2 ST. JULIANS FARM ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

2 ST. JULIANS FARM ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03390222

Incorporation date

23/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

2 St. Julians Farm Road, London SE27 0JJCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1997)
dot icon22/10/2025
Cessation of Mark Peter Fuller as a person with significant control on 2025-10-22
dot icon22/10/2025
Termination of appointment of Mark Peter Fuller as a secretary on 2025-10-22
dot icon22/10/2025
Registered office address changed from C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX England to 2 Ground Floor Flat 2 st. Julians Farm Road West Norwood SE27 0JJ on 2025-10-22
dot icon22/10/2025
Registered office address changed from 2 Ground Floor Flat 2 st. Julians Farm Road West Norwood SE27 0JJ England to 2a Ground Floor Flat 2a St. Julians Farm Road West Norwood London SE27 0JJ on 2025-10-22
dot icon22/10/2025
Registered office address changed from 2a Ground Floor Flat 2a St. Julians Farm Road West Norwood London SE27 0JJ England to 2 st. Julians Farm Road London SE27 0JJ on 2025-10-22
dot icon29/09/2025
Micro company accounts made up to 2025-03-31
dot icon13/08/2025
Cessation of Mark Peter Fuller as a person with significant control on 2025-08-13
dot icon13/08/2025
Appointment of Mr Christopher Agathangelou as a director on 2025-08-13
dot icon13/08/2025
Appointment of Ms Madeleine Sarah Duthie as a director on 2025-08-13
dot icon01/07/2025
Termination of appointment of James Alexander Patrick as a director on 2025-07-01
dot icon01/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon21/09/2024
Micro company accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon11/02/2024
Appointment of Miss Bethany Fisher as a director on 2024-02-09
dot icon10/01/2024
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 2024-01-10
dot icon10/01/2024
Termination of appointment of Ryan Anthony Green as a director on 2024-01-10
dot icon26/07/2023
Micro company accounts made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon25/07/2022
Micro company accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon22/07/2021
Micro company accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon29/06/2021
Cessation of Melissa Jane Allwork as a person with significant control on 2021-06-29
dot icon27/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon06/05/2020
Micro company accounts made up to 2020-03-31
dot icon13/09/2019
Micro company accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon14/01/2019
Appointment of Mr Ryan Anthony Green as a director on 2019-01-08
dot icon14/01/2019
Termination of appointment of Melissa Jane Allwork as a director on 2019-01-08
dot icon17/08/2018
Micro company accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon27/06/2018
Notification of Mark Peter Fuller as a person with significant control on 2018-06-27
dot icon26/02/2018
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon09/01/2018
Appointment of Mr James Alexander Patrick as a director on 2018-01-09
dot icon07/12/2017
Notification of Mark Peter Fuller as a person with significant control on 2017-12-01
dot icon07/12/2017
Appointment of Mr Mark Peter Fuller as a secretary on 2017-12-01
dot icon07/12/2017
Termination of appointment of Denise Ranger as a director on 2017-12-01
dot icon07/12/2017
Termination of appointment of Denise Ranger as a secretary on 2017-12-01
dot icon07/12/2017
Cessation of Denise Ranger as a person with significant control on 2017-07-29
dot icon01/12/2017
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2017-12-01
dot icon24/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon06/07/2017
Notification of Helen Louise Brewerton as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Melissa Jane Allwork as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Denise Ranger as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon07/07/2016
Director's details changed for Miss Denise Ranger on 2016-06-01
dot icon07/07/2016
Director's details changed for Helen Louise Brewerton on 2016-06-01
dot icon23/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon14/09/2015
Appointment of Melissa Jane Allwork as a director on 2014-06-28
dot icon10/09/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon02/09/2015
Termination of appointment of Gavin John Hutchinson as a director on 2014-06-28
dot icon18/08/2014
Accounts for a dormant company made up to 2014-06-30
dot icon07/08/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon17/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon06/08/2012
Accounts for a dormant company made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon22/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon21/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon21/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon21/07/2010
Director's details changed for Gavin John Hutchinson on 2010-06-22
dot icon21/07/2010
Director's details changed for Miss Denise Ranger on 2010-06-10
dot icon21/07/2010
Secretary's details changed for Miss Denise Ranger on 2010-06-22
dot icon21/07/2010
Director's details changed for Helen Louise Brewerton on 2010-06-22
dot icon21/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon05/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon11/08/2009
Return made up to 27/06/09; full list of members
dot icon11/08/2009
Appointment terminated director paul wilson
dot icon11/08/2009
Director appointed gavin john hutchinson
dot icon19/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon17/07/2008
Return made up to 27/06/08; full list of members
dot icon12/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon01/08/2007
Return made up to 27/06/07; full list of members
dot icon23/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon09/08/2006
Return made up to 27/06/06; full list of members
dot icon23/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon12/08/2005
Return made up to 27/06/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/07/2004
Return made up to 27/06/04; full list of members
dot icon05/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon06/08/2003
Return made up to 23/06/03; full list of members
dot icon27/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon27/11/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon09/07/2002
Return made up to 23/06/02; full list of members
dot icon05/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon20/07/2001
Return made up to 23/06/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-06-30
dot icon01/11/2000
Director resigned
dot icon01/11/2000
Director resigned
dot icon01/11/2000
Return made up to 23/06/00; full list of members
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New director appointed
dot icon20/03/2000
Full accounts made up to 1999-06-30
dot icon28/06/1999
Return made up to 23/06/99; full list of members
dot icon17/04/1999
Full accounts made up to 1998-06-30
dot icon22/07/1998
Return made up to 23/06/98; full list of members
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New secretary appointed;new director appointed
dot icon08/08/1997
New director appointed
dot icon08/08/1997
Ad 23/06/97--------- £ si 8@1=8 £ ic 2/10
dot icon08/08/1997
Registered office changed on 08/08/97 from: lynwood house crofton road orpington kent BR6 8QE
dot icon28/06/1997
Registered office changed on 28/06/97 from: regent house 316 beulah hill london SE19 3HF
dot icon28/06/1997
Director resigned
dot icon28/06/1997
Secretary resigned
dot icon23/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
22/06/1997 - 22/06/1997
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
22/06/1997 - 22/06/1997
5153
Agathangelou, Christopher
Director
13/08/2025 - Present
-
Duthie, Madeleine Sarah
Director
13/08/2025 - Present
-
Ms Helen Louise Brewerton
Director
29/04/2002 - Present
-

Persons with Significant Control

8
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 ST. JULIANS FARM ROAD RESIDENTS ASSOCIATION LIMITED

2 ST. JULIANS FARM ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 23/06/1997 with the registered office located at 2 St. Julians Farm Road, London SE27 0JJ. There are currently 4 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 2 ST. JULIANS FARM ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

2 ST. JULIANS FARM ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 23/06/1997 .

Where is 2 ST. JULIANS FARM ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

2 ST. JULIANS FARM ROAD RESIDENTS ASSOCIATION LIMITED is registered at 2 St. Julians Farm Road, London SE27 0JJ.

What does 2 ST. JULIANS FARM ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

2 ST. JULIANS FARM ROAD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 ST. JULIANS FARM ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 22/10/2025: Cessation of Mark Peter Fuller as a person with significant control on 2025-10-22.