22 HIGHLEVER ROAD LIMITED

Register to unlock more data on OkredoRegister

22 HIGHLEVER ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09807117

Incorporation date

03/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

2 Minton Place, Victoria Road, Bicester, Oxon OX26 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2015)
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/09/2025
Registered office address changed from First Floor Flat 22 Highlever Road London W10 6PS England to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 2025-09-08
dot icon27/08/2025
Confirmation statement made on 2025-07-10 with updates
dot icon06/01/2025
Appointment of Ms Julia Catherine Atcherley as a director on 2024-10-14
dot icon02/01/2025
Termination of appointment of Miranda Katie Willes as a director on 2024-12-24
dot icon24/12/2024
Confirmation statement made on 2024-07-10 with updates
dot icon16/12/2024
Micro company accounts made up to 2023-12-31
dot icon12/11/2024
Compulsory strike-off action has been discontinued
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon17/07/2023
Amended accounts for a dormant company made up to 2021-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon09/07/2023
Registered office address changed from C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA England to First Floor Flat 22 Highlever Road London W10 6PS on 2023-07-09
dot icon09/07/2023
Director's details changed for Mrs Miranda Katie Willes on 2023-07-09
dot icon09/07/2023
Notification of Corneliu-Marian Gherasim as a person with significant control on 2023-07-04
dot icon09/07/2023
Change of details for Mrs Miranda Katie Willes as a person with significant control on 2023-07-09
dot icon04/07/2023
Cessation of Iridium Properties Limited as a person with significant control on 2023-07-04
dot icon04/07/2023
Notification of Laura-Lucia Gherasim as a person with significant control on 2023-07-04
dot icon04/07/2023
Termination of appointment of Anthony Jeffrey Tesciuba as a director on 2023-07-04
dot icon04/07/2023
Appointment of Mrs Laura-Lucia Gherasim as a director on 2023-07-04
dot icon23/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon12/06/2020
Micro company accounts made up to 2019-12-31
dot icon09/06/2020
Director's details changed for Mr Anthony Jeffrey Tesciuba on 2020-06-09
dot icon09/06/2020
Change of details for Mrs Miranda Katie Willes as a person with significant control on 2020-06-09
dot icon09/06/2020
Director's details changed for Mrs Miranda Katie Willes on 2020-06-09
dot icon09/06/2020
Registered office address changed from C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ United Kingdom to C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA on 2020-06-09
dot icon09/06/2020
Change of details for Iridium Properties Limited as a person with significant control on 2020-06-05
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon13/03/2019
Micro company accounts made up to 2018-12-31
dot icon03/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-12-31
dot icon23/07/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon03/07/2017
Micro company accounts made up to 2016-10-31
dot icon21/11/2016
Confirmation statement made on 2016-10-02 with updates
dot icon01/07/2016
Director's details changed for Miranda Willes on 2015-10-03
dot icon03/10/2015
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
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
24.00
-
0.00
-
-
2022
-
27.00
-
0.00
-
-
2022
-
27.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

27.00 £Ascended12.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Miranda Katie Willes
Director
03/10/2015 - 24/12/2024
-
Atcherley, Julia Catherine
Director
14/10/2024 - Present
-
Mrs Laura-Lucia Gherasim
Director
04/07/2023 - Present
-
Tesciuba, Anthony Jeffrey
Director
03/10/2015 - 04/07/2023
11

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+
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 22 HIGHLEVER ROAD LIMITED

22 HIGHLEVER ROAD LIMITED is an(a) Active company incorporated on 03/10/2015 with the registered office located at 2 Minton Place, Victoria Road, Bicester, Oxon OX26 6QB. There are currently 2 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 22 HIGHLEVER ROAD LIMITED?

toggle

22 HIGHLEVER ROAD LIMITED is currently Active. It was registered on 03/10/2015 .

Where is 22 HIGHLEVER ROAD LIMITED located?

toggle

22 HIGHLEVER ROAD LIMITED is registered at 2 Minton Place, Victoria Road, Bicester, Oxon OX26 6QB.

What does 22 HIGHLEVER ROAD LIMITED do?

toggle

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

What is the latest filing for 22 HIGHLEVER ROAD LIMITED?

toggle

The latest filing was on 15/09/2025: Micro company accounts made up to 2024-12-31.