225/225A STEPHENDALE ROAD LIMITED

Register to unlock more data on OkredoRegister

225/225A STEPHENDALE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03898100

Incorporation date

22/12/1999

Size

Dormant

Contacts

Registered address

Registered address

225 Stephendale Road, London, SW6 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1999)
dot icon20/04/2026
Replacement Filing for the appointment of Mr Jean Maigrot as a director
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/12/2024
Confirmation statement made on 2024-12-27 with no updates
dot icon28/09/2024
Accounts for a dormant company made up to 2023-12-24
dot icon28/12/2023
Confirmation statement made on 2023-12-28 with updates
dot icon24/09/2023
Cessation of Grace Frances Barbara Prebble as a person with significant control on 2023-06-23
dot icon24/09/2023
Notification of Alexander James Jackson as a person with significant control on 2023-06-23
dot icon24/09/2023
Notification of William Marcus Anthony Jackson as a person with significant control on 2023-06-23
dot icon24/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/09/2023
Appointment of Mr Alexander James Jackson as a secretary on 2023-06-23
dot icon04/09/2023
Termination of appointment of Grace Frances Barbara Prebble as a director on 2023-06-23
dot icon04/09/2023
Termination of appointment of Grace Frances Barbara Prebble as a secretary on 2023-06-23
dot icon04/09/2023
Appointment of Mr Alexander James Jackson as a director on 2023-06-23
dot icon04/09/2023
Appointment of Mr William Marcus Anthony Jackson as a director on 2023-06-23
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon18/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon31/12/2020
Director's details changed for Mr Jean Marie Solange Beatrice Maigrot on 2020-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon28/09/2019
Director's details changed for Jeanne Marie Solange Beatrice Maigrot on 2019-09-26
dot icon28/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/09/2019
Change of details for Mrs Beatrice Maigrot as a person with significant control on 2019-09-26
dot icon31/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon17/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon13/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon04/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon04/01/2013
Appointment of Mrs Grace Frances Barbara Prebble as a secretary
dot icon30/11/2012
Termination of appointment of Colm Devlin as a director
dot icon19/11/2012
Appointment of Jeanne Marie Solange Beatrice Maigrot as a director
dot icon19/11/2012
Termination of appointment of Colm Devlin as a secretary
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon22/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mrs Grace Frances Barbara Prebble on 2009-12-23
dot icon23/12/2009
Director's details changed for Colm James Devlin on 2009-12-23
dot icon08/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/12/2008
Return made up to 22/12/08; full list of members
dot icon31/12/2008
Director appointed mrs grace frances barbara prebble
dot icon05/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/11/2008
Appointment terminated director jonathan thurston
dot icon27/12/2007
Return made up to 22/12/07; full list of members
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/01/2007
Return made up to 22/12/06; full list of members
dot icon25/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/12/2005
Return made up to 22/12/05; full list of members
dot icon07/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/01/2005
Return made up to 22/12/04; full list of members
dot icon01/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/02/2004
Return made up to 22/12/03; full list of members
dot icon10/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/01/2003
Return made up to 22/12/02; full list of members
dot icon11/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/01/2002
Return made up to 22/12/01; full list of members
dot icon03/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/03/2001
Director resigned
dot icon12/03/2001
Return made up to 22/12/00; full list of members
dot icon05/01/2001
New director appointed
dot icon21/01/2000
Secretary resigned
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Registered office changed on 21/01/00 from: 55 po box 7 spa road london SE16 3QQ
dot icon21/01/2000
New secretary appointed;new director appointed
dot icon21/01/2000
New director appointed
dot icon22/12/1999
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
31/12/2024
dot iconNext confirmation date
27/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M SECRETARIES LIMITED
Nominee Secretary
22/12/1999 - 22/12/1999
1867
C & M REGISTRARS LIMITED
Nominee Director
22/12/1999 - 22/12/1999
2135
Mrs Grace Frances Barbara Prebble
Director
01/10/2008 - 23/06/2023
-
Prebble, Grace Frances Barbara
Secretary
01/10/2012 - 23/06/2023
-
Mr Alexander James Jackson
Director
23/06/2023 - Present
2

Persons with Significant Control

5
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 225/225A STEPHENDALE ROAD LIMITED

225/225A STEPHENDALE ROAD LIMITED is an(a) Active company incorporated on 22/12/1999 with the registered office located at 225 Stephendale Road, London, SW6 2PR. 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 225/225A STEPHENDALE ROAD LIMITED?

toggle

225/225A STEPHENDALE ROAD LIMITED is currently Active. It was registered on 22/12/1999 .

Where is 225/225A STEPHENDALE ROAD LIMITED located?

toggle

225/225A STEPHENDALE ROAD LIMITED is registered at 225 Stephendale Road, London, SW6 2PR.

What does 225/225A STEPHENDALE ROAD LIMITED do?

toggle

225/225A STEPHENDALE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 225/225A STEPHENDALE ROAD LIMITED?

toggle

The latest filing was on 20/04/2026: Replacement Filing for the appointment of Mr Jean Maigrot as a director.