13 SOUTH HILL PARK GARDENS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

13 SOUTH HILL PARK GARDENS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07029790

Incorporation date

25/09/2009

Size

Dormant

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2009)
dot icon13/01/2026
Compulsory strike-off action has been discontinued
dot icon13/01/2026
Director's details changed for Mrs Elizabeth Louise Tornkvist on 2026-01-13
dot icon12/01/2026
Director's details changed for Mrs Elizabeth Louise Tornkvist on 2025-09-25
dot icon12/01/2026
Confirmation statement made on 2025-09-25 with updates
dot icon12/01/2026
Director's details changed for Mrs Elizabeth Louise Tornkvist on 2025-09-25
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon02/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon30/08/2024
Termination of appointment of Karin Lingenbrink as a director on 2023-09-22
dot icon06/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon24/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-25 with updates
dot icon27/06/2022
Termination of appointment of Wim Nelen as a director on 2021-12-17
dot icon05/10/2021
Accounts for a dormant company made up to 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon18/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon07/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon26/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon27/09/2017
Notification of a person with significant control statement
dot icon18/09/2017
Cessation of Elizabeth Louise Tornkvist as a person with significant control on 2016-04-06
dot icon18/09/2017
Cessation of Karin Lingenbrink as a person with significant control on 2016-04-06
dot icon18/09/2017
Cessation of Robert James Cumming as a person with significant control on 2016-04-06
dot icon18/09/2017
Cessation of Madeleine Selina Bergman as a person with significant control on 2016-04-06
dot icon03/11/2016
Total exemption full accounts made up to 2016-09-30
dot icon20/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon18/10/2016
Appointment of Mr Wim Nelen as a director on 2016-09-27
dot icon18/01/2016
Termination of appointment of David Allan Biegel as a director on 2016-01-14
dot icon08/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon25/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon13/08/2015
Termination of appointment of Cynthia Beadman as a director on 2015-08-13
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/12/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon06/10/2014
Director's details changed for Mr Robert James Cumming on 2014-10-06
dot icon06/10/2014
Appointment of Mr Robert James Cumming as a director on 2014-09-02
dot icon03/10/2014
Director's details changed
dot icon01/10/2014
Director's details changed
dot icon01/10/2014
Director's details changed for Karin Lingenbrink on 2014-10-01
dot icon01/10/2014
Director's details changed for Mrs Cynthia Beadman on 2014-10-01
dot icon30/09/2014
Director's details changed
dot icon29/09/2014
Termination of appointment of Susan Perkins as a director on 2013-12-31
dot icon23/09/2014
Director's details changed for Elizabeth Louise Tornkvist on 2014-09-23
dot icon23/09/2014
Registered office address changed from C/O Islington Properties Ltd 4Th Floor 9 White Lion Street London N1 9PD to 843 Finchley Road London NW11 8NA on 2014-09-23
dot icon09/09/2014
Termination of appointment of Claire Rosemary Sawford as a director on 2014-09-09
dot icon09/09/2014
Termination of appointment of Ken Ung as a director on 2014-09-09
dot icon07/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/02/2013
Registered office address changed from Amberden Estates 6 South Hill Park London NW3 2SB on 2013-02-20
dot icon19/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon19/10/2012
Appointment of Susan Perkins as a director
dot icon14/09/2012
Appointment of Mrs Cynthia Beadman as a director
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/06/2012
Termination of appointment of Roger Dow as a director
dot icon14/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon14/10/2011
Termination of appointment of Alain Falys as a director
dot icon13/10/2011
Termination of appointment of Alain Falys as a director
dot icon16/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon14/10/2010
Director's details changed for Karin Lingenbrink on 2010-09-25
dot icon14/10/2010
Director's details changed for Elizabeth Louise Tornkvist on 2010-09-25
dot icon14/10/2010
Director's details changed for Alain Falys on 2010-09-25
dot icon14/10/2010
Director's details changed for David Allan Biegel on 2010-09-25
dot icon14/10/2010
Director's details changed for Roger Alan Dow on 2010-09-25
dot icon25/09/2009
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
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biegel, David Allan
Director
25/09/2009 - 14/01/2016
-
Dow, Roger Alan
Director
25/09/2009 - 21/06/2012
-
Mrs Elizabeth Louise Tornkvist
Director
25/09/2009 - Present
1
Cumming, Robert James
Director
02/09/2014 - Present
-
Beadman, Cynthia
Director
22/08/2012 - 13/08/2015
-

Persons with Significant Control

5
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 SOUTH HILL PARK GARDENS FREEHOLD LIMITED

13 SOUTH HILL PARK GARDENS FREEHOLD LIMITED is an(a) Active company incorporated on 25/09/2009 with the registered office located at 843 Finchley Road, London NW11 8NA. There are currently 3 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 SOUTH HILL PARK GARDENS FREEHOLD LIMITED?

toggle

13 SOUTH HILL PARK GARDENS FREEHOLD LIMITED is currently Active. It was registered on 25/09/2009 .

Where is 13 SOUTH HILL PARK GARDENS FREEHOLD LIMITED located?

toggle

13 SOUTH HILL PARK GARDENS FREEHOLD LIMITED is registered at 843 Finchley Road, London NW11 8NA.

What does 13 SOUTH HILL PARK GARDENS FREEHOLD LIMITED do?

toggle

13 SOUTH HILL PARK GARDENS FREEHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 13 SOUTH HILL PARK GARDENS FREEHOLD LIMITED?

toggle

The latest filing was on 13/01/2026: Compulsory strike-off action has been discontinued.