1-2 HEPSCOTT ROAD LIMITED

Register to unlock more data on OkredoRegister

1-2 HEPSCOTT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09416082

Incorporation date

02/02/2015

Size

Small

Contacts

Registered address

Registered address

1st Floor Cordy House, 87-95 Curtain Road, London EC2A 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2015)
dot icon19/04/2026
Accounts for a small company made up to 2025-08-31
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon06/02/2026
Registered office address changed from 1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom to 1st Floor Cordy House 87-95 Curtain Road London EC2A 3BS on 2026-02-06
dot icon09/01/2026
Change of details for Childer Street Holdings Limited as a person with significant control on 2025-12-22
dot icon29/04/2025
Accounts for a small company made up to 2024-08-31
dot icon25/03/2025
Cessation of Henry Thomas Smith as a person with significant control on 2025-03-25
dot icon25/03/2025
Notification of Childer Street Holdings Limited as a person with significant control on 2025-03-25
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon18/05/2024
Accounts for a small company made up to 2023-08-31
dot icon02/04/2024
Termination of appointment of Henry Thomas Smith as a director on 2024-03-28
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon27/04/2023
Accounts for a small company made up to 2022-08-31
dot icon24/04/2023
Registration of charge 094160820009, created on 2023-04-21
dot icon20/04/2023
Satisfaction of charge 094160820001 in full
dot icon20/04/2023
Satisfaction of charge 094160820002 in full
dot icon20/04/2023
Satisfaction of charge 094160820003 in full
dot icon20/04/2023
Satisfaction of charge 094160820004 in full
dot icon20/04/2023
Satisfaction of charge 094160820005 in full
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon01/02/2023
Registration of charge 094160820007, created on 2023-01-31
dot icon01/02/2023
Registration of charge 094160820008, created on 2023-01-31
dot icon31/01/2023
Registration of charge 094160820006, created on 2023-01-31
dot icon14/03/2022
Accounts for a small company made up to 2021-08-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon25/05/2021
Accounts for a small company made up to 2020-08-31
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon15/05/2020
Accounts for a small company made up to 2019-08-31
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon04/10/2019
Registration of charge 094160820005, created on 2019-10-03
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/03/2019
Confirmation statement made on 2019-02-06 with updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon27/11/2017
Director's details changed for Mr Christopher Spires on 2017-11-15
dot icon21/11/2017
Termination of appointment of Simon Christoffer Stedman as a director on 2017-11-15
dot icon21/11/2017
Appointment of Mr Christopher Spires as a director on 2017-11-15
dot icon02/08/2017
Registration of charge 094160820004, created on 2017-07-27
dot icon02/08/2017
Registration of charge 094160820003, created on 2017-07-27
dot icon01/08/2017
Registration of charge 094160820001, created on 2017-07-27
dot icon01/08/2017
Registration of charge 094160820002, created on 2017-07-27
dot icon24/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon05/05/2017
Appointment of Ms Chelsea Reynolds as a secretary on 2017-05-04
dot icon07/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon30/03/2015
Termination of appointment of Enamur Rahman as a director on 2015-03-06
dot icon13/02/2015
Current accounting period shortened from 2016-02-28 to 2015-08-31
dot icon05/02/2015
Appointment of Mr Simon Christoffer Stedman as a director on 2015-02-05
dot icon05/02/2015
Appointment of Mr Enamur Rahman as a director on 2015-02-05
dot icon02/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Henry Thomas
Director
02/02/2015 - 28/03/2024
367
Spires, Christopher John
Director
15/11/2017 - Present
88
Rahman, Enamur
Director
05/02/2015 - 06/03/2015
77

Persons with Significant Control

3
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 1-2 HEPSCOTT ROAD LIMITED

1-2 HEPSCOTT ROAD LIMITED is an(a) Active company incorporated on 02/02/2015 with the registered office located at 1st Floor Cordy House, 87-95 Curtain Road, London EC2A 3BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-2 HEPSCOTT ROAD LIMITED?

toggle

1-2 HEPSCOTT ROAD LIMITED is currently Active. It was registered on 02/02/2015 .

Where is 1-2 HEPSCOTT ROAD LIMITED located?

toggle

1-2 HEPSCOTT ROAD LIMITED is registered at 1st Floor Cordy House, 87-95 Curtain Road, London EC2A 3BS.

What does 1-2 HEPSCOTT ROAD LIMITED do?

toggle

1-2 HEPSCOTT ROAD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 1-2 HEPSCOTT ROAD LIMITED?

toggle

The latest filing was on 19/04/2026: Accounts for a small company made up to 2025-08-31.