181 SHEEN ROAD LIMITED

Register to unlock more data on OkredoRegister

181 SHEEN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06259119

Incorporation date

24/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2007)
dot icon11/03/2026
Appointment of Mr Joseph Andrew Durnin as a director on 2026-03-11
dot icon04/03/2026
Micro company accounts made up to 2025-12-31
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Miss Ruby Millicent Lock on 2025-03-26
dot icon17/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon03/04/2024
Micro company accounts made up to 2023-12-31
dot icon21/03/2024
Termination of appointment of Robert Michael Herrick as a director on 2024-03-21
dot icon20/06/2023
Appointment of Miss Ruby Millicent Lock as a director on 2023-06-19
dot icon12/06/2023
Micro company accounts made up to 2022-12-31
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon11/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon26/05/2022
Micro company accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon20/09/2021
Termination of appointment of Damian Hudes as a director on 2021-08-10
dot icon20/09/2021
Director's details changed for Mr Damian Hudes on 2014-02-25
dot icon12/08/2021
Micro company accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon28/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon22/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon13/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/05/2018
Termination of appointment of Christopher Saye as a director on 2018-05-10
dot icon16/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon07/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon19/09/2017
Appointment of Stefan Anders Tage Persson as a director on 2017-09-19
dot icon31/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon24/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon05/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon20/01/2015
Appointment of Christopher Saye as a director on 2015-01-20
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon14/04/2014
Appointment of Rosalind Patricia Jackman as a director
dot icon25/02/2014
Appointment of Damian Hudes as a director
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon13/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon09/08/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon07/07/2011
Accounts for a dormant company made up to 2011-05-31
dot icon27/06/2011
Termination of appointment of Richard Dickinson as a director
dot icon24/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon16/05/2011
Appointment of Mr Robert Michael Herrick as a director
dot icon28/04/2011
Accounts for a dormant company made up to 2010-05-31
dot icon09/11/2010
Termination of appointment of Alice Jill Edwards as a director
dot icon08/11/2010
Appointment of Alice Jill Edwards as a director
dot icon08/11/2010
Termination of appointment of Kevin Thomas as a director
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon22/06/2010
Termination of appointment of a director
dot icon22/06/2010
Termination of appointment of Liasos Lianos as a director
dot icon25/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon17/03/2010
Director's details changed
dot icon26/02/2010
Appointment of Richard William Dickinson as a director
dot icon25/02/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon24/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon08/10/2009
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon15/06/2009
Return made up to 24/05/09; full list of members
dot icon27/02/2009
Secretary appointed hml company secretarial services
dot icon27/02/2009
Appointment terminated secretary kevin thomas
dot icon27/02/2009
Registered office changed on 27/02/2009 from greytown house 221 - 227 high street orpington kent BR6 onz
dot icon26/01/2009
Accounts for a dormant company made up to 2008-05-31
dot icon27/05/2008
Return made up to 24/05/08; full list of members
dot icon22/06/2007
Resolutions
dot icon22/06/2007
Resolutions
dot icon22/06/2007
Resolutions
dot icon24/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saye, Christopher
Director
20/01/2015 - 10/05/2018
-
Durnin, Joseph Andrew
Director
11/03/2026 - Present
-
Lianos, Liasos Antonakis
Director
24/05/2007 - 28/10/2009
29
Mr Damian Hudes
Director
25/02/2014 - 10/08/2021
7
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - Present
2825

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 181 SHEEN ROAD LIMITED

181 SHEEN ROAD LIMITED is an(a) Active company incorporated on 24/05/2007 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 181 SHEEN ROAD LIMITED?

toggle

181 SHEEN ROAD LIMITED is currently Active. It was registered on 24/05/2007 .

Where is 181 SHEEN ROAD LIMITED located?

toggle

181 SHEEN ROAD LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 181 SHEEN ROAD LIMITED do?

toggle

181 SHEEN ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 181 SHEEN ROAD LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Mr Joseph Andrew Durnin as a director on 2026-03-11.