139 NEW KINGS ROAD LIMITED

Register to unlock more data on OkredoRegister

139 NEW KINGS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03106263

Incorporation date

25/09/1995

Size

Dormant

Contacts

Registered address

Registered address

139 New Kings Road, London SW6 4SLCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1995)
dot icon22/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-04-16 with updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-16 with updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon26/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/07/2021
Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England to 139 New Kings Road London SW6 4SL on 2021-07-16
dot icon16/07/2021
Termination of appointment of Urang Property Management Limited as a secretary on 2021-07-12
dot icon16/07/2021
Confirmation statement made on 2021-04-16 with updates
dot icon23/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon08/05/2020
Confirmation statement made on 2020-04-15 with updates
dot icon08/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/04/2020
Director's details changed for Mr Jonathan Christopher Massey on 2020-04-12
dot icon25/04/2020
Director's details changed for Miss Caroline Howes on 2020-04-12
dot icon31/01/2020
Appointment of Mr Hazem El Taha as a director on 2020-01-31
dot icon21/10/2019
Appointment of Miss Caroline Howes as a director on 2019-10-21
dot icon18/10/2019
Termination of appointment of Philippa Rhodes as a director on 2019-10-18
dot icon01/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon26/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon19/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon13/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/01/2017
Termination of appointment of Atalanta Edith Massimo as a director on 2017-01-15
dot icon17/01/2017
Appointment of Urang Property Management Limited as a secretary on 2017-01-17
dot icon17/01/2017
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2017-01-16
dot icon17/01/2017
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2017-01-17
dot icon27/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon27/09/2016
Secretary's details changed for Farrar Property Management Limited on 2016-02-24
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/09/2016
Appointment of Mr Jonathan Christopher Massey as a director on 2016-09-12
dot icon23/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon09/11/2015
Appointment of Ms Philippa Rhodes as a director on 2015-10-26
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon20/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon20/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon27/09/2012
Appointment of Atalanta Edith Massimo as a director
dot icon25/09/2012
Termination of appointment of Daniel Howells as a director
dot icon02/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon21/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon28/09/2010
Register inspection address has been changed
dot icon06/11/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 25/09/08; full list of members
dot icon27/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/07/2008
Appointment terminated director anna-maria desogus
dot icon24/10/2007
Return made up to 25/09/07; full list of members
dot icon24/10/2007
Director's particulars changed
dot icon02/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/10/2006
Return made up to 25/09/06; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/10/2005
Return made up to 25/09/05; full list of members
dot icon09/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/12/2004
New director appointed
dot icon11/11/2004
Return made up to 25/09/04; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Secretary's particulars changed
dot icon06/10/2004
New secretary appointed
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Registered office changed on 06/10/04 from: flat 3 139 new kings road london SW6 4SL
dot icon21/04/2004
Secretary resigned
dot icon05/02/2004
New secretary appointed
dot icon30/01/2004
Secretary resigned
dot icon11/11/2003
Return made up to 25/09/03; full list of members
dot icon27/08/2003
New director appointed
dot icon20/08/2003
Registered office changed on 20/08/03 from: flat 5 139 new kings road london SW6 4SL
dot icon20/08/2003
New secretary appointed
dot icon20/08/2003
Secretary resigned;director resigned
dot icon25/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon15/10/2002
Return made up to 25/09/02; full list of members
dot icon17/05/2002
Ad 26/04/02--------- £ si [email protected]=1 £ ic 10/11
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon27/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/10/2001
Return made up to 25/09/01; full list of members
dot icon26/06/2001
Director resigned
dot icon27/02/2001
Accounts for a small company made up to 2000-12-31
dot icon23/10/2000
Return made up to 25/09/00; full list of members; amend
dot icon05/10/2000
Return made up to 25/09/00; full list of members
dot icon22/02/2000
Accounts for a small company made up to 1999-12-31
dot icon08/10/1999
Return made up to 25/09/99; no change of members
dot icon23/02/1999
Accounts for a small company made up to 1998-12-31
dot icon23/09/1998
Return made up to 25/09/98; no change of members
dot icon12/02/1998
Accounts for a small company made up to 1997-12-31
dot icon19/09/1997
Return made up to 25/09/97; full list of members
dot icon15/09/1997
New director appointed
dot icon14/08/1997
New director appointed
dot icon23/04/1997
Director resigned
dot icon06/03/1997
Full accounts made up to 1996-12-31
dot icon20/09/1996
Return made up to 25/09/96; full list of members
dot icon19/01/1996
Accounting reference date notified as 31/12
dot icon19/01/1996
Ad 24/11/95--------- £ si [email protected]=9 £ ic 1/10
dot icon25/09/1995
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
31/12/2024
dot iconNext confirmation date
16/04/2026
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
-
11.44
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
16/01/2017 - 11/07/2021
491
Howells, Daniel Owen
Director
14/11/2004 - 30/08/2012
2
Welham, Sally Ann
Director
24/09/1995 - 31/07/2003
-
Welham, Sally Ann
Secretary
24/09/1995 - 31/07/2003
-
Taylor, Sharron Maree
Secretary
31/07/2003 - 21/01/2004
-

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 139 NEW KINGS ROAD LIMITED

139 NEW KINGS ROAD LIMITED is an(a) Active company incorporated on 25/09/1995 with the registered office located at 139 New Kings Road, London SW6 4SL. 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 139 NEW KINGS ROAD LIMITED?

toggle

139 NEW KINGS ROAD LIMITED is currently Active. It was registered on 25/09/1995 .

Where is 139 NEW KINGS ROAD LIMITED located?

toggle

139 NEW KINGS ROAD LIMITED is registered at 139 New Kings Road, London SW6 4SL.

What does 139 NEW KINGS ROAD LIMITED do?

toggle

139 NEW KINGS ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 139 NEW KINGS ROAD LIMITED?

toggle

The latest filing was on 22/05/2025: Accounts for a dormant company made up to 2024-12-31.