20 LEAMINGTON ROAD VILLAS LIMITED

Register to unlock more data on OkredoRegister

20 LEAMINGTON ROAD VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03489898

Incorporation date

07/01/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O GMAK, 5/7 Vernon Yard, London W11 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1998)
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon11/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/07/2024
Change of details for Matthew Ian Wilkinson Harris as a person with significant control on 2024-07-04
dot icon11/04/2024
Termination of appointment of Kiloran Emma Howard as a director on 2024-04-11
dot icon11/04/2024
Cessation of Jasmine Arora as a person with significant control on 2024-04-11
dot icon11/04/2024
Cessation of Kiloran Emma Howard as a person with significant control on 2024-04-11
dot icon11/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/04/2024
Cessation of Thomas Edward Pearson as a person with significant control on 2024-04-11
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon16/11/2023
Withdrawal of a person with significant control statement on 2023-11-16
dot icon16/11/2023
Notification of Jasmine Arora as a person with significant control on 2023-11-16
dot icon16/11/2023
Notification of Matthew Harris as a person with significant control on 2023-11-16
dot icon16/11/2023
Notification of Kiloran Howard as a person with significant control on 2023-11-16
dot icon16/11/2023
Notification of Thomas Pearson as a person with significant control on 2023-11-16
dot icon30/08/2023
Appointment of Mr Thomas Edward Pearson as a director on 2023-08-30
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon17/01/2023
Termination of appointment of Oliver Gates as a director on 2022-05-03
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon24/08/2022
Appointment of Jasmine Arora as a director on 2022-08-24
dot icon24/08/2022
Termination of appointment of Frances Kellett-Clarke as a director on 2022-08-24
dot icon07/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon07/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon24/04/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon24/04/2020
Accounts for a dormant company made up to 2020-01-31
dot icon24/04/2020
Appointment of Mrs Frances Kellett-Clarke as a director on 2020-04-24
dot icon24/04/2020
Termination of appointment of Iasson Kalamboussis as a director on 2020-04-24
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon21/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon06/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon04/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon08/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon13/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon09/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon08/02/2012
Termination of appointment of Taylor Walton Secretarial Limited as a secretary
dot icon08/02/2012
Registered office address changed from , 36/44 Alma Street, Luton, Bedfordshire, LU1 2PL on 2012-02-08
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon20/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon07/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon07/01/2010
Director's details changed for Kiloran Emma Howard on 2010-01-07
dot icon07/01/2010
Director's details changed for Matthew Ian Wilkinson Harris on 2010-01-07
dot icon07/01/2010
Director's details changed for Iasson Kalamboussis on 2010-01-07
dot icon07/01/2010
Director's details changed for Oliver Gates on 2010-01-07
dot icon07/01/2010
Secretary's details changed for Taylor Walton Secretarial Limited on 2010-01-07
dot icon17/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon09/02/2009
Return made up to 07/01/09; full list of members
dot icon19/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon01/02/2008
Return made up to 07/01/08; full list of members
dot icon21/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon08/02/2007
Return made up to 07/01/07; full list of members
dot icon04/01/2007
Director resigned
dot icon30/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon04/09/2006
New director appointed
dot icon01/02/2006
Return made up to 07/01/06; full list of members
dot icon05/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon11/03/2005
Return made up to 07/01/05; full list of members
dot icon29/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon06/02/2004
Return made up to 07/01/04; full list of members
dot icon28/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon13/03/2003
Return made up to 07/01/03; full list of members
dot icon26/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon06/03/2002
Return made up to 07/01/02; full list of members
dot icon20/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon01/03/2001
Return made up to 07/01/01; full list of members
dot icon04/04/2000
Accounts for a dormant company made up to 2000-01-31
dot icon09/03/2000
Resolutions
dot icon04/02/2000
Return made up to 07/01/00; change of members
dot icon04/02/2000
New secretary appointed
dot icon04/02/2000
Secretary resigned
dot icon04/02/2000
Director resigned
dot icon03/02/2000
New director appointed
dot icon08/09/1999
Director resigned
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon26/08/1999
Accounts for a dormant company made up to 1999-01-31
dot icon05/07/1999
Return made up to 07/01/99; full list of members
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Registered office changed on 01/07/99 from:\31 corsham street, london, N1 6DR
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
Director resigned
dot icon01/07/1999
New secretary appointed
dot icon01/07/1999
New director appointed
dot icon25/06/1999
Ad 28/01/98--------- £ si 2@1=2 £ ic 2/4
dot icon23/01/1998
Certificate of change of name
dot icon07/01/1998
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
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Jonathan
Director
28/01/1999 - 04/09/2006
8
L & A SECRETARIAL LIMITED
Nominee Secretary
07/01/1998 - 26/01/1998
6844
TAYLOR WALTON SECRETARIAL LIMITED
Corporate Secretary
06/01/2000 - 31/03/2011
7
Howard, Kiloran Emma
Director
28/01/1999 - 11/04/2024
1
L & A REGISTRARS LIMITED
Nominee Director
07/01/1998 - 26/01/1998
6842

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 20 LEAMINGTON ROAD VILLAS LIMITED

20 LEAMINGTON ROAD VILLAS LIMITED is an(a) Active company incorporated on 07/01/1998 with the registered office located at C/O GMAK, 5/7 Vernon Yard, London W11 2DX. There are currently 3 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 LEAMINGTON ROAD VILLAS LIMITED?

toggle

20 LEAMINGTON ROAD VILLAS LIMITED is currently Active. It was registered on 07/01/1998 .

Where is 20 LEAMINGTON ROAD VILLAS LIMITED located?

toggle

20 LEAMINGTON ROAD VILLAS LIMITED is registered at C/O GMAK, 5/7 Vernon Yard, London W11 2DX.

What does 20 LEAMINGTON ROAD VILLAS LIMITED do?

toggle

20 LEAMINGTON ROAD VILLAS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 20 LEAMINGTON ROAD VILLAS LIMITED?

toggle

The latest filing was on 11/04/2025: Confirmation statement made on 2025-04-11 with no updates.