17 ALMERIC ROAD SW11 LTD.

Register to unlock more data on OkredoRegister

17 ALMERIC ROAD SW11 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02450233

Incorporation date

07/12/1989

Size

Dormant

Contacts

Registered address

Registered address

8 Greenview Crescent, Hildenborough, Tonbridge TN11 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1989)
dot icon08/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon25/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/06/2025
Termination of appointment of Polly Tara, Linda Holmes as a director on 2025-04-30
dot icon16/06/2025
Cessation of Polly Tara, Linda Holmes as a person with significant control on 2025-04-30
dot icon13/06/2025
Notification of Morgan Ward as a person with significant control on 2025-05-01
dot icon13/06/2025
Appointment of Mr Morgan Ward as a director on 2025-06-13
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon26/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon25/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/11/2022
Registered office address changed from Glenwood Spring Lane Ightham Sevenoaks TN15 9DR England to 8 Greenview Crescent Hildenborough Tonbridge TN11 9DS on 2022-11-25
dot icon25/01/2022
Change of details for Ms Polly Tara, Linda Holmes as a person with significant control on 2022-01-25
dot icon25/01/2022
Director's details changed for Ms Polly Tara, Linda Holmes on 2022-01-25
dot icon25/01/2022
Director's details changed for Mrs Alexandra Whitmore on 2022-01-25
dot icon25/01/2022
Change of details for Mrs Alexandra Whitmore as a person with significant control on 2022-01-25
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon24/01/2022
Change of details for Mrs Sarah Mcgivern as a person with significant control on 2020-12-23
dot icon24/01/2022
Termination of appointment of Natasha Louise Krikorian as a director on 2022-01-23
dot icon24/01/2022
Termination of appointment of Debra Caroline Beere as a director on 2022-01-23
dot icon24/01/2022
Appointment of Mrs Alexandra Whitmore as a director on 2022-01-24
dot icon24/01/2022
Appointment of Ms Polly Tara, Linda Holmes as a director on 2022-01-24
dot icon24/01/2022
Notification of Alexandra Whitmore as a person with significant control on 2022-01-24
dot icon24/01/2022
Notification of Polly Tara, Linda Holmes as a person with significant control on 2022-01-24
dot icon24/01/2022
Cessation of Natasha Louise Krikorian as a person with significant control on 2022-01-23
dot icon24/01/2022
Cessation of Debra Caroline Beere as a person with significant control on 2022-01-23
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon29/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon24/01/2020
Registered office address changed from The Old Stables Shipbourne Tonbridge TN11 9RH England to Glenwood Spring Lane Ightham Sevenoaks TN15 9DR on 2020-01-24
dot icon29/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon04/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/01/2017
Registered office address changed from Glenwood Spring Lane Ightham Sevenoaks Kent TN15 9DR to The Old Stables Shipbourne Tonbridge TN11 9RH on 2017-01-26
dot icon25/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon07/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/02/2015
Appointment of Mrs Sarah Mcgivern as a secretary on 2015-01-28
dot icon09/02/2015
Termination of appointment of Natasha Louise Krikorian as a secretary on 2015-01-28
dot icon28/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon28/01/2015
Director's details changed for Ms Sarah Thomas on 2014-02-24
dot icon27/01/2015
Secretary's details changed for Mrs Natasha Louise Krikorian on 2014-02-25
dot icon08/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon17/02/2014
Secretary's details changed for Mrs Natasha Louise Krikorian on 2014-02-15
dot icon04/02/2014
Registered office address changed from , 12 Battersea Bridge Road, Morgans Walk, London, SW11 3AG, United Kingdom on 2014-02-04
dot icon25/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon31/12/2012
Registered office address changed from , 17 Almeric Road, London, SW11 1HL on 2012-12-31
dot icon31/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon04/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon09/02/2011
Director's details changed for Miss Natasha Louise Ayling on 2011-02-09
dot icon09/02/2011
Secretary's details changed for Miss Natasha Louise Ayling on 2011-02-09
dot icon09/02/2011
Register inspection address has been changed from C/O Debra Beere 17 Almeric Road London SW11 1HL United Kingdom
dot icon23/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon04/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon25/01/2010
Director's details changed for Miss Natasha Louise Ayling on 2010-01-24
dot icon25/01/2010
Register inspection address has been changed
dot icon25/01/2010
Director's details changed for Sarah Thomas on 2010-01-24
dot icon25/01/2010
Director's details changed for Debra Caroline Beere on 2010-01-24
dot icon25/01/2010
Secretary's details changed for Natasha Louise Ayling on 2010-01-24
dot icon23/02/2009
Return made up to 26/01/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon21/04/2008
Director's change of particulars / natasha ayling / 10/04/2008
dot icon05/03/2008
Return made up to 26/01/08; full list of members
dot icon04/03/2008
Director's change of particulars / sarah thomas / 01/01/2008
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
New secretary appointed
dot icon29/01/2007
Return made up to 26/01/07; full list of members
dot icon24/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon24/01/2007
New director appointed
dot icon21/12/2006
Director resigned
dot icon01/02/2006
Return made up to 26/01/06; full list of members
dot icon18/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon22/06/2005
Accounts for a dormant company made up to 2004-03-31
dot icon07/02/2005
Return made up to 26/01/05; full list of members
dot icon06/04/2004
Accounts for a dormant company made up to 2003-03-31
dot icon18/02/2004
New secretary appointed
dot icon18/02/2004
Return made up to 26/01/04; full list of members
dot icon02/05/2003
Accounts for a dormant company made up to 2002-03-31
dot icon11/03/2003
Return made up to 26/01/03; full list of members
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon14/08/2002
New secretary appointed
dot icon14/08/2002
Secretary resigned;director resigned
dot icon08/08/2002
Director resigned
dot icon08/02/2002
Return made up to 26/01/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/03/2001
Accounts for a small company made up to 2000-03-31
dot icon01/03/2001
Return made up to 26/01/01; full list of members
dot icon09/03/2000
Return made up to 26/01/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-03-31
dot icon05/03/1999
Return made up to 26/01/99; no change of members
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon03/04/1998
New director appointed
dot icon25/03/1998
Return made up to 26/01/98; full list of members
dot icon09/01/1998
Accounts for a small company made up to 1997-03-31
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon04/02/1997
Return made up to 26/01/97; no change of members
dot icon31/03/1996
New director appointed
dot icon13/03/1996
Return made up to 26/01/96; full list of members
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon07/03/1995
Accounts for a dormant company made up to 1994-03-31
dot icon17/02/1995
Return made up to 26/01/95; no change of members
dot icon14/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon14/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1994
Return made up to 26/01/94; full list of members
dot icon15/12/1992
Return made up to 07/12/92; change of members
dot icon01/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon01/12/1992
Resolutions
dot icon01/12/1992
Director resigned;new director appointed
dot icon27/05/1992
Accounts for a dormant company made up to 1991-03-31
dot icon27/05/1992
Resolutions
dot icon21/02/1992
Return made up to 07/12/91; full list of members
dot icon07/12/1989
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
31/03/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitmore, Alexandra
Director
24/01/2022 - Present
-
Mrs Sarah Mcgivern
Director
01/05/1997 - Present
-
Holmes, Polly Tara, Linda
Director
24/01/2022 - 30/04/2025
-
Mcgivern, Sarah
Secretary
28/01/2015 - Present
-
Ward, Morgan
Director
13/06/2025 - Present
-

Persons with Significant Control

7
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 17 ALMERIC ROAD SW11 LTD.

17 ALMERIC ROAD SW11 LTD. is an(a) Active company incorporated on 07/12/1989 with the registered office located at 8 Greenview Crescent, Hildenborough, Tonbridge TN11 9DS. 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 17 ALMERIC ROAD SW11 LTD.?

toggle

17 ALMERIC ROAD SW11 LTD. is currently Active. It was registered on 07/12/1989 .

Where is 17 ALMERIC ROAD SW11 LTD. located?

toggle

17 ALMERIC ROAD SW11 LTD. is registered at 8 Greenview Crescent, Hildenborough, Tonbridge TN11 9DS.

What does 17 ALMERIC ROAD SW11 LTD. do?

toggle

17 ALMERIC ROAD SW11 LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 17 ALMERIC ROAD SW11 LTD.?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-23 with no updates.