16 DENNINGTON PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

16 DENNINGTON PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04124230

Incorporation date

13/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

53 Bradbourne Road, Sevenoaks TN13 3PZCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2000)
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon20/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon26/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon01/10/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon23/12/2018
Registered office address changed from 21 Glentrammon Road Orpington Kent BR6 6DE to 53 Bradbourne Road Sevenoaks TN13 3PZ on 2018-12-23
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/01/2018
Notification of Helen Rachelle Sinclair as a person with significant control on 2016-04-06
dot icon07/01/2018
Notification of Christopher Betts as a person with significant control on 2016-04-06
dot icon07/01/2018
Notification of Hanno Erwes as a person with significant control on 2016-04-06
dot icon27/12/2017
Withdrawal of a person with significant control statement on 2017-12-27
dot icon27/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon06/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon07/01/2015
Appointment of Ms Helen Rachelle Sinclair as a director on 2015-01-04
dot icon07/01/2015
Termination of appointment of Paul Robert Eden as a director on 2014-03-18
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon25/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon01/02/2012
Director's details changed for Mr Christopher Paul Betts on 2011-08-27
dot icon01/02/2012
Secretary's details changed for Mr Christopher Paul Betts on 2011-08-27
dot icon31/01/2012
Director's details changed for Hanno Erwes on 2011-07-04
dot icon31/01/2012
Director's details changed for Mr Paul Robert Eden on 2011-07-01
dot icon28/01/2012
Compulsory strike-off action has been discontinued
dot icon26/01/2012
Registered office address changed from 16a Dennington Park Road Kilburn London NW6 1BA on 2012-01-26
dot icon26/01/2012
Total exemption full accounts made up to 2010-12-31
dot icon24/01/2012
First Gazette notice for compulsory strike-off
dot icon12/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon13/01/2010
Director's details changed for Christopher Paul Betts on 2010-01-12
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 13/12/08; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 13/12/07; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/01/2007
Return made up to 13/12/06; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/08/2006
Director resigned
dot icon31/08/2006
New director appointed
dot icon10/01/2006
Return made up to 13/12/05; full list of members
dot icon20/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/04/2005
Registered office changed on 29/04/05 from: 16 dennington park road london NW6 1BA
dot icon15/04/2005
Total exemption full accounts made up to 2003-12-31
dot icon16/03/2005
Return made up to 13/12/04; full list of members
dot icon23/04/2004
Return made up to 13/12/03; full list of members
dot icon16/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 13/12/02; full list of members
dot icon22/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/01/2002
Return made up to 13/12/01; full list of members
dot icon12/02/2001
Ad 29/01/01--------- £ si 1@1=1 £ ic 2/3
dot icon12/02/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Secretary resigned;director resigned
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New secretary appointed;new director appointed
dot icon22/01/2001
Registered office changed on 22/01/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
dot icon13/12/2000
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
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
231.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
13/12/2000 - 13/12/2000
2783
Sinclair, Helen Rachelle
Director
04/01/2015 - Present
21
Dwyer, Daniel John
Nominee Secretary
13/12/2000 - 13/12/2000
1327
Dwyer, Daniel John
Director
13/12/2000 - 13/12/2000
2379
Betts, Christopher Paul
Secretary
13/12/2000 - Present
-

Persons with Significant Control

3
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 DENNINGTON PARK ROAD LIMITED

16 DENNINGTON PARK ROAD LIMITED is an(a) Active company incorporated on 13/12/2000 with the registered office located at 53 Bradbourne Road, Sevenoaks TN13 3PZ. 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 DENNINGTON PARK ROAD LIMITED?

toggle

16 DENNINGTON PARK ROAD LIMITED is currently Active. It was registered on 13/12/2000 .

Where is 16 DENNINGTON PARK ROAD LIMITED located?

toggle

16 DENNINGTON PARK ROAD LIMITED is registered at 53 Bradbourne Road, Sevenoaks TN13 3PZ.

What does 16 DENNINGTON PARK ROAD LIMITED do?

toggle

16 DENNINGTON PARK ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 DENNINGTON PARK ROAD LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-30 with no updates.