23 FOULDEN ROAD LIMITED

Register to unlock more data on OkredoRegister

23 FOULDEN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04626697

Incorporation date

02/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Old Forge House Hertingfordbury Road, Hertingfordbury, Hertford SG14 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2003)
dot icon06/03/2026
Confirmation statement made on 2025-12-31 with updates
dot icon17/02/2026
Director's details changed for Mr Steven Henry Gordon on 2003-01-07
dot icon01/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon05/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon05/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon05/04/2018
Notification of Vincenzo Rodia as a person with significant control on 2018-01-05
dot icon05/04/2018
Appointment of Mr Vincenzo Rodia as a director on 2018-01-05
dot icon05/04/2018
Change of details for Mr Steven Henry Gordon as a person with significant control on 2018-04-03
dot icon05/04/2018
Director's details changed for Steven Henry Gordon on 2018-04-03
dot icon02/04/2018
Termination of appointment of Nicolas Thomas Ashworth as a director on 2018-01-05
dot icon02/04/2018
Cessation of Nicholas Thomas Ashworth as a person with significant control on 2018-01-05
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon02/08/2017
Registered office address changed from 44 Effingham Road London N8 0AB to Old Forge House Hertingfordbury Road Hertingfordbury Hertford SG14 2LB on 2017-08-02
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon31/12/2015
Director's details changed for Miss Kate Reynolds-Jones on 2015-12-31
dot icon31/12/2015
Secretary's details changed for Miss Kate Reynolds-Jones on 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2015-01-30
dot icon06/04/2015
Registered office address changed from 23 Foulden Road London N16 7UU to 44 Effingham Road London N8 0AB on 2015-04-06
dot icon09/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon05/10/2014
Appointment of Mr Nicolas Thomas Ashworth as a director on 2014-01-17
dot icon30/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon30/09/2014
Termination of appointment of Louisa Claire Kemmer as a director on 2014-01-17
dot icon08/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon10/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon04/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2011-01-31
dot icon06/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon11/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon07/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon06/01/2010
Director's details changed for Kate Reynolds-Jones on 2010-01-06
dot icon06/01/2010
Director's details changed for Louisa Claire Kemmer on 2010-01-06
dot icon06/01/2010
Director's details changed for Steven Henry Gordon on 2010-01-06
dot icon22/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon31/12/2008
Return made up to 28/12/08; full list of members
dot icon04/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon28/12/2007
Return made up to 28/12/07; full list of members
dot icon05/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon24/01/2007
Return made up to 02/01/07; full list of members
dot icon25/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon26/01/2006
Return made up to 02/01/06; full list of members
dot icon15/12/2005
New director appointed
dot icon28/09/2005
Accounts for a dormant company made up to 2005-01-31
dot icon23/03/2005
Return made up to 02/01/05; full list of members
dot icon16/08/2004
New director appointed
dot icon12/08/2004
Accounts for a dormant company made up to 2004-01-31
dot icon25/05/2004
Return made up to 02/01/04; full list of members
dot icon25/05/2004
New secretary appointed;new director appointed
dot icon09/05/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New secretary appointed;new director appointed
dot icon10/01/2003
Registered office changed on 10/01/03 from: 30 aldwick avenue bognor regis sussex PO21 3AQ
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Secretary resigned
dot icon02/01/2003
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
31/01/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
-
-
2022
-
3.00
-
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
STARTCO LIMITED
Corporate Secretary
02/01/2003 - 07/01/2003
727
Ashworth, Nicolas Thomas
Director
17/01/2014 - 05/01/2018
2
NEWCO LIMITED
Corporate Director
02/01/2003 - 07/01/2003
51
Gordon, Steven Henry
Director
07/01/2003 - Present
-
Kemmer, Louisa Claire
Director
16/09/2005 - 17/01/2014
-

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 23 FOULDEN ROAD LIMITED

23 FOULDEN ROAD LIMITED is an(a) Active company incorporated on 02/01/2003 with the registered office located at Old Forge House Hertingfordbury Road, Hertingfordbury, Hertford SG14 2LB. 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 23 FOULDEN ROAD LIMITED?

toggle

23 FOULDEN ROAD LIMITED is currently Active. It was registered on 02/01/2003 .

Where is 23 FOULDEN ROAD LIMITED located?

toggle

23 FOULDEN ROAD LIMITED is registered at Old Forge House Hertingfordbury Road, Hertingfordbury, Hertford SG14 2LB.

What does 23 FOULDEN ROAD LIMITED do?

toggle

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

What is the latest filing for 23 FOULDEN ROAD LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2025-12-31 with updates.