17 LEWIN ROAD COMPANY LIMITED

Register to unlock more data on OkredoRegister

17 LEWIN ROAD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06786474

Incorporation date

08/01/2009

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2009)
dot icon25/02/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/06/2025
Director's details changed for Miss Sophie Hawkins on 2025-06-30
dot icon30/06/2025
Director's details changed for Ms. Zara Magdalene Machado Prabhu on 2025-06-30
dot icon30/06/2025
Director's details changed for Ms Anne-Marie O'connor on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon09/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Appointment of Ms Anne-Marie O'connor as a director on 2023-04-25
dot icon19/01/2023
Appointment of Miss Sophie Hawkins as a director on 2023-01-11
dot icon13/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon22/12/2022
Termination of appointment of Niamh Wright as a director on 2022-12-19
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/08/2022
Second filing for the termination of Emma Marie Rooney as a director
dot icon15/07/2022
Appointment of Ms Zara Magdalene Machado Prabhu as a director on 2022-07-15
dot icon22/06/2022
Termination of appointment of Emma Rooney as a director on 2022-06-16
dot icon07/06/2022
Memorandum and Articles of Association
dot icon07/06/2022
Resolutions
dot icon06/06/2022
Certificate of change of name
dot icon01/06/2022
Statement of company's objects
dot icon26/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon08/01/2020
Director's details changed for Ms Niamh Connor on 2019-11-15
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/08/2019
Termination of appointment of Rebecca Rogers as a director on 2019-08-19
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon14/05/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon14/05/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-05-14
dot icon14/05/2018
Termination of appointment of Urban Owners Ltd as a secretary on 2018-03-02
dot icon22/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon15/01/2018
Termination of appointment of Alexander Simon Hedderley Ward as a director on 2018-01-12
dot icon03/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon09/01/2017
Secretary's details changed for Urban Owners Ltd on 2016-12-06
dot icon07/07/2016
Termination of appointment of Michael Bernard Lewis as a director on 2016-07-04
dot icon17/05/2016
Termination of appointment of Melanie Searle as a director on 2014-07-03
dot icon17/05/2016
Termination of appointment of Jendayi Castillo as a director on 2015-10-14
dot icon17/05/2016
Termination of appointment of Matthew Evans as a director on 2015-10-13
dot icon11/05/2016
Appointment of Niamh Connor as a director on 2016-05-10
dot icon31/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-08 no member list
dot icon01/02/2016
Appointment of Miss Rebecca Rogers as a director on 2014-08-27
dot icon14/12/2015
Appointment of Miss Emma Rooney as a director on 2015-12-12
dot icon25/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2015-01-08 no member list
dot icon23/09/2014
Appointment of Mr Matthew Evans as a director on 2014-09-08
dot icon23/09/2014
Appointment of Mr Alexander Simon Hedderley Ward as a director on 2013-09-10
dot icon09/07/2014
Termination of appointment of Richard Homewood as a director
dot icon09/07/2014
Termination of appointment of Elisabeth Homewood as a director
dot icon09/07/2014
Termination of appointment of Sophie Pope as a director
dot icon09/07/2014
Termination of appointment of Philip Atkin as a director
dot icon23/05/2014
Termination of appointment of Colin Waters as a director
dot icon11/04/2014
Termination of appointment of Natalie Hayward as a director
dot icon05/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-08 no member list
dot icon27/01/2014
Appointment of Mr Richard James Homewood as a director
dot icon27/01/2014
Appointment of Elisabeth Sian Homewood as a director
dot icon27/01/2014
Appointment of Jendayi Castillo as a director
dot icon27/01/2014
Termination of appointment of Jendayi Castillo as a director
dot icon14/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-08 no member list
dot icon06/02/2013
Secretary's details changed for Urban Owners Ltd on 2013-02-01
dot icon06/02/2013
Director's details changed for Philip Atkin on 2013-02-05
dot icon23/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-08 no member list
dot icon25/01/2012
Secretary's details changed for Urban Owners Ltd on 2012-01-24
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/08/2011
Registered office address changed from C/O Urban Owners 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ on 2011-08-30
dot icon17/01/2011
Annual return made up to 2011-01-08 no member list
dot icon13/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2010-01-08 no member list
dot icon18/01/2010
Director's details changed for Michael Bernard Lewis on 2010-01-08
dot icon18/01/2010
Director's details changed for Melanie Searle on 2010-01-08
dot icon18/01/2010
Director's details changed for Sophie Pope on 2010-01-08
dot icon18/01/2010
Director's details changed for Natalie Hayward on 2010-01-08
dot icon18/01/2010
Director's details changed for Philip Atkin on 2010-01-08
dot icon18/01/2010
Secretary's details changed for Urban Owners Ltd on 2010-01-08
dot icon18/01/2010
Director's details changed for Jendayi Castillo on 2010-01-08
dot icon18/01/2010
Director's details changed for Colin Waters on 2010-01-08
dot icon04/08/2009
Registered office changed on 04/08/2009 from c/o urban owners LTD 12-16 clerkenwell road london EC1M 5PQ
dot icon04/08/2009
Secretary's change of particulars / urban owners LTD / 03/08/2009
dot icon04/08/2009
Director appointed natalie hayward
dot icon04/08/2009
Director appointed philip atkin
dot icon04/08/2009
Director appointed michael bernard lewis
dot icon04/08/2009
Director appointed melanie searle
dot icon30/07/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon24/07/2009
Secretary appointed urban owners LTD
dot icon24/07/2009
Appointment terminated secretary colin waters
dot icon03/06/2009
Registered office changed on 03/06/2009 from 17 lewin road london SW16 6JZ united kingdom
dot icon03/03/2009
Director appointed jendayi castillo
dot icon03/03/2009
Director appointed sophie pope
dot icon03/03/2009
Appointment terminated director rtm secretarial LIMITED
dot icon03/03/2009
Appointment terminated director rtm nominee directors LIMITED
dot icon03/03/2009
Registered office changed on 03/03/2009 from blackwell house guildhall yard london uk EC2V 5AE
dot icon08/01/2009
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
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - Present
798
URBAN OWNERS LIMITED
Corporate Secretary
31/05/2009 - 02/03/2018
354
Wright, Niamh
Director
10/05/2016 - 19/12/2022
-
Ward, Alexander Simon Hedderley
Director
10/09/2013 - 12/01/2018
-
O'connor, Anne Marie
Director
25/04/2023 - Present
2

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 17 LEWIN ROAD COMPANY LIMITED

17 LEWIN ROAD COMPANY LIMITED is an(a) Active company incorporated on 08/01/2009 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. 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 LEWIN ROAD COMPANY LIMITED?

toggle

17 LEWIN ROAD COMPANY LIMITED is currently Active. It was registered on 08/01/2009 .

Where is 17 LEWIN ROAD COMPANY LIMITED located?

toggle

17 LEWIN ROAD COMPANY LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does 17 LEWIN ROAD COMPANY LIMITED do?

toggle

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

What is the latest filing for 17 LEWIN ROAD COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-01-08 with no updates.