CIRCLE ROW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CIRCLE ROW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02790566

Incorporation date

16/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

332/336 Holloway Road, London, N7 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1993)
dot icon16/04/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon03/06/2025
Micro company accounts made up to 2025-02-28
dot icon31/03/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-02-29
dot icon12/03/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon13/10/2023
Micro company accounts made up to 2023-02-28
dot icon15/03/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon11/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon28/09/2021
Micro company accounts made up to 2021-02-28
dot icon07/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-02-28
dot icon09/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon07/11/2019
Micro company accounts made up to 2019-02-28
dot icon04/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon23/11/2018
Micro company accounts made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon03/11/2017
Micro company accounts made up to 2017-02-28
dot icon08/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/05/2016
Termination of appointment of Muhammed Iftikhar Ghani as a director on 2016-05-04
dot icon10/05/2016
Appointment of Mr Paul Griffin as a director on 2016-05-04
dot icon15/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon07/12/2012
Appointment of Mr Muhammad Iftikhar Ghani as a director
dot icon29/11/2012
Termination of appointment of Anthony Varnava as a director
dot icon15/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon06/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/03/2010
Director's details changed for Anthony Michael Varnava on 2010-03-02
dot icon08/03/2010
Director's details changed for Mr Michele Palmiero on 2010-03-02
dot icon08/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon08/02/2010
Director's details changed for Anthony Michael Varnava on 2010-01-01
dot icon08/02/2010
Director's details changed for Mr Bharatkumar Gosar Haria on 2010-01-01
dot icon08/02/2010
Director's details changed for Mr Michele Palmiero on 2010-01-01
dot icon08/02/2010
Director's details changed for Thomas Barron on 2010-01-01
dot icon19/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/02/2009
Director's change of particulars / anthony varnava / 06/02/2009
dot icon06/02/2009
Return made up to 03/02/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon18/02/2008
Return made up to 03/02/08; no change of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/02/2007
Return made up to 03/02/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/02/2006
Return made up to 03/02/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon11/02/2005
Return made up to 16/02/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon10/02/2004
Return made up to 16/02/04; full list of members
dot icon10/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon11/02/2003
Return made up to 16/02/03; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon11/02/2002
Return made up to 16/02/02; full list of members
dot icon21/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon09/02/2001
Return made up to 16/02/01; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-02-29
dot icon21/02/2000
Return made up to 16/02/00; full list of members
dot icon19/11/1999
Accounts for a small company made up to 1999-02-28
dot icon12/02/1999
Return made up to 16/02/99; no change of members
dot icon26/10/1998
Accounts for a small company made up to 1998-02-28
dot icon10/02/1998
Return made up to 16/02/98; no change of members
dot icon10/02/1998
Registered office changed on 10/02/98 from: 334 holloway road london N7 6NJ
dot icon21/10/1997
Accounts for a small company made up to 1997-02-28
dot icon13/02/1997
Return made up to 16/02/97; full list of members
dot icon10/11/1996
Accounts for a small company made up to 1996-02-28
dot icon11/02/1996
Return made up to 16/02/96; no change of members
dot icon29/12/1995
Accounts for a small company made up to 1995-02-28
dot icon06/02/1995
Return made up to 16/02/95; no change of members
dot icon17/11/1994
Accounts for a small company made up to 1994-02-28
dot icon15/02/1994
Return made up to 16/02/94; full list of members
dot icon22/04/1993
Accounting reference date notified as 28/02
dot icon22/04/1993
Ad 02/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon02/04/1993
Registered office changed on 02/04/93 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon02/04/1993
Director resigned;new director appointed
dot icon02/04/1993
New director appointed
dot icon02/04/1993
Director resigned;new director appointed
dot icon02/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1993
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
28/02/2025
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
539.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmiero, Michele
Director
04/03/1993 - Present
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/02/1993 - 04/03/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
16/02/1993 - 04/03/1993
16826
Barron, Thomas John
Director
04/03/1993 - Present
2
Mr Bharatkumar Gosar Haria
Director
04/03/1993 - 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 CIRCLE ROW PROPERTIES LIMITED

CIRCLE ROW PROPERTIES LIMITED is an(a) Active company incorporated on 16/02/1993 with the registered office located at 332/336 Holloway Road, London, N7 6NJ. 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 CIRCLE ROW PROPERTIES LIMITED?

toggle

CIRCLE ROW PROPERTIES LIMITED is currently Active. It was registered on 16/02/1993 .

Where is CIRCLE ROW PROPERTIES LIMITED located?

toggle

CIRCLE ROW PROPERTIES LIMITED is registered at 332/336 Holloway Road, London, N7 6NJ.

What does CIRCLE ROW PROPERTIES LIMITED do?

toggle

CIRCLE ROW PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CIRCLE ROW PROPERTIES LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-02-03 with no updates.