24 BRITISH MAINTENANCE LTD

Register to unlock more data on OkredoRegister

24 BRITISH MAINTENANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10444432

Incorporation date

25/10/2016

Size

Dormant

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2016)
dot icon06/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon10/08/2025
Cessation of 24 British Builders Ltd as a person with significant control on 2025-08-10
dot icon10/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon10/08/2025
Notification of 24 British Estates Limited as a person with significant control on 2025-08-10
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/10/2024
Amended micro company accounts made up to 2023-03-31
dot icon13/09/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon11/09/2024
Cessation of Donald Smith as a person with significant control on 2024-09-11
dot icon11/09/2024
Notification of 24 British Builders Ltd as a person with significant control on 2024-09-11
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon19/08/2022
Withdraw the company strike off application
dot icon22/07/2022
Voluntary strike-off action has been suspended
dot icon19/07/2022
First Gazette notice for voluntary strike-off
dot icon12/07/2022
Application to strike the company off the register
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon10/05/2021
Termination of appointment of Buddy Daniel Jackson as a secretary on 2021-05-08
dot icon24/02/2021
Micro company accounts made up to 2020-03-31
dot icon29/01/2021
Withdraw the company strike off application
dot icon04/11/2020
Appointment of Mr Buddy Daniel Jackson as a secretary on 2020-11-04
dot icon11/10/2020
Termination of appointment of Buddy Daniel Jackson as a secretary on 2020-10-10
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon23/07/2020
Appointment of Mr Buddy Daniel Jackson as a secretary on 2020-07-23
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon21/05/2020
Cessation of 24 British Estates Limited as a person with significant control on 2020-04-01
dot icon21/05/2020
Notification of Donald Smith as a person with significant control on 2020-04-01
dot icon20/11/2019
Voluntary strike-off action has been suspended
dot icon12/11/2019
First Gazette notice for voluntary strike-off
dot icon30/10/2019
Application to strike the company off the register
dot icon22/10/2019
First Gazette notice for voluntary strike-off
dot icon16/10/2019
Withdraw the company strike off application
dot icon15/10/2019
Application to strike the company off the register
dot icon10/10/2019
Withdraw the company strike off application
dot icon09/10/2019
Application to strike the company off the register
dot icon27/08/2019
Registered office address changed from , C/O the Accountancy Partnership Suite 1, 5th Floor City Reach, 5 Greenwich View Place, London, E14 9NN, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2019-08-27
dot icon05/08/2019
Notification of 24 British Estates Limited as a person with significant control on 2019-08-05
dot icon05/08/2019
Cessation of Donald Smith as a person with significant control on 2019-08-05
dot icon28/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Current accounting period extended from 2018-10-31 to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon10/01/2019
Registered office address changed from , Unit 10 Mclintocks Building, Summer Lane, Barnsley, South Yorkshire, S70 2NZ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2019-01-10
dot icon19/12/2018
Satisfaction of charge 104444320001 in full
dot icon01/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon02/10/2018
Second filing to change the details of Donald David Smith as a director
dot icon03/08/2018
Registered office address changed from , Unit R2 3 Alison Business Centre, Alison Crescent, Sheffield, South Yorkshire, S2 1AS, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-08-03
dot icon14/06/2018
Registered office address changed from , 137 Laughton Road, Dinnington, Sheffield, South Yorkshire, S25 2PP, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-06-14
dot icon12/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/06/2018
Change of details for Mr Hamam Hakim as a person with significant control on 2017-11-01
dot icon06/06/2018
Director's details changed for Mr Hamam Hakim on 2017-11-01
dot icon20/04/2018
Registered office address changed from , 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-04-20
dot icon19/03/2018
Registered office address changed from , 306 Owler Lane, Sheffield, S4 8GF, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-03-19
dot icon07/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon26/10/2017
Notification of Hamam Hakim as a person with significant control on 2017-10-26
dot icon26/10/2017
Withdrawal of a person with significant control statement on 2017-10-26
dot icon17/10/2017
Registered office address changed from , 17 Pamir Court 36 Worcester Road, Sutton, London, SM2 6PJ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2017-10-17
dot icon16/10/2017
Registered office address changed from , 306 Owler Lane, Sheffield, S4 8GF, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2017-10-16
dot icon08/10/2017
Registered office address changed from , 43 Canterbury House Arthur Street, Erith, DA8 2EU, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2017-10-08
dot icon12/05/2017
Registration of charge 104444320001, created on 2017-05-09
dot icon10/02/2017
Resolutions
dot icon16/11/2016
Resolutions
dot icon09/11/2016
Certificate of change of name
dot icon25/10/2016
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
31/03/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.64K
-
0.00
1.69K
-
2022
1
4.93K
-
0.00
26.31K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Donald
Director
25/10/2016 - Present
14
Jackson, Buddy Daniel
Secretary
04/11/2020 - 08/05/2021
-
Jackson, Buddy Daniel
Secretary
23/07/2020 - 10/10/2020
-

Persons with Significant Control

7
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 BRITISH MAINTENANCE LTD

24 BRITISH MAINTENANCE LTD is an(a) Active company incorporated on 25/10/2016 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director 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 BRITISH MAINTENANCE LTD?

toggle

24 BRITISH MAINTENANCE LTD is currently Active. It was registered on 25/10/2016 .

Where is 24 BRITISH MAINTENANCE LTD located?

toggle

24 BRITISH MAINTENANCE LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does 24 BRITISH MAINTENANCE LTD do?

toggle

24 BRITISH MAINTENANCE LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for 24 BRITISH MAINTENANCE LTD?

toggle

The latest filing was on 06/02/2026: Accounts for a dormant company made up to 2025-03-31.