18 CREIGHTON ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

18 CREIGHTON ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07191841

Incorporation date

16/03/2010

Size

Dormant

Contacts

Registered address

Registered address

7-7c Snuff Street, Devizes, Wiltshire SN10 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2010)
dot icon02/04/2026
Confirmation statement made on 2026-03-16 with updates
dot icon02/04/2026
Appointment of Emily Hana Cox as a director on 2026-02-27
dot icon17/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/12/2023
Appointment of Danielle Emily Sanders as a director on 2023-09-08
dot icon13/12/2023
Termination of appointment of Annabelle Audier as a director on 2023-09-08
dot icon13/12/2023
Appointment of Daniel Magnus Julian Curwin as a director on 2023-09-08
dot icon13/12/2023
Termination of appointment of Stephen Blaine Oldroyd as a secretary on 2023-09-08
dot icon13/12/2023
Termination of appointment of Carolyn Oldroyd as a director on 2023-09-08
dot icon15/11/2023
Withdraw the company strike off application
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon12/09/2023
Application to strike the company off the register
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon12/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon13/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-16 with updates
dot icon16/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon25/11/2020
Registered office address changed from C/O A. Audier 119 Old Church St London SW3 6EA to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 2020-11-25
dot icon24/11/2020
Director's details changed for Annabelle Audier on 2020-11-24
dot icon23/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/07/2019
Director's details changed for Annabelle Audier on 2019-07-08
dot icon25/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon01/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon09/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon01/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-16 no member list
dot icon09/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-16 no member list
dot icon09/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-16 no member list
dot icon23/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-16 no member list
dot icon09/10/2012
Register inspection address has been changed
dot icon09/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-03-16
dot icon27/09/2012
Accounts for a dormant company made up to 2011-03-31
dot icon09/06/2012
Compulsory strike-off action has been discontinued
dot icon06/06/2012
Registered office address changed from 31 Hill Street London W1J 5LS on 2012-06-06
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon15/04/2011
Annual return made up to 2011-03-16
dot icon07/05/2010
Termination of appointment of Zahra Kanani as a director
dot icon05/05/2010
Appointment of Carolyn Oldroyd as a director
dot icon21/04/2010
Appointment of Stephen Blaine Oldroyd as a secretary
dot icon09/04/2010
Appointment of Annabelle Audier as a director
dot icon31/03/2010
Termination of appointment of Andrew Penny as a director
dot icon16/03/2010
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
16/03/2026
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
-
0.00
-
0.00
-
-
2022
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curwin, Daniel Magnus Julian
Director
08/09/2023 - Present
1
Audier, Annabelle
Director
01/04/2010 - 08/09/2023
-
Oldroyd, Carolyn
Director
19/04/2010 - 08/09/2023
-
Cox, Emily Hana
Director
27/02/2026 - Present
-
Oldroyd, Stephen Blaine
Secretary
19/04/2010 - 08/09/2023
-

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 CREIGHTON ROAD FREEHOLD LIMITED

18 CREIGHTON ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 16/03/2010 with the registered office located at 7-7c Snuff Street, Devizes, Wiltshire SN10 1DU. 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 18 CREIGHTON ROAD FREEHOLD LIMITED?

toggle

18 CREIGHTON ROAD FREEHOLD LIMITED is currently Active. It was registered on 16/03/2010 .

Where is 18 CREIGHTON ROAD FREEHOLD LIMITED located?

toggle

18 CREIGHTON ROAD FREEHOLD LIMITED is registered at 7-7c Snuff Street, Devizes, Wiltshire SN10 1DU.

What does 18 CREIGHTON ROAD FREEHOLD LIMITED do?

toggle

18 CREIGHTON ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 CREIGHTON ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-16 with updates.