24 RAINHAM ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

24 RAINHAM ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07591675

Incorporation date

05/04/2011

Size

Dormant

Contacts

Registered address

Registered address

24 Rainham Road, London, London NW10 5DJCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2011)
dot icon31/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon04/04/2025
Accounts for a dormant company made up to 2025-04-04
dot icon31/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon07/08/2024
Termination of appointment of Paritaben Patel as a director on 2024-08-07
dot icon06/04/2024
Accounts for a dormant company made up to 2024-04-06
dot icon29/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon31/03/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon10/04/2022
Accounts for a dormant company made up to 2022-04-07
dot icon07/04/2022
Previous accounting period shortened from 2022-04-30 to 2022-04-07
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon22/09/2021
Notification of a person with significant control statement
dot icon19/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon17/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon27/04/2021
Appointment of Mr Tim Udo Schoeler as a director on 2021-04-20
dot icon03/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon07/03/2021
Cessation of Sarah Elisabeth Crampsie as a person with significant control on 2021-03-05
dot icon07/03/2021
Termination of appointment of Sarah Elisabeth Crampsie as a director on 2021-03-05
dot icon04/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon12/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon23/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon07/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon12/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon03/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon12/04/2016
Annual return made up to 2016-04-05 no member list
dot icon08/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-04-05 no member list
dot icon08/04/2015
Director's details changed for Mr Amar Jayantha Ediriwira on 2015-02-11
dot icon02/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon11/04/2014
Annual return made up to 2014-04-05 no member list
dot icon27/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon23/09/2013
Director's details changed for Ms Paritaben Patel on 2013-08-31
dot icon23/09/2013
Director's details changed for Mr Amar Jayantha Ediriwira on 2013-08-31
dot icon17/09/2013
Appointment of Mr Amar Jayantha Ediriwira as a director
dot icon17/09/2013
Appointment of Ms Paritaben Patel as a director
dot icon17/09/2013
Appointment of Mr Amar Jayantha Ediriwira as a director
dot icon16/09/2013
Termination of appointment of Nathan Leeks as a director
dot icon16/05/2013
Annual return made up to 2013-04-05 no member list
dot icon26/02/2013
Appointment of Mr Nathan Leeks as a director
dot icon14/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon23/08/2012
Termination of appointment of Michelle Alpren as a director
dot icon11/04/2012
Annual return made up to 2012-04-05 no member list
dot icon08/06/2011
Termination of appointment of Stardata Business Services Limited as a secretary
dot icon22/05/2011
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 2011-05-22
dot icon28/04/2011
Director's details changed for Ms Sarah Elisabeth Crampsie on 2011-04-05
dot icon28/04/2011
Director's details changed for Ms Michelle Ruth Alpren on 2011-04-05
dot icon05/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
04/04/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
04/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
04/04/2025
dot iconNext account date
07/04/2026
dot iconNext due on
07/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STARDATA BUSINESS SERVICES LIMITED
Corporate Secretary
05/04/2011 - 01/06/2011
46
Alpren, Michelle Ruth
Director
05/04/2011 - 23/08/2012
-
Patel, Paritaben
Director
30/08/2013 - 07/08/2024
-
Miss Sarah Elisabeth Crampsie
Director
05/04/2011 - 05/03/2021
-
Ediriwira, Amar Jayantha
Director
30/08/2013 - 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 24 RAINHAM ROAD FREEHOLD LIMITED

24 RAINHAM ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 05/04/2011 with the registered office located at 24 Rainham Road, London, London NW10 5DJ. 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 RAINHAM ROAD FREEHOLD LIMITED?

toggle

24 RAINHAM ROAD FREEHOLD LIMITED is currently Active. It was registered on 05/04/2011 .

Where is 24 RAINHAM ROAD FREEHOLD LIMITED located?

toggle

24 RAINHAM ROAD FREEHOLD LIMITED is registered at 24 Rainham Road, London, London NW10 5DJ.

What does 24 RAINHAM ROAD FREEHOLD LIMITED do?

toggle

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

What is the latest filing for 24 RAINHAM ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-28 with no updates.