15 PEVENSEY ROAD LIMITED

Register to unlock more data on OkredoRegister

15 PEVENSEY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05121213

Incorporation date

06/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2004)
dot icon20/01/2026
Micro company accounts made up to 2025-05-31
dot icon15/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon14/01/2026
Termination of appointment of Gareth Raymond Stephen Booth as a director on 2026-01-02
dot icon02/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon30/09/2024
Micro company accounts made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon01/09/2023
Termination of appointment of Erdal Niyazoglu as a director on 2023-09-01
dot icon25/07/2023
Micro company accounts made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon14/03/2023
Secretary's details changed for Cosec Management Services Limited on 2023-03-14
dot icon23/08/2022
Micro company accounts made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon09/09/2021
Micro company accounts made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon11/12/2020
Micro company accounts made up to 2020-05-31
dot icon23/09/2020
Appointment of Mr Erdal Niyazoglu as a director on 2020-08-26
dot icon24/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon20/12/2019
Appointment of Martin Neil Brimicombe as a director on 2019-12-20
dot icon24/06/2019
Confirmation statement made on 2019-05-22 with updates
dot icon19/02/2019
Micro company accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon19/02/2018
Micro company accounts made up to 2017-05-31
dot icon06/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon24/10/2016
Micro company accounts made up to 2016-05-31
dot icon26/07/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon11/04/2016
Termination of appointment of Christine Aksu as a director on 2016-03-25
dot icon24/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon14/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-14
dot icon26/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon05/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon28/04/2014
Accounts for a dormant company made up to 2013-05-31
dot icon16/01/2014
Appointment of Gareth Raymond Stephen Booth as a director
dot icon13/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon11/06/2013
Appointment of Cosec Management Services Limited as a secretary
dot icon10/06/2013
Registered office address changed from Flat 4 24 St. Helens Road Hastings East Sussex TN34 2LQ England on 2013-06-10
dot icon23/04/2013
Accounts for a dormant company made up to 2012-05-31
dot icon15/04/2013
Termination of appointment of Bridgeford and Co Ltd as a secretary
dot icon12/04/2013
Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR on 2013-04-12
dot icon11/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon03/05/2012
Termination of appointment of Ross Stevens as a director
dot icon03/05/2012
Appointment of Christine Aksu as a director
dot icon29/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon27/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon10/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon09/06/2010
Secretary's details changed for Bridgeford and Co Ltd on 2010-05-22
dot icon09/06/2010
Director's details changed for Ross Stevens on 2010-05-22
dot icon23/04/2010
Registered office address changed from Flat 6 Basement Front 15 Pevensey Road St Leonards on Sea East Sussex TN38 0JY on 2010-04-23
dot icon18/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon17/09/2009
Secretary appointed bridgeford and co LTD
dot icon27/05/2009
Return made up to 22/05/09; no change of members
dot icon27/05/2009
Director appointed ross stevens
dot icon27/05/2009
Withdrawal of application for striking off
dot icon26/05/2009
First Gazette notice for voluntary strike-off
dot icon08/05/2009
Application for striking-off
dot icon08/05/2009
Appointment terminated director ross stevens
dot icon28/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon06/11/2008
Appointment terminated director and secretary tasos papanastasiou
dot icon06/11/2008
Registered office changed on 06/11/2008 from 4 cottongrass close shirley croydon surrey CR0 8XL
dot icon04/09/2008
Return made up to 06/05/08; full list of members
dot icon17/06/2008
Director appointed ross stevens
dot icon16/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon06/02/2008
Registered office changed on 06/02/08 from: 9 granville road westerham kent TN16 1RX
dot icon08/06/2007
Return made up to 06/05/07; change of members
dot icon26/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon11/05/2006
Return made up to 06/05/06; full list of members
dot icon13/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon16/06/2005
Miscellaneous
dot icon01/06/2005
Return made up to 06/05/05; full list of members
dot icon21/02/2005
Ad 05/02/05--------- £ si 1@1=1 £ ic 6/7
dot icon18/08/2004
Ad 06/05/04--------- £ si 5@1=5 £ ic 1/6
dot icon27/07/2004
Registered office changed on 27/07/04 from: 15 pevensey road st leonards on sea east sussex TN38 0JY
dot icon16/07/2004
Director resigned
dot icon16/07/2004
Secretary resigned
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New secretary appointed
dot icon06/05/2004
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
31/05/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2023
0
7.00
-
0.00
-
-
2023
0
7.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.00 £Ascended0.00 % *

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
BRIDGEFORD & CO LTD
Corporate Secretary
31/08/2009 - 17/05/2012
34
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
30/05/2013 - Present
987
Papanastasiou, Tasos
Secretary
05/05/2004 - 30/10/2008
-
Stevens, Ross
Director
21/05/2009 - 18/03/2012
-
Stevens, Ross
Director
28/07/2007 - 24/03/2009
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 PEVENSEY ROAD LIMITED

15 PEVENSEY ROAD LIMITED is an(a) Active company incorporated on 06/05/2004 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. 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 15 PEVENSEY ROAD LIMITED?

toggle

15 PEVENSEY ROAD LIMITED is currently Active. It was registered on 06/05/2004 .

Where is 15 PEVENSEY ROAD LIMITED located?

toggle

15 PEVENSEY ROAD LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does 15 PEVENSEY ROAD LIMITED do?

toggle

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

What is the latest filing for 15 PEVENSEY ROAD LIMITED?

toggle

The latest filing was on 20/01/2026: Micro company accounts made up to 2025-05-31.