12 AGAMEMNON FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

12 AGAMEMNON FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07945466

Incorporation date

10/02/2012

Size

Dormant

Contacts

Registered address

Registered address

Flat 2nd Floor, 12 Agamemnon Road, London NW6 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2012)
dot icon06/03/2026
Director's details changed for Ms Pooja Sapra on 2026-03-06
dot icon06/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon16/11/2025
Director's details changed for Mr Matthew Ewart Cheyne Morgan on 2025-11-16
dot icon22/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon22/10/2024
Accounts for a dormant company made up to 2024-02-29
dot icon10/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon06/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon26/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon21/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon14/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon28/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon06/09/2020
Registered office address changed from Top Floor Flat 12 Agamemnon Road London NW6 1DY England to Flat 2nd Floor 12 Agamemnon Road London NW6 1DY on 2020-09-06
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon04/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon09/09/2019
Registered office address changed from 12 Top Floor Flat 12 Agamemnon Road London NW6 1DY England to Top Floor Flat 12 Agamemnon Road London NW6 1DY on 2019-09-09
dot icon04/09/2019
Registered office address changed from Top Floor Flat, 12 Agamemnon Road London NW6 1DY England to 12 Top Floor Flat 12 Agamemnon Road London NW6 1DY on 2019-09-04
dot icon03/09/2019
Registered office address changed from Ross Haggith, Second Floor Flat, 12 Agamemnon Road London NW6 1DY England to Top Floor Flat, 12 Agamemnon Road London NW6 1DY on 2019-09-03
dot icon03/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon26/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon03/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon21/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon21/04/2016
Director's details changed for Mr Ross Grant Charles Haggith on 2016-03-21
dot icon21/04/2016
Registered office address changed from C/O Samantha Dawes Second Floor Flat, 12 Agamemnon Road London NW6 1DY to Ross Haggith, Second Floor Flat, 12 Agamemnon Road London NW6 1DY on 2016-04-21
dot icon21/04/2016
Appointment of Mr Ross Grant Charles Haggith as a director on 2016-03-21
dot icon19/04/2016
Termination of appointment of Samantha Dawes as a director on 2016-03-21
dot icon19/02/2016
Annual return made up to 2016-02-10 no member list
dot icon29/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon17/03/2015
Annual return made up to 2015-02-10 no member list
dot icon14/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon13/03/2014
Annual return made up to 2014-02-10 no member list
dot icon13/03/2014
Registered office address changed from First Floor Flat 12 Agamemnon Road London NW6 1DY on 2014-03-13
dot icon07/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon30/04/2013
Annual return made up to 2013-02-10 no member list
dot icon25/03/2013
Appointment of Ms Samantha Dawes as a director
dot icon25/03/2013
Appointment of Ms Pooja Sapra as a director
dot icon25/03/2013
Appointment of Mrs Emily Morgan as a director
dot icon10/02/2012
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
02/03/2027
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
dot iconNext due on
30/11/2026
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
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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
Dawes, Samantha
Director
25/03/2013 - 21/03/2016
-
Sapra, Pooja
Director
25/03/2013 - Present
-
Haggith, Ross Grant Charles
Director
21/03/2016 - Present
-
Morgan, Matthew Ewart Cheyne
Director
10/02/2012 - Present
3
Morgan, Emily Rachael
Director
25/03/2013 - Present
2

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 12 AGAMEMNON FREEHOLDERS LIMITED

12 AGAMEMNON FREEHOLDERS LIMITED is an(a) Active company incorporated on 10/02/2012 with the registered office located at Flat 2nd Floor, 12 Agamemnon Road, London NW6 1DY. 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 12 AGAMEMNON FREEHOLDERS LIMITED?

toggle

12 AGAMEMNON FREEHOLDERS LIMITED is currently Active. It was registered on 10/02/2012 .

Where is 12 AGAMEMNON FREEHOLDERS LIMITED located?

toggle

12 AGAMEMNON FREEHOLDERS LIMITED is registered at Flat 2nd Floor, 12 Agamemnon Road, London NW6 1DY.

What does 12 AGAMEMNON FREEHOLDERS LIMITED do?

toggle

12 AGAMEMNON FREEHOLDERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 12 AGAMEMNON FREEHOLDERS LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Ms Pooja Sapra on 2026-03-06.