16 MOWBRAY ROAD LIMITED

Register to unlock more data on OkredoRegister

16 MOWBRAY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03011035

Incorporation date

18/01/1995

Size

Dormant

Contacts

Registered address

Registered address

Suite 70 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey CR2 0BSCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1995)
dot icon01/12/2025
Director's details changed for Ms Stephanie Gifford on 2025-11-30
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon26/11/2025
Director's details changed for Nethaji Kariyawasam on 2025-11-19
dot icon02/07/2025
Appointment of Ms Stephanie Gifford as a director on 2025-07-02
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon01/07/2025
Termination of appointment of Joanna Harrison as a director on 2025-07-01
dot icon06/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon09/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon18/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/11/2022
Termination of appointment of James Sinclair Rutherford as a director on 2020-10-01
dot icon15/11/2022
Appointment of Ms Joanna Harrison as a director on 2020-10-01
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon04/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon19/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/11/2021
Termination of appointment of Stephen John Hole as a secretary on 2021-11-02
dot icon02/11/2021
Appointment of Palmer Mccarthy as a secretary on 2021-11-02
dot icon06/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon02/12/2020
Secretary's details changed for Mr Stephen Hole on 2020-12-02
dot icon17/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon07/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon05/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/03/2017
Appointment of Mr James Sinclair Rutherford as a director on 2017-03-13
dot icon13/03/2017
Appointment of Mr Stephen Hole as a secretary on 2017-03-13
dot icon13/03/2017
Termination of appointment of Malcolm Brain as a secretary on 2017-03-13
dot icon20/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon20/02/2017
Termination of appointment of Celia Frances Holland as a director on 2016-08-30
dot icon06/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/06/2016
Registered office address changed from Toronto House 49a South End Croydon Surrey CR9 1LT to Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 2016-06-20
dot icon08/03/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon12/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/05/2015
Appointment of Nigel Vincent Mitchell as a director on 2015-04-01
dot icon07/04/2015
Termination of appointment of Samuel James Walmesley as a director on 2015-02-26
dot icon11/03/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon07/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon16/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon11/04/2013
Director's details changed for Samuel James Walmesley on 2013-04-01
dot icon08/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon29/09/2011
Appointment of Sinead Clare Taylor as a director
dot icon28/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon21/02/2011
Termination of appointment of Jeremy Mason as a director
dot icon14/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mark Anthony Powerly on 2010-01-01
dot icon04/02/2010
Director's details changed for Dr Jeremy Harold Mason on 2010-01-01
dot icon04/02/2010
Director's details changed for Nethaji Kariyawasam on 2010-01-01
dot icon04/02/2010
Director's details changed for Celia Frances Holland on 2010-01-01
dot icon04/02/2010
Director's details changed for Samuel James Walmesley on 2010-01-01
dot icon04/02/2010
Termination of appointment of Peter Kumposcht as a director
dot icon03/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon23/01/2009
Return made up to 18/01/09; full list of members
dot icon19/06/2008
Director appointed celia frances holland
dot icon23/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon30/01/2008
Return made up to 18/01/08; change of members
dot icon24/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon06/06/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon20/03/2007
Return made up to 18/01/07; full list of members
dot icon24/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon15/03/2006
Return made up to 18/01/06; full list of members
dot icon17/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon19/05/2005
New director appointed
dot icon18/02/2005
Return made up to 18/01/05; full list of members
dot icon17/02/2005
Director resigned
dot icon04/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon16/02/2004
Return made up to 18/01/04; full list of members
dot icon17/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon07/07/2003
Return made up to 18/01/03; full list of members
dot icon26/06/2003
Director resigned
dot icon06/06/2003
Registered office changed on 06/06/03 from: 16 mowbray road london SE19 2RN
dot icon06/06/2003
New secretary appointed
dot icon02/05/2003
Secretary resigned;director resigned
dot icon01/05/2003
Director resigned
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon03/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon14/03/2002
Return made up to 18/01/02; change of members
dot icon14/03/2002
New secretary appointed
dot icon31/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon07/02/2001
Return made up to 18/01/01; no change of members
dot icon01/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon28/11/2000
New director appointed
dot icon28/11/2000
Director resigned
dot icon28/11/2000
New secretary appointed
dot icon28/11/2000
Secretary resigned
dot icon29/03/2000
Return made up to 18/01/00; full list of members
dot icon29/03/2000
Director resigned
dot icon29/03/2000
Director resigned
dot icon29/03/2000
New director appointed
dot icon24/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon03/08/1999
New director appointed
dot icon06/01/1999
Return made up to 18/01/99; full list of members
dot icon14/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon10/02/1998
New director appointed
dot icon10/02/1998
Return made up to 18/01/98; full list of members
dot icon19/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon04/03/1997
Return made up to 18/01/97; full list of members
dot icon04/03/1997
Secretary resigned
dot icon30/01/1997
New secretary appointed
dot icon13/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon01/03/1996
Resolutions
dot icon17/02/1996
Return made up to 18/01/96; full list of members
dot icon16/10/1995
Accounting reference date notified as 31/03
dot icon22/01/1995
Secretary resigned
dot icon18/01/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2021
-
5.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

5.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
18/01/1995 - 18/01/1995
6838
Powderly, Mark Anthony
Director
23/11/2000 - Present
2
Gregg, Victoria Ann
Director
28/06/1999 - 31/01/2003
-
Evans, Jonathan Huw
Director
18/01/1995 - 20/03/1997
-
Dullea, Mary Josephine
Director
14/01/2000 - 23/11/2000
-

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 MOWBRAY ROAD LIMITED

16 MOWBRAY ROAD LIMITED is an(a) Active company incorporated on 18/01/1995 with the registered office located at Suite 70 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey CR2 0BS. 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 MOWBRAY ROAD LIMITED?

toggle

16 MOWBRAY ROAD LIMITED is currently Active. It was registered on 18/01/1995 .

Where is 16 MOWBRAY ROAD LIMITED located?

toggle

16 MOWBRAY ROAD LIMITED is registered at Suite 70 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey CR2 0BS.

What does 16 MOWBRAY ROAD LIMITED do?

toggle

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

What is the latest filing for 16 MOWBRAY ROAD LIMITED?

toggle

The latest filing was on 01/12/2025: Director's details changed for Ms Stephanie Gifford on 2025-11-30.