28 MARLBOROUGH ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

28 MARLBOROUGH ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07831419

Incorporation date

01/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2011)
dot icon16/04/2026
Termination of appointment of Keith Richard Williams as a director on 2026-02-12
dot icon16/04/2026
Termination of appointment of John Richard Williams as a director on 2026-02-12
dot icon09/03/2026
Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon19/09/2025
Micro company accounts made up to 2025-04-30
dot icon25/06/2025
Appointment of Miss Rosina Ahmet as a director on 2025-06-25
dot icon06/01/2025
Micro company accounts made up to 2024-04-30
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon23/01/2024
Micro company accounts made up to 2023-04-30
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon30/11/2023
Director's details changed for Miss Shamim Sultana Maniar on 2023-11-29
dot icon30/11/2023
Director's details changed for Mr Keith Richard Williams on 2023-11-29
dot icon30/11/2023
Director's details changed for Mr John Richard Williams on 2023-11-29
dot icon30/11/2022
Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA United Kingdom to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2022-11-30
dot icon30/11/2022
Appointment of Prime Management (Ps) Limited as a secretary on 2022-11-18
dot icon30/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon15/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon17/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon12/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon11/04/2018
Compulsory strike-off action has been discontinued
dot icon10/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon15/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon29/11/2016
Micro company accounts made up to 2016-04-30
dot icon29/11/2016
Previous accounting period shortened from 2017-02-28 to 2016-04-30
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon22/11/2016
Termination of appointment of Julia Harper as a director on 2016-06-17
dot icon18/11/2016
Registered office address changed from 147 Station Road North Chingford London E4 6AG to 22 Friars Street Sudbury Suffolk CO10 2AA on 2016-11-18
dot icon13/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon02/11/2015
Annual return made up to 2015-11-01 no member list
dot icon29/06/2015
Termination of appointment of Selina Adelia Bastock as a director on 2015-04-30
dot icon03/11/2014
Annual return made up to 2014-11-01 no member list
dot icon13/10/2014
Total exemption full accounts made up to 2014-02-28
dot icon05/11/2013
Annual return made up to 2013-11-01 no member list
dot icon01/08/2013
Total exemption full accounts made up to 2013-02-28
dot icon25/07/2013
Previous accounting period extended from 2012-11-30 to 2013-02-28
dot icon05/11/2012
Annual return made up to 2012-11-01 no member list
dot icon01/11/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.07K
-
0.00
8.88K
-
2022
0
11.05K
-
0.00
12.31K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
18/11/2022 - Present
746
Ahmet, Rosina
Director
25/06/2025 - Present
-
Williams, John
Director
01/11/2011 - 12/02/2026
13
Williams, Keith Richard
Director
01/11/2011 - 12/02/2026
1
Maniar, Shamim Sultana
Director
01/11/2011 - Present
-

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 28 MARLBOROUGH ROAD FREEHOLD LIMITED

28 MARLBOROUGH ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 01/11/2011 with the registered office located at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT. 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 28 MARLBOROUGH ROAD FREEHOLD LIMITED?

toggle

28 MARLBOROUGH ROAD FREEHOLD LIMITED is currently Active. It was registered on 01/11/2011 .

Where is 28 MARLBOROUGH ROAD FREEHOLD LIMITED located?

toggle

28 MARLBOROUGH ROAD FREEHOLD LIMITED is registered at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT.

What does 28 MARLBOROUGH ROAD FREEHOLD LIMITED do?

toggle

28 MARLBOROUGH ROAD FREEHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 28 MARLBOROUGH ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Keith Richard Williams as a director on 2026-02-12.