180 KENTISH TOWN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

180 KENTISH TOWN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09721442

Incorporation date

06/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph LL17 0JGCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2015)
dot icon21/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon06/01/2026
Director's details changed for Mr Nicolas Rafael De La Torre Stirton on 2026-01-06
dot icon10/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon17/11/2025
Director's details changed for Mr Nicolas Rafael De La Torre Stirton on 2025-11-17
dot icon02/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/02/2025
Notification of City Success Investments Limited as a person with significant control on 2016-04-06
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon20/08/2024
Cessation of Say Chong Lim as a person with significant control on 2016-04-06
dot icon26/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/02/2024
Registered office address changed from , Brynford House 21 Brynford Street, Holywell, Flintshire, CH8 7rd, United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 2024-02-16
dot icon16/02/2024
Director's details changed for Mr Christopher Gary Price on 2024-02-16
dot icon09/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/09/2023
Director's details changed for Mr Christopher Gary Price on 2023-09-21
dot icon21/09/2023
Registered office address changed from , First Floor Silver House, 31-35 Beak Street, London, W1F 9SX, United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 2023-09-21
dot icon11/07/2023
Director's details changed for Christopher Gary Price on 2023-07-11
dot icon23/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/06/2020
Notification of Say Chong Lim as a person with significant control on 2016-04-06
dot icon19/06/2020
Withdrawal of a person with significant control statement on 2020-06-19
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/05/2019
Current accounting period extended from 2019-05-29 to 2019-08-31
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/05/2019
Current accounting period shortened from 2019-08-29 to 2019-05-29
dot icon16/04/2019
Satisfaction of charge 097214420004 in full
dot icon16/04/2019
Satisfaction of charge 097214420003 in full
dot icon16/04/2019
Satisfaction of charge 097214420002 in full
dot icon16/04/2019
Satisfaction of charge 097214420001 in full
dot icon05/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/05/2018
Previous accounting period shortened from 2017-08-30 to 2017-08-29
dot icon17/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/07/2017
Registration of charge 097214420003, created on 2017-07-25
dot icon28/07/2017
Registration of charge 097214420004, created on 2017-07-25
dot icon28/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon08/04/2017
Compulsory strike-off action has been discontinued
dot icon07/04/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon03/11/2016
Director's details changed for Christopher Gary Price on 2016-03-31
dot icon18/10/2016
Registered office address changed from , 37 Warren Street, London, W1T 6AD to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 2016-10-18
dot icon15/02/2016
Registration of charge 097214420002, created on 2016-01-29
dot icon11/02/2016
Registration of charge 097214420001, created on 2016-01-29
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/08/2015
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
31/08/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
204.42K
-
0.00
12.33K
-
2022
0
373.65K
-
0.00
36.71K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Christopher Gary
Director
06/08/2015 - Present
14
De La Torre Stirton, Nicolas Rafael
Director
06/08/2015 - Present
5

Persons with Significant Control

3
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 180 KENTISH TOWN DEVELOPMENTS LIMITED

180 KENTISH TOWN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 06/08/2015 with the registered office located at 1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph LL17 0JG. 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 180 KENTISH TOWN DEVELOPMENTS LIMITED?

toggle

180 KENTISH TOWN DEVELOPMENTS LIMITED is currently Active. It was registered on 06/08/2015 .

Where is 180 KENTISH TOWN DEVELOPMENTS LIMITED located?

toggle

180 KENTISH TOWN DEVELOPMENTS LIMITED is registered at 1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph LL17 0JG.

What does 180 KENTISH TOWN DEVELOPMENTS LIMITED do?

toggle

180 KENTISH TOWN DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 180 KENTISH TOWN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-08-31.