DEANSBROOK (BURNT OAK) NO. 4 RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEANSBROOK (BURNT OAK) NO. 4 RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02167652

Incorporation date

21/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

42 Glengall Road, Edgware HA8 8SXCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1987)
dot icon24/03/2026
Micro company accounts made up to 2025-06-30
dot icon25/11/2025
Director's details changed for Mr Steven Mark Kersh on 2025-11-25
dot icon19/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-06-30
dot icon10/01/2025
Appointment of Defries Pm Limited as a secretary on 2025-01-01
dot icon09/01/2025
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to 42 Glengall Road Edgware HA8 8SX on 2025-01-09
dot icon06/01/2025
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2025-01-06
dot icon06/01/2025
Termination of appointment of Jonathan Paul Smith as a director on 2025-01-06
dot icon12/09/2024
Appointment of Mr Steven Mark Kersh as a director on 2024-09-12
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon24/04/2024
Micro company accounts made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon06/04/2023
Micro company accounts made up to 2022-06-30
dot icon20/06/2022
Director's details changed for Mr Jonathan Paul Smith on 2022-06-20
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon25/02/2022
Micro company accounts made up to 2021-06-30
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon14/06/2019
Secretary's details changed for Hillcrest Estate Management Limited on 2018-06-14
dot icon14/06/2019
Appointment of Mr Getahun Kebede as a director on 2019-06-10
dot icon18/01/2019
Appointment of Mr Jonathan Paul Smith as a director on 2019-01-01
dot icon18/01/2019
Termination of appointment of Arthur Gerald Jenner as a director on 2019-01-10
dot icon14/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon14/08/2015
Total exemption full accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon19/08/2014
Total exemption full accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon28/08/2013
Total exemption full accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon18/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon19/06/2012
Termination of appointment of Ify Nonyelu as a director
dot icon14/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon23/02/2012
Appointment of Mr Arthur Gerald Jenner as a director
dot icon27/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon10/11/2010
Termination of appointment of David Harrison as a director
dot icon18/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon28/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon27/07/2009
Return made up to 13/06/09; full list of members
dot icon27/07/2009
Director's change of particulars / ify nonyelu / 14/06/2008
dot icon27/07/2009
Secretary's change of particulars / hillcrest estate management LIMITED / 06/04/2009
dot icon24/04/2009
Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
dot icon28/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 13/06/08; full list of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 13/06/07; full list of members
dot icon03/07/2007
Director resigned
dot icon07/02/2007
Director resigned
dot icon24/11/2006
Registered office changed on 24/11/06 from: 66 high street ingatestone essex CM4 9DW
dot icon08/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Return made up to 13/06/06; change of members
dot icon27/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon11/07/2005
Return made up to 13/06/05; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon17/08/2004
Return made up to 13/06/04; change of members
dot icon17/05/2004
New director appointed
dot icon12/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon23/06/2003
Return made up to 13/06/03; full list of members
dot icon04/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon11/07/2002
Return made up to 13/06/02; change of members
dot icon29/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon08/10/2001
New secretary appointed
dot icon08/10/2001
Secretary resigned
dot icon30/07/2001
Return made up to 13/06/01; full list of members
dot icon07/11/2000
Registered office changed on 07/11/00 from: 5 hcr house bakers lane ingatestone essex CM4 0BZ
dot icon06/10/2000
Full accounts made up to 2000-06-30
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Return made up to 13/06/00; change of members
dot icon04/03/2000
Registered office changed on 04/03/00 from: bearmans farmhouse writtle road margaretting essex CM4 0EH
dot icon14/10/1999
Full accounts made up to 1999-06-30
dot icon26/07/1999
Return made up to 13/06/99; change of members
dot icon26/07/1999
Secretary's particulars changed
dot icon26/07/1999
Director resigned
dot icon02/10/1998
Full accounts made up to 1998-06-30
dot icon16/09/1998
New director appointed
dot icon28/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon17/08/1998
Return made up to 13/06/98; full list of members
dot icon27/05/1998
New director appointed
dot icon28/11/1997
Full accounts made up to 1997-06-30
dot icon08/08/1997
Return made up to 13/06/97; change of members
dot icon16/12/1996
Full accounts made up to 1996-06-30
dot icon13/08/1996
Return made up to 13/06/96; change of members
dot icon22/01/1996
Full accounts made up to 1995-06-30
dot icon12/07/1995
Return made up to 13/06/95; full list of members
dot icon17/02/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
New director appointed
dot icon04/08/1994
Return made up to 13/06/94; change of members
dot icon24/05/1994
Secretary's particulars changed;director resigned
dot icon04/05/1994
Full accounts made up to 1993-06-30
dot icon07/03/1994
Secretary's particulars changed;new director appointed
dot icon03/02/1994
Registered office changed on 03/02/94 from: 323 high road ilford essex IG1 1QR
dot icon03/02/1994
Director resigned
dot icon24/08/1993
Return made up to 13/06/93; change of members
dot icon06/06/1993
New director appointed
dot icon29/04/1993
Full accounts made up to 1992-06-30
dot icon15/03/1993
New director appointed
dot icon06/10/1992
Return made up to 13/06/92; full list of members
dot icon26/06/1992
Full accounts made up to 1991-06-30
dot icon05/12/1991
Return made up to 13/06/91; full list of members
dot icon06/09/1991
Director resigned
dot icon06/09/1991
Director resigned
dot icon25/07/1991
Full accounts made up to 1990-06-30
dot icon16/07/1990
Secretary resigned;new secretary appointed
dot icon16/07/1990
Registered office changed on 16/07/90 from: 9 oval court pavilion way edgware HA8 9YA
dot icon10/07/1990
Return made up to 13/06/90; full list of members
dot icon16/03/1990
Registered office changed on 16/03/90 from: caldew house garamonde drive wymbush milton keynes, bucks MK8 8DF
dot icon16/03/1990
Secretary resigned;new secretary appointed
dot icon14/02/1990
Full accounts made up to 1989-06-30
dot icon30/01/1990
New director appointed
dot icon30/01/1990
New director appointed
dot icon30/01/1990
Director resigned
dot icon04/01/1990
New director appointed
dot icon21/12/1989
New director appointed
dot icon29/11/1989
Director resigned;new director appointed
dot icon21/11/1989
Registered office changed on 21/11/89 from: page street london NW7 2ER
dot icon15/11/1989
Director resigned
dot icon26/09/1989
New director appointed
dot icon12/07/1989
Wd 06/07/89 ad 22/09/87-15/03/88 premium £ si 12@5=60 £ ic 72/132
dot icon14/06/1989
Wd 01/06/89 ad 01/10/88-31/10/88 premium £ si 14@5=70 £ ic 2/72
dot icon26/05/1989
Full accounts made up to 1988-06-30
dot icon24/05/1989
Return made up to 03/04/89; full list of members
dot icon11/05/1989
Director resigned
dot icon19/04/1989
Secretary resigned;new secretary appointed
dot icon23/02/1988
Accounting reference date notified as 30/06
dot icon28/10/1987
Director resigned;new director appointed
dot icon28/10/1987
Secretary resigned;new secretary appointed
dot icon28/10/1987
Registered office changed on 28/10/87 from: icc house 110 whitchurch rd cardiff CF4 3LY
dot icon21/09/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
900.00
-
0.00
-
-
2022
0
900.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jonathan Paul
Director
01/01/2019 - 06/01/2025
337
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
08/08/2001 - 06/01/2025
163
Kebede, Getahun
Director
10/06/2019 - Present
2
Kersh, Steven Mark
Director
12/09/2024 - Present
3
DEFRIES PM LIMITED
Corporate Secretary
01/01/2025 - Present
39

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 DEANSBROOK (BURNT OAK) NO. 4 RESIDENTS COMPANY LIMITED

DEANSBROOK (BURNT OAK) NO. 4 RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 21/09/1987 with the registered office located at 42 Glengall Road, Edgware HA8 8SX. There are currently 3 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 DEANSBROOK (BURNT OAK) NO. 4 RESIDENTS COMPANY LIMITED?

toggle

DEANSBROOK (BURNT OAK) NO. 4 RESIDENTS COMPANY LIMITED is currently Active. It was registered on 21/09/1987 .

Where is DEANSBROOK (BURNT OAK) NO. 4 RESIDENTS COMPANY LIMITED located?

toggle

DEANSBROOK (BURNT OAK) NO. 4 RESIDENTS COMPANY LIMITED is registered at 42 Glengall Road, Edgware HA8 8SX.

What does DEANSBROOK (BURNT OAK) NO. 4 RESIDENTS COMPANY LIMITED do?

toggle

DEANSBROOK (BURNT OAK) NO. 4 RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DEANSBROOK (BURNT OAK) NO. 4 RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-30.