16 PORCHESTER SQUARE LIMITED

Register to unlock more data on OkredoRegister

16 PORCHESTER SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09156418

Incorporation date

31/07/2014

Size

Dormant

Contacts

Registered address

Registered address

317 Stanstead Road, London SE23 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2014)
dot icon12/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon04/01/2025
Compulsory strike-off action has been discontinued
dot icon03/01/2025
Accounts for a dormant company made up to 2023-12-31
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon17/10/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon04/07/2024
Appointment of Blackheath Properties Management Ltd as a secretary on 2024-07-01
dot icon03/07/2024
Registered office address changed from Flat E 16 Porchester Square London W2 6AN England to 317 Stanstead Road London SE23 1JB on 2024-07-03
dot icon24/06/2024
Appointment of Riddle Hotels Limited as a director on 2024-06-21
dot icon21/05/2024
Termination of appointment of Urang Property Management Limited as a secretary on 2024-03-31
dot icon21/05/2024
Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England to Flat E 16 Porchester Square London W2 6AN on 2024-05-21
dot icon25/04/2023
Termination of appointment of Maria Elizabeth Chapman as a director on 2022-12-22
dot icon25/04/2023
Cessation of Maria Elizabeth Chapman as a person with significant control on 2022-12-22
dot icon25/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon25/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon09/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon09/05/2020
Register(s) moved to registered office address C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF
dot icon09/05/2020
Register inspection address has been changed from C/O Jpw Property Management Ltd 20 King Street London EC2V 8EG England to 196 New Kings Road London SW6 4NF
dot icon09/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/04/2020
Notification of Tong Yow Ng as a person with significant control on 2020-04-15
dot icon29/04/2020
Notification of Maria Elizabeth Chapman as a person with significant control on 2020-04-15
dot icon26/04/2020
Director's details changed for Mr Alexis Emmanuel Albert Sellati on 2020-04-14
dot icon26/04/2020
Director's details changed for Mr Tong Yow Ng on 2020-04-14
dot icon26/04/2020
Director's details changed for Lady Maria Elizabeth Chapman on 2020-04-14
dot icon02/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon29/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/04/2019
Director's details changed for Mr Alexis Emmanuel Albert Sellati on 2019-04-29
dot icon26/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon01/08/2017
Confirmation statement made on 2017-04-15 with updates
dot icon31/05/2017
Appointment of Urang Property Management as a secretary on 2017-05-28
dot icon31/05/2017
Registered office address changed from 16E Porchester Square London W2 6AN to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2017-05-31
dot icon31/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon31/05/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon05/10/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon05/10/2015
Register(s) moved to registered inspection location C/O Jpw Property Management Ltd 20 King Street London EC2V 8EG
dot icon02/10/2015
Register inspection address has been changed to C/O Jpw Property Management Ltd 20 King Street London EC2V 8EG
dot icon31/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
28/05/2017 - 31/03/2024
491
Ng, Tong Yow
Director
31/07/2014 - Present
-
Sellati, Alexis Emmanuel Albert
Director
31/07/2014 - Present
1
RIDDLE HOTELS LIMITED
Corporate Director
21/06/2024 - Present
1
BLACKHEATH PROPERTIES MANAGEMENT LIMITED
Corporate Secretary
01/07/2024 - Present
1

Persons with Significant Control

4
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 PORCHESTER SQUARE LIMITED

16 PORCHESTER SQUARE LIMITED is an(a) Active company incorporated on 31/07/2014 with the registered office located at 317 Stanstead Road, London SE23 1JB. 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 PORCHESTER SQUARE LIMITED?

toggle

16 PORCHESTER SQUARE LIMITED is currently Active. It was registered on 31/07/2014 .

Where is 16 PORCHESTER SQUARE LIMITED located?

toggle

16 PORCHESTER SQUARE LIMITED is registered at 317 Stanstead Road, London SE23 1JB.

What does 16 PORCHESTER SQUARE LIMITED do?

toggle

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

What is the latest filing for 16 PORCHESTER SQUARE LIMITED?

toggle

The latest filing was on 12/11/2025: Accounts for a dormant company made up to 2024-12-31.