16 AUCKLAND ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

16 AUCKLAND ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05881383

Incorporation date

19/07/2006

Size

Dormant

Contacts

Registered address

Registered address

Hill House Hills Lane, Knatts Valley, Sevenoaks TN15 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2006)
dot icon08/04/2026
Confirmation statement made on 2026-03-12 with updates
dot icon07/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon26/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon26/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon25/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon13/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon13/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon13/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon13/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon12/04/2021
Notification of Benjamin Thomas Kohnhorst as a person with significant control on 2021-04-12
dot icon12/04/2021
Appointment of Mr Benjamin Thomas Kohnhorst as a director on 2021-04-12
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon12/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon23/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon25/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon25/03/2019
Termination of appointment of Christopher Edward Jeffs as a director on 2019-03-25
dot icon25/03/2019
Cessation of Christopher Edward Jeffs as a person with significant control on 2019-01-16
dot icon29/11/2018
Change of details for Mrs Phillippa Jane Wilton Prongue as a person with significant control on 2018-11-29
dot icon29/11/2018
Notification of Caitlin Mackeller as a person with significant control on 2018-11-29
dot icon29/11/2018
Cessation of Anthony Mcclafferty as a person with significant control on 2017-01-01
dot icon29/11/2018
Appointment of Mr Didier Alexandre Prongue as a secretary on 2018-11-29
dot icon29/11/2018
Termination of appointment of Phillippa Jane Wilton Morgan as a secretary on 2018-11-29
dot icon29/11/2018
Termination of appointment of Christopher Edward Jeffs as a secretary on 2018-11-29
dot icon29/11/2018
Director's details changed for Mrs Phillippa Jane Wilton Prongue on 2018-11-29
dot icon29/11/2018
Change of details for Ms Phillippa Jane Wilton Morgan as a person with significant control on 2018-11-29
dot icon28/11/2018
Appointment of Miss Caitlin Mackellar as a director on 2018-11-22
dot icon21/11/2018
Registered office address changed from 16B Auckland Road London SW11 1EP to Hill House Hills Lane Knatts Valley Sevenoaks TN15 6XU on 2018-11-21
dot icon06/11/2018
Director's details changed for Ms Phillippa Jane Wilton Morgan on 2018-11-01
dot icon26/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon24/04/2018
Termination of appointment of Anthony Mcclafferty as a director on 2018-04-24
dot icon24/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon20/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon12/06/2017
Accounts for a dormant company made up to 2016-07-31
dot icon12/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon25/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon25/04/2016
Appointment of Mr Christopher Edward Jeffs as a secretary on 2016-04-25
dot icon25/04/2016
Appointment of Mr Christopher Edward Jeffs as a director on 2016-04-25
dot icon25/04/2016
Termination of appointment of Christopher Peryer Baker as a director on 2016-04-25
dot icon25/04/2016
Termination of appointment of Christopher Peryer Baker as a secretary on 2016-04-25
dot icon08/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon24/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon01/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon08/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon17/10/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon28/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon03/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon09/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon14/10/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon14/10/2011
Appointment of Mr Christopher Peryer Baker as a secretary
dot icon14/10/2011
Termination of appointment of Charles Barke as a secretary
dot icon14/10/2011
Appointment of Mr Christopher Peryer Baker as a director
dot icon14/10/2011
Termination of appointment of Charles Barke as a director
dot icon04/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon28/07/2010
Director's details changed for Phillippa Jane Wilton Morgan on 2010-07-19
dot icon28/07/2010
Director's details changed for Anthony Mcclafferty on 2010-07-19
dot icon28/07/2010
Director's details changed for Charles Richard Barke on 2010-07-19
dot icon06/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon21/07/2009
Return made up to 19/07/09; full list of members
dot icon18/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon17/10/2008
Accounts for a dormant company made up to 2007-07-31
dot icon22/07/2008
Return made up to 19/07/08; full list of members
dot icon13/11/2007
Return made up to 19/07/07; full list of members
dot icon12/11/2007
New secretary appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
Director resigned
dot icon19/07/2006
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
25/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
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
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prongué, Phillippa Jane Wilton
Director
19/07/2006 - Present
61
Jeffs, Christopher Edward
Director
25/04/2016 - 25/03/2019
10
Mr Benjamin Thomas Kohnhorst
Director
12/04/2021 - Present
-
Prongue, Didier Alexandre
Secretary
29/11/2018 - Present
-
Baker, Christopher Peryer
Secretary
01/05/2011 - 25/04/2016
-

Persons with Significant Control

5
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 AUCKLAND ROAD RESIDENTS LIMITED

16 AUCKLAND ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 19/07/2006 with the registered office located at Hill House Hills Lane, Knatts Valley, Sevenoaks TN15 6XU. There are currently 4 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 AUCKLAND ROAD RESIDENTS LIMITED?

toggle

16 AUCKLAND ROAD RESIDENTS LIMITED is currently Active. It was registered on 19/07/2006 .

Where is 16 AUCKLAND ROAD RESIDENTS LIMITED located?

toggle

16 AUCKLAND ROAD RESIDENTS LIMITED is registered at Hill House Hills Lane, Knatts Valley, Sevenoaks TN15 6XU.

What does 16 AUCKLAND ROAD RESIDENTS LIMITED do?

toggle

16 AUCKLAND ROAD RESIDENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 16 AUCKLAND ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-12 with updates.