151 QUEENSTOWN ROAD LIMITED

Register to unlock more data on OkredoRegister

151 QUEENSTOWN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04474940

Incorporation date

02/07/2002

Size

Dormant

Contacts

Registered address

Registered address

4 Sackville Close, Sevenoaks TN13 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2002)
dot icon17/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon20/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/04/2025
Appointment of Ms Bethany George as a director on 2025-03-28
dot icon20/04/2025
Termination of appointment of Julie Annette Perkins as a director on 2025-03-28
dot icon25/03/2024
Termination of appointment of Darren John Fisher as a secretary on 2024-03-25
dot icon25/03/2024
Appointment of Mr Barney Bibb as a secretary on 2024-03-25
dot icon02/03/2024
Termination of appointment of Andrew Barry Brown as a director on 2024-02-29
dot icon02/03/2024
Appointment of Mr Scott Edward Griffiths as a director on 2024-02-29
dot icon02/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/03/2024
Registered office address changed from 15 Church Street Heage Belper DE56 2BG England to 4 Sackville Close Sevenoaks TN13 3QD on 2024-03-02
dot icon02/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon27/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon27/06/2023
Appointment of Mr Barney Bibb as a director on 2023-06-27
dot icon13/02/2023
Termination of appointment of Luciano Candilio as a director on 2023-02-14
dot icon13/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon30/03/2021
Secretary's details changed for Darren John Fisher on 2020-07-03
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/08/2020
Confirmation statement made on 2020-06-24 with updates
dot icon23/08/2020
Registered office address changed from Dan Fisher, 97 Lucien Road London London SW17 8HS to 15 Church Street Heage Belper DE56 2BG on 2020-08-23
dot icon06/02/2020
Appointment of Ms Tara Florence Masilamani as a director on 2020-02-01
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon22/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon14/01/2018
Notification of a person with significant control statement
dot icon21/10/2017
Termination of appointment of Charles Henry Hudson as a director on 2017-10-21
dot icon21/10/2017
Micro company accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon06/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon13/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon28/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon19/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon17/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon21/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/08/2011
Appointment of Mr Charles Henry Hudson as a director
dot icon19/08/2011
Termination of appointment of Sophie Fleming Hewett as a director
dot icon28/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon28/06/2011
Director's details changed for Ms Julie Annette Perkins on 2011-01-01
dot icon08/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/02/2011
Appointment of Ms Katia Persico as a director
dot icon08/02/2011
Termination of appointment of Simon Burrows as a director
dot icon19/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon19/07/2010
Director's details changed for Ms Julie Annette Perkins on 2010-01-01
dot icon19/07/2010
Director's details changed for Paul Joseph O'sullivan on 2010-01-01
dot icon19/07/2010
Director's details changed for Mr Luciano Candilio on 2010-01-01
dot icon19/07/2010
Director's details changed for Ms Sophie Amber Fleming Hewett on 2010-01-01
dot icon19/07/2010
Director's details changed for Dr Simon Adam Burrows on 2010-01-01
dot icon28/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/07/2009
Return made up to 24/06/09; full list of members
dot icon03/07/2009
Location of debenture register
dot icon03/07/2009
Location of register of members
dot icon04/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Director appointed mr luciano candilio
dot icon04/01/2009
Appointment terminated director suraj vithlani
dot icon07/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 24/06/08; full list of members
dot icon24/06/2008
Director appointed ms sophie amber fleming hewett
dot icon23/06/2008
Appointment terminated director michael cosham
dot icon31/10/2007
Registered office changed on 31/10/07 from: 67-72 newlands terrace 151 queenstown road battersea london SW8 3RN
dot icon31/10/2007
Director's particulars changed
dot icon31/10/2007
Secretary's particulars changed
dot icon16/07/2007
Return made up to 02/07/07; full list of members
dot icon09/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/07/2006
Return made up to 02/07/06; full list of members
dot icon10/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/07/2005
New director appointed
dot icon26/07/2005
Return made up to 02/07/05; full list of members
dot icon15/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/07/2004
Return made up to 02/07/04; full list of members
dot icon18/06/2004
Director resigned
dot icon22/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/03/2004
Ad 18/10/02--------- £ si 5@1
dot icon29/03/2004
New director appointed
dot icon29/03/2004
Director resigned
dot icon15/10/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon08/09/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon08/09/2003
Ad 25/08/03--------- £ si 5@1=5 £ ic 1/6
dot icon05/08/2003
Return made up to 02/07/03; full list of members
dot icon29/01/2003
New director appointed
dot icon23/12/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon26/07/2002
New secretary appointed
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
Registered office changed on 26/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/07/2002
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
31/12/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00K
-
0.00
-
-
2022
-
12.00K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Julie Annette
Director
02/07/2002 - 28/03/2025
3
Candilio, Luciano, Dr
Director
02/01/2009 - 13/02/2023
1
O'sullivan, Paul Joseph
Director
25/03/2003 - Present
-
Bibb, Barney
Secretary
25/03/2024 - Present
-
George, Bethany
Director
28/03/2025 - 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+
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 151 QUEENSTOWN ROAD LIMITED

151 QUEENSTOWN ROAD LIMITED is an(a) Active company incorporated on 02/07/2002 with the registered office located at 4 Sackville Close, Sevenoaks TN13 3QD. There are currently 7 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 151 QUEENSTOWN ROAD LIMITED?

toggle

151 QUEENSTOWN ROAD LIMITED is currently Active. It was registered on 02/07/2002 .

Where is 151 QUEENSTOWN ROAD LIMITED located?

toggle

151 QUEENSTOWN ROAD LIMITED is registered at 4 Sackville Close, Sevenoaks TN13 3QD.

What does 151 QUEENSTOWN ROAD LIMITED do?

toggle

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

What is the latest filing for 151 QUEENSTOWN ROAD LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-02 with no updates.