199 LOWER RICHMOND ROAD DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

199 LOWER RICHMOND ROAD DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06677112

Incorporation date

20/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey CR3 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2008)
dot icon26/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon13/05/2025
Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA England to Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB on 2025-05-13
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon25/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon30/07/2024
Micro company accounts made up to 2023-07-31
dot icon30/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon31/07/2023
Micro company accounts made up to 2022-07-31
dot icon24/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon24/07/2022
Micro company accounts made up to 2021-07-31
dot icon30/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon30/09/2021
Director's details changed for Mr John Joseph Joyce on 2020-09-01
dot icon30/09/2021
Notification of John Joseph Joyce as a person with significant control on 2020-09-01
dot icon30/09/2021
Cessation of John Joyce as a person with significant control on 2020-09-01
dot icon08/05/2021
Micro company accounts made up to 2020-07-31
dot icon27/10/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon19/08/2019
Termination of appointment of Lordship Commercial Services Ltd as a secretary on 2018-08-23
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon25/10/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon10/10/2018
Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET to 21-23 Croydon Road Caterham Surrey CR3 6PA on 2018-10-10
dot icon12/07/2018
Micro company accounts made up to 2017-07-31
dot icon27/10/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon27/10/2017
Change of details for Mr John Joyce as a person with significant control on 2016-08-20
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/01/2017
Registration of charge 066771120002, created on 2017-01-10
dot icon10/01/2017
Registration of charge 066771120003, created on 2017-01-10
dot icon13/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon10/09/2015
Director's details changed for Mr John Joyce on 2015-09-07
dot icon29/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon21/01/2015
Registration of charge 066771120001, created on 2015-01-19
dot icon07/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon24/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon06/12/2013
Certificate of change of name
dot icon04/10/2013
Appointment of Mr John Joyce as a director
dot icon03/10/2013
Certificate of change of name
dot icon03/10/2013
Termination of appointment of Annemarie Van Den Steen as a director
dot icon07/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon25/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon21/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon10/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon05/10/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon28/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon14/10/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon14/10/2010
Secretary's details changed for Lordship Commercial Services Ltd on 2010-08-20
dot icon13/10/2010
Director's details changed for Annemarie Van Den Steen on 2010-08-20
dot icon30/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon22/09/2009
Return made up to 20/08/09; full list of members
dot icon27/01/2009
Secretary appointed lordship commercial services LTD
dot icon27/01/2009
Director appointed annemarie van den steen
dot icon27/01/2009
Accounting reference date shortened from 31/08/2009 to 31/07/2009
dot icon20/08/2008
Appointment terminated director laurence adams
dot icon20/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
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
0
2.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyce, John Joseph
Director
03/10/2013 - Present
16

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 199 LOWER RICHMOND ROAD DEVELOPMENT LTD

199 LOWER RICHMOND ROAD DEVELOPMENT LTD is an(a) Active company incorporated on 20/08/2008 with the registered office located at Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey CR3 6PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 199 LOWER RICHMOND ROAD DEVELOPMENT LTD?

toggle

199 LOWER RICHMOND ROAD DEVELOPMENT LTD is currently Active. It was registered on 20/08/2008 .

Where is 199 LOWER RICHMOND ROAD DEVELOPMENT LTD located?

toggle

199 LOWER RICHMOND ROAD DEVELOPMENT LTD is registered at Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey CR3 6PB.

What does 199 LOWER RICHMOND ROAD DEVELOPMENT LTD do?

toggle

199 LOWER RICHMOND ROAD DEVELOPMENT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 199 LOWER RICHMOND ROAD DEVELOPMENT LTD?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-19 with updates.