CULLODEN ROAD (ENFIELD) LIMITED

Register to unlock more data on OkredoRegister

CULLODEN ROAD (ENFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03805722

Incorporation date

12/07/1999

Size

Dormant

Contacts

Registered address

Registered address

29 The Green, Winchmore Hill, London N21 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1999)
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon27/11/2024
Micro company accounts made up to 2024-03-24
dot icon24/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-24
dot icon16/11/2023
Termination of appointment of Julian Harris as a secretary on 2023-11-16
dot icon16/11/2023
Appointment of Mr Scott Alexander as a secretary on 2023-11-16
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon09/11/2022
Accounts for a dormant company made up to 2022-03-24
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon18/11/2021
Accounts for a dormant company made up to 2021-03-24
dot icon23/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon10/02/2021
Accounts for a dormant company made up to 2020-03-24
dot icon03/08/2020
Confirmation statement made on 2020-07-12 with updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-24
dot icon30/07/2019
Termination of appointment of Melvyn Roy Wallis as a director on 2019-07-30
dot icon30/07/2019
Appointment of Mr Julian Harris as a secretary on 2019-06-20
dot icon24/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon03/07/2019
Registered office address changed from C/O C/O Mr M Wallis Flat 44 Culloden Road Enfield Middlesex EN2 8QU England to 29 the Green Winchmore Hill London N21 1HS on 2019-07-03
dot icon02/08/2018
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O C/O Mr M Wallis Flat 44 Culloden Road Enfield Middlesex EN2 8QU on 2018-08-02
dot icon01/08/2018
Termination of appointment of Cosec Management Services Limited as a secretary on 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon14/06/2018
Accounts for a dormant company made up to 2018-03-24
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-24
dot icon13/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon22/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon13/07/2016
Accounts for a dormant company made up to 2016-03-24
dot icon18/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-18
dot icon08/11/2015
Accounts for a dormant company made up to 2015-03-24
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon20/11/2014
Accounts for a dormant company made up to 2014-03-24
dot icon17/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon14/11/2013
Accounts for a dormant company made up to 2013-03-24
dot icon12/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon18/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon11/05/2012
Accounts for a dormant company made up to 2012-03-24
dot icon29/02/2012
Accounts for a dormant company made up to 2011-03-24
dot icon10/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-10
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon18/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon09/12/2010
Accounts for a dormant company made up to 2010-03-24
dot icon04/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon07/07/2010
Termination of appointment of David Willis as a director
dot icon07/07/2010
Termination of appointment of Michael Wiggins as a director
dot icon12/04/2010
Total exemption small company accounts made up to 2009-03-24
dot icon15/10/2009
Miscellaneous
dot icon17/09/2009
Return made up to 12/07/09; full list of members
dot icon27/03/2009
Registered office changed on 27/03/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ
dot icon27/03/2009
Appointment terminated secretary john stephenson
dot icon27/03/2009
Secretary appointed cosec management services LIMITED
dot icon09/01/2009
Full accounts made up to 2008-03-24
dot icon02/01/2009
Return made up to 09/07/08; full list of members
dot icon10/12/2008
Return made up to 09/07/07; full list of members
dot icon05/10/2007
Full accounts made up to 2007-03-24
dot icon20/01/2007
Full accounts made up to 2006-03-24
dot icon12/12/2006
Secretary's particulars changed
dot icon25/08/2006
Return made up to 12/07/06; full list of members
dot icon23/01/2006
Full accounts made up to 2005-03-24
dot icon30/07/2005
Return made up to 12/07/05; full list of members
dot icon04/01/2005
Full accounts made up to 2004-03-24
dot icon31/03/2004
Return made up to 09/07/03; full list of members
dot icon18/09/2003
Full accounts made up to 2003-03-24
dot icon07/02/2003
New director appointed
dot icon18/10/2002
Full accounts made up to 2002-03-24
dot icon16/10/2002
Return made up to 12/07/02; full list of members
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New director appointed
dot icon14/09/2001
Full accounts made up to 2001-03-24
dot icon14/08/2001
Return made up to 12/07/01; full list of members
dot icon13/06/2001
Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY
dot icon25/10/2000
Return made up to 12/07/00; full list of members
dot icon25/10/2000
Accounts for a dormant company made up to 2000-03-24
dot icon25/09/2000
Miscellaneous
dot icon22/09/2000
Accounting reference date shortened from 31/07/00 to 24/03/00
dot icon03/08/2000
Ad 30/06/00--------- £ si 7@1=7 £ ic 3/10
dot icon12/05/2000
Ad 25/04/00--------- £ si 1@1=1 £ ic 2/3
dot icon27/07/1999
Secretary resigned;director resigned
dot icon27/07/1999
Director resigned
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New secretary appointed
dot icon27/07/1999
Registered office changed on 27/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon12/07/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
-
-
2022
-
9.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phelan, Paula
Director
11/03/2002 - Present
5
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
12/07/1999 - 16/07/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
12/07/1999 - 16/07/1999
16826
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
29/01/2009 - 31/07/2018
538
Stephenson, John Matthew
Secretary
16/07/1999 - 29/01/2009
6

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 CULLODEN ROAD (ENFIELD) LIMITED

CULLODEN ROAD (ENFIELD) LIMITED is an(a) Active company incorporated on 12/07/1999 with the registered office located at 29 The Green, Winchmore Hill, London N21 1HS. There are currently 2 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 CULLODEN ROAD (ENFIELD) LIMITED?

toggle

CULLODEN ROAD (ENFIELD) LIMITED is currently Active. It was registered on 12/07/1999 .

Where is CULLODEN ROAD (ENFIELD) LIMITED located?

toggle

CULLODEN ROAD (ENFIELD) LIMITED is registered at 29 The Green, Winchmore Hill, London N21 1HS.

What does CULLODEN ROAD (ENFIELD) LIMITED do?

toggle

CULLODEN ROAD (ENFIELD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CULLODEN ROAD (ENFIELD) LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a dormant company made up to 2025-03-24.