255-257 LIVERPOOL ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

255-257 LIVERPOOL ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10998309

Incorporation date

05/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2017)
dot icon26/01/2026
Confirmation statement made on 2025-10-04 with no updates
dot icon22/01/2026
Director's details changed for Aaron Christopher William Kotcheff on 2025-10-04
dot icon31/12/2025
Compulsory strike-off action has been discontinued
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/07/2025
Appointment of Mr Felipe Fernandez Rovira as a director on 2025-07-23
dot icon02/12/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon30/10/2024
Cessation of Eleonore Hebrard as a person with significant control on 2024-10-01
dot icon30/10/2024
Cessation of Franck Rizzoli as a person with significant control on 2024-10-01
dot icon30/10/2024
Notification of Felipe Fernandez Rovira as a person with significant control on 2024-10-01
dot icon30/10/2024
Notification of Emilia Eguiguren Garcia De La Huerta as a person with significant control on 2024-10-01
dot icon30/10/2024
Change of details for Ms Emilia Eguiguren Garcia De La Huerta as a person with significant control on 2024-10-01
dot icon30/10/2024
Change of details for Mr Felipe Fernandez Rovira as a person with significant control on 2024-10-01
dot icon03/05/2024
Accounts for a dormant company made up to 2023-10-31
dot icon06/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon17/05/2023
Change of details for Aaron Christopher William Kotcheff as a person with significant control on 2023-05-02
dot icon02/05/2023
Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-05-02
dot icon06/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon08/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon30/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon20/01/2021
Compulsory strike-off action has been discontinued
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon14/01/2021
Confirmation statement made on 2020-10-04 with no updates
dot icon13/01/2021
Notification of Aaron Christopher William Kotcheff as a person with significant control on 2020-01-01
dot icon13/01/2021
Cessation of Sylvia Margaret Douglas as a person with significant control on 2019-12-31
dot icon02/10/2020
Notification of Franck Rizzoli as a person with significant control on 2019-11-01
dot icon02/10/2020
Notification of Eleonore Hebrard as a person with significant control on 2019-11-01
dot icon02/10/2020
Notification of Sylvia Margaret Douglas as a person with significant control on 2017-10-05
dot icon23/01/2020
Accounts for a dormant company made up to 2019-10-31
dot icon11/01/2020
Compulsory strike-off action has been discontinued
dot icon08/01/2020
Termination of appointment of Chelsea Leigh Docking as a director on 2019-11-01
dot icon08/01/2020
Confirmation statement made on 2019-10-04 with no updates
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon28/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon17/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon17/10/2018
Director's details changed for William Roy Harford on 2018-10-17
dot icon16/10/2018
Notification of Elizabeth Rose Harford as a person with significant control on 2017-10-05
dot icon16/10/2018
Withdrawal of a person with significant control statement on 2018-10-16
dot icon30/08/2018
Registered office address changed from Wmt Accountants 45 Grosvenor Road St. Albans AL1 3AW United Kingdom to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 2018-08-30
dot icon05/10/2017
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
31/10/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Docking, Chelsea Leigh
Director
05/10/2017 - 01/11/2019
-
Aaron Christopher William Kotcheff
Director
05/10/2017 - Present
-
Harford, William Roy
Director
05/10/2017 - Present
2
Fernandez Rovira, Felipe
Director
23/07/2025 - Present
-

Persons with Significant Control

10
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 255-257 LIVERPOOL ROAD FREEHOLD LIMITED

255-257 LIVERPOOL ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 05/10/2017 with the registered office located at 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD. There are currently 3 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 255-257 LIVERPOOL ROAD FREEHOLD LIMITED?

toggle

255-257 LIVERPOOL ROAD FREEHOLD LIMITED is currently Active. It was registered on 05/10/2017 .

Where is 255-257 LIVERPOOL ROAD FREEHOLD LIMITED located?

toggle

255-257 LIVERPOOL ROAD FREEHOLD LIMITED is registered at 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD.

What does 255-257 LIVERPOOL ROAD FREEHOLD LIMITED do?

toggle

255-257 LIVERPOOL ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 255-257 LIVERPOOL ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-10-04 with no updates.