19 LEWIN ROAD FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

19 LEWIN ROAD FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05509867

Incorporation date

15/07/2005

Size

Dormant

Contacts

Registered address

Registered address

40 Montagu Gardens, Wallington, Surrey SM6 8ERCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2005)
dot icon04/08/2025
Accounts for a dormant company made up to 2025-07-31
dot icon04/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon04/08/2025
Director's details changed for Ms Jacqueline Sandra Maria Turcu on 2025-08-04
dot icon29/06/2025
Secretary's details changed for Ms Jacqueline Sandra Maria Turcu on 2025-06-20
dot icon29/06/2025
Change of details for Ms Jacqueline Sandra Maria Turcu as a person with significant control on 2025-06-20
dot icon09/04/2025
Termination of appointment of Marion Duprez as a director on 2025-04-09
dot icon09/04/2025
Termination of appointment of Peter Daniel Small as a director on 2025-04-09
dot icon09/04/2025
Appointment of Mr Richard Myers as a director on 2025-04-09
dot icon09/04/2025
Appointment of Mrs Fiona Myers as a director on 2025-04-09
dot icon02/08/2024
Accounts for a dormant company made up to 2024-07-31
dot icon02/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon04/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon04/08/2023
Accounts for a dormant company made up to 2023-07-31
dot icon05/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon05/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon12/08/2021
Appointment of Miss Marion Duprez as a director on 2021-06-25
dot icon12/08/2021
Secretary's details changed for Mr Nicholas Jason Hodgson on 2021-08-12
dot icon12/08/2021
Termination of appointment of Marion Duprez as a director on 2021-08-12
dot icon12/08/2021
Appointment of Miss Marion Duprez as a director on 2021-05-25
dot icon12/08/2021
Appointment of Mr Peter Daniel Small as a director on 2021-06-25
dot icon05/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon05/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon19/07/2021
Termination of appointment of Benjamin James Smith as a director on 2021-07-19
dot icon19/07/2021
Termination of appointment of Laura Smith as a director on 2021-07-19
dot icon04/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon24/10/2019
Accounts for a dormant company made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon26/02/2019
Accounts for a dormant company made up to 2018-07-31
dot icon29/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon23/10/2017
Accounts for a dormant company made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon09/10/2016
Accounts for a dormant company made up to 2016-07-31
dot icon30/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon06/08/2015
Accounts for a dormant company made up to 2015-07-31
dot icon06/08/2015
Annual return made up to 2015-07-26 no member list
dot icon06/08/2015
Director's details changed for Ms Jacqueline Sandra Maria Turcu on 2015-04-23
dot icon06/08/2015
Director's details changed for Mr Benjamin James Smith on 2015-04-23
dot icon06/08/2015
Director's details changed for Mrs Laura Smith on 2015-04-23
dot icon06/08/2015
Secretary's details changed for Ms Jacqueline Sandra Maria Turcu on 2015-04-23
dot icon08/05/2015
Registered office address changed from 19 Lewin Road London SW16 6JZ to 40 Montagu Gardens Wallington Surrey SM6 8ER on 2015-05-08
dot icon05/08/2014
Annual return made up to 2014-07-26 no member list
dot icon05/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon10/01/2014
Accounts for a dormant company made up to 2013-07-31
dot icon10/01/2014
Director's details changed for Mr Ben Smith on 2013-12-03
dot icon10/01/2014
Appointment of Mrs Laura Smith as a director
dot icon10/01/2014
Appointment of Mr Ben Smith as a director
dot icon29/07/2013
Annual return made up to 2013-07-26 no member list
dot icon27/07/2013
Termination of appointment of Joyce Powell as a director
dot icon26/10/2012
Accounts for a dormant company made up to 2012-07-31
dot icon17/07/2012
Annual return made up to 2012-07-17 no member list
dot icon19/10/2011
Accounts for a dormant company made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-15 no member list
dot icon18/07/2011
Secretary's details changed for Ms Jacqueline Sandra Maria Turcu on 2011-07-17
dot icon18/01/2011
Accounts for a dormant company made up to 2010-07-31
dot icon14/09/2010
Appointment of Ms Jacqueline Sandra Maria Turcu as a secretary
dot icon08/09/2010
Annual return made up to 2010-07-15 no member list
dot icon07/09/2010
Secretary's details changed for Nicholas Jason Hodgson on 2010-07-06
dot icon06/09/2010
Director's details changed for Jacqueline Sandra Maria Turcu on 2010-07-06
dot icon06/09/2010
Director's details changed for Tracy Jane Avison on 2010-07-06
dot icon06/09/2010
Director's details changed for Joyce Marion Powell on 2010-07-06
dot icon30/06/2010
Accounts for a dormant company made up to 2009-07-31
dot icon04/09/2009
Annual return made up to 14/07/09
dot icon09/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon07/10/2008
Annual return made up to 15/07/08
dot icon17/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon18/10/2007
Accounts for a dormant company made up to 2006-07-31
dot icon28/08/2007
Annual return made up to 15/07/07
dot icon12/10/2006
Annual return made up to 15/07/06
dot icon12/10/2006
New director appointed
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Director resigned
dot icon14/06/2006
New director appointed
dot icon20/12/2005
Secretary resigned
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New secretary appointed
dot icon15/07/2005
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
26/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
4.00
-
0.00
-
-
2023
-
4.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avison, Tracy Jane
Director
15/07/2005 - Present
6
Duprez, Marion
Director
25/06/2021 - 09/04/2025
-
Small, Peter Daniel
Director
25/06/2021 - 09/04/2025
-
Myers, Richard
Director
09/04/2025 - Present
-
Myers, Fiona
Director
09/04/2025 - Present
-

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 19 LEWIN ROAD FREEHOLD COMPANY LIMITED

19 LEWIN ROAD FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 15/07/2005 with the registered office located at 40 Montagu Gardens, Wallington, Surrey SM6 8ER. There are currently 5 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 LEWIN ROAD FREEHOLD COMPANY LIMITED?

toggle

19 LEWIN ROAD FREEHOLD COMPANY LIMITED is currently Active. It was registered on 15/07/2005 .

Where is 19 LEWIN ROAD FREEHOLD COMPANY LIMITED located?

toggle

19 LEWIN ROAD FREEHOLD COMPANY LIMITED is registered at 40 Montagu Gardens, Wallington, Surrey SM6 8ER.

What does 19 LEWIN ROAD FREEHOLD COMPANY LIMITED do?

toggle

19 LEWIN ROAD FREEHOLD COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 19 LEWIN ROAD FREEHOLD COMPANY LIMITED?

toggle

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