162 CLAPHAM PARK ROAD LTD

Register to unlock more data on OkredoRegister

162 CLAPHAM PARK ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08967238

Incorporation date

31/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

62 Salisbury Road, Walmer, Deal, Kent CT14 7QJCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2014)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon19/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Previous accounting period shortened from 2025-03-28 to 2025-03-27
dot icon09/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon20/03/2025
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon23/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon21/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon05/06/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon21/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon19/07/2023
Compulsory strike-off action has been discontinued
dot icon18/07/2023
Registered office address changed from 44 Great Eastern Street London EC2A 3EP to 62 Salisbury Road Walmer Deal Kent CT14 7QJ on 2023-07-18
dot icon18/07/2023
Director's details changed for Mr Paul Edward Summers on 2023-03-31
dot icon18/07/2023
Change of details for Mr Paul Edward Summers as a person with significant control on 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Change of details for Mr Paul Edward Summers as a person with significant control on 2022-01-21
dot icon11/04/2022
Director's details changed for Mr Paul Edward Summers on 2022-01-21
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon11/04/2022
Director's details changed for Mr Paul Edward Summers on 2022-01-21
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Registration of charge 089672380001, created on 2018-12-14
dot icon10/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon10/05/2018
Notification of Paul Edward Summers as a person with significant control on 2017-05-27
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/06/2017
Compulsory strike-off action has been discontinued
dot icon20/06/2017
First Gazette notice for compulsory strike-off
dot icon14/06/2017
Confirmation statement made on 2017-03-31 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Sub-division of shares on 2015-10-12
dot icon05/11/2015
Resolutions
dot icon25/08/2015
Compulsory strike-off action has been discontinued
dot icon24/08/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/07/2015
First Gazette notice for compulsory strike-off
dot icon31/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-55.26 % *

* during past year

Cash in Bank

£6,849.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
27/03/2025
dot iconNext due on
19/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
101.66K
-
0.00
15.31K
-
2022
1
100.49K
-
0.00
6.85K
-
2022
1
100.49K
-
0.00
6.85K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

100.49K £Descended-1.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.85K £Descended-55.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summers, Paul Edward
Director
31/03/2014 - Present
59

Persons with Significant Control

3
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 162 CLAPHAM PARK ROAD LTD

162 CLAPHAM PARK ROAD LTD is an(a) Active company incorporated on 31/03/2014 with the registered office located at 62 Salisbury Road, Walmer, Deal, Kent CT14 7QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 162 CLAPHAM PARK ROAD LTD?

toggle

162 CLAPHAM PARK ROAD LTD is currently Active. It was registered on 31/03/2014 .

Where is 162 CLAPHAM PARK ROAD LTD located?

toggle

162 CLAPHAM PARK ROAD LTD is registered at 62 Salisbury Road, Walmer, Deal, Kent CT14 7QJ.

What does 162 CLAPHAM PARK ROAD LTD do?

toggle

162 CLAPHAM PARK ROAD LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 162 CLAPHAM PARK ROAD LTD have?

toggle

162 CLAPHAM PARK ROAD LTD had 1 employees in 2022.

What is the latest filing for 162 CLAPHAM PARK ROAD LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.