16 ALMEIDA STREET FREEHOLDERS LTD

Register to unlock more data on OkredoRegister

16 ALMEIDA STREET FREEHOLDERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07002553

Incorporation date

27/08/2009

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2009)
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon01/07/2025
Director's details changed for Ms Louise Vicki Dawson on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Domenico Curinga on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Matthew King on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Daniel James Millar on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon22/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon04/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon13/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon05/12/2023
Appointment of Mr Daniel James Millar as a director on 2023-12-04
dot icon05/12/2023
Appointment of Ms Louise Vicki Dawson as a director on 2023-12-04
dot icon18/10/2023
Appointment of Mr Matthew King as a director on 2023-01-29
dot icon05/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon28/07/2023
Termination of appointment of Janice Kathryn King as a director on 2023-04-28
dot icon15/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon30/11/2022
Termination of appointment of Duncan James Ben Millar as a director on 2022-11-28
dot icon09/11/2022
Appointment of Mr Domenico Curinga as a director on 2022-10-28
dot icon14/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon29/04/2022
Termination of appointment of Thomas James Pemberton as a director on 2022-04-28
dot icon25/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon04/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon08/03/2019
Accounts for a dormant company made up to 2018-08-31
dot icon27/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon01/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon01/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon01/06/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-01
dot icon26/10/2017
Accounts for a dormant company made up to 2017-08-31
dot icon05/09/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon05/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon18/01/2017
Accounts for a dormant company made up to 2016-08-31
dot icon12/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon21/10/2015
Accounts for a dormant company made up to 2015-08-31
dot icon10/09/2015
Annual return made up to 2015-08-27 no member list
dot icon14/01/2015
Accounts for a dormant company made up to 2014-08-31
dot icon22/09/2014
Annual return made up to 2014-08-27 no member list
dot icon09/01/2014
Accounts for a dormant company made up to 2013-08-31
dot icon02/10/2013
Annual return made up to 2013-08-27 no member list
dot icon22/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon12/09/2012
Annual return made up to 2012-08-27 no member list
dot icon12/09/2012
Secretary's details changed for Urban Owners Limited on 2012-09-05
dot icon19/01/2012
Accounts for a dormant company made up to 2011-08-31
dot icon28/09/2011
Appointment of Thomas James Pemberton as a director
dot icon28/09/2011
Appointment of Janice Kathryn King as a director
dot icon26/09/2011
Annual return made up to 2011-08-27 no member list
dot icon26/09/2011
Termination of appointment of Clare Mcadam as a director
dot icon14/09/2011
Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 2011-09-14
dot icon20/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon18/05/2011
Appointment of Urban Owners Limited as a secretary
dot icon18/05/2011
Registered office address changed from C/O Duncan Millar 16a (Basement Flat) Almeida Street London N1 1TA England on 2011-05-18
dot icon18/05/2011
Termination of appointment of Elizabeth Willson as a director
dot icon31/08/2010
Annual return made up to 2010-08-27 no member list
dot icon31/08/2010
Director's details changed for Clare Elizabeth Mcadam on 2010-08-27
dot icon28/08/2010
Director's details changed for Elizabeth Mary Willson on 2010-08-27
dot icon28/08/2010
Director's details changed for Franco Antonio Pagliari on 2010-08-27
dot icon28/08/2010
Director's details changed for Duncan James Ben Millar on 2010-08-27
dot icon28/08/2010
Registered office address changed from 16 Almeida Street Islington London N1 1TA on 2010-08-28
dot icon27/08/2009
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
31/08/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - Present
798
Willson, Elizabeth Mary
Director
27/08/2009 - 18/05/2011
-
Pemberton, Thomas James
Director
22/09/2011 - 28/04/2022
1
Mcadam, Clare Elizabeth
Director
27/08/2009 - 27/05/2011
-
Pagliari, Franco Antonio
Director
27/08/2009 - 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 16 ALMEIDA STREET FREEHOLDERS LTD

16 ALMEIDA STREET FREEHOLDERS LTD is an(a) Active company incorporated on 27/08/2009 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 6 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 16 ALMEIDA STREET FREEHOLDERS LTD?

toggle

16 ALMEIDA STREET FREEHOLDERS LTD is currently Active. It was registered on 27/08/2009 .

Where is 16 ALMEIDA STREET FREEHOLDERS LTD located?

toggle

16 ALMEIDA STREET FREEHOLDERS LTD is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does 16 ALMEIDA STREET FREEHOLDERS LTD do?

toggle

16 ALMEIDA STREET FREEHOLDERS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 ALMEIDA STREET FREEHOLDERS LTD?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-27 with no updates.