CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08661460

Incorporation date

22/08/2013

Size

Dormant

Contacts

Registered address

Registered address

Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire EN8 7TFCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2013)
dot icon16/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon18/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/02/2025
Termination of appointment of Joseph Mullee as a director on 2025-01-29
dot icon29/01/2025
Appointment of Mr Paul Barry Morris as a director on 2025-01-29
dot icon29/01/2025
Termination of appointment of Joseph Mullee as a secretary on 2025-01-29
dot icon29/01/2025
Termination of appointment of Dominic Richard Albert Ismael Jones as a director on 2025-01-29
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon08/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/03/2024
Termination of appointment of Charles Edward Weatherill as a director on 2024-02-29
dot icon01/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon17/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/12/2022
Termination of appointment of Katie Rogers as a director on 2022-12-16
dot icon18/12/2022
Termination of appointment of John Anthony Fitzgerald as a director on 2022-12-16
dot icon18/12/2022
Termination of appointment of Jerome Patrick Geoghegan as a director on 2022-12-16
dot icon18/12/2022
Termination of appointment of Simon Charles Nelson Halfhide as a director on 2022-12-13
dot icon18/12/2022
Appointment of Mr Max Tamana Sugden as a director on 2022-12-16
dot icon18/12/2022
Appointment of Mr John Paul Hickman as a director on 2022-12-16
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon08/03/2022
Termination of appointment of Jonathan Graham Di-Stefano as a director on 2022-03-08
dot icon07/02/2022
Director's details changed for Mrs Katie Rogers on 2022-02-01
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/09/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon05/02/2021
Satisfaction of charge 086614600002 in full
dot icon19/01/2021
Appointment of Mr Charles Edward Weatherill as a director on 2021-01-14
dot icon19/01/2021
Appointment of Mr Simon Charles Nelson Halfhide as a director on 2021-01-14
dot icon11/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon06/01/2020
Termination of appointment of Matthew De Monti as a director on 2019-11-06
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/09/2019
Appointment of Mr Anthony Michael Atkinson as a director on 2019-07-08
dot icon18/09/2019
Appointment of Mr Jerome Patrick Geoghegan as a director on 2019-07-08
dot icon18/09/2019
Appointment of Matthew De Monti as a director on 2019-07-08
dot icon09/09/2019
Termination of appointment of Stewart Margolis as a director on 2018-07-19
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon17/07/2019
Termination of appointment of David Myles Campbell as a director on 2019-07-08
dot icon06/11/2018
Director's details changed for Mr David Myles Campbell on 2018-10-20
dot icon25/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon02/11/2016
Director's details changed for Mr David Myles Campbell on 2016-10-05
dot icon03/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon10/08/2016
Resolutions
dot icon28/07/2016
Registration of charge 086614600002, created on 2016-07-22
dot icon04/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon10/11/2015
Registered office address changed from 52 Upper Street Islington London N1 0QH to Telford House Britannia Road Queensgate Waltham Cross Hertfordshire EN8 7TF on 2015-11-10
dot icon09/11/2015
Appointment of Mr David Myles Campbell as a director on 2015-11-03
dot icon09/11/2015
Current accounting period shortened from 2016-08-31 to 2016-03-31
dot icon09/11/2015
Termination of appointment of Business Design Centre Group Limited as a director on 2015-11-03
dot icon09/11/2015
Appointment of Mr Stewart Margolis as a director on 2015-11-03
dot icon09/11/2015
Appointment of Mrs Katie Rogers as a director on 2015-11-03
dot icon09/11/2015
Appointment of Mr John Anthony Fitzgerald as a director on 2015-11-03
dot icon09/11/2015
Appointment of Mr Jonathan Graham Di-Stefano as a director on 2015-11-03
dot icon30/09/2015
Annual return made up to 2015-08-22 no member list
dot icon30/09/2015
Termination of appointment of Nicholas Stonley as a director on 2015-02-02
dot icon27/08/2015
Satisfaction of charge 086614600001 in full
dot icon07/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon08/10/2014
Annual return made up to 2014-08-22 no member list
dot icon02/05/2014
Registration of charge 086614600001
dot icon22/08/2013
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
31/12/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Paul Barry
Director
29/01/2025 - Present
14
Halfhide, Simon Charles Nelson
Director
14/01/2021 - 13/12/2022
62
Geoghegan, Jerome Patrick
Director
08/07/2019 - 16/12/2022
58
Morris, Jack Anthony
Director
22/08/2013 - Present
30
Mullee, Joseph
Director
22/08/2013 - 29/01/2025
16

Persons with Significant Control

0

No PSC data available.

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 CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED

CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/08/2013 with the registered office located at Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire EN8 7TF. 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 CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED?

toggle

CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/08/2013 .

Where is CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED located?

toggle

CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED is registered at Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire EN8 7TF.

What does CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED do?

toggle

CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Accounts for a dormant company made up to 2025-12-31.