12 HOLMBUSH ROAD LIMITED

Register to unlock more data on OkredoRegister

12 HOLMBUSH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04731287

Incorporation date

11/04/2003

Size

Dormant

Contacts

Registered address

Registered address

12 Holmbush Road, Putney, London SW15 3LECopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2003)
dot icon20/04/2026
Director's details changed for Joanne Jocelyn Sandelson on 2026-04-10
dot icon20/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon10/04/2026
Change of details for Mrs Joanne Jocelyn Sandelson as a person with significant control on 2026-04-10
dot icon26/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon02/12/2025
Termination of appointment of Cynthia Sin Man Pang as a director on 2025-09-19
dot icon02/12/2025
Appointment of Mr Alec Cochrane as a director on 2025-09-19
dot icon02/12/2025
Notification of Alec Cochrane as a person with significant control on 2025-09-19
dot icon23/09/2025
Termination of appointment of Cynthia Sin Man Pang as a secretary on 2025-09-19
dot icon23/09/2025
Cessation of Cynthia Sin Man Pang as a person with significant control on 2025-09-19
dot icon23/09/2025
Appointment of Mr Simon Maurice Fruchter as a secretary on 2025-09-19
dot icon24/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon30/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon24/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon18/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon20/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon26/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon01/06/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon29/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon22/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon28/01/2019
Appointment of Miss Cynthia Sin Man Pang as a director on 2019-01-27
dot icon27/01/2019
Notification of Cynthia Sin Man Pang as a person with significant control on 2018-11-09
dot icon27/01/2019
Cessation of Timothy John Edwards as a person with significant control on 2018-11-09
dot icon27/01/2019
Appointment of Miss Cynthia Sin Man Pang as a secretary on 2019-01-27
dot icon27/01/2019
Termination of appointment of Timothy John Edwards as a director on 2019-01-27
dot icon27/01/2019
Termination of appointment of Simon Maurice Fruchter as a secretary on 2019-01-27
dot icon20/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon11/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon13/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon17/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon30/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon16/04/2012
Director's details changed for Simon Maurice Fruchter on 2012-04-15
dot icon30/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon17/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon28/04/2010
Director's details changed for Joanne Jocelyn Sandelson on 2010-04-11
dot icon28/04/2010
Director's details changed for Mr Timothy John Edwards on 2010-04-11
dot icon22/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon15/04/2009
Return made up to 11/04/09; full list of members
dot icon05/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon29/04/2008
Return made up to 11/04/08; full list of members
dot icon29/04/2008
Director appointed mr timothy john edwards
dot icon10/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon18/06/2007
New secretary appointed
dot icon15/06/2007
Director resigned
dot icon08/06/2007
Secretary resigned
dot icon20/04/2007
Return made up to 11/04/07; full list of members
dot icon02/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon30/01/2007
Accounts for a dormant company made up to 2005-04-30
dot icon09/05/2006
Return made up to 11/04/06; full list of members
dot icon26/04/2005
Return made up to 11/04/05; full list of members
dot icon24/11/2004
Accounts for a dormant company made up to 2004-04-30
dot icon30/07/2004
Return made up to 11/04/04; full list of members
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New secretary appointed
dot icon14/05/2004
Ad 25/11/03--------- £ si 1@1=1 £ ic 2/3
dot icon14/05/2004
Secretary resigned
dot icon14/05/2004
Director resigned
dot icon02/05/2003
Secretary resigned
dot icon02/05/2003
Director resigned
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New secretary appointed
dot icon11/04/2003
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
11/04/2026
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
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Michael
Director
11/04/2003 - 25/11/2003
11
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/04/2003 - 11/04/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/04/2003 - 11/04/2003
36021
Mr Timothy John Edwards
Director
12/06/2007 - 27/01/2019
-
Mrs Joanne Jocelyn Sandelson
Director
25/11/2003 - Present
-

Persons with Significant Control

6
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 HOLMBUSH ROAD LIMITED

12 HOLMBUSH ROAD LIMITED is an(a) Active company incorporated on 11/04/2003 with the registered office located at 12 Holmbush Road, Putney, London SW15 3LE. 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 HOLMBUSH ROAD LIMITED?

toggle

12 HOLMBUSH ROAD LIMITED is currently Active. It was registered on 11/04/2003 .

Where is 12 HOLMBUSH ROAD LIMITED located?

toggle

12 HOLMBUSH ROAD LIMITED is registered at 12 Holmbush Road, Putney, London SW15 3LE.

What does 12 HOLMBUSH ROAD LIMITED do?

toggle

12 HOLMBUSH ROAD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 12 HOLMBUSH ROAD LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Joanne Jocelyn Sandelson on 2026-04-10.