131 TREDEGAR ROAD FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

131 TREDEGAR ROAD FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06933121

Incorporation date

12/06/2009

Size

Dormant

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2009)
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon12/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon03/05/2023
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 85 Great Portland Street London W1W 7LT on 2023-05-03
dot icon03/05/2023
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2023-04-15
dot icon18/11/2022
Director's details changed for Mr Francesco Ferrari on 2022-11-10
dot icon18/11/2022
Director's details changed for Mr Francesco Ferrari on 2022-11-10
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon17/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon31/12/2018
Appointment of Ms Nell Bhadresha as a director on 2018-12-31
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/09/2018
Director's details changed for Katie Scott on 2018-09-13
dot icon02/07/2018
Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2018-07-02
dot icon30/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon30/01/2018
Previous accounting period extended from 2017-06-30 to 2017-12-31
dot icon10/09/2017
Director's details changed for Mr Paul David Tebbit on 2017-09-10
dot icon10/09/2017
Director's details changed for Mr Paul David Tebbit on 2017-09-10
dot icon23/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon23/02/2017
Resolutions
dot icon30/01/2017
Certificate of change of name
dot icon27/01/2017
Appointment of Prime Management (Ps) Limited as a secretary on 2017-01-27
dot icon27/01/2017
Termination of appointment of James Robert Cooke as a secretary on 2017-01-27
dot icon27/01/2017
Registered office address changed from Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB England to 19a Chantry Lane Bromley BR2 9QL on 2017-01-27
dot icon26/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/12/2016
Registered office address changed from 187 - 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 2016-12-12
dot icon29/06/2016
Annual return made up to 2016-06-12 no member list
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/03/2016
Registered office address changed from C/O James Cooke Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS to 187 - 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 2016-03-24
dot icon16/06/2015
Annual return made up to 2015-06-12 no member list
dot icon17/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon06/03/2015
Appointment of Mr James Robert Cooke as a secretary on 2014-12-02
dot icon25/09/2014
Annual return made up to 2014-06-12 no member list
dot icon25/09/2014
Registered office address changed from C/O Your Home Property Management Ltd 5 Chigwell Road London E18 1LR United Kingdom to C/O James Cooke Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS on 2014-09-25
dot icon31/03/2014
Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 2014-03-31
dot icon31/03/2014
Termination of appointment of James Thornton as a secretary
dot icon06/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon27/11/2013
Termination of appointment of Tiffany Patterson as a director
dot icon17/06/2013
Annual return made up to 2013-06-12 no member list
dot icon26/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon25/02/2013
Appointment of Mr Paul David Tebbit as a director
dot icon09/07/2012
Annual return made up to 2012-06-12 no member list
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/11/2011
Director's details changed for Tiffany Nia on 2011-11-13
dot icon25/10/2011
Termination of appointment of Laura Costa as a director
dot icon25/07/2011
Termination of appointment of Sarah Blau as a director
dot icon25/07/2011
Appointment of Mr Francesco Ferrari as a director
dot icon15/06/2011
Annual return made up to 2011-06-12 no member list
dot icon11/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-06-12 no member list
dot icon14/06/2010
Director's details changed for Tiffany Nia on 2009-10-01
dot icon14/06/2010
Director's details changed for Sarah Rose Blau on 2009-10-01
dot icon14/06/2010
Director's details changed for Laura Ann Costa on 2009-10-01
dot icon14/06/2010
Director's details changed for Katie Scott on 2009-10-01
dot icon12/06/2009
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
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
27/01/2017 - 15/04/2023
746
Bhadresha, Nell
Director
31/12/2018 - Present
-
Cooke, James Robert
Secretary
02/12/2014 - 27/01/2017
-
Ferrari, Francesco
Director
29/06/2011 - Present
-
Patterson, Tiffany
Director
12/06/2009 - 27/11/2013
-

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+
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 131 TREDEGAR ROAD FREEHOLD COMPANY LIMITED

131 TREDEGAR ROAD FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 12/06/2009 with the registered office located at 85 Great Portland Street, London W1W 7LT. 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 131 TREDEGAR ROAD FREEHOLD COMPANY LIMITED?

toggle

131 TREDEGAR ROAD FREEHOLD COMPANY LIMITED is currently Active. It was registered on 12/06/2009 .

Where is 131 TREDEGAR ROAD FREEHOLD COMPANY LIMITED located?

toggle

131 TREDEGAR ROAD FREEHOLD COMPANY LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does 131 TREDEGAR ROAD FREEHOLD COMPANY LIMITED do?

toggle

131 TREDEGAR ROAD FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 131 TREDEGAR ROAD FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 15/09/2025: Accounts for a dormant company made up to 2024-12-31.