202-204 AMYAND PARK ROAD (TWICKENHAM) LIMITED

Register to unlock more data on OkredoRegister

202-204 AMYAND PARK ROAD (TWICKENHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02992828

Incorporation date

22/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Flat F 202-204 Amyand Park Road, Twickenham, Middlesex TW1 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1994)
dot icon29/03/2026
Micro company accounts made up to 2025-11-30
dot icon28/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon27/10/2025
Termination of appointment of Jane Richards as a director on 2025-10-27
dot icon24/10/2025
Termination of appointment of Patricia Ann North as a director on 2025-10-20
dot icon30/07/2025
Director's details changed for Johanna Kitson on 2025-07-30
dot icon30/07/2025
Director's details changed for Andrew John Rawkins on 2025-07-30
dot icon30/07/2025
Director's details changed for Jane Richards on 2025-07-30
dot icon11/07/2025
Director's details changed for Andrew John Rawkins on 1998-11-22
dot icon07/04/2025
Micro company accounts made up to 2024-11-30
dot icon28/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon08/04/2024
Micro company accounts made up to 2023-11-30
dot icon26/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon24/09/2023
Micro company accounts made up to 2022-11-30
dot icon28/12/2022
Director's details changed for Johanna Kitson on 2022-12-01
dot icon28/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon27/08/2022
Micro company accounts made up to 2021-11-30
dot icon28/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon07/10/2021
Termination of appointment of Janette Elizabeth Brown as a director on 2021-09-29
dot icon26/07/2021
Micro company accounts made up to 2020-11-30
dot icon14/12/2020
Confirmation statement made on 2020-11-22 with updates
dot icon02/10/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon24/07/2019
Micro company accounts made up to 2018-11-30
dot icon24/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon24/11/2018
Director's details changed for Miss Janette Elizabeth Brown on 2018-11-11
dot icon13/05/2018
Micro company accounts made up to 2017-11-30
dot icon25/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon02/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon28/11/2016
Termination of appointment of Nick Valentine as a director on 2015-01-01
dot icon31/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon04/12/2015
Director's details changed for Mrs Patricia Ann North on 2015-02-20
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon18/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon01/06/2012
Total exemption full accounts made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon18/10/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-11-30
dot icon10/12/2010
Director's details changed for Jane Richards on 2009-11-22
dot icon10/12/2010
Director's details changed for Mrs Patricia Ann North on 2009-11-22
dot icon10/12/2010
Director's details changed for Janette Elizabeth Brown on 2009-11-22
dot icon10/12/2010
Director's details changed for Andrew John Rawkins on 2009-11-22
dot icon10/12/2010
Director's details changed for Johanna Kitson on 2009-11-22
dot icon10/12/2010
Director's details changed for Nick Valentine on 2009-11-22
dot icon10/12/2010
Director's details changed for Fiona Tracy Marschall on 2009-11-22
dot icon01/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon01/12/2009
Director's details changed for Jane Richards on 2009-11-22
dot icon01/12/2009
Director's details changed for Nick Valentine on 2009-11-23
dot icon01/12/2009
Director's details changed for Andrew John Rawkins on 2009-11-23
dot icon01/12/2009
Director's details changed for Johanna Kitson on 2009-11-23
dot icon01/12/2009
Director's details changed for Fiona Tracy Marschall on 2009-11-23
dot icon01/12/2009
Director's details changed for Mrs Patricia Ann North on 2009-11-23
dot icon01/12/2009
Director's details changed for Janette Elizabeth Brown on 2009-11-23
dot icon05/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon08/12/2008
Return made up to 22/11/08; full list of members
dot icon08/12/2008
Director's change of particulars / patricia alderton / 05/12/2008
dot icon08/12/2008
Director's change of particulars / patricia alderton / 05/12/2008
dot icon22/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon04/12/2007
Return made up to 22/11/07; full list of members
dot icon04/12/2007
New director appointed
dot icon03/12/2007
Director resigned
dot icon14/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon15/12/2006
Return made up to 22/11/06; full list of members
dot icon20/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon30/11/2005
Return made up to 22/11/05; full list of members
dot icon22/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon20/12/2004
Return made up to 22/11/04; full list of members
dot icon27/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon23/12/2003
Return made up to 22/11/03; full list of members
dot icon23/12/2003
Director resigned
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon04/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon16/11/2002
Return made up to 22/11/02; full list of members
dot icon01/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon21/12/2001
Return made up to 22/11/01; full list of members
dot icon22/08/2001
Total exemption full accounts made up to 2000-11-30
dot icon06/02/2001
Return made up to 22/11/00; full list of members
dot icon03/10/2000
Full accounts made up to 1999-11-30
dot icon13/01/2000
Return made up to 22/11/99; full list of members
dot icon20/08/1999
Full accounts made up to 1998-11-30
dot icon26/07/1999
Return made up to 22/11/98; no change of members
dot icon26/07/1999
Director's particulars changed
dot icon26/07/1999
New secretary appointed
dot icon26/07/1999
Director resigned
dot icon26/07/1999
Director resigned
dot icon26/07/1999
Director resigned
dot icon26/07/1999
Registered office changed on 26/07/99 from: 1346 high road whetstone london N20 9HJ
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New director appointed
dot icon21/09/1998
Accounts for a dormant company made up to 1997-11-30
dot icon11/09/1998
Secretary resigned;director resigned
dot icon09/03/1998
Return made up to 22/11/97; full list of members
dot icon19/01/1998
Ad 12/01/98--------- £ si 8@1=8 £ ic 8/16
dot icon29/09/1997
Accounts for a dormant company made up to 1996-11-30
dot icon11/09/1997
Resolutions
dot icon23/01/1997
Return made up to 22/11/96; full list of members
dot icon05/12/1996
Return made up to 22/11/95; full list of members
dot icon22/11/1996
Accounts for a dormant company made up to 1995-11-30
dot icon28/10/1996
Resolutions
dot icon18/07/1996
New director appointed
dot icon15/06/1996
New director appointed
dot icon15/06/1996
New director appointed
dot icon15/06/1996
New director appointed
dot icon15/06/1996
New director appointed
dot icon15/06/1996
New secretary appointed;new director appointed
dot icon15/06/1996
New director appointed
dot icon15/06/1996
New director appointed
dot icon30/11/1994
Secretary resigned
dot icon30/11/1994
Director resigned
dot icon22/11/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.29K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valentine, Nick
Director
01/03/2007 - 01/01/2015
2
NOMINEE SECRETARIES LTD
Nominee Secretary
22/11/1994 - 22/11/1994
1396
NOMINEE DIRECTORS LTD
Nominee Director
22/11/1994 - 22/11/1994
1143
Richards, Jane
Director
07/06/1996 - 27/10/2025
-
Willmott, Peter
Director
15/12/2003 - 22/02/2007
6

Persons with Significant Control

1
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 202-204 AMYAND PARK ROAD (TWICKENHAM) LIMITED

202-204 AMYAND PARK ROAD (TWICKENHAM) LIMITED is an(a) Active company incorporated on 22/11/1994 with the registered office located at Flat F 202-204 Amyand Park Road, Twickenham, Middlesex TW1 3HY. 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 202-204 AMYAND PARK ROAD (TWICKENHAM) LIMITED?

toggle

202-204 AMYAND PARK ROAD (TWICKENHAM) LIMITED is currently Active. It was registered on 22/11/1994 .

Where is 202-204 AMYAND PARK ROAD (TWICKENHAM) LIMITED located?

toggle

202-204 AMYAND PARK ROAD (TWICKENHAM) LIMITED is registered at Flat F 202-204 Amyand Park Road, Twickenham, Middlesex TW1 3HY.

What does 202-204 AMYAND PARK ROAD (TWICKENHAM) LIMITED do?

toggle

202-204 AMYAND PARK ROAD (TWICKENHAM) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 202-204 AMYAND PARK ROAD (TWICKENHAM) LIMITED?

toggle

The latest filing was on 29/03/2026: Micro company accounts made up to 2025-11-30.