104-114 CHICHESTER ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

104-114 CHICHESTER ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03848242

Incorporation date

24/09/1999

Size

Dormant

Contacts

Registered address

Registered address

1 The Yews, Oadby, Leicester, Leicestershire LE2 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1999)
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon06/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon11/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon12/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon09/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon09/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon03/10/2021
Accounts for a dormant company made up to 2021-09-30
dot icon03/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon04/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon04/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon18/11/2019
Appointment of Mr Robert John Redfearn as a director on 2019-01-11
dot icon11/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon18/12/2018
Director's details changed for Mr Jerry Scola on 2018-12-18
dot icon20/11/2018
Termination of appointment of Christine Lesley Gilbert as a director on 2018-11-19
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon01/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon03/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon01/12/2016
Confirmation statement made on 2016-09-30 with updates
dot icon01/12/2016
Accounts for a dormant company made up to 2016-09-30
dot icon07/01/2016
Appointment of Miss Christine Lesley Gilbert as a director on 2015-12-06
dot icon07/01/2016
Appointment of Mr Jerry Scola as a director on 2015-12-06
dot icon04/12/2015
Accounts for a dormant company made up to 2015-09-30
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon01/12/2014
Termination of appointment of John Alan Hawtin as a director on 2012-11-14
dot icon01/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon02/12/2013
Accounts for a dormant company made up to 2013-09-30
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon08/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon08/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon07/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon01/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon21/12/2009
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2009-12-21
dot icon17/12/2009
Accounts for a dormant company made up to 2009-09-30
dot icon19/11/2009
Appointment of Ramnik Ramji Patel as a director
dot icon04/11/2009
Termination of appointment of Ian Greenfield as a director
dot icon04/11/2009
Termination of appointment of Christopher Nelson as a secretary
dot icon04/11/2009
Termination of appointment of Christopher Nelson as a director
dot icon04/11/2009
Appointment of John Alan Hawtin as a director
dot icon04/11/2009
Appointment of Ramnik Ramji Patel as a secretary
dot icon23/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon30/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon29/10/2008
Return made up to 24/09/08; full list of members
dot icon29/10/2008
Registered office changed on 29/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon04/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon18/06/2008
Director appointed ian james greenfield
dot icon18/06/2008
Appointment terminated director robert moyle
dot icon08/04/2008
Registered office changed on 08/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon26/09/2007
Return made up to 24/09/07; full list of members
dot icon28/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon04/10/2006
Return made up to 24/09/06; full list of members
dot icon31/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon11/11/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon03/10/2005
Return made up to 24/09/05; full list of members
dot icon18/02/2005
Accounts for a dormant company made up to 2004-09-30
dot icon01/10/2004
Return made up to 24/09/04; full list of members
dot icon30/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon02/10/2003
Return made up to 24/09/03; full list of members
dot icon17/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon30/09/2002
Return made up to 24/09/02; full list of members
dot icon29/05/2002
Accounts for a dormant company made up to 2001-09-30
dot icon26/09/2001
Return made up to 24/09/01; full list of members
dot icon11/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon11/06/2001
Resolutions
dot icon16/10/2000
Ad 24/09/99-20/10/99 £ si 5@16
dot icon03/10/2000
Return made up to 24/09/00; full list of members
dot icon24/09/1999
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
30/09/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
96.00
-
0.00
-
-
2022
-
96.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Ramnik Ramji
Director
19/10/2009 - Present
6
Scola, Jerry
Director
06/12/2015 - Present
2
Redfearn, Robert John
Director
11/01/2019 - Present
-

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 104-114 CHICHESTER ROAD (FREEHOLD) LIMITED

104-114 CHICHESTER ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 24/09/1999 with the registered office located at 1 The Yews, Oadby, Leicester, Leicestershire LE2 5EF. There are currently 3 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 104-114 CHICHESTER ROAD (FREEHOLD) LIMITED?

toggle

104-114 CHICHESTER ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 24/09/1999 .

Where is 104-114 CHICHESTER ROAD (FREEHOLD) LIMITED located?

toggle

104-114 CHICHESTER ROAD (FREEHOLD) LIMITED is registered at 1 The Yews, Oadby, Leicester, Leicestershire LE2 5EF.

What does 104-114 CHICHESTER ROAD (FREEHOLD) LIMITED do?

toggle

104-114 CHICHESTER ROAD (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 104-114 CHICHESTER ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-30 with updates.