SCHOOL HILL MEVAGISSEY LIMITED

Register to unlock more data on OkredoRegister

SCHOOL HILL MEVAGISSEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08442236

Incorporation date

13/03/2013

Size

Dormant

Contacts

Registered address

Registered address

29 York Street, London W1H 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2013)
dot icon01/04/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon12/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon21/02/2025
Registration of charge 084422360001, created on 2025-02-21
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/05/2024
Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 2024-05-22
dot icon27/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon30/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon06/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/10/2022
Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 2022-10-12
dot icon25/07/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-07-25
dot icon29/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon10/02/2021
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2021-02-10
dot icon17/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/08/2019
Appointment of Mrs Romy Elizabeth Summerskill as a director on 2019-08-05
dot icon08/08/2019
Termination of appointment of John Mirko Skok as a director on 2019-08-05
dot icon26/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon25/02/2019
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon20/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon20/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/06/2017
Appointment of Mrs Mette Blackmore as a secretary on 2017-06-08
dot icon21/06/2017
Appointment of Mrs Christina Anna Massos as a secretary on 2017-06-08
dot icon10/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon06/04/2017
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
dot icon08/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon27/04/2016
Director's details changed for Mrs Melanie Jayne Omirou on 2015-10-05
dot icon27/04/2016
Director's details changed for Mr John Mirko Skok on 2015-10-05
dot icon27/04/2016
Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF
dot icon10/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon22/05/2015
Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE
dot icon22/05/2015
Register inspection address has been changed to 24-25 Edison Road London N8 8AE
dot icon22/05/2015
Director's details changed for Mrs Melanie Jayne Omirou on 2014-04-16
dot icon07/11/2014
Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 2014-11-07
dot icon27/05/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon02/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/03/2013
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
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summerskill, Romy Elizabeth
Director
05/08/2019 - Present
640
Mrs Melanie Jayne Omirou
Director
13/03/2013 - Present
592
Skok, John Mirko
Director
13/03/2013 - 05/08/2019
305

Persons with Significant Control

0

No PSC data available.

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 SCHOOL HILL MEVAGISSEY LIMITED

SCHOOL HILL MEVAGISSEY LIMITED is an(a) Active company incorporated on 13/03/2013 with the registered office located at 29 York Street, London W1H 1EZ. 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 SCHOOL HILL MEVAGISSEY LIMITED?

toggle

SCHOOL HILL MEVAGISSEY LIMITED is currently Active. It was registered on 13/03/2013 .

Where is SCHOOL HILL MEVAGISSEY LIMITED located?

toggle

SCHOOL HILL MEVAGISSEY LIMITED is registered at 29 York Street, London W1H 1EZ.

What does SCHOOL HILL MEVAGISSEY LIMITED do?

toggle

SCHOOL HILL MEVAGISSEY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SCHOOL HILL MEVAGISSEY LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-13 with no updates.