140 FRIARY ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

140 FRIARY ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06048060

Incorporation date

10/01/2007

Size

Dormant

Contacts

Registered address

Registered address

140 Friary Road, Peckham, London SE15 5UWCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2007)
dot icon12/02/2026
Notification of Youssef Alami Mejjati as a person with significant control on 2026-01-23
dot icon09/02/2026
Appointment of Mr Youssef Alami Mejjati as a director on 2026-01-27
dot icon02/02/2026
Termination of appointment of George Fredrick Fitzherbert-Brockholes as a director on 2026-02-02
dot icon11/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon14/11/2025
Accounts for a dormant company made up to 2025-01-31
dot icon23/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon25/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon05/02/2024
Notification of Michael William Probert as a person with significant control on 2024-01-05
dot icon23/01/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon17/01/2024
Termination of appointment of Nathan Alliston as a director on 2024-01-05
dot icon17/01/2024
Appointment of Mr Michael Probert as a director on 2024-01-05
dot icon17/01/2024
Appointment of Miss Lucy Howard as a director on 2024-01-05
dot icon17/01/2024
Cessation of Nathan Alliston as a person with significant control on 2024-01-05
dot icon09/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon24/01/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon08/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon10/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon28/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon28/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon28/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon10/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon01/11/2018
Accounts for a dormant company made up to 2018-01-31
dot icon04/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-10 no member list
dot icon09/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/10/2015
Termination of appointment of Lucy Elizabeth Stenhouse as a director on 2015-09-04
dot icon06/10/2015
Appointment of George Fredrick Fitzherbert-Brockholes as a director on 2015-09-04
dot icon10/02/2015
Appointment of Mr Nathan Alliston as a director on 2014-07-25
dot icon10/02/2015
Annual return made up to 2015-01-10 no member list
dot icon10/02/2015
Termination of appointment of Lewis Sutherland as a director on 2014-07-25
dot icon10/02/2015
Termination of appointment of Lewis Sutherland as a director on 2014-07-25
dot icon05/12/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/03/2014
Appointment of Ms Lucy Elizabeth Stenhouse as a director
dot icon20/01/2014
Annual return made up to 2014-01-10 no member list
dot icon19/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-10 no member list
dot icon30/10/2012
Termination of appointment of Laura Hughes as a director
dot icon13/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/09/2012
Appointment of Lewis Sutherland as a director
dot icon31/08/2012
Termination of appointment of Patricia Howe as a secretary
dot icon31/08/2012
Termination of appointment of Patricia Howe as a director
dot icon31/08/2012
Termination of appointment of Patricia Howe as a director
dot icon10/01/2012
Annual return made up to 2012-01-10 no member list
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/01/2011
Annual return made up to 2011-01-10 no member list
dot icon12/01/2011
Appointment of Ms Laura Elizabeth Hughes as a director
dot icon11/01/2011
Termination of appointment of Christopher Bedson as a director
dot icon11/01/2011
Termination of appointment of Joanne Dennis as a director
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/01/2010
Annual return made up to 2010-01-10 no member list
dot icon13/01/2010
Director's details changed for Patricia Susan Howe on 2010-01-12
dot icon12/01/2010
Director's details changed for Christopher James Bedson on 2010-01-12
dot icon12/01/2010
Director's details changed for Joanne Grace Dennis on 2010-01-12
dot icon27/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/01/2009
Annual return made up to 10/01/09
dot icon12/01/2009
Director and secretary's change of particulars / patricia howe / 10/01/2009
dot icon25/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/02/2008
Annual return made up to 10/01/08
dot icon17/09/2007
New secretary appointed
dot icon22/08/2007
Secretary resigned
dot icon22/08/2007
Registered office changed on 22/08/07 from: acre house 11/15 william road london NW1 3ER
dot icon10/07/2007
Resolutions
dot icon10/01/2007
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
31/01/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzherbert-Brockholes, George Fredrick
Director
04/09/2015 - 02/02/2026
-
Bedson, Christopher James
Secretary
10/01/2007 - 15/08/2007
-
Howe, Patricia Susan
Secretary
15/08/2007 - 31/08/2012
-
Hughes, Laura Elizabeth
Director
10/01/2011 - 26/10/2012
-
Stenhouse, Lucy Elizabeth
Director
01/12/2012 - 04/09/2015
-

Persons with Significant Control

4
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 140 FRIARY ROAD MANAGEMENT LIMITED

140 FRIARY ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 10/01/2007 with the registered office located at 140 Friary Road, Peckham, London SE15 5UW. 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 140 FRIARY ROAD MANAGEMENT LIMITED?

toggle

140 FRIARY ROAD MANAGEMENT LIMITED is currently Active. It was registered on 10/01/2007 .

Where is 140 FRIARY ROAD MANAGEMENT LIMITED located?

toggle

140 FRIARY ROAD MANAGEMENT LIMITED is registered at 140 Friary Road, Peckham, London SE15 5UW.

What does 140 FRIARY ROAD MANAGEMENT LIMITED do?

toggle

140 FRIARY ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 140 FRIARY ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 12/02/2026: Notification of Youssef Alami Mejjati as a person with significant control on 2026-01-23.