27 REDINGTON ROAD LIMITED

Register to unlock more data on OkredoRegister

27 REDINGTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06611603

Incorporation date

04/06/2008

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2008)
dot icon12/01/2026
Director's details changed for Michael Paul Heard on 2026-01-12
dot icon12/01/2026
Director's details changed for Ms Kelly Charlotte Luchford on 2026-01-12
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon16/09/2025
Termination of appointment of Leyla Ahramian as a secretary on 2025-06-16
dot icon16/09/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-06-16
dot icon16/09/2025
Registered office address changed from 27 Redington Road London NW3 7QY England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-09-16
dot icon10/09/2025
Current accounting period extended from 2025-10-31 to 2025-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon09/12/2024
Accounts for a dormant company made up to 2024-10-31
dot icon18/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon09/01/2024
Termination of appointment of Kamran Pascoe as a secretary on 2023-12-21
dot icon09/01/2024
Appointment of Ms Leyla Ahramian as a secretary on 2023-12-21
dot icon09/01/2024
Registered office address changed from The Chimes 82 Maida Vale London W9 1PR United Kingdom to 27 Redington Road London NW3 7QY on 2024-01-09
dot icon09/01/2024
Register inspection address has been changed from 82 Maida Vale London W9 1PR England to 27 Redington Road London NW3 7QY
dot icon29/11/2023
Accounts for a dormant company made up to 2023-10-31
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon05/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon28/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon03/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon30/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon17/06/2020
Register(s) moved to registered office address The Chimes 82 Maida Vale London W9 1PR
dot icon17/06/2020
Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to 82 Maida Vale London W9 1PR
dot icon17/06/2020
Register(s) moved to registered office address The Chimes 82 Maida Vale London W9 1PR
dot icon17/06/2020
Register(s) moved to registered office address The Chimes 82 Maida Vale London W9 1PR
dot icon17/06/2020
Micro company accounts made up to 2019-10-31
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon03/10/2019
Director's details changed for Michael Paul Heard on 2019-10-01
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon30/04/2019
Appointment of Kelly Charlotte Luchford as a director on 2019-04-26
dot icon08/08/2018
Termination of appointment of Stefan Lacey as a director on 2018-08-06
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/07/2018
Director's details changed for Michael Paul Heard on 2018-07-10
dot icon07/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon03/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon25/07/2017
Registered office address changed from 16 Northfields Prospect Putney Bridge Road London SW18 1PE to The Chimes 82 Maida Vale London W9 1PR on 2017-07-25
dot icon07/07/2017
Confirmation statement made on 2017-06-04 with updates
dot icon07/07/2017
Notification of a person with significant control statement
dot icon05/09/2016
Total exemption full accounts made up to 2015-10-31
dot icon24/08/2016
Previous accounting period shortened from 2015-12-31 to 2015-10-31
dot icon14/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon30/01/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon14/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon14/01/2014
Statement of capital following an allotment of shares on 2014-01-06
dot icon14/01/2014
Resolutions
dot icon14/01/2014
Appointment of Stefan Lacey as a director
dot icon11/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon19/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon21/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon11/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon08/07/2010
Register inspection address has been changed
dot icon09/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon17/06/2009
Return made up to 04/06/09; full list of members
dot icon01/10/2008
Secretary appointed kamran pascoe
dot icon01/10/2008
Appointment terminated secretary lbco secretaries LIMITED
dot icon25/09/2008
Director appointed michael paul heard
dot icon25/09/2008
Appointment terminated director lbco services LIMITED
dot icon04/06/2008
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
31/10/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
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
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/06/2025 - Present
2825
Ahramian, Leyla
Secretary
21/12/2023 - 16/06/2025
-
Pascoe, Kamran
Secretary
04/06/2008 - 21/12/2023
-
Luchford, Kelly Charlotte
Director
26/04/2019 - Present
14
Michael Paul Heard
Director
04/06/2008 - Present
1

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+
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 27 REDINGTON ROAD LIMITED

27 REDINGTON ROAD LIMITED is an(a) Active company incorporated on 04/06/2008 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 27 REDINGTON ROAD LIMITED?

toggle

27 REDINGTON ROAD LIMITED is currently Active. It was registered on 04/06/2008 .

Where is 27 REDINGTON ROAD LIMITED located?

toggle

27 REDINGTON ROAD LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 27 REDINGTON ROAD LIMITED do?

toggle

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

What is the latest filing for 27 REDINGTON ROAD LIMITED?

toggle

The latest filing was on 12/01/2026: Director's details changed for Michael Paul Heard on 2026-01-12.