17 HAROLD ROAD FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

17 HAROLD ROAD FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06492881

Incorporation date

04/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2008)
dot icon07/04/2026
Confirmation statement made on 2026-03-26 with updates
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon06/05/2025
Micro company accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Olivia O'toole on 2025-03-26
dot icon10/12/2024
Cessation of Residential Block Management Services Ltd as a person with significant control on 2024-12-10
dot icon10/12/2024
Notification of a person with significant control statement
dot icon13/11/2024
Termination of appointment of Dominic Oliver Leon Sedgwick as a director on 2024-11-13
dot icon13/05/2024
Micro company accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon27/12/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Appointment of Mr Dominic Oliver Leon Sedgwick as a director on 2023-03-20
dot icon20/03/2023
Micro company accounts made up to 2021-12-31
dot icon16/03/2023
Compulsory strike-off action has been discontinued
dot icon15/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon18/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon24/12/2021
Micro company accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon27/11/2020
Micro company accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon27/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Termination of appointment of Residential Block Management Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-27
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon25/02/2019
Termination of appointment of Francesca Louise Percival as a director on 2019-02-25
dot icon14/02/2019
Appointment of Mrs Olivia O'toole as a director on 2019-02-14
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon15/09/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon15/09/2016
Annual return made up to 2015-01-28 with full list of shareholders
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/03/2014
Termination of appointment of Gregory Todd as a director
dot icon21/03/2014
Appointment of Ms Francesca Louise Percival as a director
dot icon04/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Previous accounting period shortened from 2013-02-28 to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon19/03/2013
Secretary's details changed for Residential Block Management Services Ltd on 2012-08-01
dot icon19/03/2013
Registered office address changed from , C/O Residential Block Managment Services Limited, 35 Tranquil Vale, Blackheath, London, SE3 0BU on 2013-03-19
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon07/02/2012
Registered office address changed from , C/O Rbms Limited, 35 Tranquil Vale, Blackheath Village, London, SE3 0BU on 2012-02-07
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/09/2011
Termination of appointment of Miranda Bradley as a director
dot icon04/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon18/08/2010
Registered office address changed from , Flat 2, 17 Harold Road, London, SE19 3PU on 2010-08-18
dot icon18/08/2010
Appointment of Residential Block Management Services Ltd as a secretary
dot icon17/08/2010
Termination of appointment of Gregory Todd as a secretary
dot icon21/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/03/2010
Director's details changed for Miranda Claire Bradley on 2010-03-28
dot icon25/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Gregory John Todd on 2009-10-02
dot icon19/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/02/2009
Return made up to 04/02/09; full list of members
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New secretary appointed;new director appointed
dot icon19/02/2008
Registered office changed on 19/02/08 from: marquess court, 69 southampton row, london, WC1B 4ET
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Secretary resigned
dot icon04/02/2008
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
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
70.74K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/11/2019 - Present
2825
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/08/2010 - 27/11/2019
39
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/02/2008 - 04/02/2008
10049
LONDON LAW SERVICES LIMITED
Nominee Director
04/02/2008 - 04/02/2008
9963
Mrs Olivia O'toole
Director
14/02/2019 - Present
5

Persons with Significant Control

2
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 HAROLD ROAD FREEHOLD COMPANY LIMITED

17 HAROLD ROAD FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 04/02/2008 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 HAROLD ROAD FREEHOLD COMPANY LIMITED?

toggle

17 HAROLD ROAD FREEHOLD COMPANY LIMITED is currently Active. It was registered on 04/02/2008 .

Where is 17 HAROLD ROAD FREEHOLD COMPANY LIMITED located?

toggle

17 HAROLD ROAD FREEHOLD COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 17 HAROLD ROAD FREEHOLD COMPANY LIMITED do?

toggle

17 HAROLD ROAD FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 HAROLD ROAD FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-26 with updates.