141 FRANCIS ROAD LIMITED

Register to unlock more data on OkredoRegister

141 FRANCIS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08510638

Incorporation date

30/04/2013

Size

Dormant

Contacts

Registered address

Registered address

Theydon House Theydon Park Road, Theydon Bois, Epping, Essex CM16 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2013)
dot icon26/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon20/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon24/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon13/05/2024
Cessation of Jeffrey Pelta as a person with significant control on 2021-05-28
dot icon13/05/2024
Notification of Emma Shaer as a person with significant control on 2021-05-28
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon19/04/2024
Director's details changed for Miss Kirsty Margaret Henderson on 2024-04-19
dot icon19/04/2024
Director's details changed for Mrs Emma Shaer on 2024-04-19
dot icon17/04/2024
Change of details for Miss Kirsty Margaret Henderson as a person with significant control on 2024-04-17
dot icon08/03/2024
Registered office address changed from 78 Nightingale Lane London E11 2EZ England to Theydon House Theydon Park Road Theydon Bois Epping Essex CM16 7LR on 2024-03-08
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/07/2023
Registered office address changed from 23 Longbridge Road Barking Essex IG11 8TN to 78 Nightingale Lane London E11 2EZ on 2023-07-05
dot icon05/07/2023
Change of details for Miss Kirsty Margaret Henderson as a person with significant control on 2023-07-05
dot icon05/07/2023
Director's details changed for Miss Kirsty Margaret Henderson on 2023-07-05
dot icon05/07/2023
Director's details changed for Mrs Emma Shaer on 2023-07-05
dot icon05/07/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/07/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon29/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon03/06/2021
Appointment of Mrs Emma Shaer as a director on 2021-05-28
dot icon03/06/2021
Termination of appointment of Jeffrey Pelta as a director on 2020-11-28
dot icon15/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/07/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/07/2019
Compulsory strike-off action has been discontinued
dot icon24/07/2019
Confirmation statement made on 2019-04-30 with updates
dot icon24/07/2019
Appointment of Miss Kirsty Margaret Henderson as a director on 2018-10-01
dot icon24/07/2019
Notification of Kirsty Margaret Henderson as a person with significant control on 2018-10-01
dot icon24/07/2019
Cessation of Iain Gerald Cochran as a person with significant control on 2018-10-01
dot icon24/07/2019
Termination of appointment of Iain Gerald Cochran as a director on 2018-10-01
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon27/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/08/2015
Compulsory strike-off action has been discontinued
dot icon28/08/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon25/08/2015
First Gazette notice for compulsory strike-off
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/01/2015
Statement of capital following an allotment of shares on 2013-04-30
dot icon27/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon27/05/2014
Director's details changed for Iain Gerald Cochrane on 2014-05-27
dot icon30/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Kirsty Margaret Henderson
Director
01/10/2018 - Present
-
Mrs Emma Shaer
Director
28/05/2021 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 141 FRANCIS ROAD LIMITED

141 FRANCIS ROAD LIMITED is an(a) Active company incorporated on 30/04/2013 with the registered office located at Theydon House Theydon Park Road, Theydon Bois, Epping, Essex CM16 7LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 141 FRANCIS ROAD LIMITED?

toggle

141 FRANCIS ROAD LIMITED is currently Active. It was registered on 30/04/2013 .

Where is 141 FRANCIS ROAD LIMITED located?

toggle

141 FRANCIS ROAD LIMITED is registered at Theydon House Theydon Park Road, Theydon Bois, Epping, Essex CM16 7LR.

What does 141 FRANCIS ROAD LIMITED do?

toggle

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

What is the latest filing for 141 FRANCIS ROAD LIMITED?

toggle

The latest filing was on 26/01/2026: Accounts for a dormant company made up to 2025-04-30.