115 RAVENSLEA ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

115 RAVENSLEA ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06776941

Incorporation date

18/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Flat A, 115 Ravenslea Road, London SW12 8RTCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2008)
dot icon01/10/2025
Micro company accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon24/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon24/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon12/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon23/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon15/09/2018
Appointment of Ms Perry Arabella Susannah Goodbody as a director on 2018-06-14
dot icon15/09/2018
Termination of appointment of Christopher Ward Jackson as a director on 2018-06-14
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon11/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon19/09/2015
Registered office address changed from Flat C 115 Ravenslea Road London SW12 8RT to Flat a 115 Ravenslea Road London SW12 8RT on 2015-09-19
dot icon19/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Appointment of Mr Christopher Ward Jackson as a director on 2015-03-03
dot icon16/08/2015
Termination of appointment of Mark Gordon Watson as a director on 2015-03-03
dot icon01/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon07/10/2013
Appointment of Mr David Paul Ferrari as a director
dot icon03/10/2013
Registered office address changed from Flat B 115 Ravenslea Road London SW12 8RT on 2013-10-03
dot icon03/10/2013
Termination of appointment of Adam Simmons as a director
dot icon26/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon12/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon09/01/2012
Appointment of Mr Mark Gordon Watson as a director
dot icon08/01/2012
Termination of appointment of William Denton as a director
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon03/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon07/01/2010
Director's details changed for William Alexander Denton on 2010-01-06
dot icon07/01/2010
Director's details changed for Adam David Simmons on 2010-01-06
dot icon07/01/2010
Director's details changed for Amanda Joy Kennedy on 2010-01-06
dot icon03/09/2009
Director's change of particulars / amanda kennedy / 01/08/2009
dot icon18/12/2008
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
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
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
Kennedy, Amanda Joy
Director
18/12/2008 - Present
-
Simmons, Adam David, Dr
Director
18/12/2008 - 12/09/2013
-
Denton, William Alexander
Director
18/12/2008 - 14/10/2011
-
Ferrari, David Paul
Director
12/09/2013 - Present
-
Goodbody, Perry Arabella Susannah
Director
14/06/2018 - 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 115 RAVENSLEA ROAD FREEHOLD LIMITED

115 RAVENSLEA ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 18/12/2008 with the registered office located at Flat A, 115 Ravenslea Road, London SW12 8RT. 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 115 RAVENSLEA ROAD FREEHOLD LIMITED?

toggle

115 RAVENSLEA ROAD FREEHOLD LIMITED is currently Active. It was registered on 18/12/2008 .

Where is 115 RAVENSLEA ROAD FREEHOLD LIMITED located?

toggle

115 RAVENSLEA ROAD FREEHOLD LIMITED is registered at Flat A, 115 Ravenslea Road, London SW12 8RT.

What does 115 RAVENSLEA ROAD FREEHOLD LIMITED do?

toggle

115 RAVENSLEA ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 115 RAVENSLEA ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 01/10/2025: Micro company accounts made up to 2024-12-31.