10 PINFOLD ROAD LTD

Register to unlock more data on OkredoRegister

10 PINFOLD ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03890726

Incorporation date

08/12/1999

Size

Dormant

Contacts

Registered address

Registered address

10 Pinfold Road, London, SW16 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1999)
dot icon04/03/2026
Confirmation statement made on 2025-09-22 with updates
dot icon07/02/2026
Notification of Comfort Modupe Bamidele Alemoru as a person with significant control on 2026-02-07
dot icon07/02/2026
Director's details changed for Mrs Olubunmi Eniola Morenike Harriott on 2026-02-07
dot icon30/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/06/2025
Cessation of David John Norris as a person with significant control on 2025-02-14
dot icon30/06/2025
Termination of appointment of David John Norris as a director on 2025-02-14
dot icon29/06/2025
Appointment of Miss Comfort Alemoru as a director on 2025-06-27
dot icon09/11/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon09/11/2024
Notification of Olubunmi Eniola Morenike Harriot as a person with significant control on 2024-11-09
dot icon04/01/2024
Compulsory strike-off action has been discontinued
dot icon03/01/2024
Confirmation statement made on 2023-09-22 with no updates
dot icon03/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon06/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2021-09-22 with no updates
dot icon25/01/2022
Notification of David Norris as a person with significant control on 2016-04-06
dot icon05/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon22/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon19/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon17/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon16/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/09/2013
Termination of appointment of Royle Creasey as a secretary
dot icon11/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon17/12/2011
Director's details changed for Mr David John Norris on 2011-12-01
dot icon10/10/2011
Amended accounts made up to 2010-12-31
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon11/01/2011
Appointment of Mr David John Norris as a director
dot icon11/01/2011
Director's details changed for Olubunmi Eniola Morenike Harriott on 2011-01-11
dot icon11/01/2011
Secretary's details changed for Royle Creasey on 2011-01-11
dot icon03/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/06/2010
Termination of appointment of David Keane as a director
dot icon02/03/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon09/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/09/2009
Return made up to 08/12/08; full list of members
dot icon03/09/2009
Return made up to 08/12/07; full list of members
dot icon02/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/01/2007
Return made up to 08/12/06; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/03/2006
Return made up to 08/12/05; full list of members
dot icon10/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/02/2005
Return made up to 08/12/04; full list of members
dot icon05/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/02/2004
Return made up to 08/12/03; full list of members
dot icon23/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/01/2003
Return made up to 08/12/02; full list of members
dot icon27/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/01/2002
Return made up to 08/12/01; full list of members
dot icon28/12/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/03/2001
Return made up to 08/12/00; full list of members
dot icon28/04/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New secretary appointed
dot icon31/01/2000
Registered office changed on 31/01/00 from: 85 south street dorking surrey RH4 2LA
dot icon08/12/1999
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
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
-
-
2022
-
100.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David John Norris
Director
11/01/2011 - 14/02/2025
4
Creasey, Royle
Secretary
08/12/1999 - 01/01/2013
-
Keane, David
Director
01/04/2000 - 01/06/2010
-
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
08/12/1999 - 08/12/1999
138
UK INCORPORATIONS LIMITED
Nominee Director
08/12/1999 - 08/12/1999
143

Persons with Significant Control

4
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 PINFOLD ROAD LTD

10 PINFOLD ROAD LTD is an(a) Active company incorporated on 08/12/1999 with the registered office located at 10 Pinfold Road, London, SW16 2SN. 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 PINFOLD ROAD LTD?

toggle

10 PINFOLD ROAD LTD is currently Active. It was registered on 08/12/1999 .

Where is 10 PINFOLD ROAD LTD located?

toggle

10 PINFOLD ROAD LTD is registered at 10 Pinfold Road, London, SW16 2SN.

What does 10 PINFOLD ROAD LTD do?

toggle

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

What is the latest filing for 10 PINFOLD ROAD LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2025-09-22 with updates.