118 BURNT ASH HILL RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

118 BURNT ASH HILL RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02685824

Incorporation date

10/02/1992

Size

Dormant

Contacts

Registered address

Registered address

118 Burnt Ash Hill, Lee, London, Se12 OhtCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1992)
dot icon02/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon26/02/2026
-
dot icon26/02/2026
Replacement filing of PSC01 for Mr Daniel Barton
dot icon16/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon05/04/2025
Change of details for Mr Dan Barton as a person with significant control on 2025-04-05
dot icon05/04/2025
Cessation of Lana Evans as a person with significant control on 2025-04-05
dot icon05/04/2025
Notification of Lana Evans as a person with significant control on 2025-02-16
dot icon16/02/2025
Cessation of Jonathan Evans as a person with significant control on 2025-02-12
dot icon16/02/2025
Termination of appointment of Jonathan Evans as a director on 2025-02-12
dot icon16/02/2025
Appointment of Ms Lana Evans as a director on 2025-02-16
dot icon16/02/2025
Notification of Lana Evans as a person with significant control on 2025-02-16
dot icon11/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon15/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon19/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon22/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon11/02/2023
Notification of Dan Barton as a person with significant control on 2023-02-01
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon14/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon15/03/2022
Accounts for a dormant company made up to 2021-02-28
dot icon15/03/2022
Confirmation statement made on 2022-02-10 with updates
dot icon15/03/2022
Cessation of Ellen Murphy as a person with significant control on 2021-09-18
dot icon20/10/2021
Appointment of Mr Daniel Barton as a director on 2021-10-20
dot icon11/10/2021
Termination of appointment of Ellen Murphy as a director on 2021-06-30
dot icon12/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon31/10/2020
Accounts for a dormant company made up to 2020-02-28
dot icon20/04/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon10/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon16/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon18/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon20/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon08/04/2017
Confirmation statement made on 2017-02-10 with updates
dot icon22/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon30/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon21/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon31/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon31/03/2015
Director's details changed for Ms Ellen Murphy on 2015-03-31
dot icon30/03/2015
Termination of appointment of Rachel Collins as a director on 2014-10-08
dot icon30/03/2015
Appointment of Ms Ellen Murphy as a director on 2014-10-08
dot icon18/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon30/04/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon29/04/2014
Appointment of Mr Thomas Hickmott as a director
dot icon27/04/2014
Termination of appointment of James Eaton as a director
dot icon07/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon13/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon03/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon29/02/2012
Appointment of Mr Jonathan Evans as a director
dot icon29/02/2012
Termination of appointment of James Brown as a director
dot icon25/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon22/06/2011
Accounts for a dormant company made up to 2010-02-28
dot icon03/05/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon02/05/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon02/05/2010
Director's details changed for James Alexander Eaton on 2010-02-10
dot icon02/05/2010
Director's details changed for Rachel Collins on 2010-02-10
dot icon02/05/2010
Director's details changed for James Andrew Brown on 2010-02-10
dot icon14/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon23/03/2009
Return made up to 10/02/09; full list of members
dot icon03/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon10/03/2008
Return made up to 10/02/08; full list of members
dot icon10/03/2008
Appointment terminated director lorraine mallon
dot icon10/03/2008
Appointment terminated director paul frost
dot icon17/01/2008
Accounts made up to 2007-02-28
dot icon09/07/2007
Return made up to 10/02/07; full list of members
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon26/10/2006
Accounts made up to 2006-02-28
dot icon24/03/2006
Return made up to 10/02/06; full list of members
dot icon10/10/2005
Accounts made up to 2005-02-28
dot icon24/02/2005
Return made up to 10/02/05; full list of members
dot icon18/10/2004
Accounts made up to 2004-02-28
dot icon23/02/2004
Return made up to 10/02/04; full list of members
dot icon05/02/2004
Accounts made up to 2003-02-28
dot icon27/02/2003
Return made up to 10/02/03; full list of members
dot icon21/11/2002
Accounts made up to 2002-02-28
dot icon08/03/2002
Return made up to 10/02/02; full list of members
dot icon08/03/2002
New director appointed
dot icon04/10/2001
Accounts made up to 2001-02-28
dot icon13/02/2001
Return made up to 10/02/01; full list of members
dot icon13/02/2001
Secretary resigned
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New secretary appointed;new director appointed
dot icon16/11/2000
Accounts made up to 2000-02-28
dot icon26/04/2000
Return made up to 10/02/00; full list of members
dot icon09/12/1999
Accounts made up to 1999-02-28
dot icon22/04/1999
Return made up to 10/02/99; full list of members
dot icon10/12/1998
Accounts made up to 1998-02-28
dot icon01/04/1998
Return made up to 10/02/98; full list of members
dot icon30/12/1997
Accounts made up to 1997-02-28
dot icon27/03/1997
Return made up to 10/02/97; no change of members
dot icon17/12/1996
Accounts made up to 1996-02-28
dot icon27/02/1996
Return made up to 10/02/96; no change of members
dot icon11/01/1996
Accounts made up to 1995-02-28
dot icon28/07/1995
Ad 24/07/95--------- £ si 2@1=2 £ ic 4/6
dot icon28/03/1995
Return made up to 10/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Accounts made up to 1994-02-28
dot icon03/06/1994
Accounts made up to 1993-02-28
dot icon23/05/1994
Return made up to 27/01/94; full list of members
dot icon23/05/1994
New director appointed
dot icon10/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1994
Resolutions
dot icon17/11/1993
Compulsory strike-off action has been discontinued
dot icon17/11/1993
Return made up to 10/02/93; full list of members
dot icon01/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon15/09/1993
Resolutions
dot icon14/09/1993
First Gazette notice for compulsory strike-off
dot icon14/04/1992
Registered office changed on 14/04/92 from: 15 bolton street piccadilly london W1Y 8AR
dot icon14/04/1992
Director resigned;new director appointed
dot icon14/04/1992
Secretary resigned;new secretary appointed
dot icon30/03/1992
Registered office changed on 30/03/92 from: 120 east road london N1 6AA
dot icon03/03/1992
Certificate of change of name
dot icon10/02/1992
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hickmott, Thomas
Director
11/11/2013 - Present
-
Mr Jonathan Evans
Director
16/09/2011 - 12/02/2025
-
Harrod, Jeremy Anthony
Director
06/02/2001 - Present
1
Barton, Daniel
Director
20/10/2021 - Present
-
Ms Lana Evans
Director
16/02/2025 - Present
-

Persons with Significant Control

10
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 118 BURNT ASH HILL RESIDENTS COMPANY LIMITED

118 BURNT ASH HILL RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 10/02/1992 with the registered office located at 118 Burnt Ash Hill, Lee, London, Se12 Oht. There are currently 4 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 118 BURNT ASH HILL RESIDENTS COMPANY LIMITED?

toggle

118 BURNT ASH HILL RESIDENTS COMPANY LIMITED is currently Active. It was registered on 10/02/1992 .

Where is 118 BURNT ASH HILL RESIDENTS COMPANY LIMITED located?

toggle

118 BURNT ASH HILL RESIDENTS COMPANY LIMITED is registered at 118 Burnt Ash Hill, Lee, London, Se12 Oht.

What does 118 BURNT ASH HILL RESIDENTS COMPANY LIMITED do?

toggle

118 BURNT ASH HILL RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 118 BURNT ASH HILL RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-10 with no updates.