183 NORWOOD ROAD LIMITED

Register to unlock more data on OkredoRegister

183 NORWOOD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08148520

Incorporation date

18/07/2012

Size

Dormant

Contacts

Registered address

Registered address

183 Norwood Road, London SE24 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2012)
dot icon08/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon29/03/2026
Notification of David Robert Mitchell as a person with significant control on 2024-05-24
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon17/04/2025
Registered office address changed from Flat 1 183 Norwood Road London SE24 9AF to 183 Norwood Road London SE24 9AF on 2025-04-17
dot icon17/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon05/08/2024
Cessation of Anne Elizabeth Bender as a person with significant control on 2024-05-24
dot icon05/08/2024
Cessation of James Richard Bender as a person with significant control on 2024-05-24
dot icon05/08/2024
Termination of appointment of Anne Elizabeth Bender as a director on 2024-05-24
dot icon05/08/2024
Termination of appointment of James Richard Bender as a director on 2024-05-24
dot icon05/08/2024
Appointment of Mr David Robert Mitchell as a director on 2024-05-24
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon14/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon14/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon15/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon18/04/2022
Total exemption full accounts made up to 2021-07-30
dot icon13/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon02/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon02/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon01/05/2020
Accounts for a dormant company made up to 2019-07-31
dot icon04/08/2019
Confirmation statement made on 2019-07-18 with updates
dot icon23/03/2019
Notification of James Richard Bender as a person with significant control on 2019-03-15
dot icon23/03/2019
Notification of Anne Elizabeth Bender as a person with significant control on 2019-03-15
dot icon23/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon23/03/2019
Appointment of Mrs Anne Elizabeth Bender as a director on 2019-03-15
dot icon23/03/2019
Appointment of Mr James Richard Bender as a director on 2019-03-15
dot icon23/03/2019
Cessation of Lewis James Hoare as a person with significant control on 2019-03-15
dot icon22/03/2019
Termination of appointment of Lewis James Hoare as a director on 2019-03-15
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon04/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon20/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon18/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon04/06/2016
Termination of appointment of Lawrence Joseph Escott as a director on 2015-11-07
dot icon04/06/2016
Appointment of Mr Justin Paul Girdler as a director on 2015-11-07
dot icon18/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon04/08/2015
Appointment of Mr Lewis James Hoare as a director on 2015-02-24
dot icon03/08/2015
Termination of appointment of Fiona Edwards as a director on 2015-02-23
dot icon03/08/2015
Termination of appointment of Frank Ottersbach as a director on 2015-02-24
dot icon31/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon12/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon17/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon31/07/2013
Termination of appointment of Sarah Joyce as a director
dot icon31/07/2013
Appointment of Mr. Lawrence Joseph Escott as a director
dot icon18/07/2012
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
31/07/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
-
-
2022
2
2.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lawrence Joseph Escott
Director
31/05/2013 - 07/11/2015
5
Mr Justin Paul Girdler
Director
07/11/2015 - Present
2
Mr James Richard Bender
Director
15/03/2019 - 24/05/2024
15
Edwards, Fiona
Director
18/07/2012 - 23/02/2015
-
Ottersbach, Frank
Director
18/07/2012 - 24/02/2015
2

Persons with Significant Control

6
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 183 NORWOOD ROAD LIMITED

183 NORWOOD ROAD LIMITED is an(a) Active company incorporated on 18/07/2012 with the registered office located at 183 Norwood Road, London SE24 9AF. 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 183 NORWOOD ROAD LIMITED?

toggle

183 NORWOOD ROAD LIMITED is currently Active. It was registered on 18/07/2012 .

Where is 183 NORWOOD ROAD LIMITED located?

toggle

183 NORWOOD ROAD LIMITED is registered at 183 Norwood Road, London SE24 9AF.

What does 183 NORWOOD ROAD LIMITED do?

toggle

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

What is the latest filing for 183 NORWOOD ROAD LIMITED?

toggle

The latest filing was on 08/04/2026: Accounts for a dormant company made up to 2025-07-31.