21 HOLMEWOOD ROAD LIMITED

Register to unlock more data on OkredoRegister

21 HOLMEWOOD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06948540

Incorporation date

30/06/2009

Size

Dormant

Contacts

Registered address

Registered address

21 Holmewood Road, Holmewood Road, London SW2 3RPCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2009)
dot icon10/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon03/02/2026
Notification of Lucy Sarah Porter as a person with significant control on 2025-03-03
dot icon03/03/2025
Appointment of Miss Lucy Sarah Porter as a director on 2025-03-03
dot icon01/03/2025
Cessation of Jessica Anne Harris as a person with significant control on 2024-04-09
dot icon01/03/2025
Termination of appointment of Jessica Anne Harris as a director on 2025-03-01
dot icon26/03/2024
Second filing for the appointment of Ms Emma Williams as a director
dot icon07/03/2024
Confirmation statement made on 2024-02-25 with updates
dot icon07/03/2024
Accounts for a dormant company made up to 2023-06-23
dot icon04/10/2023
Termination of appointment of Catherine Elizabeth Flower as a director on 2023-10-03
dot icon04/10/2023
Notification of Emma Williams as a person with significant control on 2023-10-04
dot icon03/10/2023
Cessation of Ben Cooper as a person with significant control on 2023-10-01
dot icon03/10/2023
Cessation of Cathy Flower as a person with significant control on 2023-10-01
dot icon03/10/2023
Appointment of Miss Emma Williams as a director on 2023-10-01
dot icon27/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon27/02/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon25/02/2022
Accounts for a dormant company made up to 2021-06-23
dot icon13/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon13/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon10/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon16/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon08/04/2019
Notification of Jessica Anne Harris as a person with significant control on 2018-11-26
dot icon08/04/2019
Cessation of Jeremy Alexander Johnston as a person with significant control on 2018-11-26
dot icon13/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon03/12/2018
Termination of appointment of Jeremy Alexander Johnston as a director on 2018-12-03
dot icon03/12/2018
Appointment of Ms Catherine Elizabeth Flower as a director on 2018-12-03
dot icon03/12/2018
Appointment of Mr Andrew Charsley as a director on 2018-12-03
dot icon03/12/2018
Termination of appointment of Cathy Flower as a secretary on 2018-12-03
dot icon03/12/2018
Termination of appointment of Andrew Charsley as a secretary on 2018-12-03
dot icon27/11/2018
Appointment of Ms Jessica Anne Harris as a director on 2018-11-26
dot icon12/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon14/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon09/04/2016
Director's details changed for Jeremy Johnson on 2016-04-09
dot icon09/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon09/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon13/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon06/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon11/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon17/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon16/07/2013
Register inspection address has been changed from 30 Stanmore Gardens Richmond Surrey TW9 2HN
dot icon16/07/2013
Appointment of Mr Andrew Charsley as a secretary
dot icon16/07/2013
Termination of appointment of Eleanor Baxter as a secretary
dot icon16/07/2013
Registered office address changed from C/O Cathy Flower and Ben Cooper Flat 1 21 Holmewood Road Holmewood Road London SW2 3RP England on 2013-07-16
dot icon16/07/2013
Termination of appointment of Eleanor Baxter as a secretary
dot icon17/06/2013
Appointment of Ms Cathy Flower as a secretary
dot icon17/06/2013
Registered office address changed from C/O Cathy Flower and Ben Cooper Flat 1 21 Holmewood Road Holmewood Road London SW2 3RP England on 2013-06-17
dot icon17/06/2013
Registered office address changed from C/O Eleanor Baxter 30 Stanmore Gardens Richmond Surrey TW9 2HN England on 2013-06-17
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon01/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon26/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon25/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon25/07/2011
Secretary's details changed for Eleanor Mary Louise Goymer on 2010-06-30
dot icon24/07/2011
Termination of appointment of Anthea Brough as a director
dot icon24/07/2011
Termination of appointment of Jeremy Johnston as a director
dot icon24/07/2011
Termination of appointment of Andrew Burnett as a director
dot icon24/07/2011
Registered office address changed from 21 Holmewood Road Lambeth London SW2 3RP on 2011-07-24
dot icon22/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon21/09/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon09/07/2010
Register inspection address has been changed
dot icon09/07/2010
Appointment of Jeremy Johnson as a director
dot icon30/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2023
-
3.00
-
0.00
3.00
-
2023
-
3.00
-
0.00
3.00
-

Employees

2023

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charsley, Andrew
Director
03/12/2018 - Present
2
Flower, Cathy
Secretary
17/06/2013 - 03/12/2018
-
Charsley, Andrew
Secretary
16/07/2013 - 03/12/2018
-
Baxter, Eleanor Mary Louise
Secretary
30/06/2009 - 16/07/2013
-
Burnett, Andrew David
Director
30/06/2009 - 29/06/2010
-

Persons with Significant Control

10
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 21 HOLMEWOOD ROAD LIMITED

21 HOLMEWOOD ROAD LIMITED is an(a) Active company incorporated on 30/06/2009 with the registered office located at 21 Holmewood Road, Holmewood Road, London SW2 3RP. 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 21 HOLMEWOOD ROAD LIMITED?

toggle

21 HOLMEWOOD ROAD LIMITED is currently Active. It was registered on 30/06/2009 .

Where is 21 HOLMEWOOD ROAD LIMITED located?

toggle

21 HOLMEWOOD ROAD LIMITED is registered at 21 Holmewood Road, Holmewood Road, London SW2 3RP.

What does 21 HOLMEWOOD ROAD LIMITED do?

toggle

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

What is the latest filing for 21 HOLMEWOOD ROAD LIMITED?

toggle

The latest filing was on 10/03/2026: Accounts for a dormant company made up to 2025-06-30.