20 EARLSFIELD ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

20 EARLSFIELD ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06647781

Incorporation date

16/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

4 Reading Road, Pangbourne, Reading RG8 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2008)
dot icon12/11/2025
Micro company accounts made up to 2025-07-31
dot icon06/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon03/10/2025
Cessation of David Wilkins as a person with significant control on 2024-09-06
dot icon03/10/2025
Notification of Rebecca Elizabeth Lax as a person with significant control on 2024-09-06
dot icon03/10/2025
Notification of Samuel Frazer Lax as a person with significant control on 2024-09-06
dot icon03/10/2025
Change of details for Mrs Susanna Jane Hargreaves as a person with significant control on 2025-10-01
dot icon22/04/2025
Micro company accounts made up to 2024-07-31
dot icon12/12/2024
Appointment of Mr Samuel Frazer Lax as a director on 2024-12-12
dot icon12/12/2024
Appointment of Mrs Rebecca Elizabeth Lax as a director on 2024-12-12
dot icon29/10/2024
Director's details changed for Miss Amber Cecelia Spencer on 2024-10-29
dot icon29/10/2024
Change of details for Miss Amber Cecelia Spencer as a person with significant control on 2024-10-29
dot icon28/10/2024
Change of details for Mr David Wilkins as a person with significant control on 2024-10-15
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon25/10/2024
Change of details for Mrs Susanna Jane Hargreaves as a person with significant control on 2024-10-15
dot icon25/10/2024
Director's details changed for Mrs Susanna Jane Hargreaves on 2024-10-15
dot icon24/10/2024
Registered office address changed from 10 Primes Close Barrington Cambridge Cambridge CB22 7SH to 4 Reading Road Pangbourne Reading RG8 7LY on 2024-10-24
dot icon24/10/2024
Change of details for Mrs Susanna Jane Hargreaves as a person with significant control on 2024-10-15
dot icon24/10/2024
Director's details changed for Mrs Susanna Jane Hargreaves on 2024-10-15
dot icon24/10/2024
Notification of Amber Cecelia Spencer as a person with significant control on 2024-09-16
dot icon24/10/2024
Appointment of Miss Amber Cecelia Spencer as a director on 2024-10-16
dot icon24/10/2024
Termination of appointment of Patrick Henri Spencer as a secretary on 2024-10-16
dot icon24/10/2024
Termination of appointment of Patrick Henri Spencer as a director on 2024-10-16
dot icon15/10/2024
Cessation of Patrick Spencer as a person with significant control on 2024-09-16
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon14/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon29/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon30/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon13/07/2022
Registered office address changed from 39 Church Meadow Long Ditton Surbiton Surrey KT6 5EP to 10 Primes Close Barrington Cambridge Cambridge CB22 7SH on 2022-07-13
dot icon17/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon03/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon04/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon04/07/2020
Change of details for Ms Susanna Jane Hudson as a person with significant control on 2020-07-02
dot icon04/07/2020
Director's details changed for Susaanna Jane Hargreaves on 2020-07-02
dot icon22/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/12/2019
Director's details changed for Susaanna Jane Hudson on 2019-12-03
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon12/07/2018
Notification of Susanna Jane Hudson as a person with significant control on 2018-03-06
dot icon12/07/2018
Cessation of Katherine Laura Cole as a person with significant control on 2018-01-26
dot icon16/04/2018
Appointment of Susaanna Jane Hudson as a director on 2018-03-06
dot icon12/04/2018
Termination of appointment of Katherine Laura Cole as a director on 2018-01-26
dot icon14/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon28/09/2017
Change of details for Mrs Kitty Cole as a person with significant control on 2017-09-27
dot icon28/09/2017
Director's details changed for Ms Katherine Laura Hudson on 2017-09-27
dot icon28/09/2017
Change of details for Ms Kitty Hudson as a person with significant control on 2017-09-27
dot icon23/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon15/11/2016
Total exemption full accounts made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon23/10/2015
Total exemption full accounts made up to 2015-07-31
dot icon17/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon21/07/2014
Registered office address changed from C/O Nibor Associates 39 Church Meadow Long Ditton Surrey KT6 5EP Uk to 39 Church Meadow Long Ditton Surbiton Surrey KT6 5EP on 2014-07-21
dot icon14/11/2013
Total exemption full accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon10/08/2012
Total exemption full accounts made up to 2012-07-31
dot icon18/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon16/08/2011
Total exemption full accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon12/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon19/07/2010
Director's details changed for Patrick Henri Spencer on 2010-07-16
dot icon19/07/2010
Director's details changed for Katherine Laura Hudson on 2010-04-16
dot icon15/10/2009
Total exemption full accounts made up to 2009-07-31
dot icon12/08/2009
Registered office changed on 12/08/2009 from cymbal house high street goring-on-thames RG8 9AU uk
dot icon12/08/2009
Return made up to 16/07/09; full list of members
dot icon11/08/2009
Appointment terminated secretary katherine hudson
dot icon11/08/2009
Director and secretary appointed katherine laura hudson
dot icon23/04/2009
Appointment terminated director matteo zerbini
dot icon30/09/2008
Ad 23/09/08\gbp si 2@1=2\gbp ic 1/3\
dot icon15/09/2008
Director appointed matteo zerbini
dot icon03/09/2008
Director and secretary appointed patrick henri spencer
dot icon02/09/2008
Appointment terminated director eurolife directors LIMITED
dot icon16/07/2008
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
03/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
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
-
3.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rebecca Elizabeth Lax
Director
12/12/2024 - Present
-
Mr Samuel Frazer Lax
Director
12/12/2024 - Present
-
Spencer, Patrick Henri
Secretary
16/07/2008 - 16/10/2024
-
Hudson, Katherine Laura
Secretary
08/04/2009 - 11/08/2009
-
Spencer, Patrick Henri
Director
16/07/2008 - 16/10/2024
6

Persons with Significant Control

9
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 20 EARLSFIELD ROAD RESIDENTS LIMITED

20 EARLSFIELD ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 16/07/2008 with the registered office located at 4 Reading Road, Pangbourne, Reading RG8 7LY. 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 20 EARLSFIELD ROAD RESIDENTS LIMITED?

toggle

20 EARLSFIELD ROAD RESIDENTS LIMITED is currently Active. It was registered on 16/07/2008 .

Where is 20 EARLSFIELD ROAD RESIDENTS LIMITED located?

toggle

20 EARLSFIELD ROAD RESIDENTS LIMITED is registered at 4 Reading Road, Pangbourne, Reading RG8 7LY.

What does 20 EARLSFIELD ROAD RESIDENTS LIMITED do?

toggle

20 EARLSFIELD ROAD RESIDENTS 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 20 EARLSFIELD ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-07-31.