252 OLD BROMPTON ROAD LIMITED

Register to unlock more data on OkredoRegister

252 OLD BROMPTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04268255

Incorporation date

10/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2001)
dot icon20/10/2025
Appointment of Ms Judith Mary Lawson as a director on 2025-10-20
dot icon07/08/2025
Micro company accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon25/04/2025
Termination of appointment of Jfm Block and Estate Management as a secretary on 2024-10-11
dot icon25/04/2025
Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon02/05/2024
Appointment of Mr Alessandro Fanin as a director on 2024-04-24
dot icon14/02/2024
Termination of appointment of Candice De Monts De Savasse as a director on 2024-02-01
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon18/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon23/12/2022
Appointment of Mr Bertrand De Comminges as a director on 2022-12-20
dot icon17/08/2022
Micro company accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon25/03/2021
Secretary's details changed for Jfm Block and Estate Management on 2021-03-25
dot icon24/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-12-31
dot icon24/10/2019
Appointment of Jfm Block and Estate Management as a secretary on 2019-10-16
dot icon24/10/2019
Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block & Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on 2019-10-24
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon01/07/2019
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Middlesex House 130 College Road Harrow HA1 1BQ on 2019-07-01
dot icon28/06/2019
Termination of appointment of Crabtree Pm Limited as a secretary on 2019-06-28
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon07/06/2018
Termination of appointment of Fatima Gonzalez-Haba as a director on 2018-06-06
dot icon13/12/2017
Director's details changed for Lynne Wilson on 2017-12-13
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon14/07/2017
Appointment of Mrs Candice De Monts De Savasse as a director on 2017-07-14
dot icon10/01/2017
Termination of appointment of Gunilla Solweig Eldh as a director on 2017-01-03
dot icon09/12/2016
Termination of appointment of Judith Mary Lawson as a director on 2016-12-02
dot icon12/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon14/06/2016
Registered office address changed from C/O Ags Management Services Ltd 13a Wetherby Mansions Earl's Court Square London SW5 9BH to Marlborough House 298 Regents Park Road London N3 2UU on 2016-06-14
dot icon14/06/2016
Appointment of Crabtree Pm Limited as a secretary on 2016-03-11
dot icon16/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2015
Annual return made up to 2015-08-10 no member list
dot icon25/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/08/2014
Annual return made up to 2014-08-10 no member list
dot icon17/08/2014
Director's details changed for Ms Fatima Gonzalez-Haba on 2014-08-17
dot icon17/08/2014
Director's details changed for Gunilla Solweig Eldh on 2014-08-17
dot icon05/03/2014
Termination of appointment of Gem Estate Management Limited as a secretary
dot icon05/03/2014
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 2014-03-05
dot icon09/12/2013
Termination of appointment of Kenneth Burns as a director
dot icon22/08/2013
Annual return made up to 2013-08-10 no member list
dot icon24/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-08-10 no member list
dot icon13/06/2012
Termination of appointment of Joyce Trowler as a director
dot icon05/03/2012
Termination of appointment of Kate Berwin as a director
dot icon05/03/2012
Termination of appointment of Christoffer Aasa as a director
dot icon20/10/2011
Appointment of Joyce Trowler as a director
dot icon09/09/2011
Termination of appointment of Eric Trowler as a director
dot icon23/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-08-10 no member list
dot icon17/08/2011
Termination of appointment of Gem Estate Management (1995) Ltd as a secretary
dot icon17/08/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon17/08/2011
Secretary's details changed for Gem Estate Management Ltd on 2011-05-26
dot icon19/07/2011
Appointment of Ms Fatima Gonzalez-Haba as a director
dot icon02/09/2010
Annual return made up to 2010-08-10 no member list
dot icon02/09/2010
Secretary's details changed for Gem Estate Management Ltd on 2010-08-10
dot icon01/09/2010
Director's details changed for Lynne Wilson on 2010-08-10
dot icon01/09/2010
Director's details changed for Kenneth Frank Burns on 2010-08-10
dot icon01/09/2010
Director's details changed for Dr Eric Patrick Trowler on 2010-08-10
dot icon01/09/2010
Director's details changed for Judith Mary Lawson on 2010-08-10
dot icon11/08/2010
Appointment of Christoffer Olof Ake Aasa as a director
dot icon11/08/2010
Appointment of Kate Esther Berwin as a director
dot icon08/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/06/2010
Termination of appointment of Michael Fleming as a director
dot icon14/04/2010
Termination of appointment of Aidan Mcleod as a director
dot icon18/02/2010
Appointment of Gunilla Solweig Eldh as a director
dot icon10/08/2009
Annual return made up to 10/08/09
dot icon06/08/2009
Secretary appointed gem estate management LTD
dot icon06/08/2009
Appointment terminated secretary moat management services (1990) LIMITED
dot icon07/07/2009
Director appointed aidan mcleod
dot icon30/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/06/2009
Appointment terminated director timothy slesinger
dot icon26/06/2009
Appointment terminated director kenelm cornwall-legh
dot icon26/06/2009
Appointment terminated director jihad khan
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB
dot icon25/03/2009
Appointment terminated director gerri gallagher
dot icon17/12/2008
Director appointed timothy james slesinger
dot icon17/12/2008
Director appointed jihad islam khan
dot icon17/12/2008
Director appointed michael john fleming
dot icon17/12/2008
Director appointed the hon kenelm michael cornwall-legh
dot icon11/08/2008
Annual return made up to 10/08/08
dot icon24/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/08/2007
Annual return made up to 10/08/07
dot icon06/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/06/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon21/09/2006
Annual return made up to 10/08/06
dot icon06/09/2006
Secretary's particulars changed
dot icon06/09/2006
Registered office changed on 06/09/06 from: 53 old woking road west byfleet surrey KT14 6LF
dot icon12/05/2006
Full accounts made up to 2005-12-31
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
Annual return made up to 10/08/05
dot icon27/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/08/2004
Annual return made up to 10/08/04
dot icon10/09/2003
Annual return made up to 10/08/03
dot icon15/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/09/2002
Annual return made up to 10/08/02
dot icon31/05/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon10/08/2001
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
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Monts De Savasse, Candice
Director
14/07/2017 - 01/02/2024
-
JFM BLOCK MANAGEMENT LTD
Corporate Secretary
11/10/2024 - Present
93
Wilson, Lynne
Director
10/08/2001 - Present
-
Fanin, Alessandro
Director
24/04/2024 - Present
-
Lawson, Judith Mary
Director
10/08/2001 - 02/12/2016
-

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 252 OLD BROMPTON ROAD LIMITED

252 OLD BROMPTON ROAD LIMITED is an(a) Active company incorporated on 10/08/2001 with the registered office located at C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow HA1 1BQ. There are currently 5 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 252 OLD BROMPTON ROAD LIMITED?

toggle

252 OLD BROMPTON ROAD LIMITED is currently Active. It was registered on 10/08/2001 .

Where is 252 OLD BROMPTON ROAD LIMITED located?

toggle

252 OLD BROMPTON ROAD LIMITED is registered at C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow HA1 1BQ.

What does 252 OLD BROMPTON ROAD LIMITED do?

toggle

252 OLD BROMPTON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 252 OLD BROMPTON ROAD LIMITED?

toggle

The latest filing was on 20/10/2025: Appointment of Ms Judith Mary Lawson as a director on 2025-10-20.