18-24 FERRYMEAD AVENUE GREENFORD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

18-24 FERRYMEAD AVENUE GREENFORD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06503068

Incorporation date

13/02/2008

Size

Dormant

Contacts

Registered address

Registered address

20 Ferrymead Avenue, Greenford, Middx UB6 9TJCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2008)
dot icon23/01/2026
Appointment of Mr Sohel Barkatali Rajpari as a director on 2026-01-23
dot icon23/01/2026
Appointment of Mrs Nilima Sohel Rajpari as a secretary on 2026-01-23
dot icon05/01/2026
Termination of appointment of Paula Smith as a secretary on 2026-01-05
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon20/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon03/10/2025
Termination of appointment of Paula Yvonne Smith as a director on 2025-10-03
dot icon20/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon05/09/2024
Accounts for a dormant company made up to 2024-02-28
dot icon20/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon20/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon05/01/2022
Termination of appointment of Rebecca Jane Fulla as a secretary on 2022-01-05
dot icon10/12/2021
Accounts for a dormant company made up to 2021-02-28
dot icon26/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon27/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon27/10/2020
Accounts for a dormant company made up to 2020-02-28
dot icon22/02/2020
Appointment of Ms Rebecca Jane Fulla as a secretary on 2020-02-12
dot icon22/02/2020
Appointment of Mr Kieran James Cunningham as a director on 2020-02-12
dot icon20/02/2020
Termination of appointment of John Hamilton as a director on 2020-02-12
dot icon20/02/2020
Termination of appointment of John Hamilton as a secretary on 2020-02-12
dot icon28/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon28/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon25/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon29/07/2017
Accounts for a dormant company made up to 2017-02-28
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon30/11/2016
Appointment of Mr Daniel Kentaro Gysin as a director on 2016-11-25
dot icon29/11/2016
Termination of appointment of Kurukulasuriya Jude Jeevan Sudantha Perera as a director on 2016-11-26
dot icon29/11/2016
Termination of appointment of Weerapara Perera as a secretary on 2016-11-26
dot icon28/07/2016
Appointment of Mrs Paula Smith as a secretary on 2016-07-25
dot icon28/07/2016
Appointment of Mr Norman Lennard as a secretary on 2016-07-25
dot icon25/07/2016
Appointment of Mr John Hamilton as a secretary on 2016-07-25
dot icon25/07/2016
Appointment of Mrs Weerapara Perera as a secretary on 2015-06-01
dot icon09/03/2016
Accounts for a dormant company made up to 2016-02-28
dot icon17/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon13/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon13/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2014-02-28
dot icon14/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon01/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon16/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon29/03/2012
Accounts for a dormant company made up to 2012-02-28
dot icon28/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon25/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon18/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon08/04/2010
Accounts for a dormant company made up to 2010-02-28
dot icon17/03/2010
Termination of appointment of Weerapara Perera as a director
dot icon16/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon16/03/2010
Director's details changed for Weerapara Weerawickramasinghe Mudiyanselage Palihena Walawwe Perera on 2010-03-15
dot icon15/03/2010
Director's details changed for Paula Yvonne Smith on 2010-03-15
dot icon15/03/2010
Director's details changed for Kurukulasuriya Jude Jeevan Sudantha Perera on 2010-03-15
dot icon15/03/2010
Director's details changed for John Hamilton on 2010-03-15
dot icon15/03/2010
Director's details changed for Norman Donald Lennard on 2010-03-15
dot icon27/08/2009
Accounts for a dormant company made up to 2009-02-28
dot icon20/02/2009
Return made up to 13/02/09; full list of members
dot icon31/01/2009
Registered office changed on 31/01/2009 from, 18 ferrymead avenue, greenford, middx, UB6 9TJ
dot icon02/07/2008
Director appointed norman donald lennard
dot icon25/06/2008
Director appointed weerapara weerawickramasinghe mudiyanselage palihena walawwe perera
dot icon25/06/2008
Director appointed john hamilton
dot icon25/06/2008
Director appointed paula smith
dot icon25/06/2008
Director appointed kurukulasuriya jude jeevan sudantha perera
dot icon25/06/2008
Appointment terminated secretary the company registration agents LIMITED
dot icon25/06/2008
Appointment terminated director luciene james LIMITED
dot icon25/06/2008
Registered office changed on 25/06/2008 from, 280 grays inn road, london, WC1X 8EB
dot icon23/04/2008
Resolutions
dot icon25/03/2008
Certificate of change of name
dot icon13/02/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
12/02/2008 - 24/03/2008
1308
LUCIENE JAMES LIMITED
Nominee Director
12/02/2008 - 24/03/2008
1104
Perera, Kurukulasuriya Jude Jeevan Sudantha
Director
24/03/2008 - 25/11/2016
4
Rajpari, Nilima Sohel
Secretary
23/01/2026 - Present
-
Rajpari, Sohel Barkatali
Director
23/01/2026 - Present
-

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 18-24 FERRYMEAD AVENUE GREENFORD RESIDENTS ASSOCIATION LIMITED

18-24 FERRYMEAD AVENUE GREENFORD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 13/02/2008 with the registered office located at 20 Ferrymead Avenue, Greenford, Middx UB6 9TJ. There are currently 6 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 18-24 FERRYMEAD AVENUE GREENFORD RESIDENTS ASSOCIATION LIMITED?

toggle

18-24 FERRYMEAD AVENUE GREENFORD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 13/02/2008 .

Where is 18-24 FERRYMEAD AVENUE GREENFORD RESIDENTS ASSOCIATION LIMITED located?

toggle

18-24 FERRYMEAD AVENUE GREENFORD RESIDENTS ASSOCIATION LIMITED is registered at 20 Ferrymead Avenue, Greenford, Middx UB6 9TJ.

What does 18-24 FERRYMEAD AVENUE GREENFORD RESIDENTS ASSOCIATION LIMITED do?

toggle

18-24 FERRYMEAD AVENUE GREENFORD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18-24 FERRYMEAD AVENUE GREENFORD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 23/01/2026: Appointment of Mr Sohel Barkatali Rajpari as a director on 2026-01-23.