207 AMYAND PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

207 AMYAND PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06656994

Incorporation date

28/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Glamorgan Road, Kingston Upon Thames KT1 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2008)
dot icon13/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon31/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon12/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon04/08/2024
Cessation of Kirsten Lowe as a person with significant control on 2024-01-30
dot icon04/08/2024
Notification of Yameng Cao as a person with significant control on 2024-01-30
dot icon31/01/2024
Appointment of Mr Yameng Cao as a director on 2024-01-30
dot icon31/01/2024
Termination of appointment of Kirsten Lowe as a director on 2024-01-30
dot icon19/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon04/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/04/2023
Registered office address changed from 54 Mereway Road Twickenham TW2 6RG England to 10 Glamorgan Road Kingston upon Thames KT1 4HP on 2023-04-04
dot icon13/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon14/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/04/2019
Appointment of Mr Jan Lindemann as a director on 2018-11-27
dot icon03/04/2019
Termination of appointment of Kenneth Patrick Walshe as a director on 2018-11-27
dot icon03/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon07/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon09/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon08/08/2016
Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA to 54 Mereway Road Twickenham TW2 6RG on 2016-08-08
dot icon03/11/2015
Total exemption full accounts made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-07-28 no member list
dot icon11/08/2015
Director's details changed for Kenneth Patrick Walshe on 2015-07-01
dot icon28/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-28 no member list
dot icon22/05/2014
Appointment of Mr Simon Lappin as a director
dot icon25/02/2014
Termination of appointment of Paul Knighton as a director
dot icon16/12/2013
Total exemption full accounts made up to 2013-07-31
dot icon12/08/2013
Annual return made up to 2013-07-28 no member list
dot icon12/08/2013
Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA England on 2013-08-12
dot icon12/08/2013
Director's details changed for Kirsten Lowe on 2013-07-01
dot icon12/08/2013
Registered office address changed from Flat 3 207 Amyand Park Road Twickenham TW1 3HN on 2013-08-12
dot icon12/08/2013
Termination of appointment of Richmond Green Registrars Limited as a secretary
dot icon03/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon18/09/2012
Annual return made up to 2012-07-28 no member list
dot icon10/02/2012
Total exemption full accounts made up to 2011-07-31
dot icon26/01/2012
Director's details changed for Kirsten Laird on 2011-01-01
dot icon18/01/2012
Appointment of Mrs Shauna Francesca Bartlett as a director
dot icon18/01/2012
Appointment of Mr Robin James Bartlett as a director
dot icon09/09/2011
Annual return made up to 2011-07-28 no member list
dot icon09/09/2011
Termination of appointment of Emma Yauner as a director
dot icon03/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon08/10/2010
Annual return made up to 2010-07-28 no member list
dot icon08/10/2010
Director's details changed for Paul Knighton on 2010-07-28
dot icon08/10/2010
Director's details changed for Kenneth Patrick Walshe on 2010-07-28
dot icon08/10/2010
Director's details changed for Emma Yauner on 2010-07-28
dot icon08/10/2010
Secretary's details changed for Richmond Green Registrars Limited on 2010-07-28
dot icon08/10/2010
Director's details changed for Kirsten Laird on 2010-07-28
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/08/2009
Annual return made up to 28/07/09
dot icon25/08/2009
Appointment terminated secretary redford secretarial services LIMITED
dot icon02/12/2008
Secretary appointed richmond green registrars LIMITED
dot icon09/09/2008
Appointment terminated director waterlow secretaries LIMITED
dot icon22/08/2008
Director appointed ken walshe
dot icon22/08/2008
Director appointed paul knighton
dot icon22/08/2008
Director appointed kirsten laird
dot icon22/08/2008
Director appointed emma yauner
dot icon22/08/2008
Secretary appointed redford secretarial services LIMITED
dot icon30/07/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon30/07/2008
Appointment terminated director waterlow nominees LIMITED
dot icon28/07/2008
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
31/07/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
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
Walshe, Kenneth
Director
28/07/2008 - 27/11/2018
2
Lappin, Simon
Director
21/02/2014 - Present
2
Ms Kirsten Lowe
Director
28/07/2008 - 30/01/2024
-
REDFORD SECRETARIAL SERVICES LTD
Corporate Secretary
28/07/2008 - 30/10/2008
13
RICHMOND GREEN REGISTRARS LIMITED
Corporate Secretary
30/10/2008 - 01/07/2013
4

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 207 AMYAND PARK ROAD LIMITED

207 AMYAND PARK ROAD LIMITED is an(a) Active company incorporated on 28/07/2008 with the registered office located at 10 Glamorgan Road, Kingston Upon Thames KT1 4HP. There are currently 5 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 207 AMYAND PARK ROAD LIMITED?

toggle

207 AMYAND PARK ROAD LIMITED is currently Active. It was registered on 28/07/2008 .

Where is 207 AMYAND PARK ROAD LIMITED located?

toggle

207 AMYAND PARK ROAD LIMITED is registered at 10 Glamorgan Road, Kingston Upon Thames KT1 4HP.

What does 207 AMYAND PARK ROAD LIMITED do?

toggle

207 AMYAND PARK ROAD 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 207 AMYAND PARK ROAD LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-07-31.