15 RIVER STREET FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

15 RIVER STREET FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05962186

Incorporation date

10/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2006)
dot icon06/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/04/2024
Confirmation statement made on 2024-02-28 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/03/2021
Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2021-03-16
dot icon16/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon11/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon15/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/12/2016
Registered office address changed from 52 Great Eastern Street Great Eastern Street London EC2A 3EP England to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 2016-12-23
dot icon24/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon24/10/2016
Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 52 Great Eastern Street Great Eastern Street London EC2A 3EP on 2016-10-24
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/06/2016
Director's details changed for Mrs Joelle Gontarek on 2016-06-24
dot icon24/06/2016
Director's details changed for Mr Callum Alexander Noble on 2016-06-24
dot icon24/06/2016
Director's details changed for Mrs Joelle Gontarek on 2016-06-24
dot icon24/06/2016
Director's details changed for Mr Callum Alexander Noble on 2016-06-24
dot icon04/04/2016
Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 2016-04-04
dot icon16/10/2015
Annual return made up to 2015-10-10 no member list
dot icon16/10/2015
Appointment of Mr Callum Alexander Noble as a director on 2015-02-24
dot icon15/10/2015
Termination of appointment of Alexander Robert Benjamin Matthews as a director on 2015-02-24
dot icon24/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-10 no member list
dot icon04/08/2014
Appointment of Mrs Joelle Gontarek as a director on 2014-01-10
dot icon04/08/2014
Termination of appointment of Kevin Clark Boynton as a director on 2014-01-11
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/07/2014
Resolutions
dot icon24/10/2013
Annual return made up to 2013-10-10 no member list
dot icon28/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/02/2013
Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary
dot icon29/11/2012
Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom on 2012-11-29
dot icon23/10/2012
Annual return made up to 2012-10-10 no member list
dot icon22/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon13/10/2011
Annual return made up to 2011-10-10 no member list
dot icon13/10/2011
Director's details changed for Alexander Robert Benjamin Matthews on 2010-09-01
dot icon03/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon07/01/2011
Secretary's details changed for Bishop & Sewell Secretaries Limited on 2010-12-10
dot icon10/12/2010
Registered office address changed from Care of Bishop & Sewell Llp 46 Bedford Square London WC1B 3DP on 2010-12-10
dot icon03/11/2010
Annual return made up to 2010-10-10 no member list
dot icon05/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon12/03/2010
Appointment of Alexander Robert Benjamin Matthews as a director
dot icon11/03/2010
Termination of appointment of Syed Naqvi as a director
dot icon21/01/2010
Appointment of Kevin Clark Boynton as a director
dot icon14/01/2010
Termination of appointment of Michael Fischer as a director
dot icon02/11/2009
Annual return made up to 2009-10-10 no member list
dot icon02/11/2009
Director's details changed for Michael Patrick Fischer on 2009-10-10
dot icon02/11/2009
Director's details changed for Syed Qamar Naqvi on 2009-10-10
dot icon02/11/2009
Secretary's details changed for Bishop & Sewell Secretaries Limited on 2009-10-10
dot icon20/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/10/2008
Annual return made up to 10/10/08
dot icon20/10/2008
Registered office changed on 20/10/2008 from care of bishop + sewell LLP 46 bedford square london WC1B 3DP
dot icon20/10/2008
Director's change of particulars / michael fischer / 10/10/2008
dot icon28/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/11/2007
Director's particulars changed
dot icon05/11/2007
Annual return made up to 10/10/07
dot icon10/10/2006
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
28/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
2.60K
-
0.00
-
-
2022
-
2.93K
-
0.00
-
-
2022
-
2.93K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.93K £Ascended12.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naqvi, Syed Qamar
Director
10/10/2006 - 03/03/2010
-
Matthews, Alexander Robert Benjamin
Director
03/03/2010 - 24/02/2015
-
Fischer, Michael Patrick
Director
10/10/2006 - 13/01/2010
-
Boynton, Kevin Clark
Director
13/01/2010 - 11/01/2014
-
Noble, Callum Alexander
Director
24/02/2015 - Present
-

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+
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 15 RIVER STREET FREEHOLD LIMITED

15 RIVER STREET FREEHOLD LIMITED is an(a) Active company incorporated on 10/10/2006 with the registered office located at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. 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 15 RIVER STREET FREEHOLD LIMITED?

toggle

15 RIVER STREET FREEHOLD LIMITED is currently Active. It was registered on 10/10/2006 .

Where is 15 RIVER STREET FREEHOLD LIMITED located?

toggle

15 RIVER STREET FREEHOLD LIMITED is registered at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does 15 RIVER STREET FREEHOLD LIMITED do?

toggle

15 RIVER STREET FREEHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 15 RIVER STREET FREEHOLD LIMITED?

toggle

The latest filing was on 06/05/2025: Total exemption full accounts made up to 2024-10-31.