18 HAMMELTON ROAD MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

18 HAMMELTON ROAD MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02700818

Incorporation date

26/03/1992

Size

Dormant

Contacts

Registered address

Registered address

18a Hammelton Road, Bromley, Kent BR1 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1992)
dot icon14/04/2026
Replacement Filing of Confirmation Statement dated 2017-03-26
dot icon14/04/2026
Replacement Filing of Confirmation Statement dated 2017-03-26
dot icon14/04/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon02/04/2026
Replacement Filing for the appointment of Dr Abdou Filali-Ansary as a director
dot icon30/11/2025
Accounts for a dormant company made up to 2025-03-25
dot icon30/10/2025
Cessation of Kevin Richard John Deadman as a person with significant control on 2021-02-08
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-18
dot icon07/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon19/11/2023
Accounts for a dormant company made up to 2023-03-25
dot icon05/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon29/11/2022
Accounts for a dormant company made up to 2022-03-25
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon09/01/2022
Accounts for a dormant company made up to 2021-03-25
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon05/03/2021
Accounts for a dormant company made up to 2020-03-25
dot icon08/02/2021
Termination of appointment of Kevin Richard John Deadman as a secretary on 2020-12-18
dot icon08/02/2021
Termination of appointment of Kevin Richard John Deadman as a director on 2020-12-18
dot icon08/02/2021
Appointment of Mrs Alina Danilenko as a director on 2020-12-18
dot icon18/06/2020
Confirmation statement made on 2020-03-26 with updates
dot icon17/02/2020
Accounts for a dormant company made up to 2019-03-25
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon27/11/2018
Accounts for a dormant company made up to 2018-03-25
dot icon27/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-25
dot icon03/04/2017
Appointment of Mr Kevin Richard John Deadman as a secretary on 2017-04-03
dot icon03/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon06/01/2017
Appointment of Mr Keith Owen as a director on 2017-01-06
dot icon21/11/2016
Accounts for a dormant company made up to 2016-03-25
dot icon02/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon24/11/2015
Accounts for a dormant company made up to 2015-03-25
dot icon27/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon04/12/2014
Accounts for a dormant company made up to 2014-03-25
dot icon03/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon25/11/2013
Accounts for a dormant company made up to 2013-03-25
dot icon26/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon20/03/2013
Appointment of Dr Abdou Filali-Ansary as a director
dot icon19/03/2013
Termination of appointment of Deirdre Hayden as a director
dot icon19/03/2013
Termination of appointment of Deirdre Fay as a director
dot icon15/11/2012
Accounts for a dormant company made up to 2012-03-25
dot icon04/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-25
dot icon13/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon15/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Kevin Richard John Deadman on 2010-03-26
dot icon19/04/2010
Director's details changed for Deirdre Carmel Hayden on 2010-03-26
dot icon19/04/2010
Director's details changed for Deirdre Maureen Fay on 2010-03-26
dot icon27/01/2010
Accounts for a dormant company made up to 2009-03-26
dot icon16/04/2009
Return made up to 26/03/09; full list of members
dot icon22/01/2009
Accounts for a dormant company made up to 2008-03-26
dot icon23/04/2008
Accounts for a dormant company made up to 2007-03-26
dot icon10/04/2008
Return made up to 26/03/08; full list of members
dot icon10/04/2008
Director's change of particulars / kevin deadman / 01/09/2007
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Return made up to 26/03/07; full list of members
dot icon08/05/2006
Return made up to 26/03/06; full list of members
dot icon08/05/2006
Accounts for a dormant company made up to 2006-03-26
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Accounts for a dormant company made up to 2005-03-26
dot icon11/07/2005
Secretary resigned;director resigned
dot icon11/07/2005
Registered office changed on 11/07/05 from: 1 sylvester cottages hunsdon road widford hertfordshire SG12 8SG
dot icon04/11/2004
Accounts for a dormant company made up to 2004-03-25
dot icon15/04/2004
Return made up to 26/03/04; full list of members
dot icon29/01/2004
Accounts for a dormant company made up to 2003-03-25
dot icon01/07/2003
Return made up to 26/03/03; full list of members
dot icon06/06/2003
New director appointed
dot icon29/05/2003
Registered office changed on 29/05/03 from: 18A hammelton road bromley kent BR1 3PY
dot icon25/01/2003
Secretary's particulars changed;director's particulars changed
dot icon25/01/2003
Secretary resigned
dot icon25/01/2003
New secretary appointed
dot icon25/01/2003
Accounts for a dormant company made up to 2002-03-25
dot icon07/01/2003
Accounts for a dormant company made up to 2001-03-25
dot icon07/01/2003
Return made up to 26/03/02; no change of members
dot icon07/01/2003
Return made up to 26/03/01; no change of members
dot icon07/01/2003
Director's particulars changed
dot icon18/12/2002
Restoration by order of the court
dot icon08/10/2002
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2002
First Gazette notice for compulsory strike-off
dot icon18/01/2001
Full accounts made up to 2000-03-25
dot icon06/10/2000
Director resigned
dot icon26/05/2000
Return made up to 26/03/00; full list of members
dot icon10/01/2000
Full accounts made up to 1999-03-25
dot icon05/07/1999
Return made up to 26/03/99; no change of members
dot icon05/07/1999
New director appointed
dot icon27/01/1999
Full accounts made up to 1998-03-25
dot icon30/04/1998
Return made up to 26/03/98; no change of members
dot icon13/01/1998
Full accounts made up to 1997-03-25
dot icon25/06/1997
Return made up to 26/03/97; full list of members
dot icon23/01/1997
Full accounts made up to 1996-03-25
dot icon01/05/1996
Return made up to 26/03/96; no change of members
dot icon16/01/1996
Full accounts made up to 1995-03-25
dot icon30/05/1995
Return made up to 26/03/95; full list of members
dot icon10/01/1995
Full accounts made up to 1994-03-25
dot icon12/05/1994
Return made up to 26/03/94; change of members
dot icon12/05/1994
Director resigned;new director appointed
dot icon01/02/1994
Full accounts made up to 1993-03-25
dot icon25/05/1993
Return made up to 26/03/93; full list of members
dot icon25/05/1993
Director resigned;new director appointed
dot icon04/01/1993
Ad 13/05/92--------- £ si 1@60=60 £ ic 120/180
dot icon04/01/1993
Accounting reference date notified as 25/03
dot icon23/04/1992
Director resigned;new director appointed
dot icon23/04/1992
Director resigned;new director appointed
dot icon23/04/1992
Director resigned;new director appointed
dot icon23/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon23/04/1992
Registered office changed on 23/04/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon26/03/1992
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
180.00
-
0.00
-
-
2022
-
180.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
26/03/1992 - 26/03/1992
16826
Mr Kevin Richard John Deadman
Director
13/05/1992 - 18/12/2020
-
Combined Nominees Limited
Nominee Director
26/03/1992 - 26/03/1992
7286
Kunert, Paul Markus
Director
02/11/1993 - 01/02/1999
7
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
26/03/1992 - 26/03/1992
16826

Persons with Significant Control

4
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 HAMMELTON ROAD MAINTENANCE LIMITED

18 HAMMELTON ROAD MAINTENANCE LIMITED is an(a) Active company incorporated on 26/03/1992 with the registered office located at 18a Hammelton Road, Bromley, Kent BR1 3PU. 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 HAMMELTON ROAD MAINTENANCE LIMITED?

toggle

18 HAMMELTON ROAD MAINTENANCE LIMITED is currently Active. It was registered on 26/03/1992 .

Where is 18 HAMMELTON ROAD MAINTENANCE LIMITED located?

toggle

18 HAMMELTON ROAD MAINTENANCE LIMITED is registered at 18a Hammelton Road, Bromley, Kent BR1 3PU.

What does 18 HAMMELTON ROAD MAINTENANCE LIMITED do?

toggle

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

What is the latest filing for 18 HAMMELTON ROAD MAINTENANCE LIMITED?

toggle

The latest filing was on 14/04/2026: Replacement Filing of Confirmation Statement dated 2017-03-26.