109 FRIERN ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

109 FRIERN ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05252150

Incorporation date

06/10/2004

Size

Dormant

Contacts

Registered address

Registered address

109 Friern Road, London SE22 0AZCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2004)
dot icon20/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon10/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon21/02/2025
Termination of appointment of Fabian Alexis De Souza as a director on 2025-02-21
dot icon21/02/2025
Appointment of Miss Amelia Perez as a director on 2025-02-21
dot icon21/02/2025
Appointment of Mr Khari Oriogun as a director on 2025-02-21
dot icon19/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon16/08/2024
Cessation of Kevin Street as a person with significant control on 2021-02-02
dot icon16/08/2024
Notification of Nicoleta Gutanu as a person with significant control on 2024-02-07
dot icon16/08/2024
Notification of Antons Ivanovs as a person with significant control on 2024-02-07
dot icon16/08/2024
Notification of Charlotte Millar as a person with significant control on 2021-08-06
dot icon05/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/02/2024
Appointment of Ms Nicoleta Gutanu as a director on 2024-02-20
dot icon20/02/2024
Appointment of Mr Antons Ivanovs as a director on 2024-02-20
dot icon13/02/2024
Termination of appointment of Andrew Jones-Davies as a director on 2024-02-13
dot icon13/02/2024
Termination of appointment of Rachael Raymond as a director on 2024-02-13
dot icon07/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon03/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon06/08/2021
Appointment of Ms Charlotte Millar as a director on 2021-08-06
dot icon06/08/2021
Termination of appointment of Kevin Street as a director on 2021-08-06
dot icon30/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon04/02/2021
Appointment of Mr Andrew Jones-Davies as a director on 2021-02-02
dot icon04/02/2021
Appointment of Ms Rachael Raymond as a director on 2021-02-02
dot icon04/02/2021
Termination of appointment of Louise Jane Rodgers as a director on 2021-02-02
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon04/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon22/11/2019
Cessation of Glenys Turner as a person with significant control on 2019-11-18
dot icon22/11/2019
Termination of appointment of Glenys Turner as a director on 2019-11-18
dot icon22/11/2019
Termination of appointment of Glenys Turner as a secretary on 2019-11-18
dot icon31/10/2019
Appointment of Ms Louise Jane Rodgers as a director on 2019-10-25
dot icon13/09/2019
Appointment of Mr Kevin Street as a director on 2009-07-06
dot icon29/07/2019
Previous accounting period extended from 2018-10-31 to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon05/07/2018
Micro company accounts made up to 2017-10-31
dot icon27/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon24/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon19/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon12/10/2009
Director's details changed for Fabian Alexis De Souza on 2009-10-06
dot icon12/10/2009
Director's details changed for Glenys Turner on 2009-10-06
dot icon17/09/2009
Appointment terminated director katherine hardaker
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/02/2009
Director appointed katherine anne hardaker
dot icon24/10/2008
Return made up to 06/10/08; full list of members
dot icon24/10/2008
Location of register of members
dot icon24/10/2008
Registered office changed on 24/10/2008 from 109 friern road london SE22 0AZ
dot icon21/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon01/11/2007
Return made up to 06/10/07; no change of members
dot icon14/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon24/10/2006
Return made up to 06/10/06; full list of members
dot icon08/11/2005
Accounts for a dormant company made up to 2005-10-31
dot icon08/11/2005
Return made up to 06/10/05; full list of members
dot icon08/06/2005
Director resigned
dot icon06/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
75.00
-
0.00
-
-
2023
-
75.00
-
0.00
-
-
2023
-
75.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

75.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perez, Amelia
Director
21/02/2025 - Present
-
Oriogun, Khari
Director
21/02/2025 - Present
2
Jones-Davies, Andrew
Director
02/02/2021 - 13/02/2024
-
Raymond, Rachael
Director
02/02/2021 - 13/02/2024
-
Miss Nicoleta Gutanu
Director
20/02/2024 - Present
-

Persons with Significant Control

7
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 109 FRIERN ROAD MANAGEMENT LIMITED

109 FRIERN ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 06/10/2004 with the registered office located at 109 Friern Road, London SE22 0AZ. There are currently 5 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 109 FRIERN ROAD MANAGEMENT LIMITED?

toggle

109 FRIERN ROAD MANAGEMENT LIMITED is currently Active. It was registered on 06/10/2004 .

Where is 109 FRIERN ROAD MANAGEMENT LIMITED located?

toggle

109 FRIERN ROAD MANAGEMENT LIMITED is registered at 109 Friern Road, London SE22 0AZ.

What does 109 FRIERN ROAD MANAGEMENT LIMITED do?

toggle

109 FRIERN ROAD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 109 FRIERN ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Accounts for a dormant company made up to 2026-03-31.