104/106 VAUGHAN ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

104/106 VAUGHAN ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05458141

Incorporation date

20/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

17 Foxbrook Close, Littleover, Derby DE23 3ZJCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2005)
dot icon25/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon09/01/2026
Micro company accounts made up to 2025-05-31
dot icon27/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-05-31
dot icon25/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon11/10/2023
Micro company accounts made up to 2023-05-31
dot icon27/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon13/02/2023
Micro company accounts made up to 2022-05-31
dot icon05/04/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon12/12/2021
Micro company accounts made up to 2021-05-31
dot icon03/05/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-05-31
dot icon22/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-05-31
dot icon21/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon23/10/2018
Micro company accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon20/09/2017
Micro company accounts made up to 2017-05-31
dot icon31/05/2017
Termination of appointment of Carlene Lesley Alexander as a director on 2016-10-30
dot icon31/05/2017
Termination of appointment of Michael Alexander as a director on 2016-10-30
dot icon31/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon08/07/2016
Total exemption full accounts made up to 2016-05-31
dot icon11/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon25/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon11/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon11/06/2015
Register inspection address has been changed from C/O Erik Windrich Wits End 69 Eastcote Lane South Harrow Middlesex HA2 8DE United Kingdom to 17 Foxbrook Close Littleover Derby DE23 3ZJ
dot icon11/06/2015
Director's details changed for Mr Chandra Rajeeva Ratnayaka on 2014-07-04
dot icon11/06/2015
Termination of appointment of Abdul-Abbas Al-Asadi as a director on 2014-09-13
dot icon11/06/2015
Termination of appointment of Erik Rudolph Windrich as a secretary on 2014-07-04
dot icon13/09/2014
Appointment of Mr Chandra Rajeeva Ratnayaka as a secretary on 2014-09-13
dot icon13/09/2014
Registered office address changed from C/O Chandra Ratnayaka (Freehold) 106 Vaughan Road Vaughan Road Harrow Middlesex HA1 4ED England to 17 Foxbrook Close Littleover Derby DE23 3ZJ on 2014-09-13
dot icon23/07/2014
Termination of appointment of Erik Rudolph Windrich as a director on 2014-07-23
dot icon23/07/2014
Registered office address changed from Wits End 69 Eastcote Lane South Harrow Middlesex HA2 8DE to 106 Vaughan Road Vaughan Road Harrow Middlesex HA1 4ED on 2014-07-23
dot icon18/07/2014
Total exemption full accounts made up to 2014-05-31
dot icon01/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon16/01/2014
Director's details changed for Mr Abdul-Abbas Al-Asadi on 2009-10-02
dot icon15/01/2014
Appointment of Mr Michael Alexander as a director
dot icon15/01/2014
Appointment of Mrs Carlene Lesley Alexander as a director
dot icon15/01/2014
Appointment of Mr Abdul-Abbas J-Najah Al-Asadi as a director
dot icon04/12/2013
Certificate of change of name
dot icon24/10/2013
Total exemption full accounts made up to 2013-05-31
dot icon14/10/2013
Termination of appointment of Glenn Millar as a director
dot icon28/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon14/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon13/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon29/06/2011
Total exemption full accounts made up to 2011-05-31
dot icon12/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon16/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon08/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon08/06/2010
Register inspection address has been changed
dot icon07/06/2010
Director's details changed for Mr Chandra Rajeeva Ratnayaka on 2010-05-20
dot icon21/08/2009
Total exemption full accounts made up to 2009-05-31
dot icon08/06/2009
Return made up to 20/05/09; full list of members
dot icon08/06/2009
Location of register of members
dot icon04/02/2009
Certificate of change of name
dot icon11/11/2008
Appointment terminated director george kyriacou
dot icon22/07/2008
Total exemption full accounts made up to 2008-05-31
dot icon05/06/2008
Return made up to 20/05/08; full list of members
dot icon25/04/2008
Director appointed mr chandra rajeeva ratnayaka
dot icon24/04/2008
Director appointed mr glenn millar
dot icon19/07/2007
Total exemption full accounts made up to 2007-05-31
dot icon03/07/2007
Secretary's particulars changed;director's particulars changed
dot icon03/07/2007
Return made up to 20/05/07; full list of members
dot icon23/02/2007
Total exemption full accounts made up to 2006-05-31
dot icon15/06/2006
Return made up to 20/05/06; full list of members
dot icon15/06/2006
Director's particulars changed
dot icon20/05/2005
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
31/05/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.98K
-
0.00
-
-
2022
0
5.88K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ratnayaka, Chandra Rajeeva
Director
23/04/2008 - Present
1

Persons with Significant Control

1
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 104/106 VAUGHAN ROAD (FREEHOLD) LIMITED

104/106 VAUGHAN ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 20/05/2005 with the registered office located at 17 Foxbrook Close, Littleover, Derby DE23 3ZJ. 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 104/106 VAUGHAN ROAD (FREEHOLD) LIMITED?

toggle

104/106 VAUGHAN ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 20/05/2005 .

Where is 104/106 VAUGHAN ROAD (FREEHOLD) LIMITED located?

toggle

104/106 VAUGHAN ROAD (FREEHOLD) LIMITED is registered at 17 Foxbrook Close, Littleover, Derby DE23 3ZJ.

What does 104/106 VAUGHAN ROAD (FREEHOLD) LIMITED do?

toggle

104/106 VAUGHAN ROAD (FREEHOLD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 104/106 VAUGHAN ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-22 with no updates.