15 STREATHBOURNE ROAD LIMITED

Register to unlock more data on OkredoRegister

15 STREATHBOURNE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03711559

Incorporation date

11/02/1999

Size

Dormant

Contacts

Registered address

Registered address

15 Streathbourne Road, London SW17 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1999)
dot icon13/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon18/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon22/04/2025
Appointment of Mr Fraser Scott Christie as a director on 2025-04-11
dot icon22/04/2025
Notification of Fraser Scott Christie as a person with significant control on 2025-04-11
dot icon22/04/2025
Termination of appointment of Luke Richard Wild as a director on 2025-04-11
dot icon22/04/2025
Cessation of Luke Richard Wild as a person with significant control on 2025-04-11
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon15/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon11/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon20/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon11/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon19/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon12/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon22/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon12/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon20/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon13/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon13/02/2020
Cessation of Matthias Osamudiamwen Asemota as a person with significant control on 2019-10-29
dot icon13/02/2020
Appointment of Mr Luke Richard Wild as a director on 2019-10-29
dot icon13/02/2020
Notification of Luke Richard Wild as a person with significant control on 2019-10-29
dot icon13/02/2020
Termination of appointment of Matthias Osamudiamwen Asemota as a director on 2019-10-29
dot icon28/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon06/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon28/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon14/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon15/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon27/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon27/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon25/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon18/07/2011
Appointment of Mr. Charles Lorimer Rees as a director
dot icon11/04/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon12/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon29/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon28/03/2010
Director's details changed for Matthias Asemota on 2010-03-28
dot icon12/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon04/03/2009
Return made up to 11/02/09; full list of members
dot icon29/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon13/03/2008
Return made up to 09/02/08; full list of members
dot icon11/03/2008
Registered office changed on 11/03/2008 from 15 streathbourne road london SW17
dot icon12/02/2008
Total exemption full accounts made up to 2007-02-28
dot icon12/03/2007
Return made up to 11/02/07; full list of members
dot icon21/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon09/08/2006
Return made up to 11/02/06; full list of members
dot icon21/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon19/05/2005
Return made up to 11/02/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon16/11/2004
New director appointed
dot icon10/09/2004
Director resigned
dot icon18/02/2004
New secretary appointed
dot icon18/02/2004
Return made up to 11/02/04; full list of members
dot icon13/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon27/02/2003
Return made up to 11/02/03; full list of members
dot icon21/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon11/03/2002
Return made up to 11/02/02; full list of members
dot icon09/03/2002
New secretary appointed
dot icon18/10/2001
Total exemption full accounts made up to 2001-02-28
dot icon31/01/2001
Return made up to 11/02/01; full list of members
dot icon18/12/2000
Full accounts made up to 2000-02-29
dot icon20/04/2000
Return made up to 11/02/00; full list of members
dot icon13/03/2000
New director appointed
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
Director resigned
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New secretary appointed
dot icon09/03/1999
New director appointed
dot icon11/02/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
10/02/1999 - 10/02/1999
8288
Carter, Ben
Secretary
19/07/2003 - Present
-
Hartley, Rachel Susannah
Secretary
10/02/1999 - 31/12/2001
-
Furlong, Alison Jill
Director
17/03/1999 - 16/09/2004
-
Worts, Colin Robert
Director
10/02/1999 - 18/03/1999
-

Persons with Significant Control

7
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 STREATHBOURNE ROAD LIMITED

15 STREATHBOURNE ROAD LIMITED is an(a) Active company incorporated on 11/02/1999 with the registered office located at 15 Streathbourne Road, London SW17 8QZ. 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 15 STREATHBOURNE ROAD LIMITED?

toggle

15 STREATHBOURNE ROAD LIMITED is currently Active. It was registered on 11/02/1999 .

Where is 15 STREATHBOURNE ROAD LIMITED located?

toggle

15 STREATHBOURNE ROAD LIMITED is registered at 15 Streathbourne Road, London SW17 8QZ.

What does 15 STREATHBOURNE ROAD LIMITED do?

toggle

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

What is the latest filing for 15 STREATHBOURNE ROAD LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-11 with no updates.