184 KINGSTON ROAD LTD

Register to unlock more data on OkredoRegister

184 KINGSTON ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05517096

Incorporation date

25/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2, 184 Kingston Road,, Wimbledon, London SW19 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2005)
dot icon18/02/2026
Micro company accounts made up to 2025-07-31
dot icon15/10/2025
Appointment of Miss Francesca Harrison as a director on 2025-10-15
dot icon15/10/2025
Notification of Francesca Harrison as a person with significant control on 2025-10-15
dot icon30/09/2025
Registered office address changed from 210 Highlands Road Highlands Road Fareham Hampshire PO15 5BJ England to Flat 2 Flat 2, 184 Kingston Road, Wimbledon London SW19 3NU SW19 3NU on 2025-09-30
dot icon30/09/2025
Cessation of Louise Carney as a person with significant control on 2025-09-30
dot icon30/09/2025
Registered office address changed from Flat 2 Flat 2, 184 Kingston Road, Wimbledon London SW19 3NU SW19 3NU United Kingdom to Flat 2, 184 Kingston Road, Wimbledon London SW19 3NU on 2025-09-30
dot icon30/09/2025
Termination of appointment of Louise Ann Carney as a director on 2025-09-30
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon23/04/2025
Micro company accounts made up to 2024-07-31
dot icon04/07/2024
Director's details changed for Mrs Hilary Casey on 2024-07-02
dot icon03/07/2024
Notification of Hilary Casey as a person with significant control on 2024-05-03
dot icon03/07/2024
Director's details changed for Mrs Hilary Casey Smallman on 2024-07-03
dot icon03/07/2024
Confirmation statement made on 2024-05-02 with updates
dot icon03/05/2024
Appointment of Mrs Hilary Casey Smallman as a director on 2024-05-02
dot icon21/03/2024
Micro company accounts made up to 2023-07-31
dot icon29/08/2023
Termination of appointment of Sally Frances May as a director on 2023-08-20
dot icon29/08/2023
Withdrawal of a person with significant control statement on 2023-08-29
dot icon29/08/2023
Withdrawal of a person with significant control statement on 2023-08-29
dot icon29/08/2023
Director's details changed for Doctor George Joseph Veghese on 2021-04-01
dot icon11/08/2023
Cessation of Sally Frances May as a person with significant control on 2023-08-11
dot icon28/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-07-31
dot icon20/08/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon26/04/2022
Registered office address changed from Flat 2. 184 Kingston Road London SW19 3NU England to 210 Highlands Road Highlands Road Fareham Hampshire PO15 5BJ on 2022-04-26
dot icon30/03/2022
Notification of Louise Carney as a person with significant control on 2021-09-01
dot icon08/10/2021
Appointment of Louise Ann Carney as a director on 2021-09-01
dot icon06/09/2021
Termination of appointment of Stuart James Bowditch as a director on 2021-08-25
dot icon01/09/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon01/09/2021
Registered office address changed from Flat 2 K184 Ingston Road Wimbledon London SW19 3NU to Flat 2. 184 Kingston Road London SW19 3NU on 2021-09-01
dot icon30/07/2021
Registered office address changed from 19 Havana Road London SW19 8EJ England to Flat 2 K184 Ingston Road Wimbledon London SW19 3NU on 2021-07-30
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon28/11/2020
Notification of Sally Frances May as a person with significant control on 2017-04-12
dot icon28/11/2020
Notification of George Joseph Verghese as a person with significant control on 2016-07-25
dot icon28/11/2020
Registered office address changed from 24 Bucharest Road London SW18 3AR England to 19 Havana Road London SW19 8EJ on 2020-11-28
dot icon01/08/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon21/05/2019
Micro company accounts made up to 2018-07-31
dot icon11/10/2018
Registered office address changed from PO Box SW19 3NU 184 Kingston Road Flat 3 184 London SW19 3NU England to 24 Bucharest Road London SW18 3AR on 2018-10-11
dot icon25/09/2018
Confirmation statement made on 2018-07-25 with updates
dot icon23/09/2018
Termination of appointment of Leon Michael Buxton as a director on 2017-04-13
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon18/04/2018
Appointment of Ms Sally Frances May as a director on 2017-04-12
dot icon25/03/2018
Termination of appointment of Charlotte Lucie Buxton as a director on 2017-04-13
dot icon25/03/2018
Termination of appointment of Leon Michael Buxton as a secretary on 2017-04-13
dot icon01/10/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon01/10/2017
Registered office address changed from Flat 2 184 Kingston Road London SW19 3NU to PO Box SW19 3NU 184 Kingston Road Flat 3 184 London SW19 3NU on 2017-10-01
dot icon25/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon17/08/2014
Director's details changed for Doctor George Joseph Veghese on 2014-08-17
dot icon17/08/2014
Director's details changed for Charlotte Lucie Reeve on 2013-09-07
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/09/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon04/09/2013
Director's details changed for Leon Michael Buxton on 2012-10-01
dot icon04/09/2013
Director's details changed for Doctor George Joseph Veghese on 2010-03-24
dot icon04/09/2013
Director's details changed for Charlotte Lucie Reeve on 2012-11-01
dot icon04/09/2013
Termination of appointment of Anna Low as a director
dot icon19/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon13/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon12/08/2012
Appointment of Mr Leon Michael Buxton as a secretary
dot icon12/08/2012
Termination of appointment of Anna Low as a secretary
dot icon08/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/05/2012
Appointment of Leon Michael Buxton as a director
dot icon08/05/2012
Appointment of Charlotte Lucie Reeve as a director
dot icon26/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon25/07/2010
Director's details changed for Anna Frances Low on 2010-07-25
dot icon25/07/2010
Director's details changed for Stuart James Bowditch on 2010-07-25
dot icon29/06/2010
Termination of appointment of Martin Thornton as a director
dot icon03/06/2010
Memorandum and Articles of Association
dot icon03/06/2010
Appointment of Doctor George Joseph Veghese as a director
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon03/06/2010
Termination of appointment of Benjamin Dunning as a director
dot icon03/06/2010
Resolutions
dot icon07/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 25/07/09; full list of members
dot icon18/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon12/08/2008
Return made up to 25/07/08; full list of members
dot icon03/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon28/11/2007
Total exemption full accounts made up to 2006-07-31
dot icon15/11/2007
Return made up to 25/07/07; full list of members
dot icon12/11/2007
Registered office changed on 12/11/07 from: 184 kingston road wimbledon london SW19 3NU
dot icon25/08/2006
Return made up to 25/07/06; full list of members
dot icon06/06/2006
Compulsory strike-off action has been discontinued
dot icon06/06/2006
First Gazette notice for compulsory strike-off
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New secretary appointed;new director appointed
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
Director resigned
dot icon25/07/2005
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
31/07/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
25/07/2005 - 25/07/2005
41295
Mrs Sally Frances May
Director
12/04/2017 - 20/08/2023
-
Carney, Louise Ann
Director
01/09/2021 - 30/09/2025
-
Buxton, Charlotte Lucie
Director
16/10/2011 - 13/04/2017
-
Low, Anna Frances
Director
15/05/2006 - 02/09/2011
-

Persons with Significant Control

7
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 184 KINGSTON ROAD LTD

184 KINGSTON ROAD LTD is an(a) Active company incorporated on 25/07/2005 with the registered office located at Flat 2, 184 Kingston Road,, Wimbledon, London SW19 3NU. 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 184 KINGSTON ROAD LTD?

toggle

184 KINGSTON ROAD LTD is currently Active. It was registered on 25/07/2005 .

Where is 184 KINGSTON ROAD LTD located?

toggle

184 KINGSTON ROAD LTD is registered at Flat 2, 184 Kingston Road,, Wimbledon, London SW19 3NU.

What does 184 KINGSTON ROAD LTD do?

toggle

184 KINGSTON ROAD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 184 KINGSTON ROAD LTD?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-07-31.