15 FULHAM PARK GARDENS (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

15 FULHAM PARK GARDENS (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02867310

Incorporation date

29/10/1993

Size

Dormant

Contacts

Registered address

Registered address

3 Festing Road, London, SW15 1LWCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1993)
dot icon24/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon13/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon14/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon20/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon01/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon28/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon30/10/2016
Director's details changed for Sarah Elizabeth Canning-Jones on 2016-10-20
dot icon04/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon27/10/2015
Director's details changed for Mr William Moir Stewart on 2015-09-25
dot icon27/10/2015
Director's details changed for Sarah Elizabeth Canning-Jones on 2015-09-25
dot icon23/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon04/11/2010
Appointment of Mr David Ian Nicholson as a secretary
dot icon03/11/2010
Termination of appointment of David Canning-Jones as a secretary
dot icon12/10/2010
Appointment of Mr William Moir Stewart as a director
dot icon12/10/2010
Termination of appointment of Christina Hindson as a director
dot icon12/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon11/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/11/2009
Director's details changed for Christina Hindson on 2009-10-20
dot icon11/11/2009
Director's details changed for Mr David Ian Nicholson on 2009-10-20
dot icon11/11/2009
Director's details changed for Sarah Elizabeth Canning-Jones on 2009-10-20
dot icon17/11/2008
Return made up to 20/10/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/10/2007
Return made up to 20/10/07; full list of members
dot icon07/11/2006
Return made up to 20/10/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 20/10/05; full list of members
dot icon11/11/2005
Director's particulars changed
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/11/2004
Return made up to 20/10/04; full list of members
dot icon31/10/2003
Return made up to 20/10/03; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/10/2002
Return made up to 10/09/02; full list of members
dot icon25/10/2001
Return made up to 20/10/01; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon21/11/2000
Return made up to 29/10/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon20/10/2000
Secretary resigned
dot icon26/09/2000
New secretary appointed
dot icon23/11/1999
Accounts for a small company made up to 1998-12-31
dot icon23/11/1999
Return made up to 29/10/99; full list of members
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon30/10/1998
Return made up to 29/10/98; no change of members
dot icon11/11/1997
Return made up to 29/10/97; full list of members
dot icon21/10/1997
Accounts for a small company made up to 1996-12-31
dot icon19/08/1997
New secretary appointed
dot icon19/08/1997
Secretary resigned
dot icon29/11/1996
Return made up to 29/10/96; no change of members
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon21/12/1995
Return made up to 29/10/95; no change of members
dot icon07/09/1995
Full accounts made up to 1994-12-31
dot icon20/12/1994
Resolutions
dot icon20/12/1994
Resolutions
dot icon20/12/1994
Resolutions
dot icon20/12/1994
Return made up to 29/10/94; full list of members
dot icon17/03/1994
Accounting reference date notified as 31/12
dot icon29/10/1993
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
20/10/2026
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
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canning-Jones, Sarah Elizabeth
Secretary
28/10/1993 - 30/07/1997
-
Canning-Jones, David
Secretary
18/09/2000 - 30/09/2010
-
Canning-Jones, Sarah Elizabeth
Director
29/10/1993 - Present
2
Hindson, Christina
Director
28/10/1993 - 30/09/2010
-
Nicholson, David Ian
Director
29/10/1993 - Present
3

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 15 FULHAM PARK GARDENS (FREEHOLD) LIMITED

15 FULHAM PARK GARDENS (FREEHOLD) LIMITED is an(a) Active company incorporated on 29/10/1993 with the registered office located at 3 Festing Road, London, SW15 1LW. 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 15 FULHAM PARK GARDENS (FREEHOLD) LIMITED?

toggle

15 FULHAM PARK GARDENS (FREEHOLD) LIMITED is currently Active. It was registered on 29/10/1993 .

Where is 15 FULHAM PARK GARDENS (FREEHOLD) LIMITED located?

toggle

15 FULHAM PARK GARDENS (FREEHOLD) LIMITED is registered at 3 Festing Road, London, SW15 1LW.

What does 15 FULHAM PARK GARDENS (FREEHOLD) LIMITED do?

toggle

15 FULHAM PARK GARDENS (FREEHOLD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 15 FULHAM PARK GARDENS (FREEHOLD) LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-20 with no updates.