169 SHARDELOES ROAD LIMITED

Register to unlock more data on OkredoRegister

169 SHARDELOES ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07254941

Incorporation date

17/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

169a Shardeloes Road, London SE14 6RTCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2010)
dot icon27/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon24/02/2025
Micro company accounts made up to 2024-05-31
dot icon24/02/2024
Micro company accounts made up to 2023-05-31
dot icon24/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon15/02/2023
Micro company accounts made up to 2022-05-31
dot icon19/11/2022
Termination of appointment of James Anderson as a director on 2022-11-18
dot icon19/11/2022
Cessation of James Anderson as a person with significant control on 2022-11-18
dot icon19/11/2022
Appointment of Mr Robert James Michael Heathcote as a director on 2022-11-18
dot icon19/11/2022
Notification of Robert James Michael Heathcote as a person with significant control on 2022-11-18
dot icon08/04/2022
Appointment of Ms Sapphire Yi-Dyer as a director on 2022-04-07
dot icon08/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon27/03/2021
Micro company accounts made up to 2020-05-31
dot icon10/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon10/03/2021
Notification of Sapphire Yi-Dyer as a person with significant control on 2021-02-25
dot icon07/03/2021
Termination of appointment of Duncan Nichols as a director on 2021-03-07
dot icon07/03/2021
Termination of appointment of Duncan Nichols as a secretary on 2021-03-07
dot icon07/03/2021
Cessation of Duncan Nichols as a person with significant control on 2021-03-07
dot icon14/11/2020
Appointment of Mr Robin Brown as a secretary on 2020-11-14
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon10/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon17/02/2019
Micro company accounts made up to 2018-05-31
dot icon19/03/2018
Micro company accounts made up to 2017-05-31
dot icon14/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon04/01/2018
Notification of James Anderson as a person with significant control on 2017-12-13
dot icon04/01/2018
Appointment of Mr James Anderson as a director on 2017-12-13
dot icon03/01/2018
Termination of appointment of Giles Kenneth Powdrill as a director on 2017-12-13
dot icon03/01/2018
Registered office address changed from 169C Shardeloes Road London SE14 6RT to 169a Shardeloes Road London SE14 6RT on 2018-01-03
dot icon03/01/2018
Appointment of Mr Duncan Nichols as a secretary on 2018-01-03
dot icon03/01/2018
Cessation of Giles Kenneth Powdrill as a person with significant control on 2017-12-13
dot icon03/01/2018
Termination of appointment of Giles Kenneth Powdrill as a secretary on 2017-12-13
dot icon03/01/2018
Notification of Duncan Nichols as a person with significant control on 2018-01-03
dot icon03/01/2018
Cessation of Freneka Mumford as a person with significant control on 2018-01-03
dot icon03/01/2018
Termination of appointment of Freneka Mumford as a director on 2018-01-03
dot icon03/01/2018
Appointment of Mr Duncan Nichols as a director on 2018-01-03
dot icon12/09/2017
Notification of Freneka Mumford as a person with significant control on 2017-09-11
dot icon12/09/2017
Cessation of Joe Sheeran as a person with significant control on 2017-09-11
dot icon12/09/2017
Appointment of Ms Freneka Mumford as a director on 2017-09-11
dot icon12/09/2017
Termination of appointment of Joe Sheeran as a director on 2017-09-11
dot icon09/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon27/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon23/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon04/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon26/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon26/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon10/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon24/01/2014
Appointment of Mr Joe Sheeran as a director
dot icon24/01/2014
Termination of appointment of Johanna Bowie as a director
dot icon24/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon20/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon26/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon02/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon13/12/2011
Appointment of Robin Brown as a director
dot icon07/11/2011
Resolutions
dot icon14/09/2011
Registered office address changed from 169a Shardeloes Road London SE14 6RT United Kingdom on 2011-09-14
dot icon14/09/2011
Appointment of Giles Kenneth Powdrill as a secretary
dot icon14/09/2011
Appointment of Johanna Bowie as a director
dot icon14/09/2011
Termination of appointment of Mark Griffiths as a director
dot icon14/09/2011
Rectified The TM02 was removed from the public register on 02/11/11 as it is factually inaccurate or is derived from something factually inaccurate
dot icon08/09/2011
Appointment of Giles Kenneth Powdrill as a director
dot icon13/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon17/05/2010
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
31/05/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yi-Dyer, Sapphire
Director
07/04/2022 - Present
-
Mr James Anderson
Director
13/12/2017 - 18/11/2022
1
Brown, Robin
Director
18/11/2011 - Present
-
Heathcote, Robert James Michael
Director
18/11/2022 - Present
-

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+
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 SHARDELOES ROAD LIMITED

169 SHARDELOES ROAD LIMITED is an(a) Active company incorporated on 17/05/2010 with the registered office located at 169a Shardeloes Road, London SE14 6RT. There are currently 3 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 SHARDELOES ROAD LIMITED?

toggle

169 SHARDELOES ROAD LIMITED is currently Active. It was registered on 17/05/2010 .

Where is 169 SHARDELOES ROAD LIMITED located?

toggle

169 SHARDELOES ROAD LIMITED is registered at 169a Shardeloes Road, London SE14 6RT.

What does 169 SHARDELOES ROAD LIMITED do?

toggle

169 SHARDELOES ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 169 SHARDELOES ROAD LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-24 with no updates.