LLANBERIS COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

LLANBERIS COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01939565

Incorporation date

15/08/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Llanberis Court Hammers Lane, Mill Hill, London NW7 4DECopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1987)
dot icon04/02/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon30/01/2026
Termination of appointment of Karen Eirini Franklin as a director on 2026-01-08
dot icon22/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/12/2024
Confirmation statement made on 2024-12-27 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/12/2023
Confirmation statement made on 2023-12-27 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-27 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon17/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/12/2020
Confirmation statement made on 2020-12-27 with updates
dot icon27/12/2020
Director's details changed for Peter Edwards on 2020-08-01
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon04/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/01/2016
Director's details changed for Neil Mark Weston on 2015-01-01
dot icon09/01/2016
Director's details changed for Karen Eirini Franklin on 2015-01-01
dot icon09/01/2016
Director's details changed for Peter Edwards on 2015-01-01
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-30
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/07/2013
Appointment of Mr Srini Govindan as a director
dot icon13/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Neil Mark Weston on 2010-01-01
dot icon27/01/2010
Director's details changed for Karen Eirini Franklin on 2010-01-01
dot icon27/01/2010
Director's details changed for Peter Edwards on 2010-01-01
dot icon27/01/2010
Director's details changed for Ms Nora Geraldine O'sullivan on 2010-01-01
dot icon27/01/2010
Director's details changed for Mr Nilesh Meghji Pancha Shah on 2010-01-01
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon23/01/2009
Appointment terminated director koran govindan
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/05/2008
Registered office changed on 28/05/2008 from c/o elliot woolfe and rose equity house 128-136 high street edgware middlesex HA8 7TT
dot icon21/02/2008
Return made up to 31/12/07; full list of members
dot icon18/02/2008
New director appointed
dot icon18/02/2008
Director resigned
dot icon27/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 31/12/05; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/03/2005
Return made up to 31/12/04; full list of members
dot icon08/03/2005
New secretary appointed
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/03/2004
Total exemption small company accounts made up to 2002-12-31
dot icon03/03/2004
Return made up to 31/12/03; full list of members
dot icon03/03/2004
New director appointed
dot icon03/03/2004
Secretary resigned;director resigned
dot icon16/01/2004
Registered office changed on 16/01/04 from: no 1 llanberis court hammers lane mill hill london NW7 4DE
dot icon17/04/2003
New secretary appointed
dot icon17/04/2003
Return made up to 31/12/02; full list of members
dot icon23/01/2003
Registered office changed on 23/01/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT
dot icon27/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 31/12/01; full list of members
dot icon02/05/2002
New director appointed
dot icon18/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 31/12/00; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon29/03/2000
New secretary appointed
dot icon29/03/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
Return made up to 31/12/98; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon09/03/1998
Return made up to 31/12/97; no change of members
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon18/03/1997
Return made up to 31/12/96; full list of members
dot icon13/11/1996
Full accounts made up to 1995-12-31
dot icon05/07/1996
Registered office changed on 05/07/96 from: lidgra house 250 kingsbury road london NW9 obs
dot icon23/05/1996
Return made up to 31/12/95; change of members
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon18/10/1995
New director appointed
dot icon18/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon05/04/1995
Return made up to 31/12/94; no change of members
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon09/05/1994
Return made up to 31/12/93; full list of members
dot icon09/05/1994
Return made up to 31/12/92; no change of members
dot icon04/05/1994
Secretary resigned;new secretary appointed
dot icon26/11/1993
New director appointed
dot icon26/11/1993
New director appointed
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon13/10/1993
Return made up to 31/12/91; no change of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon01/08/1991
Accounts for a small company made up to 1990-12-31
dot icon16/04/1991
Return made up to 31/12/90; full list of members
dot icon18/12/1990
Ad 17/10/90--------- £ si 1@1=1 £ ic 5/6
dot icon18/12/1990
Director resigned
dot icon24/10/1990
Accounts for a small company made up to 1989-12-31
dot icon24/10/1990
Return made up to 31/12/89; full list of members
dot icon24/10/1990
Return made up to 31/12/88; full list of members
dot icon22/12/1989
Full accounts made up to 1988-12-31
dot icon22/12/1989
Full accounts made up to 1987-12-31
dot icon13/04/1989
Return made up to 31/12/87; full list of members
dot icon09/08/1988
Wd 24/06/88 ad 10/05/88--------- £ si 1@1=1 £ ic 4/5
dot icon01/08/1988
New director appointed
dot icon06/11/1987
Return made up to 31/12/86; full list of members
dot icon06/11/1987
Director resigned;new director appointed
dot icon06/11/1987
Accounts for a small company made up to 1986-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+9.61 % *

* during past year

Cash in Bank

£36,908.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
32.31K
-
0.00
33.67K
-
2022
0
35.55K
-
0.00
36.91K
-
2022
0
35.55K
-
0.00
36.91K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.55K £Ascended10.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.91K £Ascended9.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Peter Hewett
Director
07/04/2003 - Present
-
Ng, Nancy
Secretary
01/01/1999 - 07/04/2003
-
Fanning, Claire
Secretary
01/01/1993 - 16/05/1995
-
Marley, Wayne Robert
Director
16/12/1992 - 02/03/2001
-
Weston, Neil Mark
Secretary
14/11/2004 - Present
-

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 LLANBERIS COURT (MANAGEMENT) LIMITED

LLANBERIS COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 15/08/1985 with the registered office located at 3 Llanberis Court Hammers Lane, Mill Hill, London NW7 4DE. There are currently 5 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 LLANBERIS COURT (MANAGEMENT) LIMITED?

toggle

LLANBERIS COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 15/08/1985 .

Where is LLANBERIS COURT (MANAGEMENT) LIMITED located?

toggle

LLANBERIS COURT (MANAGEMENT) LIMITED is registered at 3 Llanberis Court Hammers Lane, Mill Hill, London NW7 4DE.

What does LLANBERIS COURT (MANAGEMENT) LIMITED do?

toggle

LLANBERIS COURT (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LLANBERIS COURT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-12-27 with no updates.