126 CAMBRAY ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

126 CAMBRAY ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07089217

Incorporation date

27/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

21 Culverlands Close, Stanmore, Middlesex HA7 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2009)
dot icon23/08/2025
Micro company accounts made up to 2024-11-30
dot icon21/08/2025
Change of details for Mrs Teashhur Dekan as a person with significant control on 2025-06-25
dot icon21/08/2025
Director's details changed for Teashhur Omega Dekan on 2025-06-25
dot icon12/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-11-30
dot icon12/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon19/08/2023
Micro company accounts made up to 2022-11-30
dot icon16/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon07/04/2023
Change of details for Mrs Teashhur Dekan as a person with significant control on 2023-02-20
dot icon07/04/2023
Director's details changed for Teashhur Omega Dekan on 2023-02-20
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon16/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon02/09/2021
Termination of appointment of Leonie Green as a director on 2021-06-24
dot icon28/08/2021
Micro company accounts made up to 2020-11-30
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon11/08/2021
Notification of Jonathan Dyson as a person with significant control on 2021-05-24
dot icon11/08/2021
Cessation of Leonie Green as a person with significant control on 2021-05-24
dot icon11/08/2021
Appointment of Mr Jonathan Dyson as a director on 2021-05-24
dot icon16/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon21/11/2020
Micro company accounts made up to 2019-11-30
dot icon09/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon26/08/2019
Micro company accounts made up to 2018-11-30
dot icon08/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon13/02/2018
Confirmation statement made on 2017-11-27 with no updates
dot icon29/08/2017
Micro company accounts made up to 2016-11-30
dot icon09/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/07/2015
Director's details changed for Teashhur Omega Atkins on 2015-07-27
dot icon04/06/2015
Appointment of Teashhur Omega Atkins as a director on 2015-05-22
dot icon04/06/2015
Termination of appointment of Janice Deborah Axelbank as a director on 2015-05-22
dot icon01/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/03/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon09/03/2011
Registered office address changed from 126 Cambray Road London Sw12 Oep England on 2011-03-09
dot icon27/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.38K
-
0.00
-
-
2022
0
27.66K
-
0.00
-
-
2022
0
27.66K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

27.66K £Ascended1.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Leonie Green
Director
27/11/2009 - 24/06/2021
1
Mr Jonathan Dyson
Director
24/05/2021 - Present
-
Axelbank, Janice Deborah
Director
27/11/2009 - 22/05/2015
2
Dekan, Teashhur Omega
Director
22/05/2015 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 126 CAMBRAY ROAD (FREEHOLD) LIMITED

126 CAMBRAY ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 27/11/2009 with the registered office located at 21 Culverlands Close, Stanmore, Middlesex HA7 3AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 126 CAMBRAY ROAD (FREEHOLD) LIMITED?

toggle

126 CAMBRAY ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 27/11/2009 .

Where is 126 CAMBRAY ROAD (FREEHOLD) LIMITED located?

toggle

126 CAMBRAY ROAD (FREEHOLD) LIMITED is registered at 21 Culverlands Close, Stanmore, Middlesex HA7 3AG.

What does 126 CAMBRAY ROAD (FREEHOLD) LIMITED do?

toggle

126 CAMBRAY ROAD (FREEHOLD) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 126 CAMBRAY ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 23/08/2025: Micro company accounts made up to 2024-11-30.