Active. It was registered on 14/01/1999 .

Where is ANNADALE MANAGEMENT CO LIMITED located?

toggle

ANNADALE MANAGEMENT CO LIMITED is registered at 1-6 Annadale 143 Palmerston Road, London N22 8RJ.

What does ANNADALE MANAGEMENT CO LIMITED do?

toggle

ANNADALE MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANNADALE MANAGEMENT CO LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-07 with updates.