172 MITCHAM LANE LIMITED

Register to unlock more data on OkredoRegister

172 MITCHAM LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06434647

Incorporation date

22/11/2007

Size

Dormant

Contacts

Registered address

Registered address

172 Mitcham Lane, Streatham, London SW16 6NSCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2007)
dot icon09/09/2025
Accounts for a dormant company made up to 2024-11-30
dot icon24/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon30/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon24/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon28/04/2023
Second filing of Confirmation Statement dated 2022-04-21
dot icon24/04/2023
Appointment of Mr Calum Ennis as a director on 2023-04-24
dot icon24/04/2023
Appointment of Mr Daniel Sellick as a director on 2023-04-24
dot icon24/04/2023
Termination of appointment of Elizabeth Anne Shepperson as a secretary on 2021-06-28
dot icon24/04/2023
Termination of appointment of Oliver Peter Cano-Lopez as a director on 2022-08-19
dot icon24/04/2023
Termination of appointment of Rhys William Morgan as a director on 2021-06-28
dot icon24/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon21/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon23/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon11/12/2020
Accounts for a dormant company made up to 2019-11-30
dot icon13/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon23/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon13/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon17/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon02/05/2018
Termination of appointment of Sarah-Jane Lloyd as a secretary on 2018-03-27
dot icon02/05/2018
Appointment of Ms Elizabeth Anne Shepperson as a secretary on 2018-03-27
dot icon02/05/2018
Termination of appointment of Cathryn Louise Lloyd as a director on 2018-03-27
dot icon25/04/2018
Appointment of Mr Oliver Peter Cano-Lopez as a director on 2018-03-27
dot icon23/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon20/12/2017
Appointment of Mr Rhys William Morgan as a director on 2016-09-30
dot icon20/12/2017
Termination of appointment of Paul Gussar as a director on 2016-09-30
dot icon20/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon25/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon21/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon27/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon29/03/2016
Termination of appointment of Timothy Shallard as a director on 2014-10-01
dot icon29/03/2016
Appointment of Miss Sarah-Jane Lloyd as a secretary on 2014-10-01
dot icon29/03/2016
Termination of appointment of Timothy Shallard as a secretary on 2014-10-01
dot icon29/03/2016
Appointment of Miss Cathryn Louise Lloyd as a director on 2014-10-01
dot icon30/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon10/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon08/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon07/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon07/05/2014
Termination of appointment of Usman Qayyum as a secretary
dot icon30/12/2013
Appointment of Mr Paul Gussar as a director
dot icon28/12/2013
Appointment of Mr Timothy Shallard as a secretary
dot icon15/10/2013
Appointment of Mr Usman Abdul Qayyum as a secretary
dot icon15/10/2013
Termination of appointment of Kate Macey as a secretary
dot icon13/04/2013
Accounts for a dormant company made up to 2012-11-30
dot icon13/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon13/04/2013
Director's details changed for Mr Timothy Shallard on 2013-04-13
dot icon13/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon10/04/2012
Appointment of Mr Timothy Shallard as a director
dot icon10/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon03/04/2012
Termination of appointment of Nicola Cooley as a director
dot icon24/10/2011
Accounts for a dormant company made up to 2010-11-30
dot icon24/10/2011
Director's details changed for Miss Nicola Ann Cooley on 2011-10-24
dot icon30/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon15/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Kate Macey on 2010-03-19
dot icon15/04/2010
Director's details changed for Usman Abdul Qayyum on 2010-03-19
dot icon15/04/2010
Director's details changed for Nicola Ann Cooley on 2010-03-19
dot icon05/02/2010
Accounts for a dormant company made up to 2009-11-30
dot icon05/02/2010
Resolutions
dot icon16/09/2009
Ad 01/09/09\gbp si 1@1=1\gbp ic 2/3\
dot icon14/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon13/04/2009
Return made up to 19/03/09; full list of members
dot icon31/01/2009
Appointment terminated secretary crs legal services LIMITED
dot icon31/01/2009
Appointment terminated director mc formations LIMITED
dot icon31/01/2009
Director appointed nicola ann cooley
dot icon31/01/2009
Director appointed usman abdul qayyum
dot icon31/01/2009
Secretary appointed kate macey
dot icon31/01/2009
Registered office changed on 31/01/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
dot icon22/11/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macey, Kate
Secretary
22/11/2007 - 15/10/2013
-
CRS LEGAL SERVICES LIMITED
Corporate Secretary
22/11/2007 - 22/11/2007
11
MC FORMATIONS LIMITED
Corporate Director
22/11/2007 - 22/11/2007
11
Mr Usman Abdul Qayyum
Director
22/11/2007 - Present
9
Shepperson, Elizabeth Anne
Secretary
27/03/2018 - 28/06/2021
-

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 172 MITCHAM LANE LIMITED

172 MITCHAM LANE LIMITED is an(a) Active company incorporated on 22/11/2007 with the registered office located at 172 Mitcham Lane, Streatham, London SW16 6NS. 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 172 MITCHAM LANE LIMITED?

toggle

172 MITCHAM LANE LIMITED is currently Active. It was registered on 22/11/2007 .

Where is 172 MITCHAM LANE LIMITED located?

toggle

172 MITCHAM LANE LIMITED is registered at 172 Mitcham Lane, Streatham, London SW16 6NS.

What does 172 MITCHAM LANE LIMITED do?

toggle

172 MITCHAM LANE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 172 MITCHAM LANE LIMITED?

toggle

The latest filing was on 09/09/2025: Accounts for a dormant company made up to 2024-11-30.