18 MACLISE ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

18 MACLISE ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02875237

Incorporation date

25/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1993)
dot icon14/01/2026
Confirmation statement made on 2025-11-25 with no updates
dot icon18/12/2025
Termination of appointment of Victoria Chohan as a director on 2025-12-01
dot icon10/12/2025
Termination of appointment of Nicholas Frank Moreton Moss as a director on 2025-12-01
dot icon23/06/2025
Micro company accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon17/08/2024
Micro company accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon13/06/2023
Micro company accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/06/2021
Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 2021-06-17
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon27/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon21/08/2019
Micro company accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon18/07/2018
Micro company accounts made up to 2017-12-31
dot icon10/01/2018
Termination of appointment of Michael Allen Johnson as a director on 2017-12-20
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon15/05/2017
Micro company accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon02/09/2016
Micro company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon29/09/2015
Micro company accounts made up to 2014-12-31
dot icon25/06/2015
Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 2015-06-25
dot icon26/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon17/09/2014
Micro company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon25/11/2013
Appointment of Mr Craig Newell as a secretary
dot icon25/11/2013
Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 2013-11-25
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/05/2013
Registered office address changed from 1 Barons Court Road London W14 9DP on 2013-05-20
dot icon30/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon06/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon12/03/2012
Registered office address changed from C/O Craig Sheehan 1 Barons Court Mansions West Kensington London W14 9DP United Kingdom on 2012-03-12
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Tyser Greenwood Estate Management Limited as a secretary
dot icon16/12/2010
Registered office address changed from C/O Tyser Greenwood Estate Management Limited 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 2010-12-16
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon02/02/2010
Director's details changed for Annette Marie Ryszkowska on 2010-02-02
dot icon02/02/2010
Director's details changed for Nicholas Frank Moreton Moss on 2010-02-02
dot icon02/02/2010
Director's details changed for Seema Karim Prodhan on 2010-02-02
dot icon02/02/2010
Director's details changed for Nicholas John Leonard on 2010-02-02
dot icon02/02/2010
Director's details changed for Michael Allen Johnson on 2010-02-02
dot icon16/12/2009
Appointment of Tyser Greenwood Estate Management Limited as a secretary
dot icon16/12/2009
Termination of appointment of Annette Ryszkowska as a director
dot icon16/12/2009
Termination of appointment of Nicholas Leonard as a director
dot icon16/12/2009
Registered office address changed from C/O Tyser Greenwood Estate Management Limited 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 2009-12-16
dot icon16/12/2009
Termination of appointment of Victoria Chohan as a secretary
dot icon10/12/2009
Registered office address changed from 18 Maclise Road London W14 0PR on 2009-12-10
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 25/11/08; full list of members
dot icon15/04/2009
Total exemption full accounts made up to 2007-12-31
dot icon30/03/2009
Return made up to 25/11/07; full list of members
dot icon09/06/2008
Total exemption full accounts made up to 2006-12-31
dot icon27/05/2008
Return made up to 25/11/06; full list of members
dot icon12/03/2008
Appointment terminated director catherine savage
dot icon12/03/2008
Director appointed michael allen johnson
dot icon07/01/2007
New director appointed
dot icon07/01/2007
New director appointed
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/12/2005
Director resigned
dot icon11/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/12/2004
Return made up to 25/11/04; full list of members
dot icon11/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/03/2004
New secretary appointed;new director appointed
dot icon16/02/2004
Secretary resigned;director resigned
dot icon30/12/2003
Return made up to 25/11/03; full list of members
dot icon27/04/2003
Director resigned
dot icon27/04/2003
New director appointed
dot icon09/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/12/2002
Return made up to 25/11/02; full list of members
dot icon13/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/12/2001
Return made up to 25/11/01; full list of members
dot icon18/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 25/11/00; full list of members
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon17/12/1999
Return made up to 25/11/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon23/11/1998
Return made up to 25/11/98; no change of members
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon30/12/1997
Return made up to 25/11/97; full list of members
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon04/12/1996
Return made up to 25/11/96; no change of members
dot icon16/08/1996
Accounts for a small company made up to 1995-12-31
dot icon30/11/1995
Return made up to 25/11/95; change of members
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon06/04/1995
New secretary appointed;director resigned;new director appointed
dot icon06/04/1995
Secretary resigned;director resigned;new director appointed
dot icon05/01/1995
New director appointed
dot icon05/01/1995
Return made up to 25/11/94; full list of members
dot icon05/01/1995
Registered office changed on 05/01/95
dot icon13/12/1994
Ad 01/12/93--------- £ si 3@1=3 £ ic 2/5
dot icon13/12/1994
New director appointed
dot icon13/12/1994
New secretary appointed;new director appointed
dot icon13/12/1994
New director appointed
dot icon13/12/1994
New director appointed
dot icon22/08/1994
Accounting reference date notified as 31/12
dot icon13/12/1993
Director resigned
dot icon13/12/1993
Secretary resigned
dot icon25/11/1993
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
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4.20K
-
0.00
-
-
2022
0
4.20K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
25/11/1993 - 25/11/1993
1396
Lock, Anthony Charles
Director
07/12/1994 - 02/12/2005
16
O'neill, Michael Angus
Director
07/12/1994 - 31/03/1995
2
Leonard, Nicholas John
Director
01/11/2006 - 16/12/2009
4
NOMINEE DIRECTORS LTD
Nominee Director
25/11/1993 - 25/11/1993
1143

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 MACLISE ROAD RESIDENTS LIMITED

18 MACLISE ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 25/11/1993 with the registered office located at C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PY. There are currently 2 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 MACLISE ROAD RESIDENTS LIMITED?

toggle

18 MACLISE ROAD RESIDENTS LIMITED is currently Active. It was registered on 25/11/1993 .

Where is 18 MACLISE ROAD RESIDENTS LIMITED located?

toggle

18 MACLISE ROAD RESIDENTS LIMITED is registered at C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PY.

What does 18 MACLISE ROAD RESIDENTS LIMITED do?

toggle

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

What is the latest filing for 18 MACLISE ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-11-25 with no updates.