162 AMHURST ROAD (FREEHOLD) COMPANY LIMITED

Register to unlock more data on OkredoRegister

162 AMHURST ROAD (FREEHOLD) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06560403

Incorporation date

09/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

162 Amhurst Road, Hackney, London E8 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2008)
dot icon21/01/2026
Micro company accounts made up to 2025-04-30
dot icon03/06/2025
Notification of Nadia Isla Foster as a person with significant control on 2023-05-22
dot icon03/06/2025
Cessation of Nadia Isla Foster as a person with significant control on 2023-05-22
dot icon27/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon21/05/2025
Director's details changed for Alexandra Sehma on 2025-05-21
dot icon30/07/2024
Micro company accounts made up to 2024-04-30
dot icon24/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-04-30
dot icon22/05/2023
Cessation of Michelle Ashley Nicholls-Shaw as a person with significant control on 2023-05-22
dot icon22/05/2023
Cessation of Joseph Ransom Shaw as a person with significant control on 2023-05-22
dot icon22/05/2023
Notification of Nadia Isla Foster as a person with significant control on 2023-05-22
dot icon22/05/2023
Second filing of Confirmation Statement dated 2017-04-09
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon16/05/2023
Termination of appointment of Helena Aniela Schoen as a director on 2017-03-17
dot icon11/05/2023
Termination of appointment of Joseph Ransom Shaw as a director on 2023-05-03
dot icon11/04/2023
Confirmation statement made on 2023-02-20 with updates
dot icon20/02/2023
Appointment of Cassie Taylor as a director on 2022-04-01
dot icon20/02/2023
Termination of appointment of Michelle Ashley Nicholls-Shaw as a director on 2022-04-01
dot icon05/12/2022
Micro company accounts made up to 2022-04-30
dot icon25/05/2022
Confirmation statement made on 2022-04-08 with updates
dot icon05/01/2022
Micro company accounts made up to 2021-04-30
dot icon16/09/2021
Appointment of Alexandra Sehma as a director on 2021-08-27
dot icon16/09/2021
Termination of appointment of Richard William Bamber as a director on 2021-08-27
dot icon16/09/2021
Termination of appointment of Nicola Mary Bamber as a director on 2021-08-27
dot icon21/04/2021
Micro company accounts made up to 2020-04-30
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon03/01/2019
Micro company accounts made up to 2018-04-30
dot icon05/07/2018
Appointment of Mrs Michelle Ashley Nicholls-Shaw as a director on 2018-04-26
dot icon05/07/2018
Appointment of Mr Joseph Ransom Shaw as a director on 2018-04-26
dot icon11/06/2018
Notification of Michelle Ashley Nicholls-Shaw as a person with significant control on 2018-06-01
dot icon11/06/2018
Notification of Joseph Ransom Shaw as a person with significant control on 2018-06-01
dot icon31/05/2018
Termination of appointment of David Charles Adams as a director on 2018-05-01
dot icon30/05/2018
Confirmation statement made on 2018-04-09 with updates
dot icon30/05/2018
Cessation of David Charles Adams as a person with significant control on 2018-05-01
dot icon13/11/2017
Micro company accounts made up to 2017-04-30
dot icon13/09/2017
Director's details changed for Mrs Nicola Mary Bamber on 2017-09-12
dot icon12/09/2017
Director's details changed for Mrs Nicola Mary Bamber on 2017-09-12
dot icon03/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon06/03/2017
Amended accounts for a dormant company made up to 2015-04-30
dot icon06/03/2017
Amended accounts for a dormant company made up to 2016-04-30
dot icon21/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon14/12/2016
Amended accounts for a dormant company made up to 2015-04-30
dot icon25/10/2016
Statement of capital on 2016-10-25
dot icon21/10/2016
Amended total exemption full accounts made up to 2015-04-30
dot icon07/10/2016
Solvency Statement dated 27/09/16
dot icon07/10/2016
Resolutions
dot icon25/05/2016
Director's details changed for Mrs Nicola Mary Bamber on 2016-05-25
dot icon25/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon19/05/2016
Amended total exemption full accounts made up to 2014-04-30
dot icon31/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon22/10/2015
Appointment of Mr David Charles Adams as a director on 2015-10-01
dot icon21/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon25/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon04/02/2015
Appointment of Mrs Nicola Mary Bamber as a director on 2014-10-08
dot icon04/02/2015
Appointment of Dr Richard William Bamber as a director on 2014-10-08
dot icon04/02/2015
Appointment of Ms Helena Aniela Schoen as a director on 2014-04-11
dot icon04/02/2015
Appointment of Ms Nadia Isla Foster as a secretary on 2015-02-04
dot icon02/02/2015
Termination of appointment of Richard David Moore as a director on 2015-02-02
dot icon02/02/2015
Termination of appointment of Richard David Moore as a secretary on 2015-02-02
dot icon02/02/2015
Termination of appointment of Jessica Shaw as a director on 2014-04-10
dot icon02/02/2015
Termination of appointment of Louise Janet Payne as a director on 2014-05-09
dot icon03/01/2015
Termination of appointment of Theo Bulmer as a director on 2014-10-08
dot icon03/01/2015
Termination of appointment of Seonaid Brennan as a director on 2014-10-08
dot icon07/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon30/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon06/05/2013
Appointment of Ms Seonaid Brennan as a director
dot icon06/05/2013
Appointment of Mr Theo Bulmer as a director
dot icon29/01/2013
Appointment of Mr Richard David Moore as a secretary
dot icon28/01/2013
Termination of appointment of Richard Moore as a secretary
dot icon28/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon28/01/2013
Appointment of Mr Richard Moore as a secretary
dot icon28/01/2013
Termination of appointment of Peter Thomas as a director
dot icon28/01/2013
Termination of appointment of Peter Thomas as a secretary
dot icon03/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon23/02/2012
Appointment of Ms Nadia Isla Foster as a director
dot icon26/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon25/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon05/05/2010
Director's details changed for Peter David Thomas on 2010-04-09
dot icon05/05/2010
Director's details changed for Louise Janet Payne on 2010-04-09
dot icon05/05/2010
Director's details changed for Richard David Moore on 2010-04-09
dot icon05/05/2010
Director's details changed for Jessica Shaw on 2010-04-09
dot icon30/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon07/05/2009
Return made up to 09/04/09; full list of members
dot icon09/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
19.62K
-
0.00
-
-
2022
6
19.41K
-
0.00
-
-
2023
3
19.23K
-
0.00
-
-
2023
3
19.23K
-
0.00
-
-

Employees

2023

Employees

3 Descended-50 % *

Net Assets(GBP)

19.23K £Descended-0.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, David Charles
Director
01/10/2015 - 01/05/2018
-
Thomas, Peter David
Director
09/04/2008 - 15/12/2012
4
Sehmer, Alexandra
Director
27/08/2021 - Present
-
Shaw, Jessica
Director
09/04/2008 - 10/04/2014
2
Thomas, Peter David
Secretary
09/04/2008 - 15/12/2012
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 162 AMHURST ROAD (FREEHOLD) COMPANY LIMITED

162 AMHURST ROAD (FREEHOLD) COMPANY LIMITED is an(a) Active company incorporated on 09/04/2008 with the registered office located at 162 Amhurst Road, Hackney, London E8 2AZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 162 AMHURST ROAD (FREEHOLD) COMPANY LIMITED?

toggle

162 AMHURST ROAD (FREEHOLD) COMPANY LIMITED is currently Active. It was registered on 09/04/2008 .

Where is 162 AMHURST ROAD (FREEHOLD) COMPANY LIMITED located?

toggle

162 AMHURST ROAD (FREEHOLD) COMPANY LIMITED is registered at 162 Amhurst Road, Hackney, London E8 2AZ.

What does 162 AMHURST ROAD (FREEHOLD) COMPANY LIMITED do?

toggle

162 AMHURST ROAD (FREEHOLD) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 162 AMHURST ROAD (FREEHOLD) COMPANY LIMITED have?

toggle

162 AMHURST ROAD (FREEHOLD) COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for 162 AMHURST ROAD (FREEHOLD) COMPANY LIMITED?

toggle

The latest filing was on 21/01/2026: Micro company accounts made up to 2025-04-30.