27 ST. AUBYNS ROAD LIMITED

Register to unlock more data on OkredoRegister

27 ST. AUBYNS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04855184

Incorporation date

04/08/2003

Size

Dormant

Contacts

Registered address

Registered address

27 St. Aubyns Road, London SE19 3AACopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2003)
dot icon02/10/2025
Accounts for a dormant company made up to 2025-08-31
dot icon05/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon20/03/2025
Accounts for a dormant company made up to 2024-08-31
dot icon17/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon23/01/2024
Accounts for a dormant company made up to 2023-08-31
dot icon05/10/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon30/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon05/01/2023
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 27 st. Aubyns Road London SE19 3AA on 2023-01-05
dot icon05/01/2023
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2022-12-20
dot icon02/11/2022
Secretary's details changed for Prime Management (Ps) Limited on 2022-11-02
dot icon05/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon26/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon17/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon13/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon18/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon26/06/2019
Termination of appointment of Gil Pedro Ribero Pocas as a director on 2019-06-20
dot icon25/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon21/05/2018
Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2018-05-21
dot icon20/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon30/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon13/03/2017
Termination of appointment of Palwinder Dosanjh as a secretary on 2017-03-12
dot icon13/03/2017
Appointment of Prime Management (Ps) Limited as a secretary on 2017-03-12
dot icon13/03/2017
Registered office address changed from Flat D 6 Highland Road London SE19 1DP to 19a Chantry Lane Bromley BR2 9QL on 2017-03-13
dot icon13/03/2017
Appointment of Mrs Palwinder Dosanjh as a secretary on 2017-03-06
dot icon11/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/02/2016
Termination of appointment of London Light Limited as a director on 2016-02-04
dot icon18/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/08/2011
Director's details changed for London Light Limited on 2011-08-04
dot icon23/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon23/08/2011
Director's details changed for London Light Limited on 2011-08-04
dot icon28/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/06/2011
Termination of appointment of Dean Baruah as a director
dot icon14/10/2010
Appointment of London Light Limited as a director
dot icon08/10/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon08/10/2010
Director's details changed for Gil Pedro Ribero Pocas on 2010-08-04
dot icon08/10/2010
Director's details changed for Palwinder Dosanjh on 2010-08-04
dot icon08/10/2010
Director's details changed for Mr Dean Baruah on 2010-08-04
dot icon19/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/08/2009
Return made up to 04/08/09; full list of members
dot icon17/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/06/2009
Director appointed mr dean baruah
dot icon29/09/2008
Return made up to 04/08/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/08/2007
Return made up to 04/08/07; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/11/2006
New secretary appointed
dot icon01/11/2006
Registered office changed on 01/11/06 from: 46 bedford square london WC1B 3DP
dot icon01/11/2006
Secretary resigned
dot icon01/11/2006
Return made up to 04/08/06; full list of members
dot icon01/11/2006
New secretary appointed
dot icon01/11/2006
Secretary resigned
dot icon23/10/2006
Director resigned
dot icon07/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon17/08/2005
Return made up to 04/08/05; full list of members
dot icon17/08/2005
New secretary appointed
dot icon17/08/2005
Secretary resigned
dot icon02/08/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/09/2004
Return made up to 04/08/04; full list of members
dot icon26/08/2004
Registered office changed on 26/08/04 from: 32 bloomsbury street london WC1B 3QJ
dot icon16/06/2004
Director resigned
dot icon24/10/2003
Ad 28/08/03--------- £ si 3@1=3 £ ic 1/4
dot icon17/10/2003
New director appointed
dot icon29/08/2003
Director resigned
dot icon29/08/2003
New director appointed
dot icon29/08/2003
New director appointed
dot icon29/08/2003
New director appointed
dot icon04/08/2003
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
31/08/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-

Employees

2023

Employees

-

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dosanjh, Palwinder
Director
12/08/2003 - Present
1
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
12/03/2017 - 20/12/2022
746
LONDON LIGHT LIMITED
Corporate Director
03/02/2004 - 04/02/2016
2

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 27 ST. AUBYNS ROAD LIMITED

27 ST. AUBYNS ROAD LIMITED is an(a) Active company incorporated on 04/08/2003 with the registered office located at 27 St. Aubyns Road, London SE19 3AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 27 ST. AUBYNS ROAD LIMITED?

toggle

27 ST. AUBYNS ROAD LIMITED is currently Active. It was registered on 04/08/2003 .

Where is 27 ST. AUBYNS ROAD LIMITED located?

toggle

27 ST. AUBYNS ROAD LIMITED is registered at 27 St. Aubyns Road, London SE19 3AA.

What does 27 ST. AUBYNS ROAD LIMITED do?

toggle

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

What is the latest filing for 27 ST. AUBYNS ROAD LIMITED?

toggle

The latest filing was on 02/10/2025: Accounts for a dormant company made up to 2025-08-31.