10 KINGSWOOD ROAD LIMITED

Register to unlock more data on OkredoRegister

10 KINGSWOOD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03846546

Incorporation date

22/09/1999

Size

Dormant

Contacts

Registered address

Registered address

10b Kingswood Road, London SW2 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1999)
dot icon19/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon15/06/2025
Accounts for a dormant company made up to 2024-09-29
dot icon28/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon23/08/2023
Notification of Jack William Purdie as a person with significant control on 2023-07-21
dot icon23/08/2023
Appointment of Mr Jack William Purdie as a director on 2023-07-21
dot icon23/08/2023
Termination of appointment of Alexander Scott Patrick as a director on 2023-07-21
dot icon17/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon17/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon07/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon07/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon29/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon03/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon02/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon09/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon25/06/2019
Notification of Alexander Scott Patrick as a person with significant control on 2018-07-06
dot icon25/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon25/06/2019
Registered office address changed from 11 Anerley Grove London SE19 2HS to 10B Kingswood Road London SW2 4JF on 2019-06-25
dot icon26/09/2018
Termination of appointment of Roland William Ellison as a director on 2018-09-26
dot icon26/09/2018
Cessation of Roland William Ellison as a person with significant control on 2018-07-06
dot icon10/08/2018
Appointment of Mr Alexander Scott Patrick as a director on 2018-08-01
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon28/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon10/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon10/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon30/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon15/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon15/07/2015
Registered office address changed from 10 Kingswood Road London SW2 4JF to 11 Anerley Grove London SE19 2HS on 2015-07-15
dot icon15/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon07/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon07/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon17/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon17/10/2013
Termination of appointment of Christopher Sheils as a director
dot icon17/10/2013
Appointment of Miss Alison Jill Martin as a director
dot icon17/10/2013
Director's details changed for Mr Roland William Ellison on 2012-04-29
dot icon17/10/2013
Termination of appointment of Christopher Sheils as a secretary
dot icon14/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon06/11/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon23/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon18/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon15/12/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon15/12/2010
Secretary's details changed for Christopher Sheils on 2009-10-01
dot icon15/12/2010
Director's details changed for Christopher Sheils on 2010-01-01
dot icon15/12/2010
Director's details changed for Roland William Ellison on 2009-10-01
dot icon24/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon20/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon04/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon22/12/2008
Return made up to 22/09/08; no change of members
dot icon10/12/2008
Accounts for a dormant company made up to 2007-09-30
dot icon23/10/2007
Return made up to 22/09/07; full list of members
dot icon28/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon28/07/2007
New secretary appointed;new director appointed
dot icon25/01/2007
Secretary resigned;director resigned
dot icon09/10/2006
Return made up to 22/09/06; full list of members
dot icon09/10/2006
Director resigned
dot icon09/10/2006
New director appointed
dot icon30/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon26/10/2005
Return made up to 22/09/05; full list of members
dot icon27/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon11/10/2004
Return made up to 22/09/04; full list of members
dot icon13/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon13/10/2003
Return made up to 22/09/03; full list of members
dot icon25/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon24/10/2002
Return made up to 22/09/02; full list of members
dot icon24/10/2002
New secretary appointed
dot icon24/10/2002
New director appointed
dot icon13/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/07/2002
Secretary resigned;director resigned
dot icon05/10/2001
Return made up to 22/09/01; full list of members
dot icon12/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon22/11/2000
New director appointed
dot icon19/10/2000
Return made up to 22/09/00; full list of members
dot icon26/11/1999
New director appointed
dot icon26/11/1999
Ad 20/10/99--------- £ si 1@1=1 £ ic 1/2
dot icon26/11/1999
New director appointed
dot icon17/11/1999
Registered office changed on 17/11/99 from: 8 notting hill gate, london, W11 3JE
dot icon17/11/1999
New secretary appointed;new director appointed
dot icon06/10/1999
Registered office changed on 06/10/99 from: suite 17 city business centre, lower road, london, SE16 2XB
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Secretary resigned
dot icon22/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
21/09/1999 - 21/09/1999
5391
JPCORD LIMITED
Nominee Director
21/09/1999 - 21/09/1999
5355
Brown, Colin
Director
19/10/1999 - 25/07/2002
6
Mr Jack William Purdie
Director
21/07/2023 - Present
-
Sheils, Christopher
Secretary
15/01/2007 - 28/04/2012
-

Persons with Significant Control

5
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 10 KINGSWOOD ROAD LIMITED

10 KINGSWOOD ROAD LIMITED is an(a) Active company incorporated on 22/09/1999 with the registered office located at 10b Kingswood Road, London SW2 4JF. 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 10 KINGSWOOD ROAD LIMITED?

toggle

10 KINGSWOOD ROAD LIMITED is currently Active. It was registered on 22/09/1999 .

Where is 10 KINGSWOOD ROAD LIMITED located?

toggle

10 KINGSWOOD ROAD LIMITED is registered at 10b Kingswood Road, London SW2 4JF.

What does 10 KINGSWOOD ROAD LIMITED do?

toggle

10 KINGSWOOD ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 KINGSWOOD ROAD LIMITED?

toggle

The latest filing was on 19/07/2025: Confirmation statement made on 2025-06-17 with no updates.