164-166 REGENTS PARK ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

164-166 REGENTS PARK ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01400940

Incorporation date

21/11/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Winston House, Regents Park Road, London, Greater London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1978)
dot icon09/03/2026
Director's details changed for Ms Chloe Parkin on 2026-03-09
dot icon02/12/2025
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2025-11-30
dot icon02/12/2025
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Ground Floor, Winston House Regents Park Road London Greater London N3 1DH on 2025-12-02
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon27/01/2025
Appointment of Ms Chloe Parkin as a director on 2025-01-24
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with updates
dot icon03/07/2024
Micro company accounts made up to 2023-11-30
dot icon25/09/2023
Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2023-09-25
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon03/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon09/11/2022
Termination of appointment of Ketan Yadan as a director on 2022-10-27
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon12/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon04/08/2022
Certificate of change of name
dot icon21/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon15/12/2020
Appointment of Mr Hussein Bastan-Hagh as a director on 2020-12-15
dot icon14/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon27/01/2020
Micro company accounts made up to 2019-11-30
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon20/05/2019
Termination of appointment of Yogita Yadav as a director on 2019-05-20
dot icon13/05/2019
Appointment of Mrs Yogita Yadav as a director on 2019-05-13
dot icon10/04/2019
Micro company accounts made up to 2018-11-30
dot icon10/10/2018
Termination of appointment of Jonathan Zachary Bloom as a director on 2018-10-10
dot icon20/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon20/09/2018
Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 2018-09-20
dot icon16/05/2018
Micro company accounts made up to 2017-11-30
dot icon17/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon17/09/2017
Appointment of Prime Management (Ps) Limited as a secretary on 2017-09-10
dot icon15/06/2017
Registered office address changed from Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP England to 19a Chantry Lane Bromley BR2 9QL on 2017-06-15
dot icon12/06/2017
Termination of appointment of Carringtons Secretarial Services Limited as a secretary on 2017-06-01
dot icon21/02/2017
Accounts for a dormant company made up to 2016-11-30
dot icon13/10/2016
Secretary's details changed for Carringtons Secretarial Services Limited on 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon02/08/2016
Registered office address changed from C/O Carringtons Residential Management Ltd 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2016-08-02
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/02/2016
Accounts for a dormant company made up to 2015-11-30
dot icon20/01/2016
Appointment of Mrs Marilyn Rose as a director on 2015-05-13
dot icon22/05/2015
Appointment of Mr Charles Pugh as a director on 2015-05-13
dot icon22/05/2015
Termination of appointment of Chloe Louise Parkin as a director on 2015-05-13
dot icon20/05/2015
Appointment of Mr Jonathan Bloom as a director on 2015-05-13
dot icon30/04/2015
Director's details changed for Ketan Yadan on 2015-04-30
dot icon30/04/2015
Director's details changed for Dr Chloe Louise Parkin on 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon26/03/2015
Termination of appointment of Kelly Louise Wilson as a director on 2015-03-22
dot icon12/03/2015
Accounts made up to 2014-11-30
dot icon09/10/2014
Appointment of Ketan Yadan as a director on 2014-06-30
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon14/02/2014
Accounts made up to 2013-11-30
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon25/04/2013
Secretary's details changed for Carringtons Secretarial Services Limited on 2012-03-01
dot icon25/04/2013
Registered office address changed from , 6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD, United Kingdom on 2013-04-25
dot icon16/04/2013
Accounts made up to 2012-11-30
dot icon21/03/2013
Termination of appointment of Karl Allen Peters as a director on 2012-05-31
dot icon21/03/2013
Termination of appointment of Marilyn Helen Rose as a director on 2012-05-31
dot icon21/03/2013
Termination of appointment of Marilyn Helen Rose as a secretary on 2012-05-31
dot icon18/07/2012
Appointment of Dr Chloe Louise Parkin as a director on 2012-05-31
dot icon18/07/2012
Appointment of Kelly Louise Wilson as a director on 2012-05-31
dot icon11/07/2012
Accounts made up to 2011-11-30
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon03/04/2012
Director's details changed for Karl Allen Peters on 2012-03-31
dot icon03/04/2012
Director's details changed for Marilyn Helen Rose on 2012-03-31
dot icon02/03/2012
Registered office address changed from , Sutherland House, 1759 London Road, Leigh on Sea, Essex, SS9 2RZ on 2012-03-02
dot icon15/07/2011
Appointment of Carringtons Secretarial Services Limited as a secretary
dot icon12/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon09/05/2011
Accounts made up to 2010-11-30
dot icon14/07/2010
Total exemption full accounts made up to 2009-11-30
dot icon22/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon24/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon06/05/2009
Return made up to 31/03/09; full list of members
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon12/05/2008
Return made up to 31/03/08; full list of members
dot icon15/04/2008
Appointment terminated director victoria michael
dot icon19/09/2007
Full accounts made up to 2006-11-30
dot icon22/05/2007
Return made up to 31/03/07; full list of members
dot icon28/09/2006
Full accounts made up to 2005-11-30
dot icon26/04/2006
Return made up to 31/03/06; full list of members
dot icon14/10/2005
Full accounts made up to 2004-11-30
dot icon06/05/2005
Return made up to 31/03/05; full list of members
dot icon18/08/2004
Director's particulars changed
dot icon10/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon05/05/2004
Return made up to 31/03/04; full list of members
dot icon05/05/2004
Director resigned
dot icon20/04/2004
New director appointed
dot icon07/06/2003
Total exemption full accounts made up to 2002-11-30
dot icon23/04/2003
Return made up to 31/03/03; full list of members
dot icon14/04/2003
New director appointed
dot icon24/04/2002
Return made up to 31/03/02; full list of members
dot icon01/03/2002
Total exemption full accounts made up to 2001-11-30
dot icon02/07/2001
Return made up to 16/04/01; full list of members
dot icon11/06/2001
Director resigned
dot icon14/05/2001
-
dot icon22/02/2001
Registered office changed on 22/02/01 from: orchard house, 54 station road, new barnet, herts EN5 1QG
dot icon15/05/2000
Full accounts made up to 1999-11-30
dot icon15/05/2000
Return made up to 16/04/00; full list of members
dot icon18/10/1999
Director resigned
dot icon13/05/1999
-
dot icon13/05/1999
Director resigned
dot icon26/04/1999
New director appointed
dot icon26/04/1999
Return made up to 16/04/99; full list of members
dot icon22/04/1998
New director appointed
dot icon22/04/1998
Return made up to 16/04/98; full list of members
dot icon09/03/1998
Director resigned
dot icon09/03/1998
New director appointed
dot icon25/02/1998
New director appointed
dot icon18/02/1998
-
dot icon22/12/1997
New secretary appointed
dot icon22/12/1997
Director resigned
dot icon22/12/1997
Secretary resigned
dot icon05/06/1997
Return made up to 16/04/97; full list of members
dot icon05/02/1997
-
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Director resigned
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New secretary appointed
dot icon29/04/1996
-
dot icon29/04/1996
Return made up to 16/04/96; full list of members
dot icon04/12/1995
Secretary resigned;new secretary appointed
dot icon27/06/1995
Return made up to 16/04/95; no change of members
dot icon10/05/1995
-
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
-
dot icon02/06/1994
New director appointed
dot icon02/06/1994
Return made up to 16/04/94; full list of members
dot icon18/05/1993
Director resigned
dot icon12/05/1993
Return made up to 16/04/93; no change of members
dot icon31/03/1993
-
dot icon29/06/1992
-
dot icon11/06/1992
Return made up to 16/04/92; full list of members
dot icon23/05/1991
Return made up to 21/03/91; no change of members
dot icon07/05/1991
Director resigned
dot icon07/05/1991
Secretary resigned;new secretary appointed
dot icon20/03/1991
-
dot icon01/05/1990
New director appointed
dot icon26/04/1990
-
dot icon26/04/1990
Return made up to 16/04/90; full list of members
dot icon08/05/1989
-
dot icon08/05/1989
Return made up to 10/03/89; full list of members
dot icon14/03/1988
Secretary resigned;new secretary appointed
dot icon14/03/1988
Director resigned;new director appointed
dot icon14/03/1988
-
dot icon14/03/1988
Return made up to 04/03/88; full list of members
dot icon23/06/1987
-
dot icon23/06/1987
Return made up to 21/05/87; full list of members
dot icon24/11/1986
Full accounts made up to 1985-11-30
dot icon24/11/1986
Return made up to 26/09/86; full list of members
dot icon24/11/1986
Registered office changed on 24/11/86 from: 100A new cavendish street, london, W1M 7FA
dot icon11/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/11/1978
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
30/11/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2022
-
8.00
-
0.00
0.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Marilyn
Director
13/05/2015 - Present
-
Pugh, Charles
Director
13/05/2015 - Present
-
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
10/09/2017 - 30/11/2025
746
Parkin, Chloe
Director
24/01/2025 - Present
-
Bastan-Hagh, Hussein
Director
15/12/2020 - Present
8

Persons with Significant Control

1
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 164-166 REGENTS PARK ROAD FREEHOLD LIMITED

164-166 REGENTS PARK ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 21/11/1978 with the registered office located at Ground Floor, Winston House, Regents Park Road, London, Greater London N3 1DH. 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 164-166 REGENTS PARK ROAD FREEHOLD LIMITED?

toggle

164-166 REGENTS PARK ROAD FREEHOLD LIMITED is currently Active. It was registered on 21/11/1978 .

Where is 164-166 REGENTS PARK ROAD FREEHOLD LIMITED located?

toggle

164-166 REGENTS PARK ROAD FREEHOLD LIMITED is registered at Ground Floor, Winston House, Regents Park Road, London, Greater London N3 1DH.

What does 164-166 REGENTS PARK ROAD FREEHOLD LIMITED do?

toggle

164-166 REGENTS PARK ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 164-166 REGENTS PARK ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Ms Chloe Parkin on 2026-03-09.