16 HANDFORTH ROAD LIMITED

Register to unlock more data on OkredoRegister

16 HANDFORTH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06046797

Incorporation date

10/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Flat, 16 Handforth Road, London SW9 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2007)
dot icon25/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon28/10/2025
Micro company accounts made up to 2025-01-31
dot icon19/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-01-31
dot icon21/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-01-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon29/10/2022
Micro company accounts made up to 2022-01-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon28/10/2021
Appointment of Mr Martin Cawley as a director on 2021-09-10
dot icon04/10/2021
Cessation of Isabel Emma Agnew as a person with significant control on 2021-09-10
dot icon04/10/2021
Notification of Martin Cawley as a person with significant control on 2021-09-10
dot icon10/09/2021
Termination of appointment of Isabel Emma Agnew as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of Isabel Emma Agnew as a secretary on 2021-09-10
dot icon10/09/2021
Appointment of Mr Matthew John Brodtke as a secretary on 2021-09-10
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon23/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon12/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon23/01/2019
Register inspection address has been changed from C/O Louise Shaw 16 Handforth Road London SW9 0LP England to 16 Handforth Road London SW9 0LP
dot icon23/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon23/01/2019
Notification of Matthew John Brodtke as a person with significant control on 2018-05-24
dot icon23/01/2019
Cessation of Louise Mary Stuart Shaw as a person with significant control on 2018-05-24
dot icon23/01/2019
Director's details changed for Miss Isabel Emma Nicholson on 2016-08-19
dot icon23/05/2018
Termination of appointment of Louise Mary Shaw as a secretary on 2018-05-23
dot icon23/05/2018
Termination of appointment of Louise Mary Stuart Shaw as a director on 2018-05-23
dot icon23/05/2018
Appointment of Mrs Isabel Emma Agnew as a secretary on 2018-05-23
dot icon23/05/2018
Micro company accounts made up to 2018-01-31
dot icon23/05/2018
Appointment of Mr Matthew John Brodtke as a director on 2018-05-23
dot icon17/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon15/10/2017
Micro company accounts made up to 2017-01-31
dot icon21/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon05/10/2016
Micro company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-10 no member list
dot icon03/02/2016
Register inspection address has been changed from C/O the Hon Nicola Jenkin 6 Queen Street Brightlingsea Colchester Essex CO7 0PH United Kingdom to C/O Louise Shaw 16 Handforth Road London SW9 0LP
dot icon19/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/03/2015
Appointment of Miss Isabel Emma Nicholson as a director on 2015-02-13
dot icon07/03/2015
Termination of appointment of Nicola Mary Jenkin as a director on 2015-02-13
dot icon12/01/2015
Annual return made up to 2015-01-10 no member list
dot icon10/01/2015
Termination of appointment of Nicola Mary Jenkin as a secretary on 2015-01-10
dot icon10/01/2015
Registered office address changed from 6 Queen Street Brightlingsea Colchester CO7 0PH to Ground Floor Flat 16 Handforth Road London SW9 0LP on 2015-01-10
dot icon10/01/2015
Appointment of Miss Louise Mary Shaw as a secretary on 2015-01-10
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/01/2014
Annual return made up to 2014-01-10 no member list
dot icon11/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/01/2013
Annual return made up to 2013-01-10 no member list
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2012-01-10 no member list
dot icon30/01/2012
Director's details changed for Benjamin Arber on 2012-01-30
dot icon14/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/01/2011
Annual return made up to 2011-01-10 no member list
dot icon04/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon14/01/2010
Annual return made up to 2010-01-10 no member list
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Register inspection address has been changed
dot icon14/01/2010
Director's details changed for Miss Louise Mary Stuart Shaw on 2010-01-14
dot icon14/01/2010
Director's details changed for The Honourable Nicola Mary Jenkin on 2010-01-14
dot icon14/01/2010
Director's details changed for Benjamin Arber on 2010-01-14
dot icon14/01/2010
Director's details changed for Benjamin Arber on 2010-01-14
dot icon28/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/01/2009
Annual return made up to 10/01/09
dot icon27/01/2009
Director and secretary's change of particulars / nicola jenkin / 26/01/2009
dot icon10/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/10/2008
Registered office changed on 28/10/2008 from 159 high street putney london SW15 1RT
dot icon09/06/2008
Director's change of particulars / benjamin arber / 08/06/2008
dot icon06/06/2008
Director appointed miss louise mary stuart shaw
dot icon29/05/2008
Appointment terminated director richard dineen
dot icon14/01/2008
Annual return made up to 10/01/08
dot icon14/01/2008
Secretary's particulars changed;director's particulars changed
dot icon31/05/2007
New director appointed
dot icon23/03/2007
New secretary appointed;new director appointed
dot icon11/03/2007
Memorandum and Articles of Association
dot icon11/03/2007
New director appointed
dot icon22/01/2007
Secretary resigned
dot icon22/01/2007
Director resigned
dot icon10/01/2007
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
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.01K
-
0.00
-
-
2022
0
8.01K
-
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
Shaw, Louise Mary
Secretary
10/01/2015 - 23/05/2018
-
Jenkin, Nicola Mary, The Honourable
Director
10/03/2007 - 13/02/2015
-
Brodtke, Matthew John
Secretary
10/09/2021 - Present
-
UK INCORPORATIONS LIMITED
Nominee Director
10/01/2007 - 10/01/2007
443
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
10/01/2007 - 10/01/2007
463

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 HANDFORTH ROAD LIMITED

16 HANDFORTH ROAD LIMITED is an(a) Active company incorporated on 10/01/2007 with the registered office located at Ground Floor Flat, 16 Handforth Road, London SW9 0LP. 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 HANDFORTH ROAD LIMITED?

toggle

16 HANDFORTH ROAD LIMITED is currently Active. It was registered on 10/01/2007 .

Where is 16 HANDFORTH ROAD LIMITED located?

toggle

16 HANDFORTH ROAD LIMITED is registered at Ground Floor Flat, 16 Handforth Road, London SW9 0LP.

What does 16 HANDFORTH ROAD LIMITED do?

toggle

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

What is the latest filing for 16 HANDFORTH ROAD LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-09 with no updates.