116-118 ANERLEY PARK OWNERS LIMITED

Register to unlock more data on OkredoRegister

116-118 ANERLEY PARK OWNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12566209

Incorporation date

21/04/2020

Size

Dormant

Contacts

Registered address

Registered address

Flat 3 116 Anerley Park, London SE20 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2020)
dot icon22/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon14/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon14/01/2026
Director's details changed for Miss Yukari Ichinose on 2026-01-14
dot icon14/01/2026
Director's details changed for Mr Jay Alexander Saighal on 2026-01-14
dot icon14/01/2026
Director's details changed for Miss Nicola Louise Douglas on 2026-01-14
dot icon14/01/2026
Director's details changed for Mr Wahid Hamza on 2026-01-14
dot icon14/01/2026
Director's details changed for Mr Donovan Courtney Morrison on 2026-01-14
dot icon14/01/2026
Director's details changed for Mr Benedict Peter Veasey Walshe on 2026-01-14
dot icon14/01/2026
Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ United Kingdom to Flat 3 116 Anerley Park London SE20 8NU on 2026-01-14
dot icon06/05/2025
Confirmation statement made on 2025-04-20 with updates
dot icon01/05/2025
Director's details changed for Miss Nicola Louise Douglas on 2025-04-01
dot icon01/05/2025
Director's details changed for Mr Benedict Peter Veasey Walshe on 2025-04-01
dot icon01/05/2025
Director's details changed for Miss Yukari Ichinose on 2025-04-01
dot icon01/05/2025
Director's details changed for Mr Donovan Courtney Morrison on 2025-04-01
dot icon13/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon20/11/2024
Appointment of Mr Wahid Hamza as a director on 2024-11-18
dot icon13/11/2024
Registered office address changed from 10 Bolt Court Bolt Court London EC4A 3DA England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 2024-11-13
dot icon05/09/2024
Termination of appointment of Christopher Maius Ozawa Madden as a director on 2024-08-27
dot icon15/05/2024
Appointment of Mr Jay Alexander Saighal as a director on 2024-05-09
dot icon08/05/2024
Registered office address changed from Flat 3 116 Anerley Park London SE20 8NU England to 10 Bolt Court Bolt Court London EC4A 3DA on 2024-05-08
dot icon08/05/2024
Director's details changed for Mr Benedict Peter Veasey Walshe on 2024-02-19
dot icon08/05/2024
Director's details changed for Miss Yukari Ichinose on 2024-02-19
dot icon08/05/2024
Confirmation statement made on 2024-04-20 with updates
dot icon08/05/2024
Director's details changed for Miss Nicola Louise Douglas on 2024-02-19
dot icon08/05/2024
Director's details changed for Mr Christopher Maius Ozawa Madden on 2024-02-19
dot icon08/05/2024
Director's details changed for Mr Benedict Peter Veasey Walshe on 2024-05-08
dot icon08/05/2024
Director's details changed for Mr Donovan Courtney Morrison on 2024-02-19
dot icon08/05/2024
Director's details changed for Mr Christopher Maius Ozawa Madden on 2024-04-20
dot icon22/02/2024
Director's details changed for Miss Nicola Louise Douglas on 2024-02-20
dot icon22/02/2024
Director's details changed for Mr Donovan Courtney Morrison on 2024-02-20
dot icon22/02/2024
Director's details changed for Mr Christopher Maius Ozawa Madden on 2024-02-20
dot icon22/02/2024
Director's details changed for Miss Yukari Ichinose on 2024-02-20
dot icon21/02/2024
Registered office address changed from The Grange Harvest Hill Bourne End SL8 5JJ England to Flat 3 116 Anerley Park London SE20 8NU on 2024-02-21
dot icon19/02/2024
Termination of appointment of Robert Anthony Farrington as a director on 2024-02-19
dot icon23/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon02/05/2023
Director's details changed for Mr Chris Maius Ozawa Madden on 2023-05-02
dot icon02/05/2023
Director's details changed for Mr Donovan Courtney Morrison on 2023-05-02
dot icon02/05/2023
Director's details changed for Miss Nicola Louise Douglas on 2023-04-01
dot icon02/05/2023
Director's details changed for Miss Yukari Sato on 2023-04-01
dot icon02/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon02/05/2023
Registered office address changed from Flat 1, 118 Anerley Park London SE20 8NU United Kingdom to The Grange Harvest Hill Bourne End SL8 5JJ on 2023-05-02
dot icon02/05/2023
Director's details changed for Mr Chris Maius Ozawa Madden on 2023-04-01
dot icon02/05/2023
Director's details changed for Mr Robert Anthony Farrington on 2023-05-02
dot icon02/05/2023
Director's details changed for Miss Yukari Sato on 2023-05-02
dot icon12/10/2022
Appointment of Mr Benedict Peter Veasey Walshe as a director on 2022-10-12
dot icon26/09/2022
Termination of appointment of Samuel James Richardson as a director on 2022-09-23
dot icon23/09/2022
Registered office address changed from Flat 1 118 Anerley Park London S20 8NU United Kingdom to Flat 1, 118 Anerley Park London SE20 8NU on 2022-09-23
dot icon21/09/2022
Accounts for a dormant company made up to 2022-04-30
dot icon04/05/2022
Director's details changed for Mr Robert Anthony Farrington on 2022-03-01
dot icon03/05/2022
Registered office address changed from Flat 1, 116 Anerley Park London SE20 8NU United Kingdom to Flat 1 118 Anerley Park London S20 8NU on 2022-05-03
dot icon03/05/2022
Director's details changed for Miss Yukari Sato on 2022-05-03
dot icon03/05/2022
Director's details changed for Mr Christopher Maius Ozawa Madden on 2022-05-03
dot icon03/05/2022
Director's details changed for Mr Donovan Courtney Morrison on 2022-05-03
dot icon03/05/2022
Director's details changed for Mr Samuel James Richardson on 2022-05-03
dot icon03/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon03/05/2022
Director's details changed for Mr Samuel James Richardson on 2022-03-01
dot icon03/05/2022
Director's details changed for Mr Robert Anthony Farrington on 2022-05-03
dot icon03/05/2022
Director's details changed for Mr Christopher Maius Ozawa Madden on 2022-03-01
dot icon03/05/2022
Director's details changed for Miss Nicola Louise Douglas on 2022-03-01
dot icon29/07/2021
Accounts for a dormant company made up to 2021-04-30
dot icon10/06/2021
Director's details changed for Mr Christopher Maius Bone on 2021-06-10
dot icon03/06/2021
Notification of a person with significant control statement
dot icon03/06/2021
Confirmation statement made on 2021-04-20 with updates
dot icon03/06/2021
Cessation of Nicola Louise Douglas as a person with significant control on 2020-05-21
dot icon03/06/2021
Statement of capital following an allotment of shares on 2020-05-21
dot icon03/06/2021
Cessation of Yukari Sato as a person with significant control on 2020-05-21
dot icon03/06/2020
Statement of capital following an allotment of shares on 2020-05-21
dot icon21/04/2020
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
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Yukari Sato
Director
21/04/2020 - Present
-
Douglas, Nicola Louise
Director
21/04/2020 - Present
1
Walshe, Benedict Peter Veasey
Director
12/10/2022 - Present
-
Ozawa Madden, Chris Maius
Director
21/04/2020 - 27/08/2024
-
Morrison, Donovan Courtney
Director
21/04/2020 - Present
-

Persons with Significant Control

3
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 116-118 ANERLEY PARK OWNERS LIMITED

116-118 ANERLEY PARK OWNERS LIMITED is an(a) Active company incorporated on 21/04/2020 with the registered office located at Flat 3 116 Anerley Park, London SE20 8NU. There are currently 6 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 116-118 ANERLEY PARK OWNERS LIMITED?

toggle

116-118 ANERLEY PARK OWNERS LIMITED is currently Active. It was registered on 21/04/2020 .

Where is 116-118 ANERLEY PARK OWNERS LIMITED located?

toggle

116-118 ANERLEY PARK OWNERS LIMITED is registered at Flat 3 116 Anerley Park, London SE20 8NU.

What does 116-118 ANERLEY PARK OWNERS LIMITED do?

toggle

116-118 ANERLEY PARK OWNERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 116-118 ANERLEY PARK OWNERS LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-20 with updates.