HACKNEY COOPERATIVE DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

HACKNEY COOPERATIVE DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02021982

Incorporation date

21/05/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Unit D3, 25 Downham Road, London N1 5AACopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2023)
dot icon30/03/2026
Registered office address changed from Bradbury Works 3 Bradbury Street London London N16 8JN England to Unit D3 25 Downham Road London N1 5AA on 2026-03-30
dot icon06/02/2026
Micro company accounts made up to 2025-03-31
dot icon30/09/2025
Termination of appointment of Anthonia Jadesola Onigbode as a director on 2025-08-31
dot icon16/07/2025
Compulsory strike-off action has been discontinued
dot icon15/07/2025
Registered office address changed from 62 Beechwood Road London E8 3DY to Bradbury Works 3 Bradbury Street London London N16 8JN on 2025-07-15
dot icon15/07/2025
Termination of appointment of Anthonia Jadesola Onigbode as a secretary on 2025-07-15
dot icon15/07/2025
Appointment of Mr Richard Simon Ludlow as a secretary on 2025-07-15
dot icon15/07/2025
Appointment of Mr Simon Thomas Dancey as a director on 2025-07-15
dot icon15/07/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Appointment of Mrs Anthonia Jadesola Onigbode as a director on 2024-07-31
dot icon28/08/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon27/08/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon27/08/2024
Termination of appointment of Teresa Bednall as a director on 2024-07-31
dot icon04/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon08/06/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ottino, Peter James
Director
22/10/2007 - Present
2
Campbell Taylor, Rod
Director
22/10/2007 - Present
1
Franics, Jocelyn
Director
22/10/2007 - 31/03/2013
-
Ogundere, Isaac Adeleke
Director
21/09/1994 - 01/05/2008
1
Onigbode, Anthonia Jadesola
Director
31/07/2024 - 31/08/2025
8

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 HACKNEY COOPERATIVE DEVELOPMENT TRUST

HACKNEY COOPERATIVE DEVELOPMENT TRUST is an(a) Active company incorporated on 21/05/1986 with the registered office located at Unit D3, 25 Downham Road, London N1 5AA. There are currently 4 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 HACKNEY COOPERATIVE DEVELOPMENT TRUST?

toggle

HACKNEY COOPERATIVE DEVELOPMENT TRUST is currently Active. It was registered on 21/05/1986 .

Where is HACKNEY COOPERATIVE DEVELOPMENT TRUST located?

toggle

HACKNEY COOPERATIVE DEVELOPMENT TRUST is registered at Unit D3, 25 Downham Road, London N1 5AA.

What does HACKNEY COOPERATIVE DEVELOPMENT TRUST do?

toggle

HACKNEY COOPERATIVE DEVELOPMENT TRUST operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for HACKNEY COOPERATIVE DEVELOPMENT TRUST?

toggle

The latest filing was on 30/03/2026: Registered office address changed from Bradbury Works 3 Bradbury Street London London N16 8JN England to Unit D3 25 Downham Road London N1 5AA on 2026-03-30.