24-34 CHEPSTOW ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

24-34 CHEPSTOW ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03854519

Incorporation date

07/10/1999

Size

Dormant

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1999)
dot icon01/12/2025
Accounts for a dormant company made up to 2025-10-31
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon25/06/2025
Secretary's details changed for Mr Derek Jonathan Lee on 2025-06-25
dot icon25/06/2025
Change of details for Mr Derry Carrington Seabrook as a person with significant control on 2025-06-25
dot icon18/06/2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18
dot icon21/11/2024
Accounts for a dormant company made up to 2024-10-31
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon09/07/2024
Change of details for Mr Derry Carrington Seabrook as a person with significant control on 2024-07-09
dot icon09/07/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-09
dot icon09/07/2024
Registered office address changed from 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09
dot icon08/07/2024
Change of details for Mr Derry Carrington Seabrook as a person with significant control on 2024-07-05
dot icon08/07/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-05
dot icon08/07/2024
Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-08
dot icon21/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon18/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon28/02/2023
Accounts for a dormant company made up to 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon10/12/2021
Accounts for a dormant company made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-10-31
dot icon06/11/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon29/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon15/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon20/06/2019
Termination of appointment of Lydia Garcia Pickering as a director on 2019-06-20
dot icon20/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon10/09/2018
Accounts for a dormant company made up to 2017-10-31
dot icon18/06/2018
Registered office address changed from C/O Pmms Ltd Sidda House Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2018-06-18
dot icon14/11/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon14/07/2017
Cessation of Lydia Garcia Pickering as a person with significant control on 2017-06-29
dot icon01/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon11/02/2016
Appointment of Mr Derek Jonathan Lee as a secretary on 2016-02-10
dot icon11/02/2016
Registered office address changed from 17 Lime Tree Grove Shirley Croydon Surrey CR0 8AY to C/O Pmms Ltd Sidda House Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 2016-02-11
dot icon11/02/2016
Termination of appointment of Margaret Elizabeth Nokes as a secretary on 2016-02-10
dot icon09/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon14/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon02/10/2015
Termination of appointment of Michelle Anne Doyle as a director on 2015-05-09
dot icon02/10/2015
Termination of appointment of Philip Michael John Davies as a director on 2015-05-09
dot icon10/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon11/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon04/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon17/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon06/12/2012
Accounts for a dormant company made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon11/01/2012
Accounts for a dormant company made up to 2011-10-31
dot icon11/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon29/01/2011
Accounts for a dormant company made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon01/12/2009
Accounts for a dormant company made up to 2009-10-31
dot icon14/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon13/10/2009
Director's details changed for Lydia Garcia Pickering on 2009-10-13
dot icon13/10/2009
Director's details changed for Philip Michael John Davies on 2009-10-13
dot icon13/10/2009
Director's details changed for Derry Carrington Seabrook on 2009-10-13
dot icon13/10/2009
Director's details changed for Michelle Anne Doyle on 2009-10-13
dot icon13/10/2009
Secretary's details changed for Margaret Elizabeth Nokes on 2009-10-13
dot icon07/07/2009
Appointment terminated director ian greenfield
dot icon07/07/2009
Appointment terminated director christopher nelson
dot icon07/07/2009
Appointment terminated secretary christopher nelson
dot icon07/07/2009
Director appointed michelle anne doyle
dot icon07/07/2009
Director appointed philip michael john davies
dot icon07/07/2009
Director appointed derry carrington seabrook
dot icon07/07/2009
Director appointed lydia garcia pickering
dot icon07/07/2009
Secretary appointed margaret elizabeth nokes
dot icon07/07/2009
Registered office changed on 07/07/2009 from innovis house 108 high street crawley west sussex RH10 1AS
dot icon29/04/2009
Accounts for a dormant company made up to 2008-10-31
dot icon04/11/2008
Return made up to 07/10/08; full list of members
dot icon06/10/2008
Registered office changed on 06/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon05/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon03/06/2008
Director appointed ian james greenfield
dot icon03/06/2008
Appointment terminated director robert moyle
dot icon08/04/2008
Registered office changed on 08/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon22/10/2007
Return made up to 07/10/07; full list of members
dot icon30/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon17/10/2006
Return made up to 07/10/06; full list of members
dot icon16/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon11/11/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon17/10/2005
Return made up to 07/10/05; full list of members
dot icon17/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon13/10/2004
Return made up to 07/10/04; full list of members
dot icon30/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon14/10/2003
Return made up to 07/10/03; full list of members
dot icon14/04/2003
Accounts for a dormant company made up to 2002-10-31
dot icon30/12/2002
Total exemption small company accounts made up to 2001-10-31
dot icon10/10/2002
Return made up to 07/10/02; full list of members
dot icon09/10/2001
Return made up to 07/10/01; full list of members
dot icon13/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon13/07/2001
Resolutions
dot icon16/10/2000
Ad 07/10/99-16/12/99 £ si 6@16
dot icon10/10/2000
Return made up to 07/10/00; full list of members
dot icon07/10/1999
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

£96.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
96.00
-
0.00
96.00
-
2022
-
96.00
-
0.00
96.00
-
2022
-
96.00
-
0.00
96.00
-

Employees

2022

Employees

-

Net Assets(GBP)

96.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.00 £Ascended0.00 % *

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
Ryder, Philip Laurence
Director
18/10/2005 - 26/04/2006
23
Pickering, Lydia Garcia
Director
24/05/2009 - 19/06/2019
-
Fulcher, William Robert
Director
06/10/1999 - 18/10/2005
69
Nelson, Christopher David John
Director
06/10/1999 - 24/05/2009
111
Nelson, Christopher David John
Secretary
06/10/1999 - 24/05/2009
119

Persons with Significant Control

2
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 24-34 CHEPSTOW ROAD (FREEHOLD) LIMITED

24-34 CHEPSTOW ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 07/10/1999 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. 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 24-34 CHEPSTOW ROAD (FREEHOLD) LIMITED?

toggle

24-34 CHEPSTOW ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 07/10/1999 .

Where is 24-34 CHEPSTOW ROAD (FREEHOLD) LIMITED located?

toggle

24-34 CHEPSTOW ROAD (FREEHOLD) LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does 24-34 CHEPSTOW ROAD (FREEHOLD) LIMITED do?

toggle

24-34 CHEPSTOW ROAD (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24-34 CHEPSTOW ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 01/12/2025: Accounts for a dormant company made up to 2025-10-31.