14 SYLVAN ROAD LIMITED

Register to unlock more data on OkredoRegister

14 SYLVAN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10405079

Incorporation date

01/10/2016

Size

Dormant

Contacts

Registered address

Registered address

14b Sylvan Road, Exeter EX4 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2016)
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon18/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon08/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-10-31
dot icon05/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon28/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon21/03/2022
Termination of appointment of Nicholas Dennis Burt as a director on 2021-07-01
dot icon21/03/2022
Cessation of Nicholas Dennis Burt as a person with significant control on 2021-07-01
dot icon17/03/2022
Termination of appointment of Sandra Elizabeth King as a director on 2022-03-13
dot icon17/03/2022
Cessation of Sandra Elizabeth King as a person with significant control on 2022-01-20
dot icon17/03/2022
Registered office address changed from 36 Sharkham Drive Brixham TQ5 9FU England to 14B Sylvan Road Exeter EX4 6EW on 2022-03-17
dot icon17/03/2022
Change of details for Mr Thomas Alexander Lammonby as a person with significant control on 2022-03-17
dot icon13/10/2021
Notification of Thomas Alexander Lammonby as a person with significant control on 2021-06-04
dot icon12/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon13/07/2021
Appointment of Mr Thomas Alexander Lammonby as a director on 2021-07-04
dot icon13/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon11/11/2020
Director's details changed for Ms Sandra Elizabeth Turner on 2020-08-03
dot icon09/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon09/11/2020
Registered office address changed from Burgmanns House Burgmanns Hill Lympstone Exmouth EX8 5HP England to 36 Sharkham Drive Brixham TQ5 9FU on 2020-11-09
dot icon22/09/2020
Accounts for a dormant company made up to 2019-10-31
dot icon03/06/2020
Change of details for Ms Sandra Elizabeth Turner as a person with significant control on 2020-03-07
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon04/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon04/07/2019
Registered office address changed from 3 Victoria Gardens Exeter Road Exmouth EX8 3AU England to Burgmanns House Burgmanns Hill Lympstone Exmouth EX8 5HP on 2019-07-04
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon10/10/2018
Change of details for Nicholas Dennis Burt as a person with significant control on 2018-10-10
dot icon10/10/2018
Change of details for Nicholas Dennis Burt as a person with significant control on 2016-10-01
dot icon10/10/2018
Registered office address changed from 3 Victoria Gardens Exeter Road Exmouth EX8 3AU England to 3 Victoria Gardens Exeter Road Exmouth EX8 3AU on 2018-10-10
dot icon10/10/2018
Registered office address changed from First Floor Flat No. 14 a Sylvan Road Pennsylvania Exeter Devon EX4 6EW to 3 Victoria Gardens Exeter Road Exmouth EX8 3AU on 2018-10-10
dot icon09/10/2018
Director's details changed for Mr Graham John White on 2018-10-09
dot icon09/10/2018
Notification of Graham John White as a person with significant control on 2018-08-10
dot icon09/10/2018
Notification of Sandra Elizabeth Turner as a person with significant control on 2018-04-10
dot icon09/10/2018
Appointment of Mr Graham John White as a director on 2018-10-09
dot icon18/09/2018
Termination of appointment of Thomas James Roy Bending as a director on 2018-08-10
dot icon18/09/2018
Cessation of Thomas James Roy Bending as a person with significant control on 2018-08-10
dot icon09/08/2018
Appointment of Ms Sandra Elizabeth Turner as a director on 2018-04-10
dot icon09/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon08/08/2018
Cessation of Teresa Noa De Cruz as a person with significant control on 2018-04-10
dot icon08/08/2018
Termination of appointment of Teresa Nora De Cruz as a secretary on 2018-08-08
dot icon24/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon01/10/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sandra Elizabeth King
Director
10/04/2018 - 13/03/2022
3
Mr Graham John White
Director
09/10/2018 - Present
5
Bending, Thomas James Roy
Director
01/10/2016 - 10/08/2018
-
De Cruz, Teresa Nora
Secretary
01/10/2016 - 08/08/2018
-
Lammonby, Thomas Alexander
Director
04/07/2021 - Present
3

Persons with Significant Control

6
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 14 SYLVAN ROAD LIMITED

14 SYLVAN ROAD LIMITED is an(a) Active company incorporated on 01/10/2016 with the registered office located at 14b Sylvan Road, Exeter EX4 6EW. 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 14 SYLVAN ROAD LIMITED?

toggle

14 SYLVAN ROAD LIMITED is currently Active. It was registered on 01/10/2016 .

Where is 14 SYLVAN ROAD LIMITED located?

toggle

14 SYLVAN ROAD LIMITED is registered at 14b Sylvan Road, Exeter EX4 6EW.

What does 14 SYLVAN ROAD LIMITED do?

toggle

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

What is the latest filing for 14 SYLVAN ROAD LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-30 with updates.