169 NKR FREEHOLD LTD

Register to unlock more data on OkredoRegister

169 NKR FREEHOLD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08375327

Incorporation date

25/01/2013

Size

Dormant

Contacts

Registered address

Registered address

C/O Blue Crystal Residential Ltd Venture X, Building 7, 566 Chiswick High Road, Chiswick, London W4 5YGCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2013)
dot icon08/03/2026
Termination of appointment of Hero Preston as a director on 2026-03-01
dot icon08/03/2026
Termination of appointment of Thomas Alexander Preston as a director on 2026-03-01
dot icon02/12/2025
Termination of appointment of Georgia Louise Bell as a director on 2025-12-01
dot icon02/12/2025
Termination of appointment of Gordon Stuart Bell as a director on 2025-12-01
dot icon29/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon01/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon06/02/2025
Registered office address changed from Devonshire House C/O Shenkers Chartered Accountants Manor Way Borehamwood WD6 1QQ England to C/O Blue Crystal Residential Ltd Venture X Building 7, 566 Chiswick High Road Chiswick London W4 5YG on 2025-02-06
dot icon27/08/2024
Accounts for a dormant company made up to 2024-01-31
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2023-01-31
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon18/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon06/10/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Devonshire House C/O Shenkers Chartered Accountants Manor Way Borehamwood WD6 1QQ on 2022-10-06
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon01/03/2022
Termination of appointment of Priscilla Ellis De Canzio as a director on 2022-03-01
dot icon21/02/2022
Appointment of Mrs Hero Preston as a director on 2022-02-21
dot icon21/02/2022
Appointment of Mr Thomas Alexander Preston as a director on 2022-02-21
dot icon09/12/2021
Director's details changed for Gordon Stuart Bell on 2021-12-09
dot icon06/12/2021
Director's details changed for Mrs Georgia Louise Bell on 2021-12-06
dot icon11/11/2021
Registered office address changed from 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2021-11-11
dot icon10/11/2021
Registered office address changed from 169 New Kings Road Parsons Green London SW6 4SN United Kingdom to 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX on 2021-11-10
dot icon09/11/2021
Appointment of Blue Crystal Residential Ltd as a secretary on 2021-11-09
dot icon31/08/2021
Accounts for a dormant company made up to 2021-01-31
dot icon15/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon09/03/2021
Appointment of Mrs Laura Elizabeth Bell as a director on 2021-03-02
dot icon09/03/2021
Appointment of Mr John Hugh Bell as a director on 2021-03-02
dot icon09/03/2021
Appointment of Ms Kate Mary Burnford as a director on 2020-11-20
dot icon09/03/2021
Termination of appointment of John Bell as a director on 2021-03-02
dot icon09/03/2021
Termination of appointment of Siobhan Doherty as a director on 2020-11-20
dot icon13/01/2021
Termination of appointment of Sophia Bell as a director on 2021-01-13
dot icon21/09/2020
Accounts for a dormant company made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon18/11/2019
Accounts for a dormant company made up to 2019-01-31
dot icon18/03/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon18/03/2019
Appointment of Mrs Georgia Louise Bell as a director on 2018-09-27
dot icon18/03/2019
Appointment of Ms Siobhan Doherty as a director on 2018-09-27
dot icon21/11/2018
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to 169 New Kings Road Parsons Green London SW6 4SN on 2018-11-21
dot icon21/11/2018
Termination of appointment of Block Management Uk Limited as a secretary on 2018-09-30
dot icon21/11/2018
Termination of appointment of Block Management Uk Limited as a director on 2018-09-30
dot icon01/02/2018
Accounts for a dormant company made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon07/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon18/03/2016
Accounts for a dormant company made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon26/01/2016
Appointment of Priscilla Ellis De Canzio as a director on 2015-10-30
dot icon25/01/2016
Appointment of Sophia Bell as a director on 2015-10-30
dot icon16/11/2015
Appointment of John Bell as a director on 2015-10-30
dot icon10/11/2015
Appointment of Scott Walsh as a director on 2015-10-30
dot icon03/11/2015
Appointment of Martin Castle as a director on 2015-10-30
dot icon02/11/2015
Appointment of Gordon Stuart Bell as a director on 2015-10-30
dot icon16/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon19/05/2015
Appointment of Block Management Uk Limited as a director on 2015-05-19
dot icon27/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon29/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon05/08/2014
Director's details changed for Mrs Antonia Goulding on 2014-08-05
dot icon05/08/2014
Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2014-08-05
dot icon05/08/2014
Secretary's details changed for Block Management Uk Limited on 2014-08-05
dot icon31/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon31/01/2014
Registered office address changed from the Black Barn Cynet Court Swan Street Boxford Suffolk CO10 5NZ on 2014-01-31
dot icon25/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£7.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
7.00
-
2022
-
7.00
-
0.00
7.00
-
2023
-
7.00
-
0.00
7.00
-
2023
-
7.00
-
0.00
7.00
-

Employees

2023

Employees

-

Net Assets(GBP)

7.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Georgia Louise
Director
27/09/2018 - 01/12/2025
2
Preston, Thomas Alexander
Director
21/02/2022 - 01/03/2026
-
Walsh, Scott
Director
30/10/2015 - Present
1
Goulding, Antonia
Director
25/01/2013 - Present
1
Castle, Martin
Director
30/10/2015 - Present
1

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 169 NKR FREEHOLD LTD

169 NKR FREEHOLD LTD is an(a) Active company incorporated on 25/01/2013 with the registered office located at C/O Blue Crystal Residential Ltd Venture X, Building 7, 566 Chiswick High Road, Chiswick, London W4 5YG. There are currently 6 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 169 NKR FREEHOLD LTD?

toggle

169 NKR FREEHOLD LTD is currently Active. It was registered on 25/01/2013 .

Where is 169 NKR FREEHOLD LTD located?

toggle

169 NKR FREEHOLD LTD is registered at C/O Blue Crystal Residential Ltd Venture X, Building 7, 566 Chiswick High Road, Chiswick, London W4 5YG.

What does 169 NKR FREEHOLD LTD do?

toggle

169 NKR FREEHOLD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 169 NKR FREEHOLD LTD?

toggle

The latest filing was on 08/03/2026: Termination of appointment of Hero Preston as a director on 2026-03-01.