CORRIB MENLOW LIMITED

Register to unlock more data on OkredoRegister

CORRIB MENLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03963877

Incorporation date

04/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

135 Bramley Road, London N14 4UTCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2000)
dot icon17/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon22/12/2025
Micro company accounts made up to 2024-12-31
dot icon17/09/2025
Appointment of Mr John Paul Parkins as a director on 2025-09-10
dot icon17/09/2025
Termination of appointment of Dilan Anasiz as a director on 2025-09-10
dot icon17/09/2025
Termination of appointment of Salamullah Syed as a director on 2025-09-10
dot icon16/09/2025
Appointment of Miss Katerina Adamou as a director on 2025-09-10
dot icon16/09/2025
Appointment of Ms Niamh Jude Keogh as a director on 2025-09-10
dot icon16/09/2025
Appointment of Mr James Robert Swanson as a director on 2025-09-10
dot icon16/09/2025
Appointment of Mr Adem Esen as a director on 2025-09-10
dot icon06/01/2025
Termination of appointment of Ana Maria Mackay as a director on 2025-01-04
dot icon02/01/2025
Termination of appointment of Catherine O'riordan as a director on 2025-01-01
dot icon18/12/2024
Micro company accounts made up to 2023-12-31
dot icon24/09/2024
Appointment of Ms Eleanor Beecham as a director on 2024-09-02
dot icon23/09/2024
Appointment of Mr Timothy Scanlon as a director on 2024-09-02
dot icon15/05/2024
Termination of appointment of Dexters London Ltd as a secretary on 2024-05-10
dot icon15/05/2024
Appointment of Barnard Cook London Ltd as a secretary on 2024-05-10
dot icon15/05/2024
Registered office address changed from Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ United Kingdom to 135 Bramley Road London N14 4UT on 2024-05-15
dot icon06/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon23/12/2022
Micro company accounts made up to 2021-12-31
dot icon20/06/2022
Appointment of Ms Dilan Anasiz as a director on 2022-06-17
dot icon17/06/2022
Termination of appointment of Adem Esen as a director on 2022-06-17
dot icon28/04/2022
Termination of appointment of Harinder Singh Mann as a director on 2022-04-26
dot icon12/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon06/01/2022
Registered office address changed from 179 Station Road Edgware HA8 7JX England to Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 2022-01-06
dot icon06/01/2022
Appointment of Dexters London Ltd as a secretary on 2022-01-06
dot icon06/01/2022
Termination of appointment of Abc Block Management Ltd as a secretary on 2022-01-06
dot icon30/12/2021
Micro company accounts made up to 2020-12-31
dot icon25/10/2021
Termination of appointment of Jake Mcgrory as a director on 2021-10-25
dot icon14/07/2021
Appointment of Mr Brendan Mccabe as a director on 2021-07-10
dot icon14/07/2021
Appointment of Ms Catherine O'riordan as a director on 2021-07-10
dot icon01/07/2021
Termination of appointment of Maria James as a director on 2021-06-25
dot icon14/06/2021
Appointment of Ms Ana Maria Mackay as a director on 2021-06-10
dot icon25/05/2021
Appointment of Mr Adem Esen as a director on 2021-05-24
dot icon13/05/2021
Appointment of Mr Jake Mcgrory as a director on 2021-05-13
dot icon02/04/2021
Termination of appointment of John Paul Parkins as a director on 2021-03-29
dot icon23/03/2021
Director's details changed for Mr John Paul Parkin on 2021-03-22
dot icon10/03/2021
Director's details changed for Juan Pablo Arias on 2021-03-05
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon04/03/2021
Termination of appointment of Edel Mcginley as a director on 2021-03-04
dot icon03/03/2021
Termination of appointment of Daniel Ross as a director on 2021-03-02
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/11/2020
Termination of appointment of Kenneth Richard Law as a director on 2020-11-11
dot icon14/11/2020
Termination of appointment of Garvey Jamal Hanchard as a director on 2020-11-14
dot icon13/10/2020
Appointment of Mr Daniel Ross as a director on 2020-10-13
dot icon02/10/2020
Appointment of Ms Edel Mcginley as a director on 2020-10-01
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon31/03/2020
Appointment of Mr Salamullah Syed as a director on 2020-03-31
dot icon09/03/2020
Director's details changed for Maria Elaine Alex James on 2020-03-09
dot icon02/03/2020
Director's details changed for Dr Harinder Singh Mann on 2020-03-02
dot icon02/03/2020
Director's details changed for Kenneth Richard Law on 2020-02-03
dot icon02/03/2020
Director's details changed for Maria Elaine Alex James on 2020-03-02
dot icon02/03/2020
Director's details changed for Mr Garvey Jamal Hanchard on 2020-03-02
dot icon02/03/2020
Director's details changed for Juan Pablo Arias on 2020-02-02
dot icon31/01/2020
Appointment of Abc Block Management Ltd as a secretary on 2020-01-20
dot icon31/01/2020
Termination of appointment of Kenneth Richard Law as a secretary on 2020-01-31
dot icon31/01/2020
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 179 Station Road Edgware HA8 7JX on 2020-01-31
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-04 with updates
dot icon22/01/2018
Termination of appointment of Sarah Elizabeth James as a director on 2017-11-16
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon23/03/2017
Termination of appointment of Danielle Selina Flower as a director on 2017-02-10
dot icon23/03/2017
Termination of appointment of Martin Paul Carter as a director on 2017-02-10
dot icon23/03/2017
Termination of appointment of Nicholas Khalifey as a director on 2017-02-10
dot icon23/03/2017
Termination of appointment of Danielle Selina Flower as a secretary on 2017-02-10
dot icon23/03/2017
Appointment of Mr Kenneth Richard Law as a secretary on 2017-02-10
dot icon23/03/2017
Appointment of Juan Pablo Arias as a director on 2017-03-08
dot icon23/03/2017
Appointment of Maria Elaine Alex James as a director on 2017-03-08
dot icon23/03/2017
Appointment of Garvey Jamal Hanchard as a director on 2017-03-08
dot icon25/11/2016
Termination of appointment of Paul Carrano as a director on 2016-10-31
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon10/04/2014
Termination of appointment of David Austick as a director
dot icon13/01/2014
Termination of appointment of Peter Klobikowski as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Termination of appointment of Patricia Klobikowski as a director
dot icon22/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon27/09/2012
Appointment of Nicholas Khalifey as a director
dot icon31/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon21/04/2011
Appointment of Sarah Elizabeth James as a director
dot icon20/04/2011
Appointment of David Austick as a director
dot icon20/04/2011
Termination of appointment of Gurpreet Kumar as a director
dot icon25/11/2010
Appointment of Paul Carrano as a director
dot icon06/10/2010
Appointment of Martin Paul Carter as a director
dot icon07/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/08/2010
Termination of appointment of Lidia Lewis as a director
dot icon17/08/2010
Termination of appointment of Lidia Lewis as a secretary
dot icon17/08/2010
Termination of appointment of Jeffrey Lewis as a director
dot icon15/07/2010
Appointment of Danielle Selina Flower as a secretary
dot icon15/07/2010
Appointment of Kenneth Richard Law as a director
dot icon15/07/2010
Appointment of Danielle Selina Flower as a director
dot icon14/07/2010
Termination of appointment of Richard Tufnell as a director
dot icon14/07/2010
Appointment of Harinder Singh Mann as a director
dot icon21/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 04/04/09; full list of members
dot icon09/04/2009
Full accounts made up to 2007-12-31
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon23/04/2008
Return made up to 04/04/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon10/05/2007
Return made up to 04/04/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon25/08/2006
New director appointed
dot icon17/05/2006
Return made up to 04/04/06; full list of members
dot icon23/03/2006
Full accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 04/04/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
Return made up to 04/04/04; full list of members
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon07/04/2003
Return made up to 04/04/03; full list of members
dot icon01/04/2003
New director appointed
dot icon15/11/2002
New director appointed
dot icon04/11/2002
New secretary appointed
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Secretary resigned
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon20/09/2002
Registered office changed on 20/09/02 from: 17 corrib court fox lane palmers green london N13 4BG
dot icon03/05/2002
Return made up to 04/04/02; change of members
dot icon26/01/2002
New director appointed
dot icon31/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/08/2001
Secretary resigned;director resigned
dot icon30/08/2001
Director resigned
dot icon30/08/2001
New secretary appointed;new director appointed
dot icon04/06/2001
New director appointed
dot icon04/06/2001
Return made up to 04/04/01; full list of members
dot icon03/05/2001
New director appointed
dot icon13/11/2000
Resolutions
dot icon13/11/2000
Resolutions
dot icon13/11/2000
Resolutions
dot icon13/11/2000
Ad 03/11/00--------- £ si 19@1=19 £ ic 2/21
dot icon13/11/2000
Registered office changed on 13/11/00 from: 16 bedford street london WC2E 9HF
dot icon13/11/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
New secretary appointed;new director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
Resolutions
dot icon27/06/2000
Certificate of change of name
dot icon04/04/2000
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
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.79K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEXTERS BLOCK MANAGEMENT
Corporate Secretary
06/01/2022 - 10/05/2024
57
Syed, Salamullah
Director
31/03/2020 - 10/09/2025
3
Esen, Adem
Director
24/05/2021 - 17/06/2022
5
Esen, Adem
Director
10/09/2025 - Present
5
BARNARD COOK LONDON LTD
Corporate Secretary
10/05/2024 - Present
15

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+
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 CORRIB MENLOW LIMITED

CORRIB MENLOW LIMITED is an(a) Active company incorporated on 04/04/2000 with the registered office located at 135 Bramley Road, London N14 4UT. There are currently 9 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 CORRIB MENLOW LIMITED?

toggle

CORRIB MENLOW LIMITED is currently Active. It was registered on 04/04/2000 .

Where is CORRIB MENLOW LIMITED located?

toggle

CORRIB MENLOW LIMITED is registered at 135 Bramley Road, London N14 4UT.

What does CORRIB MENLOW LIMITED do?

toggle

CORRIB MENLOW LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORRIB MENLOW LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-04 with updates.