Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 127 STOKE NEWINGTON ROAD LIMITED
Company Information for

127 STOKE NEWINGTON ROAD LIMITED

THE REGENT SUITE 1 OLD COURT MEWS, 311A CHASE ROAD, LONDON, N14 6JS,
Company Registration Number
03725773
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 127 Stoke Newington Road Ltd
127 STOKE NEWINGTON ROAD LIMITED was founded on 1999-03-03 and has its registered office in London. The organisation's status is listed as "Active". 127 Stoke Newington Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
127 STOKE NEWINGTON ROAD LIMITED
 
Legal Registered Office
THE REGENT SUITE 1 OLD COURT MEWS
311A CHASE ROAD
LONDON
N14 6JS
Other companies in N16
 
Filing Information
Company Number 03725773
Company ID Number 03725773
Date formed 1999-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 10:25:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 127 STOKE NEWINGTON ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 127 STOKE NEWINGTON ROAD LIMITED

Current Directors
Officer Role Date Appointed
DANIEL GERALD QUILTON
Company Secretary 2003-02-14
ZEINAB ABDI
Director 2014-06-27
TEMOOR AHMAD
Director 2003-06-02
JAMES ATTWOOD
Director 2012-12-23
LISA MARY BRADY
Director 2006-03-17
CATHERINE FLETCHER
Director 2014-10-31
GEORGE WALTER PHILIP JOSHUA
Director 2014-07-31
DANIEL GERALD QUILTON
Director 2001-10-31
CARL JONATHAN REYNOLDS
Director 2014-06-27
KATELYN ALEXANDRA WHITE
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ARAM NICHOLAS BABAIAN
Director 2002-10-28 2018-01-31
GEORGINA HAZEL ANDERSON
Director 2006-03-17 2014-10-31
RICHARD DAREN MADGWICK
Director 2006-03-17 2014-10-31
TOVE LOVISA ANDERSSON
Director 2010-04-26 2014-06-27
CHRISTOPHER MILLER
Director 2010-04-25 2011-12-06
CHRISTIAN JOHN GRAHAM ADAMS
Director 2004-04-27 2011-09-16
SAMANTHA FERREE
Director 2000-03-12 2009-10-02
EMILY BOARDMAN
Director 2000-03-12 2006-03-17
TESSA EDITH MEIJER
Company Secretary 1999-03-03 2003-01-30
TESSA EDITH MEIJER
Director 2000-03-12 2003-01-30
GEOFFREY KEITH MOSS
Director 2000-03-12 2003-01-30
SIMON DAVID THREADKELL
Director 1999-03-03 2001-03-28
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-03-03 1999-03-03
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-03-03 1999-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL GERALD QUILTON CAPACITAS LIMITED Director 2002-01-30 CURRENT 2002-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-28CONFIRMATION STATEMENT MADE ON 17/12/24, WITH NO UPDATES
2024-11-0731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-04Director's details changed for Mr Daniel Gerald Quilton on 2024-09-02
2024-09-04Director's details changed for Mr Kyle Gregory Tonetti on 2024-09-02
2024-09-04SECRETARY'S DETAILS CHNAGED FOR MR DANIEL GERALD QUILTON on 2024-09-02
2024-09-04Director's details changed for Mr Mark Robert Izatt on 2024-09-02
2024-09-02REGISTERED OFFICE CHANGED ON 02/09/24 FROM 127 Stoke Newington Road London N16 8BT
2024-09-02Director's details changed for Temoor Ahmad on 2024-09-02
2024-09-02Director's details changed for Mr Jake Elliott Buckley on 2024-09-02
2024-09-02Director's details changed for Ms Catherine Fletcher on 2024-09-02
2024-09-02APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT IZZARD
2024-09-02DIRECTOR APPOINTED MR MARK ROBERT IZATT
2024-09-01APPOINTMENT TERMINATED, DIRECTOR KATELYN ALEXANDRA WHITE
2024-09-01DIRECTOR APPOINTED MR MARK ROBERT IZZARD
2023-12-28CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17DIRECTOR APPOINTED MR JAKE ELLIOTT BUCKLEY
2023-03-05APPOINTMENT TERMINATED, DIRECTOR MARK WEAVER
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17APPOINTMENT TERMINATED, DIRECTOR JAMES ATTWOOD
2022-11-17DIRECTOR APPOINTED MR KYLE GREGORY TONETTI
2022-11-17Director's details changed for Ms Katelyn Alexandra White on 2022-11-17
2022-11-17CH01Director's details changed for Ms Katelyn Alexandra White on 2022-11-17
2022-11-17AP01DIRECTOR APPOINTED MR KYLE GREGORY TONETTI
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ATTWOOD
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-18CH01Director's details changed for Mr James Attwood on 2020-01-18
2019-12-21CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WALTER PHILIP JOSHUA
2018-11-23AP01DIRECTOR APPOINTED MR MARK WEAVER
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CARL JONATHAN REYNOLDS
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-15AP01DIRECTOR APPOINTED MS KATELYN ALEXANDRA WHITE
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ARAM NICHOLAS BABAIAN
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-31CH01Director's details changed for Mr James Attwood on 2016-01-01
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23AR0103/03/15 ANNUAL RETURN FULL LIST
2015-02-06AP01DIRECTOR APPOINTED MR GEORGE WALTER PHILIP JOSHUA
2015-02-06AP01DIRECTOR APPOINTED MS CATHERINE FLETCHER
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA ANDERSON
2014-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MADGWICK
2014-10-16AP01DIRECTOR APPOINTED ZEINAB ABDI
2014-10-16AP01DIRECTOR APPOINTED MR CARL REYNOLDS
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR TOVE LOVISA ANDERSSON
2014-03-09AR0103/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-18AR0103/03/13 NO MEMBER LIST
2013-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TEMOOR AHMAD / 01/03/2013
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-23AP01DIRECTOR APPOINTED MR JAMES ATTWOOD
2012-05-01AR0103/03/12 NO MEMBER LIST
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ADAMS
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLER
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-08AR0103/03/11 NO MEMBER LIST
2010-11-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-29AR0103/03/10 NO MEMBER LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS TORE LOVISA ANDERSSON / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAREN MADGWICK / 03/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MARY BRADY / 03/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARAM NICHOLAS BABAIAN / 03/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA HAZEL ANDERSON / 03/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TEMOOR AHMAD / 03/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN GRAHAM ADAMS / 03/03/2010
2010-04-27AP01DIRECTOR APPOINTED MISS TORE LOVISA ANDERSSON
2010-04-25AP01DIRECTOR APPOINTED MR CHRISTOPHER MILLER
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FERREE
2009-04-02363aANNUAL RETURN MADE UP TO 03/03/09
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28363aANNUAL RETURN MADE UP TO 03/03/08
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363aANNUAL RETURN MADE UP TO 03/03/07
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-26288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-04-07288bDIRECTOR RESIGNED
2006-03-27363sANNUAL RETURN MADE UP TO 03/03/06
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-15363sANNUAL RETURN MADE UP TO 03/03/05
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-03-31363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-31363sANNUAL RETURN MADE UP TO 03/03/04
2004-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-11288aNEW DIRECTOR APPOINTED
2003-03-28288aNEW SECRETARY APPOINTED
2003-03-28363(288)DIRECTOR RESIGNED
2003-03-28363sANNUAL RETURN MADE UP TO 03/03/03
2003-02-10288bDIRECTOR RESIGNED
2003-02-10288bSECRETARY RESIGNED
2002-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-11288aNEW DIRECTOR APPOINTED
2002-04-04363sANNUAL RETURN MADE UP TO 03/03/02
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-06288aNEW DIRECTOR APPOINTED
2001-05-17363sANNUAL RETURN MADE UP TO 03/03/01
2001-05-17288bDIRECTOR RESIGNED
2001-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 127 STOKE NEWINGTON ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 127 STOKE NEWINGTON ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
127 STOKE NEWINGTON ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 127 STOKE NEWINGTON ROAD LIMITED

Financial Assets
Balance Sheet
Fixed Assets 2012-04-01 £ 7,500
Shareholder Funds 2012-04-01 £ 7,500
Tangible Fixed Assets 2012-04-01 £ 7,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 127 STOKE NEWINGTON ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 127 STOKE NEWINGTON ROAD LIMITED
Trademarks
We have not found any records of 127 STOKE NEWINGTON ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 127 STOKE NEWINGTON ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 127 STOKE NEWINGTON ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 127 STOKE NEWINGTON ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 127 STOKE NEWINGTON ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 127 STOKE NEWINGTON ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.