24 WESTWELL ROAD LIMITED

Register to unlock more data on OkredoRegister

24 WESTWELL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07508071

Incorporation date

27/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Westwell Road, Streatham, London SW16 5RTCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2011)
dot icon10/02/2026
Director's details changed for Miss Caroline Meer on 2026-02-10
dot icon27/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon13/01/2025
Change of details for Mr. Geoffrey Shaw as a person with significant control on 2017-02-10
dot icon10/01/2025
Change of details for Mr. Shaw Geoffrey as a person with significant control on 2017-02-10
dot icon10/01/2025
Change of details for Mr. Geoffrey Shaw as a person with significant control on 2017-02-10
dot icon09/01/2025
Withdrawal of a person with significant control statement on 2025-01-09
dot icon09/01/2025
Notification of Shaw Geoffrey as a person with significant control on 2017-02-10
dot icon02/12/2024
Termination of appointment of David Adrian Close as a director on 2022-11-01
dot icon07/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/10/2022
Previous accounting period extended from 2022-01-31 to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon07/02/2021
Micro company accounts made up to 2021-01-31
dot icon07/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon03/05/2020
Director's details changed for Dr Revathy Durairaj on 2020-05-01
dot icon09/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon09/09/2019
Termination of appointment of Philip John Mckay as a director on 2019-08-23
dot icon09/09/2019
Appointment of Ms Eleanor Jordan Gallagher as a director on 2019-08-27
dot icon01/08/2019
Accounts for a dormant company made up to 2019-01-31
dot icon22/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon16/04/2018
Micro company accounts made up to 2018-01-31
dot icon16/04/2018
Appointment of Miss Caroline Meer as a director on 2017-11-20
dot icon21/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon18/09/2017
Micro company accounts made up to 2017-01-31
dot icon20/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2016-01-31
dot icon14/02/2016
Annual return made up to 2016-02-10 no member list
dot icon22/02/2015
Micro company accounts made up to 2015-01-31
dot icon22/02/2015
Annual return made up to 2015-02-10 no member list
dot icon10/03/2014
Micro company accounts made up to 2014-01-31
dot icon10/03/2014
Annual return made up to 2014-02-10 no member list
dot icon06/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/02/2013
Annual return made up to 2013-02-10 no member list
dot icon13/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/02/2012
Annual return made up to 2012-02-10 no member list
dot icon10/02/2012
Director's details changed for Philip John Mckay on 2012-02-10
dot icon27/10/2011
Appointment of Geoffrey Shaw as a director
dot icon26/10/2011
Appointment of Philip John Mckay as a director
dot icon26/10/2011
Appointment of Dr Revathy Durairaj as a director
dot icon26/10/2011
Appointment of David Adrian Close as a director
dot icon26/10/2011
Termination of appointment of Paul Edward Huxley as a director
dot icon26/10/2011
Registered office address changed from C/O Downie & Gadban Solicitors Rockbourne House 100 High Street Alton GU34 1ER United Kingdom on 2011-10-26
dot icon27/01/2011
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

£758.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2.90K
-
0.00
-
-
2022
0
2.47K
-
0.00
-
-
2023
-
2.13K
-
0.00
758.00
-
2023
-
2.13K
-
0.00
758.00
-

Employees

2023

Employees

-

Net Assets(GBP)

2.13K £Descended-13.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

758.00 £Ascended- *

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
Durairaj, Revathy, Dr.
Director
24/10/2011 - Present
2
Close, David Adrian
Director
24/10/2011 - 01/11/2022
1
Shaw, Geoffrey
Director
24/10/2011 - Present
-
Meer, Caroline
Director
20/11/2017 - Present
-
Gallagher, Eleanor Jordan
Director
27/08/2019 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 WESTWELL ROAD LIMITED

24 WESTWELL ROAD LIMITED is an(a) Active company incorporated on 27/01/2011 with the registered office located at 24 Westwell Road, Streatham, London SW16 5RT. 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 24 WESTWELL ROAD LIMITED?

toggle

24 WESTWELL ROAD LIMITED is currently Active. It was registered on 27/01/2011 .

Where is 24 WESTWELL ROAD LIMITED located?

toggle

24 WESTWELL ROAD LIMITED is registered at 24 Westwell Road, Streatham, London SW16 5RT.

What does 24 WESTWELL ROAD LIMITED do?

toggle

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

What is the latest filing for 24 WESTWELL ROAD LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Miss Caroline Meer on 2026-02-10.