22 HONOR OAK PARK LIMITED

Register to unlock more data on OkredoRegister

22 HONOR OAK PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08261052

Incorporation date

19/10/2012

Size

Dormant

Contacts

Registered address

Registered address

22 Honor Oak Park, London SE23 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2012)
dot icon10/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon07/11/2025
Termination of appointment of Cynthia Sarangabani as a director on 2025-11-01
dot icon17/08/2025
Accounts for a dormant company made up to 2024-10-31
dot icon20/11/2024
Appointment of Mr Maximilian John Kennedy as a director on 2024-11-12
dot icon20/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon19/11/2024
Termination of appointment of Jatinder Kaur as a director on 2024-11-12
dot icon21/08/2024
Accounts for a dormant company made up to 2023-10-31
dot icon11/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon22/08/2023
Appointment of Ms Cynthia Sarangabani as a director on 2021-05-28
dot icon22/08/2023
Appointment of Mr Philip Murphy as a director on 2021-05-28
dot icon09/08/2023
Cessation of Christopher Gorringe as a person with significant control on 2023-08-09
dot icon26/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon12/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon21/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon02/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon02/12/2021
Notification of Thomas Henry Lawson as a person with significant control on 2021-12-02
dot icon02/12/2021
Termination of appointment of Christopher David Gorringe as a director on 2021-12-02
dot icon16/09/2021
Accounts for a dormant company made up to 2020-10-31
dot icon12/11/2020
Notification of Christopher Gorringe as a person with significant control on 2020-11-12
dot icon12/11/2020
Appointment of Mr Thomas Henry Lawson as a director on 2020-11-12
dot icon12/11/2020
Termination of appointment of Deborah May Coan as a director on 2020-11-12
dot icon12/11/2020
Termination of appointment of Oliver Scott as a director on 2020-11-12
dot icon12/11/2020
Cessation of Oliver Scott as a person with significant control on 2020-11-12
dot icon12/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon17/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon14/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon06/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon19/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon24/05/2017
Accounts for a dormant company made up to 2016-10-31
dot icon25/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/12/2015
Termination of appointment of Leon Michael Dorsett as a director on 2015-12-16
dot icon16/12/2015
Appointment of Ms Deborah May Coan as a director on 2015-12-16
dot icon16/12/2015
Termination of appointment of Antoinette Wharton Thorne as a director on 2015-12-16
dot icon16/12/2015
Appointment of Mr Oliver Scott as a director on 2015-12-16
dot icon18/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon18/11/2015
Director's details changed for Leon Michael Dorsett on 2015-11-17
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon07/10/2015
Termination of appointment of Benjamin William Kendal Adams as a director on 2015-10-07
dot icon07/10/2015
Appointment of Mr Christopher David Gorringe as a director on 2015-10-07
dot icon05/10/2015
Termination of appointment of Pamela Troni as a director on 2015-10-05
dot icon05/10/2015
Appointment of Ms Jatinder Kaur as a director on 2015-10-05
dot icon25/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon31/03/2014
Accounts for a dormant company made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon19/10/2012
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
31/10/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Troni, Pamela
Director
19/10/2012 - 05/10/2015
2
Adams, Benjamin William Kendal
Director
19/10/2012 - 07/10/2015
10
Coan, Deborah May
Director
16/12/2015 - 12/11/2020
-
Thorne, Antoinette Wharton
Director
19/10/2012 - 16/12/2015
-
Gorringe, Christopher David
Director
07/10/2015 - 02/12/2021
-

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 HONOR OAK PARK LIMITED

22 HONOR OAK PARK LIMITED is an(a) Active company incorporated on 19/10/2012 with the registered office located at 22 Honor Oak Park, London SE23 1DY. 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 22 HONOR OAK PARK LIMITED?

toggle

22 HONOR OAK PARK LIMITED is currently Active. It was registered on 19/10/2012 .

Where is 22 HONOR OAK PARK LIMITED located?

toggle

22 HONOR OAK PARK LIMITED is registered at 22 Honor Oak Park, London SE23 1DY.

What does 22 HONOR OAK PARK LIMITED do?

toggle

22 HONOR OAK PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22 HONOR OAK PARK LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-07 with updates.