2&4 HEYFORD ROAD LIMITED

Register to unlock more data on OkredoRegister

2&4 HEYFORD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09177407

Incorporation date

15/08/2014

Size

Dormant

Contacts

Registered address

Registered address

41 Briton Crescent, South Croydon CR2 0JNCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2014)
dot icon21/02/2026
Termination of appointment of Regina Manteaw as a director on 2026-02-21
dot icon24/09/2025
Registered office address changed from 56 Greenwood Road Mitcham CR4 1PE England to 41 Briton Crescent Sanderstead South Croydon Surrey CR2 0JN on 2025-09-24
dot icon24/09/2025
Notification of Reginald Manteaw as a person with significant control on 2025-09-24
dot icon24/09/2025
Appointment of Mr Reginald Manteaw as a director on 2025-09-24
dot icon24/09/2025
Registered office address changed from 41 Briton Crescent Sanderstead South Croydon Surrey CR2 0JN England to 41 Briton Crescent South Croydon CR2 0JN on 2025-09-24
dot icon24/09/2025
Cessation of Francis Nana Kofi Akyeampong as a person with significant control on 2025-09-24
dot icon24/09/2025
Termination of appointment of Francis Nana Kofi Akyeampong as a director on 2025-09-24
dot icon24/09/2025
Appointment of Mrs Regina Manteaw as a director on 2025-09-24
dot icon30/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon08/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon01/05/2025
Termination of appointment of Herbert Kojo Bedu-Addo as a director on 2025-05-01
dot icon01/05/2025
Cessation of Herbert Kojo Bedu-Addo as a person with significant control on 2025-05-01
dot icon24/04/2025
Notification of Francis Akyeampong as a person with significant control on 2025-04-24
dot icon24/04/2025
Notification of Herbert Bedu-Addo as a person with significant control on 2025-04-24
dot icon24/04/2025
Cessation of Reginald Manteaw as a person with significant control on 2025-04-24
dot icon24/04/2025
Termination of appointment of Reginald Manteaw as a director on 2025-04-24
dot icon24/04/2025
Registered office address changed from 41 Briton Crescent Sanderstead South Croydon CR2 0JN England to 56 Greenwood Road Mitcham CR4 1PE on 2025-04-24
dot icon23/04/2025
Appointment of Mr Francis Nana Kofi Akyeampong as a director on 2025-04-10
dot icon23/04/2025
Appointment of Mr Herbert Kojo Bedu-Addo as a director on 2025-04-11
dot icon06/01/2025
Director's details changed for Mr Reginald Manteaw on 2025-01-06
dot icon06/01/2025
Change of details for Mr Reginald Manteaw as a person with significant control on 2025-01-06
dot icon10/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon10/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon29/11/2023
Registered office address changed from 56 Greenwood Road Mitcham Surrey CR4 1PE to 41 Briton Crescent Sanderstead South Croydon CR2 0JN on 2023-11-29
dot icon04/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon04/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon10/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon10/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon21/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon03/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon24/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon02/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon02/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon26/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon22/09/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon15/08/2017
Accounts for a dormant company made up to 2016-08-31
dot icon15/08/2017
Compulsory strike-off action has been discontinued
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon03/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon10/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon04/10/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon15/08/2014
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
31/08/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manteaw, Reginald
Director
15/08/2014 - 24/04/2025
5
Manteaw, Reginald
Director
24/09/2025 - Present
5
Manteaw, Regina
Director
24/09/2025 - 21/02/2026
2
Mr Herbert Kojo Bedu-Addo
Director
11/04/2025 - 01/05/2025
5
Akyeampong, Francis Nana Kofi
Director
10/04/2025 - 24/09/2025
4

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 2&4 HEYFORD ROAD LIMITED

2&4 HEYFORD ROAD LIMITED is an(a) Active company incorporated on 15/08/2014 with the registered office located at 41 Briton Crescent, South Croydon CR2 0JN. 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 2&4 HEYFORD ROAD LIMITED?

toggle

2&4 HEYFORD ROAD LIMITED is currently Active. It was registered on 15/08/2014 .

Where is 2&4 HEYFORD ROAD LIMITED located?

toggle

2&4 HEYFORD ROAD LIMITED is registered at 41 Briton Crescent, South Croydon CR2 0JN.

What does 2&4 HEYFORD ROAD LIMITED do?

toggle

2&4 HEYFORD ROAD 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 2&4 HEYFORD ROAD LIMITED?

toggle

The latest filing was on 21/02/2026: Termination of appointment of Regina Manteaw as a director on 2026-02-21.