19 ASHLEY ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

19 ASHLEY ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06942788

Incorporation date

24/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

19c Ashley Road, London N19 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2009)
dot icon31/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon24/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon07/07/2024
Termination of appointment of Abha Khushu as a director on 2024-06-27
dot icon07/07/2024
Appointment of Ms Jessica Condon as a director on 2024-06-28
dot icon23/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon20/03/2023
Micro company accounts made up to 2022-06-30
dot icon20/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon26/03/2022
Micro company accounts made up to 2021-06-30
dot icon26/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-06-30
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon28/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon22/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon11/11/2018
Appointment of Mrs Abha Khushu as a director on 2018-11-10
dot icon09/11/2018
Termination of appointment of Oliver Sander as a director on 2018-10-13
dot icon13/10/2018
Cessation of Oliver Sander as a person with significant control on 2018-10-13
dot icon26/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon22/02/2018
Notification of Sara Magdalena Zmertych as a person with significant control on 2018-02-22
dot icon22/02/2018
Micro company accounts made up to 2017-06-30
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon21/03/2017
Micro company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon20/06/2016
Appointment of Miss Sara Zmertych as a director on 2016-06-17
dot icon17/06/2016
Termination of appointment of Laura Dumbleton as a director on 2016-06-17
dot icon17/06/2016
Registered office address changed from 19 Ashley Road Stroud Green London N19 3AG to 19C Ashley Road London N19 3AG on 2016-06-17
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/02/2014
Appointment of Mr Oliver Sander as a director
dot icon25/11/2013
Termination of appointment of Dorota Lesinska as a director
dot icon30/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon30/06/2013
Director's details changed for Mrs Dorota Lesinska on 2013-05-01
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Termination of appointment of Vikki Smith as a director
dot icon05/07/2012
Appointment of Miss Laura Dumbleton as a director
dot icon02/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon16/05/2011
Accounts for a dormant company made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon05/07/2010
Director's details changed for Ms Dorota Lesinska on 2010-06-24
dot icon05/07/2010
Director's details changed for Ms Vikki Denise Smith on 2010-06-24
dot icon31/07/2009
Ad 24/06/09\gbp si 1@1=1\gbp ic 1/2\
dot icon24/06/2009
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
30/06/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zmertych, Sara
Director
17/06/2016 - Present
-
Mr Oliver Sander
Director
22/11/2013 - 13/10/2018
-
Khushu, Abha
Director
10/11/2018 - 27/06/2024
1
Smith, Vikki Denise, Dr
Director
24/06/2009 - 02/07/2012
1
Lesinska, Dorota
Director
24/06/2009 - 22/11/2013
-

Persons with Significant Control

2
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 19 ASHLEY ROAD FREEHOLD LIMITED

19 ASHLEY ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 24/06/2009 with the registered office located at 19c Ashley Road, London N19 3AG. 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 19 ASHLEY ROAD FREEHOLD LIMITED?

toggle

19 ASHLEY ROAD FREEHOLD LIMITED is currently Active. It was registered on 24/06/2009 .

Where is 19 ASHLEY ROAD FREEHOLD LIMITED located?

toggle

19 ASHLEY ROAD FREEHOLD LIMITED is registered at 19c Ashley Road, London N19 3AG.

What does 19 ASHLEY ROAD FREEHOLD LIMITED do?

toggle

19 ASHLEY ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 ASHLEY ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-15 with no updates.