182 QUEENSTOWN ROAD LIMITED

Register to unlock more data on OkredoRegister

182 QUEENSTOWN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06563525

Incorporation date

11/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Station House Station Street, Newport, Saffron Walden, Essex CB11 3PLCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2008)
dot icon15/04/2026
Director's details changed
dot icon15/04/2026
Change of details for a person with significant control
dot icon14/04/2026
Cessation of Richard Taylor as a person with significant control on 2025-04-11
dot icon15/01/2026
Micro company accounts made up to 2025-04-30
dot icon22/05/2025
Change of details for Mrs Anna Rose Heywood as a person with significant control on 2025-05-22
dot icon22/05/2025
Change of details for Richard Taylor as a person with significant control on 2025-05-22
dot icon22/05/2025
Change of details for Ian Jarvis as a person with significant control on 2025-05-22
dot icon22/05/2025
Registered office address changed from 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA United Kingdom to Station House Station Street Newport Saffron Walden Essex CB11 3PL on 2025-05-22
dot icon22/05/2025
Director's details changed for Mr Ian Ross Jarvis on 2025-05-22
dot icon22/05/2025
Director's details changed for Anna Rose Heywood on 2025-05-22
dot icon22/05/2025
Director's details changed
dot icon22/05/2025
Secretary's details changed for Mr Ian Jarvis on 2025-05-22
dot icon30/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon29/04/2025
Termination of appointment of Richard Mark Taylor as a director on 2025-04-11
dot icon21/03/2025
Secretary's details changed for Mr Ian Jarvis on 2025-03-18
dot icon20/03/2025
Director's details changed for Mr Ian Ross Jarvis on 2025-03-18
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon13/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-04-30
dot icon19/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-04-30
dot icon05/08/2022
Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA on 2022-08-05
dot icon14/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Micro company accounts made up to 2021-04-30
dot icon01/06/2021
Confirmation statement made on 2021-04-11 with updates
dot icon29/05/2021
Micro company accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon11/05/2016
Secretary's details changed for Neil Jarvis on 2016-04-09
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/01/2016
Termination of appointment of Richard Mark Taylor as a director on 2016-01-12
dot icon17/06/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon17/06/2015
Termination of appointment of a director
dot icon25/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon23/04/2012
Appointment of Mr Ian Ross Jarvis as a director
dot icon23/04/2012
Termination of appointment of Neil Jarvis as a director
dot icon30/01/2012
Appointment of Mr Richard Mark Taylor as a director
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon19/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon18/05/2011
Appointment of Mr Richard Mark Taylor as a director
dot icon18/05/2011
Termination of appointment of Richard Taylor as a director
dot icon17/05/2011
Appointment of Mr Richard Mark Taylor as a director
dot icon16/05/2011
Termination of appointment of Adam Fitzjohn as a director
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/08/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon18/08/2010
Director's details changed for Neil Jarvis on 2010-04-09
dot icon18/08/2010
Director's details changed for Anna Rose Heywood on 2010-04-09
dot icon18/08/2010
Director's details changed for Adam Bernard Fitzjohn on 2010-04-09
dot icon18/08/2010
Secretary's details changed for Neil Jarvis on 2010-04-09
dot icon12/08/2010
Registered office address changed from 182 Queenstown Road Battersea London SW8 3NR on 2010-08-12
dot icon10/08/2010
First Gazette notice for compulsory strike-off
dot icon06/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/10/2009
Annual return made up to 2009-04-11 with full list of shareholders
dot icon16/07/2008
Director's change of particulars / adam fitzjohn / 09/07/2008
dot icon16/07/2008
Director's change of particulars / anna heywood / 09/07/2008
dot icon23/04/2008
Director appointed neil jarvis
dot icon11/04/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
310.00
-
0.00
-
-
2022
0
298.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Ian Ross
Director
09/03/2012 - Present
5
Taylor, Richard Mark
Director
16/05/2011 - 17/05/2011
1
Heywood, Anna Rose
Director
11/04/2008 - Present
-
Taylor, Richard Mark
Director
26/01/2012 - 12/01/2016
1
Taylor, Richard Mark
Director
26/12/2010 - 11/04/2025
1

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 182 QUEENSTOWN ROAD LIMITED

182 QUEENSTOWN ROAD LIMITED is an(a) Active company incorporated on 11/04/2008 with the registered office located at Station House Station Street, Newport, Saffron Walden, Essex CB11 3PL. 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 182 QUEENSTOWN ROAD LIMITED?

toggle

182 QUEENSTOWN ROAD LIMITED is currently Active. It was registered on 11/04/2008 .

Where is 182 QUEENSTOWN ROAD LIMITED located?

toggle

182 QUEENSTOWN ROAD LIMITED is registered at Station House Station Street, Newport, Saffron Walden, Essex CB11 3PL.

What does 182 QUEENSTOWN ROAD LIMITED do?

toggle

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

What is the latest filing for 182 QUEENSTOWN ROAD LIMITED?

toggle

The latest filing was on 15/04/2026: Director's details changed.