20 ST. GERMAN'S ROAD LIMITED

Register to unlock more data on OkredoRegister

20 ST. GERMAN'S ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02854437

Incorporation date

17/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 St Germans Road, London, SE23 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1993)
dot icon12/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/07/2025
Cessation of Gary Stewart as a person with significant control on 2024-11-29
dot icon09/07/2025
Termination of appointment of Gary Stewart as a director on 2024-11-29
dot icon09/07/2025
Appointment of Ms Natalie Bleakley as a director on 2024-11-29
dot icon09/07/2025
Notification of Natalie Bleakley as a person with significant control on 2024-11-29
dot icon09/07/2025
Confirmation statement made on 2025-06-09 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/06/2023
Termination of appointment of Clare Emma Norrish as a director on 2023-05-05
dot icon09/06/2023
Cessation of Clare Emma Norrish as a person with significant control on 2023-05-05
dot icon09/06/2023
Appointment of Padraig Michael John Carroll as a director on 2023-05-05
dot icon09/06/2023
Notification of Padraig Michael John Carroll as a person with significant control on 2023-05-05
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-09-17 with updates
dot icon09/10/2019
Appointment of Mr Gary Stewart as a director on 2019-09-13
dot icon09/10/2019
Notification of Gary Stewart as a person with significant control on 2019-09-13
dot icon09/10/2019
Termination of appointment of Eleanor Frances Ward as a director on 2019-09-13
dot icon09/10/2019
Cessation of Eleanor Frances Ward as a person with significant control on 2019-09-13
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon26/09/2018
Cessation of Elise Guillod as a person with significant control on 2017-12-18
dot icon26/09/2018
Change of details for Clare Emma Norrish as a person with significant control on 2018-09-26
dot icon26/09/2018
Appointment of Clare Emma Norrish as a director on 2017-12-18
dot icon26/09/2018
Termination of appointment of Elise Guillod as a director on 2017-12-18
dot icon26/09/2018
Notification of Clare Emma Norrish as a person with significant control on 2017-12-18
dot icon27/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2015
Appointment of Elise Guillod as a director on 2015-07-03
dot icon22/09/2015
Termination of appointment of Ingeborg Josefine Michaela Husar as a director on 2015-07-03
dot icon02/12/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon02/12/2014
Appointment of Miss Eleanor Frances Ward as a director on 2014-08-13
dot icon02/12/2014
Termination of appointment of Seow Wei Yeo as a director on 2014-08-13
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon28/11/2012
Appointment of Seow Wei Yeo as a director
dot icon28/11/2012
Appointment of Ingeborg Josefine Michaela Husar as a director
dot icon28/11/2012
Termination of appointment of Helen Causer as a director
dot icon28/11/2012
Termination of appointment of Bridget Curry as a director
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/11/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon12/11/2010
Director's details changed for Bridget Ilean Curry on 2009-10-31
dot icon12/11/2010
Director's details changed for Helen Causer on 2009-10-31
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-09-17 with full list of shareholders
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 17/09/08; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/10/2007
Return made up to 17/09/07; no change of members
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/10/2006
Return made up to 17/09/06; full list of members
dot icon02/11/2005
Return made up to 17/09/05; full list of members
dot icon27/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/10/2004
Return made up to 17/09/04; full list of members
dot icon11/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/09/2003
Return made up to 17/09/03; full list of members
dot icon13/11/2002
Return made up to 17/09/02; change of members
dot icon23/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/10/2002
New director appointed
dot icon03/11/2001
Return made up to 17/09/01; no change of members
dot icon18/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/11/2000
Return made up to 17/09/00; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
New director appointed
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon11/10/1999
Return made up to 17/09/99; no change of members
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon05/10/1998
Return made up to 17/09/98; no change of members
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon25/09/1997
Return made up to 17/09/97; full list of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon26/10/1996
Return made up to 17/09/96; no change of members
dot icon28/09/1995
Return made up to 17/09/95; no change of members
dot icon07/07/1995
Full accounts made up to 1994-12-31
dot icon20/10/1994
Return made up to 17/09/94; full list of members
dot icon11/05/1994
Accounting reference date notified as 31/12
dot icon16/11/1993
Director resigned;new director appointed
dot icon16/11/1993
New director appointed
dot icon16/11/1993
Secretary resigned;new secretary appointed
dot icon16/11/1993
New director appointed
dot icon16/11/1993
Registered office changed on 16/11/93 from: 16 st john street london EC1M 4AY
dot icon17/09/1993
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
11.34K
-
0.00
12.00K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
17/09/1993 - 17/09/1993
5139
Thomas, Howard
Nominee Secretary
17/09/1993 - 17/09/1993
3157
Padraig Michael John Carroll
Director
05/05/2023 - Present
-
Cave, Robert Mcclellan
Director
17/09/1993 - Present
3
Mr Gary Stewart
Director
13/09/2019 - 29/11/2024
-

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 ST. GERMAN'S ROAD LIMITED

20 ST. GERMAN'S ROAD LIMITED is an(a) Active company incorporated on 17/09/1993 with the registered office located at 20 St Germans Road, London, SE23 1RJ. 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 ST. GERMAN'S ROAD LIMITED?

toggle

20 ST. GERMAN'S ROAD LIMITED is currently Active. It was registered on 17/09/1993 .

Where is 20 ST. GERMAN'S ROAD LIMITED located?

toggle

20 ST. GERMAN'S ROAD LIMITED is registered at 20 St Germans Road, London, SE23 1RJ.

What does 20 ST. GERMAN'S ROAD LIMITED do?

toggle

20 ST. GERMAN'S ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 ST. GERMAN'S ROAD LIMITED?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2024-12-31.