129 LONDON ROAD LIMITED

Register to unlock more data on OkredoRegister

129 LONDON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05141085

Incorporation date

28/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

129 London Road, High Wycombe HP11 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2004)
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon26/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon27/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/02/2023
Appointment of Mrs Penelope Gielgud as a director on 2023-02-13
dot icon13/02/2023
Termination of appointment of Adam Gielgud as a director on 2023-02-13
dot icon26/07/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon24/07/2022
Termination of appointment of Dominic Charles Wright as a director on 2022-04-30
dot icon18/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/07/2021
Appointment of Mr Edward Reid Lawrence as a director on 2021-07-14
dot icon21/07/2021
Confirmation statement made on 2021-06-12 with updates
dot icon16/04/2021
Termination of appointment of John-Webb Carter as a director on 2021-04-16
dot icon30/03/2021
Registered office address changed from 3 129 London Road High Wycombe HP11 1BT England to 129 London Road High Wycombe HP11 1BT on 2021-03-30
dot icon29/03/2021
Appointment of Mr Dominic Charles Wright as a director on 2021-02-26
dot icon26/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/03/2019
Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England to 3 129 London Road High Wycombe HP11 1BT on 2019-03-01
dot icon28/02/2019
Termination of appointment of Neil Douglas Block Management Ltd as a secretary on 2018-12-16
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/10/2017
Appointment of Mr John-Webb Carter as a director on 2017-09-04
dot icon18/09/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/08/2017
Registered office address changed from The Old Bakehouse Course Road Ascot SL5 7HL England to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP on 2017-08-02
dot icon01/08/2017
Appointment of Neil Douglas Block Management Ltd as a secretary on 2017-07-01
dot icon01/07/2017
Compulsory strike-off action has been discontinued
dot icon29/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon29/06/2017
Notification of a person with significant control statement
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon25/04/2017
Registered office address changed from C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD to The Old Bakehouse Course Road Ascot SL5 7HL on 2017-04-25
dot icon27/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon08/05/2016
Total exemption full accounts made up to 2015-05-31
dot icon15/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon25/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon15/01/2015
Termination of appointment of Stephen James Powell as a director on 2015-01-09
dot icon01/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon21/11/2013
Total exemption full accounts made up to 2013-05-31
dot icon11/09/2013
Termination of appointment of Sarah Willson as a director
dot icon28/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon17/09/2012
Total exemption full accounts made up to 2012-05-31
dot icon20/06/2012
Appointment of Stephen James Powell as a director
dot icon07/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon14/03/2012
Termination of appointment of Patrick O'neill as a director
dot icon14/03/2012
Termination of appointment of Patrick O'neill as a secretary
dot icon11/01/2012
Total exemption full accounts made up to 2011-05-31
dot icon22/08/2011
Termination of appointment of John Gallagher as a director
dot icon22/08/2011
Appointment of Sarah Louise Willson as a director
dot icon02/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon02/06/2011
Registered office address changed from C/O D&N Management Limited 63 Honor Road Prestwood Great Missenden Bucks HP16 0NL United Kingdom on 2011-06-02
dot icon16/12/2010
Termination of appointment of John Gallagher as a director
dot icon05/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon07/06/2010
Director's details changed for Patrick O'neill on 2010-05-28
dot icon07/06/2010
Director's details changed for Adam Gielgud on 2010-05-28
dot icon07/06/2010
Director's details changed for John Gallagher on 2010-05-28
dot icon03/06/2010
Registered office address changed from 3 Wycombe Road Holmer Green High Wycombe Bucks HP15 6RX on 2010-06-03
dot icon01/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon16/06/2009
Return made up to 28/05/09; full list of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from 129 london road high wycombe buckinghamshire HP11 1BT
dot icon03/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon30/06/2008
Return made up to 28/05/08; full list of members
dot icon07/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon27/06/2007
Return made up to 28/05/07; no change of members
dot icon20/12/2006
Total exemption full accounts made up to 2006-05-31
dot icon10/10/2006
New director appointed
dot icon27/06/2006
Return made up to 28/05/06; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2005-05-31
dot icon10/06/2005
Return made up to 28/05/05; full list of members
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Secretary resigned
dot icon23/06/2004
Ad 03/06/04--------- £ si 2@1=2 £ ic 1/3
dot icon23/06/2004
Registered office changed on 23/06/04 from: 16 churchill way cardiff CF10 2DX
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New secretary appointed;new director appointed
dot icon28/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
432.00
-
0.00
2.38K
-
2022
0
1.55K
-
0.00
1.12K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
27/05/2004 - 27/05/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
27/05/2004 - 27/05/2004
15962
Lawrence, Edward Reid
Director
14/07/2021 - Present
-
Gallagher, John
Director
25/06/2006 - 15/12/2010
-
Powell, Stephen James
Director
13/06/2012 - 08/01/2015
-

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+
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 129 LONDON ROAD LIMITED

129 LONDON ROAD LIMITED is an(a) Active company incorporated on 28/05/2004 with the registered office located at 129 London Road, High Wycombe HP11 1BT. There are currently 2 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 129 LONDON ROAD LIMITED?

toggle

129 LONDON ROAD LIMITED is currently Active. It was registered on 28/05/2004 .

Where is 129 LONDON ROAD LIMITED located?

toggle

129 LONDON ROAD LIMITED is registered at 129 London Road, High Wycombe HP11 1BT.

What does 129 LONDON ROAD LIMITED do?

toggle

129 LONDON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 129 LONDON ROAD LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-05-31.