161 ABBEVILLE ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

161 ABBEVILLE ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09241017

Incorporation date

30/09/2014

Size

Dormant

Contacts

Registered address

Registered address

161a Abbeville Road, London SW4 9JJCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2014)
dot icon14/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon09/03/2026
Notification of William Ryan as a person with significant control on 2025-11-21
dot icon09/03/2026
Notification of Michael Stanley Harbaugh as a person with significant control on 2025-03-27
dot icon29/01/2026
Cessation of Suzanne Helen Spells as a person with significant control on 2025-10-01
dot icon29/01/2026
Termination of appointment of Suzanne Helen Spells as a director on 2026-01-15
dot icon09/07/2025
Termination of appointment of Vinay Das as a director on 2025-03-24
dot icon09/07/2025
Confirmation statement made on 2025-04-12 with updates
dot icon09/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon11/04/2025
Appointment of Mr Michael Stanley Harbaugh as a director on 2025-04-11
dot icon19/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon19/04/2024
Accounts for a dormant company made up to 2023-09-30
dot icon05/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon17/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon12/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon19/08/2021
Appointment of Mr Vinay Das as a director on 2021-08-19
dot icon18/08/2021
Termination of appointment of Anne-Marie Helen Wheatley-Hubbard as a director on 2021-08-18
dot icon08/08/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon08/08/2021
Accounts for a dormant company made up to 2020-09-30
dot icon08/08/2021
Cessation of Anne-Marie Helen Wheatley-Hubbard as a person with significant control on 2021-07-01
dot icon08/08/2021
Cessation of Andrew David Wheatley-Hubard as a person with significant control on 2021-07-01
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon11/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon19/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon19/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon11/09/2018
Second filing for the appointment of Suzanne Helen Spells as a director
dot icon11/09/2018
Second filing for the notification of Suzanne Helen Spells as a person with significant control
dot icon11/09/2018
Second filing of Confirmation Statement dated 13/06/2018
dot icon19/08/2018
Notification of Andrew David Wheatley-Hubard as a person with significant control on 2016-04-06
dot icon16/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon16/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon16/06/2018
Notification of Suzanne Helen Spells as a person with significant control on 2018-06-16
dot icon16/06/2018
Appointment of Mrs Suzanne Helen Spells as a director on 2018-06-16
dot icon16/06/2018
Termination of appointment of Sophie Olivia Clare Pell as a director on 2018-06-16
dot icon16/06/2018
Cessation of Sophie Olivia Clare Pell as a person with significant control on 2018-06-16
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon13/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon09/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/08/2015
Director's details changed for Anne-Marie Helen Brewer on 2015-05-30
dot icon14/10/2014
Termination of appointment of Foxdance Llp as a director on 2014-10-14
dot icon14/10/2014
Appointment of Anne-Marie Helen Brewer as a director on 2014-10-14
dot icon30/09/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FOXDANCE LLP
Corporate Director
30/09/2014 - 14/10/2014
-
Mrs Suzanne Helen Spells
Director
17/05/2018 - 15/01/2026
1
Wheatley-Hubbard, Anne-Marie Helen
Director
14/10/2014 - 18/08/2021
1
Miss Sophie Olivia Clare Pell
Director
30/09/2014 - 16/06/2018
-
Das, Vinay
Director
19/08/2021 - 24/03/2025
-

Persons with Significant Control

7
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 161 ABBEVILLE ROAD FREEHOLD LIMITED

161 ABBEVILLE ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 30/09/2014 with the registered office located at 161a Abbeville Road, London SW4 9JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 161 ABBEVILLE ROAD FREEHOLD LIMITED?

toggle

161 ABBEVILLE ROAD FREEHOLD LIMITED is currently Active. It was registered on 30/09/2014 .

Where is 161 ABBEVILLE ROAD FREEHOLD LIMITED located?

toggle

161 ABBEVILLE ROAD FREEHOLD LIMITED is registered at 161a Abbeville Road, London SW4 9JJ.

What does 161 ABBEVILLE ROAD FREEHOLD LIMITED do?

toggle

161 ABBEVILLE ROAD FREEHOLD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 161 ABBEVILLE ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-12 with updates.