24 OLD DEVONSHIRE ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

24 OLD DEVONSHIRE ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02008470

Incorporation date

09/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

24 Old Devonshire Road, Balham, London SW12 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon25/07/2024
Change of details for Rajeev Soni as a person with significant control on 2024-02-15
dot icon24/07/2024
Director's details changed for Rajeev Soni on 2024-02-15
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon01/08/2023
Notification of Eleanor Hannah Downie as a person with significant control on 2022-10-21
dot icon27/10/2022
Appointment of Miss Eleanor Hannah Downie as a director on 2022-10-21
dot icon27/10/2022
Appointment of Camilla Louise Cameron as a secretary on 2022-10-21
dot icon24/10/2022
Cessation of Caroline Rayson as a person with significant control on 2022-10-21
dot icon24/10/2022
Termination of appointment of Caroline Rayson as a secretary on 2022-10-21
dot icon24/10/2022
Termination of appointment of Caroline Rayson as a director on 2022-10-21
dot icon22/09/2022
Micro company accounts made up to 2022-03-31
dot icon16/08/2022
Director's details changed for Rajeev Soni on 2022-08-15
dot icon09/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon29/09/2021
Micro company accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon29/10/2020
Director's details changed for Rajeev Soni on 2019-03-01
dot icon08/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon25/09/2019
Micro company accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon03/10/2018
Micro company accounts made up to 2018-03-31
dot icon12/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/08/2015
Annual return made up to 2015-07-31 no member list
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-07-31 no member list
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/08/2013
Annual return made up to 2013-07-31 no member list
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-07-31 no member list
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-07-31 no member list
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-31 no member list
dot icon02/08/2010
Director's details changed for Caroline Rayson on 2010-07-31
dot icon02/08/2010
Director's details changed for Rajeev Soni on 2010-07-31
dot icon02/08/2010
Director's details changed for Camilla Louise Cameron on 2010-07-31
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/08/2009
Annual return made up to 31/07/09
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/08/2008
Annual return made up to 31/07/08
dot icon15/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/09/2007
Annual return made up to 31/07/07
dot icon19/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/03/2007
New director appointed
dot icon01/03/2007
Secretary resigned;director resigned
dot icon01/03/2007
New secretary appointed
dot icon04/09/2006
Annual return made up to 31/07/06
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/09/2005
Annual return made up to 31/07/05
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon31/08/2004
New director appointed
dot icon31/08/2004
Annual return made up to 31/07/04
dot icon24/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/09/2003
Annual return made up to 31/07/03
dot icon06/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/10/2002
Annual return made up to 31/07/02
dot icon30/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/08/2001
Annual return made up to 31/07/01
dot icon13/09/2000
Annual return made up to 31/07/00
dot icon13/09/2000
Full accounts made up to 2000-03-31
dot icon23/08/2000
Director resigned
dot icon26/08/1999
Full accounts made up to 1999-03-31
dot icon26/08/1999
Annual return made up to 31/07/99
dot icon21/08/1998
Annual return made up to 31/07/98
dot icon23/06/1998
Full accounts made up to 1998-03-31
dot icon07/08/1997
Full accounts made up to 1997-03-31
dot icon31/07/1997
Annual return made up to 31/07/97
dot icon17/07/1997
New director appointed
dot icon14/10/1996
Full accounts made up to 1996-03-31
dot icon07/10/1996
New director appointed
dot icon07/10/1996
Annual return made up to 31/07/96
dot icon04/10/1995
Full accounts made up to 1995-03-31
dot icon04/10/1995
New director appointed
dot icon04/10/1995
Annual return made up to 31/07/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1994-03-31
dot icon19/09/1994
Director resigned;new director appointed
dot icon19/09/1994
Annual return made up to 31/07/94
dot icon19/08/1993
Full accounts made up to 1993-03-31
dot icon19/08/1993
Annual return made up to 31/07/93
dot icon13/02/1993
Secretary resigned;new secretary appointed
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon27/08/1992
Director resigned;new director appointed
dot icon27/08/1992
Annual return made up to 31/07/92
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon09/08/1991
Annual return made up to 31/07/91
dot icon18/02/1991
Full accounts made up to 1990-03-31
dot icon29/01/1991
Annual return made up to 31/07/90
dot icon24/05/1990
Full accounts made up to 1989-03-31
dot icon24/05/1990
Secretary resigned;new secretary appointed
dot icon15/02/1990
Annual return made up to 31/07/89
dot icon24/04/1989
Full accounts made up to 1988-03-31
dot icon31/03/1989
Annual return made up to 31/07/88
dot icon14/12/1988
Director resigned;new director appointed
dot icon02/03/1988
Full accounts made up to 1987-03-31
dot icon12/02/1988
Annual return made up to 31/07/87
dot icon12/02/1988
Secretary resigned;new secretary appointed
dot icon16/11/1987
Director resigned;new director appointed
dot icon20/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/09/1986
Accounting reference date notified as 31/03
dot icon13/08/1986
Director resigned;new director appointed
dot icon25/06/1986
Secretary resigned;new secretary appointed;director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,314.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
1.09K
-
0.00
-
-
2022
3
727.00
-
0.00
-
-
2023
3
1.06K
-
0.00
1.31K
-
2023
3
1.06K
-
0.00
1.31K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.06K £Ascended46.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.31K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Camilla Louise Cameron
Director
27/01/1997 - Present
-
Webster, Evelyn Ann
Director
21/03/1996 - 16/08/2000
54
Rajeev Soni
Director
10/02/2007 - Present
-
Scott, Mark Dalbert Blackett
Secretary
05/01/1993 - 14/12/2006
-
Davies, Martin Leonard
Director
16/07/1992 - 29/06/1994
2

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 24 OLD DEVONSHIRE ROAD FREEHOLD LIMITED

24 OLD DEVONSHIRE ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 09/04/1986 with the registered office located at 24 Old Devonshire Road, Balham, London SW12 9RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 24 OLD DEVONSHIRE ROAD FREEHOLD LIMITED?

toggle

24 OLD DEVONSHIRE ROAD FREEHOLD LIMITED is currently Active. It was registered on 09/04/1986 .

Where is 24 OLD DEVONSHIRE ROAD FREEHOLD LIMITED located?

toggle

24 OLD DEVONSHIRE ROAD FREEHOLD LIMITED is registered at 24 Old Devonshire Road, Balham, London SW12 9RB.

What does 24 OLD DEVONSHIRE ROAD FREEHOLD LIMITED do?

toggle

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

How many employees does 24 OLD DEVONSHIRE ROAD FREEHOLD LIMITED have?

toggle

24 OLD DEVONSHIRE ROAD FREEHOLD LIMITED had 3 employees in 2023.

What is the latest filing for 24 OLD DEVONSHIRE ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-03-31.