20 SANGORA ROAD LIMITED

Register to unlock more data on OkredoRegister

20 SANGORA ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04943480

Incorporation date

24/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Lyndhurst Drive, Harpenden, Hertfordshire AL5 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2003)
dot icon21/12/2025
Total exemption full accounts made up to 2025-10-31
dot icon27/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon23/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon28/05/2024
Change of details for Mrs Chetna Case as a person with significant control on 2024-05-28
dot icon28/05/2024
Secretary's details changed for Simon John Case on 2024-05-28
dot icon28/05/2024
Director's details changed for Chetnaben Case on 2024-05-28
dot icon27/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon01/11/2023
Confirmation statement made on 2023-10-24 with updates
dot icon04/10/2023
Cessation of Edward William Sanderson as a person with significant control on 2023-09-06
dot icon04/10/2023
Appointment of Mr Rory Joshua Bishop as a director on 2023-10-04
dot icon05/09/2023
Termination of appointment of Edward William Sanderson as a director on 2023-09-05
dot icon24/07/2023
Registered office address changed from 29 Cross Way Harpenden Hertfordshire AL5 4QU to 43 Lyndhurst Drive Harpenden Hertfordshire AL5 5RH on 2023-07-24
dot icon14/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon11/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon15/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon09/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon10/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon01/01/2017
Total exemption full accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon16/01/2016
Total exemption full accounts made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon28/03/2014
Total exemption full accounts made up to 2013-10-31
dot icon27/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon25/02/2013
Total exemption full accounts made up to 2012-10-31
dot icon28/12/2012
Director's details changed for Beverlee Jeanne Mckenna on 2012-12-28
dot icon28/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon14/02/2012
Total exemption full accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon18/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon22/07/2010
Appointment of Mr Edward William Sanderson as a director
dot icon16/07/2010
Termination of appointment of Jonathon Neal as a director
dot icon19/01/2010
Total exemption full accounts made up to 2009-10-31
dot icon12/01/2010
Director's details changed for Jonathon Sinclair Neal on 2010-01-12
dot icon26/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon26/10/2009
Director's details changed for Jonathon Sinclair Neal on 2009-10-01
dot icon26/10/2009
Director's details changed for Beverlee Jeanne Mckenna on 2009-10-01
dot icon26/10/2009
Director's details changed for Chetnaben Case on 2009-10-01
dot icon17/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon28/10/2008
Return made up to 24/10/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/10/2007
Return made up to 24/10/07; full list of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon01/11/2006
Return made up to 24/10/06; full list of members
dot icon07/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon28/11/2005
Return made up to 24/10/05; full list of members
dot icon16/09/2005
Director's particulars changed
dot icon12/08/2005
Director's particulars changed
dot icon12/08/2005
Secretary's particulars changed
dot icon12/08/2005
Registered office changed on 12/08/05 from: flat 3 20 sangora road london SW11 1RL
dot icon08/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon01/11/2004
Return made up to 24/10/04; full list of members
dot icon28/04/2004
Ad 24/10/03--------- £ si 2@1=2 £ ic 1/3
dot icon24/11/2003
New secretary appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
Registered office changed on 24/11/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon24/11/2003
Director resigned
dot icon24/11/2003
Secretary resigned
dot icon24/10/2003
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 icon+7.70 % *

* during past year

Cash in Bank

£5,065.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.22K
-
0.00
4.70K
-
2022
0
14.22K
-
1.15K
5.07K
-
2022
0
14.22K
-
1.15K
5.07K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.22K £Ascended0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

1.15K £Ascended- *

Cash in Bank(GBP)

5.07K £Ascended7.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neal, Jonathon Sinclair
Director
24/10/2003 - 28/05/2010
-
Case, Chetnaben
Director
24/10/2003 - Present
-
Mckenna, Beverlee Jeanne
Director
24/10/2003 - Present
-
LONDON LAW SERVICES LIMITED
Nominee Director
24/10/2003 - 24/10/2003
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/10/2003 - 24/10/2003
10049

Persons with Significant Control

4
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 20 SANGORA ROAD LIMITED

20 SANGORA ROAD LIMITED is an(a) Active company incorporated on 24/10/2003 with the registered office located at 43 Lyndhurst Drive, Harpenden, Hertfordshire AL5 5RH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20 SANGORA ROAD LIMITED?

toggle

20 SANGORA ROAD LIMITED is currently Active. It was registered on 24/10/2003 .

Where is 20 SANGORA ROAD LIMITED located?

toggle

20 SANGORA ROAD LIMITED is registered at 43 Lyndhurst Drive, Harpenden, Hertfordshire AL5 5RH.

What does 20 SANGORA ROAD LIMITED do?

toggle

20 SANGORA ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 SANGORA ROAD LIMITED?

toggle

The latest filing was on 21/12/2025: Total exemption full accounts made up to 2025-10-31.