15 TRESSILLIAN ROAD LIMITED

Register to unlock more data on OkredoRegister

15 TRESSILLIAN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04032675

Incorporation date

12/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

15 Tressillian Road, London SE4 1YGCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2000)
dot icon27/04/2026
Appointment of Ms Ella Caroline Bucknall as a director on 2026-04-27
dot icon27/04/2026
Secretary's details changed for Ms Camilla Eason on 2026-04-27
dot icon30/01/2026
Cessation of Jonathan Davies as a person with significant control on 2025-12-18
dot icon30/01/2026
Termination of appointment of Jonathan Davies as a director on 2025-01-18
dot icon25/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon19/04/2025
Micro company accounts made up to 2024-07-31
dot icon25/07/2024
Notification of Allison Waldron as a person with significant control on 2024-07-25
dot icon25/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon24/07/2024
Notification of Camilla Diana Eason as a person with significant control on 2024-07-24
dot icon22/04/2024
Micro company accounts made up to 2023-07-31
dot icon25/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon22/05/2023
Appointment of Miss Camilla Eason as a director on 2023-03-02
dot icon04/05/2023
Micro company accounts made up to 2022-07-31
dot icon28/04/2023
Notification of Jonathan Davies as a person with significant control on 2023-04-27
dot icon14/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon12/07/2022
Appointment of Mr Jonathan Davies as a director on 2022-07-12
dot icon22/06/2022
Termination of appointment of Caspar Leo Bartington as a director on 2022-04-14
dot icon14/05/2022
Micro company accounts made up to 2021-07-31
dot icon14/10/2021
Director's details changed for Mr Caspar Leo Bartington on 2021-10-14
dot icon18/08/2021
Confirmation statement made on 2021-07-12 with updates
dot icon13/08/2021
Cessation of Philippa Jane Young as a person with significant control on 2021-02-08
dot icon13/08/2021
Notification of Thomas David Darracott as a person with significant control on 2021-02-08
dot icon26/04/2021
Micro company accounts made up to 2020-07-31
dot icon19/04/2021
Appointment of Mr Thomas David Darracott as a secretary on 2021-04-12
dot icon21/02/2021
Termination of appointment of Philippa Jane Young as a secretary on 2021-02-08
dot icon21/02/2021
Termination of appointment of Philippa Jane Young as a director on 2021-02-08
dot icon21/08/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon19/04/2020
Micro company accounts made up to 2019-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-07-31
dot icon23/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon22/05/2017
Micro company accounts made up to 2016-07-31
dot icon09/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon25/04/2016
Micro company accounts made up to 2015-07-31
dot icon03/02/2016
Appointment of Ms Philippa Jane Young as a secretary on 2016-02-02
dot icon03/02/2016
Appointment of Ms Philippa Jane Young as a director on 2016-01-28
dot icon01/02/2016
Termination of appointment of Robert Philip Williams as a secretary on 2016-01-28
dot icon01/02/2016
Termination of appointment of Sajdah Haq Williams as a director on 2016-01-28
dot icon01/02/2016
Termination of appointment of Robert Philip Williams as a director on 2016-01-28
dot icon17/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon12/04/2015
Micro company accounts made up to 2014-07-31
dot icon20/10/2014
Appointment of Mr Robert Philip Williams as a secretary on 2014-10-19
dot icon16/09/2014
Termination of appointment of Caspar Bartington as a secretary on 2014-09-16
dot icon08/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/05/2012
Appointment of Mr Robert Philip Williams as a director
dot icon21/05/2012
Appointment of Mrs Sajdah Haq Williams as a director
dot icon20/05/2012
Appointment of Caspar Bartington as a secretary
dot icon08/09/2011
Termination of appointment of Stuart Kelly as a director
dot icon08/09/2011
Termination of appointment of Stuart Kelly as a director
dot icon08/09/2011
Termination of appointment of Lucy Fisher as a director
dot icon30/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon29/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mr Caspar Leo Bartington on 2010-07-12
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/04/2010
Appointment of Mr Stuart Mark Kelly as a director
dot icon27/04/2010
Appointment of Ms Lucy Alexandra Fisher as a director
dot icon01/01/2010
Termination of appointment of David Lee as a director
dot icon01/01/2010
Termination of appointment of Jasna Djurisic as a director
dot icon01/01/2010
Termination of appointment of Jasna Djurisic as a secretary
dot icon24/07/2009
Location of debenture register
dot icon24/07/2009
Registered office changed on 24/07/2009 from, 15 tressillian road, london, SE4 1YG
dot icon24/07/2009
Return made up to 12/07/09; full list of members
dot icon24/07/2009
Director's change of particulars / caspar bartington / 01/09/2008
dot icon24/07/2009
Location of register of members
dot icon28/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon21/07/2008
Return made up to 12/07/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/08/2007
Return made up to 12/07/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/08/2006
Return made up to 12/07/06; full list of members
dot icon08/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon05/08/2005
Return made up to 12/07/05; full list of members
dot icon28/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon27/07/2004
Return made up to 12/07/04; full list of members
dot icon25/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon28/08/2003
Return made up to 12/07/03; full list of members
dot icon07/07/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon03/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon29/07/2002
Return made up to 12/07/02; full list of members
dot icon24/04/2002
Total exemption full accounts made up to 2001-07-31
dot icon28/07/2001
Return made up to 12/07/01; full list of members
dot icon08/02/2001
Director resigned
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/09/2000
New secretary appointed;new director appointed
dot icon08/09/2000
Secretary resigned;director resigned
dot icon08/09/2000
New director appointed
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Secretary resigned
dot icon14/08/2000
New secretary appointed;new director appointed
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon12/07/2000
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
31/07/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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
-
0.00
-
-
2022
0
0.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Camilla Diana Eason
Director
02/03/2023 - Present
-
Davies, Jonathan
Director
12/07/2022 - 18/01/2025
-
Waldron, Allison
Director
12/07/2000 - Present
2
Darracott, Thomas David
Secretary
12/04/2021 - 02/03/2023
-

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 TRESSILLIAN ROAD LIMITED

15 TRESSILLIAN ROAD LIMITED is an(a) Active company incorporated on 12/07/2000 with the registered office located at 15 Tressillian Road, London SE4 1YG. 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 TRESSILLIAN ROAD LIMITED?

toggle

15 TRESSILLIAN ROAD LIMITED is currently Active. It was registered on 12/07/2000 .

Where is 15 TRESSILLIAN ROAD LIMITED located?

toggle

15 TRESSILLIAN ROAD LIMITED is registered at 15 Tressillian Road, London SE4 1YG.

What does 15 TRESSILLIAN ROAD LIMITED do?

toggle

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

What is the latest filing for 15 TRESSILLIAN ROAD LIMITED?

toggle

The latest filing was on 27/04/2026: Appointment of Ms Ella Caroline Bucknall as a director on 2026-04-27.