236 ABINGDON ROAD LIMITED

Register to unlock more data on OkredoRegister

236 ABINGDON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06571379

Incorporation date

21/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

12 Kings Crescent, Sleepers Hill, Winchester, Hampshire SO22 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2008)
dot icon22/01/2026
Micro company accounts made up to 2025-04-30
dot icon01/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon22/01/2025
Micro company accounts made up to 2024-04-30
dot icon01/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-04-30
dot icon04/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon30/01/2022
Micro company accounts made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon04/05/2021
Termination of appointment of Annemari Ferreira as a director on 2021-05-01
dot icon04/05/2021
Appointment of Mr Carlos Miguel Citara Mochetti as a director on 2021-05-01
dot icon21/01/2021
Micro company accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon04/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon27/01/2019
Micro company accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon01/02/2018
Micro company accounts made up to 2017-04-30
dot icon01/06/2017
Confirmation statement made on 2017-04-21 with updates
dot icon31/01/2017
Micro company accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-21 no member list
dot icon18/05/2016
Register(s) moved to registered office address 12 Kings Crescent Sleepers Hill Winchester Hampshire SO22 4PF
dot icon30/01/2016
Micro company accounts made up to 2015-04-30
dot icon17/05/2015
Annual return made up to 2015-04-21 no member list
dot icon17/05/2015
Register inspection address has been changed from C/O Seán Williams 236 Abingdon Road Oxford OX1 4SP United Kingdom to 12 Kings Crescent Sleepers Hill Winchester Hampshire SO22 4PF
dot icon20/02/2015
Registered office address changed from C/O Ann Jalili 236 Abingdon Road 236 Abingdon Road Oxford OX1 4SP England to 12 Kings Crescent Sleepers Hill Winchester Hampshire SO22 4PF on 2015-02-20
dot icon20/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/07/2014
Appointment of Ms Sarah Elizabeth Dunkley as a director
dot icon17/05/2014
Registered office address changed from C/O Seán Williams 236 Abingdon Road Oxford Oxon OX1 4SP on 2014-05-17
dot icon17/05/2014
Appointment of Ms Ann Jalili as a secretary
dot icon17/05/2014
Termination of appointment of Seán Williams as a director
dot icon17/05/2014
Termination of appointment of Seán Williams as a secretary
dot icon16/05/2014
Annual return made up to 2014-04-21 no member list
dot icon16/05/2014
Appointment of Ms Annemari Ferreira as a director
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/01/2014
Termination of appointment of Rosemary Golding as a director
dot icon02/05/2013
Annual return made up to 2013-04-21 no member list
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-04-21 no member list
dot icon21/05/2012
Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
dot icon21/05/2012
Termination of appointment of Duncan Williams as a director
dot icon21/05/2012
Director's details changed for Ann Huda Jalili on 2012-05-19
dot icon19/05/2012
Termination of appointment of Graham Willis as a director
dot icon19/05/2012
Termination of appointment of Duncan Williams as a director
dot icon31/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon06/10/2011
Appointment of Dr Graham John Willis as a director
dot icon06/10/2011
Appointment of Ann Huda Jalili as a director
dot icon26/07/2011
Annual return made up to 2011-04-21 no member list
dot icon25/07/2011
Director's details changed for Dr Alastair Williams on 2011-07-25
dot icon25/07/2011
Appointment of Dr Rosemary Anne Golding as a director
dot icon25/07/2011
Appointment of Dr Alastair Williams as a director
dot icon25/07/2011
Appointment of Ms Elizabeth Anne Laurence as a director
dot icon25/07/2011
Appointment of Mr Seán Williams as a director
dot icon25/07/2011
Appointment of Mr Seán Williams as a secretary
dot icon25/07/2011
Appointment of Ms Elizabeth Anne Laurence as a director
dot icon22/07/2011
Registered office address changed from Peppers Plot 71 Watling Lane Dorchester on Thames Oxford Oxon OX10 7JQ on 2011-07-22
dot icon22/07/2011
Termination of appointment of Timothy Fisher as a director
dot icon22/07/2011
Termination of appointment of Kim Langton as a secretary
dot icon01/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon21/10/2010
Termination of appointment of Blakelaw Secretaries Limited as a secretary
dot icon21/10/2010
Appointment of Kim Langton as a secretary
dot icon21/10/2010
Registered office address changed from Peppers Plot 71 Watling Lane Dorchester-on-Thames Wallingford Oxfordshire OX10 7JQ United Kingdom on 2010-10-21
dot icon22/07/2010
Registered office address changed from Peppers Plot 71 Watling Lane Dorchester-on-Thames Wallingford Oxfordshire OX10 7JQ on 2010-07-22
dot icon22/07/2010
Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 2010-07-22
dot icon21/07/2010
Termination of appointment of Blakelaw Secretaries Limited as a secretary
dot icon26/04/2010
Annual return made up to 2010-04-21 no member list
dot icon21/04/2010
Register(s) moved to registered inspection location
dot icon21/04/2010
Director's details changed for Timothy Fisher on 2010-04-01
dot icon21/04/2010
Register inspection address has been changed
dot icon21/04/2010
Secretary's details changed for Blakelaw Secretaries Limited on 2010-04-01
dot icon21/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon24/04/2009
Annual return made up to 21/04/09
dot icon21/04/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
287.00
-
0.00
-
-
2022
0
287.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunkley, Sarah Elizabeth
Director
19/05/2014 - Present
7
Jalili, Ann Huda
Director
16/09/2011 - Present
2
Laurence, Elizabeth Anne, Professor
Director
25/07/2011 - Present
1
Mochetti, Carlos Miguel Citara
Director
01/05/2021 - Present
-

Persons with Significant Control

1
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 236 ABINGDON ROAD LIMITED

236 ABINGDON ROAD LIMITED is an(a) Active company incorporated on 21/04/2008 with the registered office located at 12 Kings Crescent, Sleepers Hill, Winchester, Hampshire SO22 4PF. 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 236 ABINGDON ROAD LIMITED?

toggle

236 ABINGDON ROAD LIMITED is currently Active. It was registered on 21/04/2008 .

Where is 236 ABINGDON ROAD LIMITED located?

toggle

236 ABINGDON ROAD LIMITED is registered at 12 Kings Crescent, Sleepers Hill, Winchester, Hampshire SO22 4PF.

What does 236 ABINGDON ROAD LIMITED do?

toggle

236 ABINGDON ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 236 ABINGDON ROAD LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-04-30.