13 AUSTRAL STREET LIMITED

Register to unlock more data on OkredoRegister

13 AUSTRAL STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03035575

Incorporation date

21/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

13 Austral Street, London, SE11 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1995)
dot icon03/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon04/02/2026
Change of details for Mr Jorge Ramirez Cuevas as a person with significant control on 2022-12-20
dot icon03/02/2026
Director's details changed for Mr Jorge Ramirez Cuevas on 2022-12-20
dot icon02/02/2026
Change of details for Mr Jorge Ramirez Cuevas as a person with significant control on 2022-12-20
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon21/03/2025
Register inspection address has been changed from 11 Austral Street London SE11 4SJ England to 13 Austral Street London SE11 4SJ
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/12/2024
Director's details changed for Mr David Michael Millingen on 2018-12-14
dot icon25/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon17/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon15/02/2023
Second filing of Confirmation Statement dated 2019-03-21
dot icon13/01/2023
Notification of Christie Alan Johnson as a person with significant control on 2022-12-20
dot icon12/01/2023
Cessation of Judith Elizabeth Denwood as a person with significant control on 2022-12-20
dot icon12/01/2023
Notification of Jorge Ramirez Cuevas as a person with significant control on 2022-12-20
dot icon12/01/2023
Notification of Nicholas Alexander Macklam as a person with significant control on 2018-12-14
dot icon01/11/2022
Appointment of Mr Jorge Ramirez Cuevas as a director on 2022-11-01
dot icon24/10/2022
Termination of appointment of Gary James Coia as a secretary on 2022-10-05
dot icon24/10/2022
Appointment of Mr Nicholas Alexander Macklam as a secretary on 2022-10-19
dot icon24/10/2022
Termination of appointment of Judith Elizabeth Denwood as a director on 2022-10-05
dot icon04/10/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon22/02/2021
Micro company accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon13/01/2020
Micro company accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon27/03/2019
Notification of David Michael Millingen as a person with significant control on 2018-12-14
dot icon27/03/2019
Register inspection address has been changed to 11 Austral Street London SE11 4SJ
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/12/2018
Appointment of Mr David Michael Millingen as a director on 2018-12-14
dot icon14/12/2018
Termination of appointment of Stephen Newell as a director on 2018-12-14
dot icon14/12/2018
Cessation of Stephen Newell as a person with significant control on 2018-12-14
dot icon10/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Appointment of Mr Liam Kennedy as a director on 2016-06-01
dot icon30/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon03/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon10/04/2011
Termination of appointment of Michael Taylor-Jones as a director
dot icon29/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon26/04/2010
Register inspection address has been changed
dot icon25/04/2010
Director's details changed for Michael Kenneth Taylor-Jones on 2010-03-20
dot icon25/04/2010
Director's details changed for Judith Elizabeth Denwood on 2010-03-20
dot icon25/04/2010
Director's details changed for Stephen Newell on 2010-03-20
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 21/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 21/03/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/06/2007
New director appointed
dot icon17/04/2007
Return made up to 21/03/07; full list of members
dot icon17/04/2007
Director resigned
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/04/2006
Return made up to 21/03/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/04/2005
Return made up to 21/03/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 21/03/04; full list of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/04/2003
Return made up to 21/03/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/04/2002
Return made up to 21/03/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/03/2001
Return made up to 21/03/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/04/2000
Return made up to 21/03/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon22/03/1999
Return made up to 21/03/99; full list of members
dot icon24/09/1998
Accounts for a small company made up to 1998-03-31
dot icon11/05/1998
Return made up to 21/03/98; full list of members
dot icon08/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/04/1997
Return made up to 21/03/97; no change of members
dot icon21/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/04/1996
Return made up to 21/03/96; full list of members
dot icon28/03/1995
Director resigned;new director appointed
dot icon28/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon28/03/1995
Director resigned;new director appointed
dot icon28/03/1995
Director resigned;new director appointed
dot icon28/03/1995
Registered office changed on 28/03/95 from: 33 crwys road cardiff CF2 4YF
dot icon28/03/1995
Ad 21/03/95--------- £ si 1@1=1 £ ic 2/3
dot icon21/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Newell
Director
18/06/2007 - 13/12/2018
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
20/03/1995 - 20/03/1995
16826
Combined Nominees Limited
Nominee Director
20/03/1995 - 20/03/1995
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
20/03/1995 - 20/03/1995
16826
Ramirez Cuevas, Jorge
Director
01/11/2022 - Present
-

Persons with Significant Control

7
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 13 AUSTRAL STREET LIMITED

13 AUSTRAL STREET LIMITED is an(a) Active company incorporated on 21/03/1995 with the registered office located at 13 Austral Street, London, SE11 4SJ. 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 13 AUSTRAL STREET LIMITED?

toggle

13 AUSTRAL STREET LIMITED is currently Active. It was registered on 21/03/1995 .

Where is 13 AUSTRAL STREET LIMITED located?

toggle

13 AUSTRAL STREET LIMITED is registered at 13 Austral Street, London, SE11 4SJ.

What does 13 AUSTRAL STREET LIMITED do?

toggle

13 AUSTRAL STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 AUSTRAL STREET LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-21 with no updates.