15 WHITELEY ROAD LIMITED

Register to unlock more data on OkredoRegister

15 WHITELEY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09571571

Incorporation date

01/05/2015

Size

Dormant

Contacts

Registered address

Registered address

1 Castle Road, London, Greater London NW1 8PRCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2015)
dot icon08/04/2026
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2026-03-30
dot icon01/04/2026
Registered office address changed from 9th Floor 26 Elmfield Road Bromley Kent BR1 1LR England to 1 Castle Road London Greater London NW1 8PR on 2026-04-01
dot icon09/03/2026
Director's details changed for John Christopher Davis on 2026-03-09
dot icon09/03/2026
Director's details changed for Ms Bianca Marie Harrisskitt on 2026-03-09
dot icon09/03/2026
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 9th Floor 26 Elmfield Road Bromley Kent BR1 1LR on 2026-03-09
dot icon08/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon06/03/2024
Director's details changed for John Christopher Davis on 2024-03-06
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon25/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon31/05/2023
Appointment of Ms Bianca Marie Harrisskitt as a director on 2023-05-31
dot icon31/05/2023
Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2023-05-31
dot icon15/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon20/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon21/09/2022
Termination of appointment of Mark Andrew Granger as a director on 2022-09-16
dot icon09/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon09/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon13/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon28/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon19/02/2020
Notification of a person with significant control statement
dot icon29/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon29/01/2020
Cessation of John Davis as a person with significant control on 2020-01-28
dot icon29/01/2020
Cessation of Mark Andrew Granger as a person with significant control on 2020-01-28
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon24/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon21/05/2018
Registered office address changed from , 19a Chantry Lane, Bromley, BR2 9QL, England to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 2018-05-21
dot icon20/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon24/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon09/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon02/08/2016
Registered office address changed from , 15 Whiteley Road, London, SE19 1JU, England to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 2016-08-02
dot icon02/08/2016
Appointment of Prime Property Management as a secretary on 2016-08-01
dot icon04/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon01/05/2015
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
31/05/2025
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
-
-
2022
-
2.00
-
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
Davis, John Christopher
Director
01/05/2015 - Present
3
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
01/08/2016 - 30/03/2026
746
Mr Mark Andrew Granger
Director
01/05/2015 - 16/09/2022
-
Harrisskitt, Bianca Marie
Director
31/05/2023 - Present
-

Persons with Significant Control

2
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 WHITELEY ROAD LIMITED

15 WHITELEY ROAD LIMITED is an(a) Active company incorporated on 01/05/2015 with the registered office located at 1 Castle Road, London, Greater London NW1 8PR. 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 WHITELEY ROAD LIMITED?

toggle

15 WHITELEY ROAD LIMITED is currently Active. It was registered on 01/05/2015 .

Where is 15 WHITELEY ROAD LIMITED located?

toggle

15 WHITELEY ROAD LIMITED is registered at 1 Castle Road, London, Greater London NW1 8PR.

What does 15 WHITELEY ROAD LIMITED do?

toggle

15 WHITELEY ROAD LIMITED operates in the Activities of households as employers of domestic personnel (97.00 - SIC 2007) sector.

What is the latest filing for 15 WHITELEY ROAD LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Prime Management (Ps) Limited as a secretary on 2026-03-30.