162 FRIERN ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

162 FRIERN ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02895011

Incorporation date

04/02/1994

Size

Dormant

Contacts

Registered address

Registered address

162 Friern Road, London, SE22 0BACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1994)
dot icon01/04/2026
Confirmation statement made on 2026-03-17 with updates
dot icon20/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon12/05/2025
Notification of Ellie Rose Gallacher as a person with significant control on 2025-04-14
dot icon24/04/2025
Appointment of Ms Ellie Rose Gallacher as a director on 2025-04-14
dot icon15/04/2025
Termination of appointment of Charles Robert George Davies as a director on 2025-04-14
dot icon15/04/2025
Termination of appointment of Anna Mary Thompson as a director on 2025-04-14
dot icon15/04/2025
Cessation of Charles Robert George Davies as a person with significant control on 2025-04-14
dot icon05/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon05/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-03-17 with updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon07/04/2021
Notification of Chrysanthi Chalkidou as a person with significant control on 2020-11-16
dot icon07/04/2021
Notification of Charles Robert George Davies as a person with significant control on 2020-11-16
dot icon26/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon26/03/2021
Cessation of Chrysanthi Chalkidou as a person with significant control on 2020-11-16
dot icon24/11/2020
Termination of appointment of Jane Karen Thompson as a director on 2020-11-16
dot icon24/11/2020
Cessation of Neil Carter as a person with significant control on 2020-11-16
dot icon24/11/2020
Termination of appointment of Neil Carter as a director on 2020-11-16
dot icon18/11/2020
Appointment of Miss Anna Mary Thompson as a director on 2020-11-16
dot icon18/11/2020
Appointment of Mr Charles Robert George Davies as a director on 2020-11-16
dot icon27/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon27/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon27/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon08/03/2017
Appointment of Mr Neil Carter as a director
dot icon07/03/2017
Appointment of Mr Neil Carter as a director on 2017-02-10
dot icon06/03/2017
Appointment of Ms Jane Karen Thompson as a director on 2017-02-10
dot icon06/03/2017
Termination of appointment of Martin Julian Ness as a director on 2017-02-10
dot icon05/03/2016
Appointment of Ms Chrysanthi Chalkidou as a secretary on 2016-01-28
dot icon05/03/2016
Appointment of Ms Chrysanthi Chalkidou as a director on 2016-01-28
dot icon05/03/2016
Appointment of Mr Danyal Conn as a director on 2016-01-28
dot icon05/03/2016
Termination of appointment of Brian Stanley Chaber as a director on 2016-01-28
dot icon05/03/2016
Termination of appointment of Brian Stanley Chaber as a secretary on 2016-01-28
dot icon02/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon02/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon02/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon28/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon06/04/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon19/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon19/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon07/02/2010
Director's details changed for Martin Julian Ness on 2010-02-01
dot icon07/02/2010
Director's details changed for Brian Stanley Chaber on 2010-02-01
dot icon06/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/03/2009
Return made up to 04/02/09; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/03/2008
Return made up to 04/02/08; full list of members
dot icon09/03/2007
Return made up to 04/02/07; full list of members
dot icon09/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/03/2006
Return made up to 04/02/06; full list of members
dot icon09/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/03/2005
Return made up to 04/02/05; full list of members
dot icon08/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/03/2004
Return made up to 04/02/04; full list of members
dot icon08/03/2003
Return made up to 04/02/03; full list of members
dot icon08/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/03/2002
Return made up to 04/02/02; full list of members
dot icon08/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/03/2001
Return made up to 04/02/01; full list of members
dot icon09/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon28/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon28/02/2000
Return made up to 04/02/00; full list of members
dot icon26/02/1999
Return made up to 04/02/99; full list of members
dot icon26/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/04/1998
Return made up to 04/02/98; full list of members
dot icon08/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon20/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon20/02/1997
Return made up to 04/02/97; full list of members
dot icon22/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon22/04/1996
Return made up to 04/02/96; full list of members
dot icon21/06/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon16/02/1995
Return made up to 04/02/95; full list of members
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon02/09/1994
Accounting reference date notified as 31/12
dot icon15/03/1994
New director appointed
dot icon15/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/03/1994
Registered office changed on 15/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/02/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
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
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Carter
Director
09/02/2017 - 15/11/2020
-
Ms Chrysanthi Chalkidou
Director
28/01/2016 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/02/1994 - 03/02/1994
16011
London Law Services Limited
Nominee Director
03/02/1994 - 03/02/1994
15403
Thompson, Jane Karen
Director
09/02/2017 - 15/11/2020
2

Persons with Significant Control

6
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 FRIERN ROAD MANAGEMENT LIMITED

162 FRIERN ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 04/02/1994 with the registered office located at 162 Friern Road, London, SE22 0BA. 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 162 FRIERN ROAD MANAGEMENT LIMITED?

toggle

162 FRIERN ROAD MANAGEMENT LIMITED is currently Active. It was registered on 04/02/1994 .

Where is 162 FRIERN ROAD MANAGEMENT LIMITED located?

toggle

162 FRIERN ROAD MANAGEMENT LIMITED is registered at 162 Friern Road, London, SE22 0BA.

What does 162 FRIERN ROAD MANAGEMENT LIMITED do?

toggle

162 FRIERN ROAD MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 162 FRIERN ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-17 with updates.