COMPATIBLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COMPATIBLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03303388

Incorporation date

16/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

21 Hendon Lane, London N3 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1997)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon27/03/2026
Application to strike the company off the register
dot icon02/03/2026
Micro company accounts made up to 2025-06-30
dot icon23/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon19/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon29/08/2024
Micro company accounts made up to 2024-06-30
dot icon12/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon07/09/2023
Termination of appointment of Salim Mashood as a director on 2023-08-21
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon05/01/2023
Micro company accounts made up to 2022-06-30
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon18/08/2021
Micro company accounts made up to 2021-06-30
dot icon26/07/2021
Appointment of Mr Abraham Mashood as a director on 2021-07-23
dot icon18/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon06/11/2020
Micro company accounts made up to 2020-06-30
dot icon21/02/2020
Micro company accounts made up to 2019-06-30
dot icon21/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon14/06/2019
Registered office address changed from Flat 4 Flat 4, Arenig 9a, Oakleigh Park North Whetstone London N20 9AN United Kingdom to 21 Hendon Lane London N3 1RT on 2019-06-14
dot icon24/04/2019
Registered office address changed from 21 Hendon Lane London N3 1RT to Flat 4 Flat 4, Arenig 9a, Oakleigh Park North Whetstone London N20 9AN on 2019-04-24
dot icon23/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon01/11/2018
Micro company accounts made up to 2018-06-30
dot icon30/08/2018
Director's details changed for Mr Salim Mashood on 2018-03-19
dot icon22/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-06-30
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon03/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon29/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon07/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/03/2011
Termination of appointment of Carmen Mashood as a director
dot icon14/03/2011
Appointment of Mr Salim Mashood as a director
dot icon21/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon25/05/2010
Annual return made up to 2009-01-16 with full list of shareholders
dot icon25/05/2010
Director's details changed for Richard Omar Mashood on 2009-01-01
dot icon24/05/2010
Annual return made up to 2008-01-16. List of shareholders has changed
dot icon21/05/2010
Director's details changed for Richard Omar Mashood on 2000-04-17
dot icon21/05/2010
Director's details changed for Richard Omar Mashood on 2007-04-01
dot icon20/05/2010
Annual return made up to 2007-01-16 with full list of shareholders
dot icon20/05/2010
Director's details changed for Richard Omar Mashood on 2006-11-17
dot icon20/05/2010
Annual return made up to 2006-01-16 with full list of shareholders
dot icon20/05/2010
Director's details changed for Richard Omar Mashood on 2005-09-03
dot icon18/05/2010
Annual return made up to 2005-01-16 with full list of shareholders
dot icon14/05/2010
Annual return made up to 2004-01-16 with full list of shareholders
dot icon13/05/2010
Annual return made up to 2003-01-16 with full list of shareholders
dot icon11/05/2010
Annual return made up to 2002-01-16 with full list of shareholders
dot icon10/05/2010
Annual return made up to 2001-01-16 with full list of shareholders
dot icon06/05/2010
Annual return made up to 2000-01-16 with full list of shareholders
dot icon29/04/2010
Director's details changed for Richard Omar Mashood on 1999-08-06
dot icon27/04/2010
Annual return made up to 1998-01-16 with full list of shareholders
dot icon26/04/2010
Annual return made up to 1999-01-16 with full list of shareholders
dot icon20/04/2010
Director's details changed for Richard Omar Mashood on 1998-11-21
dot icon19/04/2010
Director's details changed for Richard Omar Mashood on 1997-01-16
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon19/10/2009
Director's details changed for Carmen Mashood on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Farid Mashood on 2009-10-01
dot icon12/10/2009
Director's details changed for Carmen Mashood on 2009-10-01
dot icon16/07/2009
Appointment terminated director richard mashood
dot icon14/07/2009
Director appointed carman mashood
dot icon02/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/02/2009
Return made up to 16/01/09; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/02/2008
Return made up to 16/01/08; no change of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/03/2007
Return made up to 16/01/05; full list of members; amend
dot icon15/03/2007
Return made up to 16/01/05; full list of members; amend
dot icon20/02/2007
Return made up to 16/01/07; full list of members
dot icon17/02/2007
Return made up to 16/01/06; full list of members; amend
dot icon16/02/2007
Director's particulars changed
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon24/08/2006
Registered office changed on 24/08/06 from: 21 hendon lane finchley london N3 1RT
dot icon23/08/2006
Return made up to 16/01/06; full list of members; amend
dot icon21/08/2006
Registered office changed on 21/08/06 from: 9 waverley court 34 torrington park london N12 9TR
dot icon11/04/2006
Return made up to 16/01/06; full list of members
dot icon07/04/2006
New director appointed
dot icon07/04/2006
Director resigned
dot icon07/04/2006
Registered office changed on 07/04/06 from: 21 hendon lane london N3 1RT
dot icon24/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon06/09/2005
Director resigned
dot icon06/09/2005
New director appointed
dot icon11/08/2005
Ad 06/03/97--------- £ si 98@1
dot icon04/07/2005
Accounting reference date shortened from 18/01/06 to 30/06/05
dot icon10/06/2005
Return made up to 16/01/05; full list of members
dot icon10/06/2005
Director's particulars changed
dot icon09/06/2005
Return made up to 16/01/04; full list of members; amend
dot icon23/11/2004
Total exemption small company accounts made up to 2004-01-18
dot icon14/02/2004
Return made up to 16/01/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-01-18
dot icon16/04/2003
Registered office changed on 16/04/03 from: c/o s mashood & co 21 hendon lane london N3 1RT
dot icon03/02/2003
Return made up to 16/01/03; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2002-01-18
dot icon20/11/2002
Accounting reference date shortened from 31/03/02 to 18/01/02
dot icon22/03/2002
Registered office changed on 22/03/02 from: 21 hendon lane london N3 1RT
dot icon12/02/2002
Amended accounts made up to 1999-04-05
dot icon12/02/2002
Amended accounts made up to 1998-01-31
dot icon04/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon04/02/2002
Return made up to 16/01/02; full list of members
dot icon15/02/2001
Return made up to 16/01/01; full list of members
dot icon05/02/2001
Accounting reference date shortened from 05/04/00 to 31/03/00
dot icon05/02/2001
Accounts for a small company made up to 2000-03-26
dot icon05/02/2001
Accounting reference date shortened from 05/04/01 to 31/03/01
dot icon30/08/2000
Registered office changed on 30/08/00 from: 9A oakleigh park north london N20 9AN
dot icon03/03/2000
Registered office changed on 03/03/00 from: 21 hendon lane finchley london N3 1RT
dot icon08/02/2000
Return made up to 16/01/00; full list of members
dot icon26/01/2000
Amended accounts made up to 1999-04-05
dot icon23/01/2000
Amended accounts made up to 1998-01-31
dot icon01/12/1999
Accounts for a small company made up to 1999-04-05
dot icon22/11/1999
Accounting reference date shortened from 31/01/00 to 05/04/99
dot icon17/11/1999
Accounts for a small company made up to 1998-01-31
dot icon06/07/1999
Ad 06/03/97--------- £ si 98@1
dot icon06/07/1999
Return made up to 16/01/99; full list of members
dot icon06/07/1999
Return made up to 16/01/98; full list of members; amend
dot icon30/07/1998
Ad 06/03/97--------- £ si 100@1
dot icon30/07/1998
Return made up to 16/01/98; full list of members
dot icon09/09/1997
Memorandum and Articles of Association
dot icon09/09/1997
Resolutions
dot icon11/03/1997
New secretary appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Secretary resigned
dot icon11/03/1997
Registered office changed on 11/03/97 from: 788-790 finchley road london NW11 7UR
dot icon16/01/1997
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
30/06/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
141.00
-
0.00
-
-
2022
0
154.00
-
0.00
-
-
2023
0
207.00
-
0.00
-
-
2023
0
207.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

207.00 £Ascended34.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/01/1997 - 16/01/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/01/1997 - 16/01/1997
67500
Mashood, Richard Omar
Director
16/01/1997 - 24/08/2005
7
Mashood, Richard Omar
Director
03/09/2005 - 11/07/2009
7
Mashood, Salim
Director
05/03/2011 - 21/08/2023
2

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+
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 COMPATIBLE PROPERTIES LIMITED

COMPATIBLE PROPERTIES LIMITED is an(a) Active company incorporated on 16/01/1997 with the registered office located at 21 Hendon Lane, London N3 1RT. There are currently 2 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 COMPATIBLE PROPERTIES LIMITED?

toggle

COMPATIBLE PROPERTIES LIMITED is currently Active. It was registered on 16/01/1997 .

Where is COMPATIBLE PROPERTIES LIMITED located?

toggle

COMPATIBLE PROPERTIES LIMITED is registered at 21 Hendon Lane, London N3 1RT.

What does COMPATIBLE PROPERTIES LIMITED do?

toggle

COMPATIBLE PROPERTIES 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 COMPATIBLE PROPERTIES LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.