3 HILLCROOME ROAD ENFRANCHISEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3 HILLCROOME ROAD ENFRANCHISEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05933175

Incorporation date

13/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

3 Hillcroome Road, Sutton, Surrey SM2 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2006)
dot icon16/11/2025
Termination of appointment of James Lovell as a director on 2025-11-16
dot icon16/11/2025
Termination of appointment of Peter Veasey as a director on 2025-11-16
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon13/05/2025
Micro company accounts made up to 2024-10-31
dot icon21/11/2024
Cessation of Jakub Tacij as a person with significant control on 2024-11-21
dot icon21/11/2024
Cessation of Batool Yousefi as a person with significant control on 2024-11-21
dot icon21/11/2024
Notification of a person with significant control statement
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon09/01/2024
Micro company accounts made up to 2023-10-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-10-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon21/11/2022
Notification of Jakub Tacij as a person with significant control on 2022-11-10
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon15/11/2022
Appointment of Ms Batool Yousefi as a director on 2022-11-14
dot icon15/11/2022
Cessation of James Lovell as a person with significant control on 2022-11-14
dot icon15/11/2022
Notification of Batool Yousefi as a person with significant control on 2022-11-14
dot icon14/11/2022
Secretary's details changed for Mr Batool Yousefi on 2022-11-14
dot icon10/11/2022
Termination of appointment of James Lovell as a secretary on 2022-11-10
dot icon10/11/2022
Appointment of Mr Batool Yousefi as a secretary on 2022-11-10
dot icon10/11/2022
Appointment of Ms Roshni Chauhan as a director on 2022-11-10
dot icon09/11/2022
Termination of appointment of Paul Ballard as a director on 2022-11-08
dot icon08/11/2022
Termination of appointment of Richard Andrew Hoare as a director on 2022-11-08
dot icon20/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon18/09/2019
Appointment of Mr Richard Andrew Hoare as a director on 2019-09-10
dot icon15/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-07-18
dot icon26/07/2017
Appointment of Mr Calvin Richard Coleshill as a director on 2017-07-18
dot icon26/07/2017
Appointment of Mr Jakub Tacij as a director on 2017-07-18
dot icon26/07/2017
Appointment of Mr James Lovell as a director on 2017-07-18
dot icon26/07/2017
Appointment of Mr Peter Veasey as a director on 2017-07-18
dot icon18/04/2017
Total exemption full accounts made up to 2016-10-31
dot icon16/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon09/05/2016
Total exemption full accounts made up to 2015-10-31
dot icon23/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon18/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon08/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-09-13
dot icon24/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon22/09/2014
Appointment of Mr James Lovell as a secretary on 2014-09-22
dot icon20/09/2014
Termination of appointment of Karen Bleasdale as a secretary on 2014-09-16
dot icon20/06/2014
Total exemption full accounts made up to 2013-10-31
dot icon21/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon19/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon06/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon23/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon17/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon07/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon13/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon13/10/2010
Director's details changed for Paul Ballard on 2010-03-14
dot icon18/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon18/09/2009
Return made up to 13/09/09; full list of members
dot icon16/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon31/03/2009
Appointment terminated director james lovell
dot icon08/10/2008
Return made up to 13/09/08; full list of members
dot icon17/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon08/07/2008
Accounting reference date extended from 30/09/2007 to 31/10/2007
dot icon12/10/2007
Return made up to 13/09/07; full list of members
dot icon16/10/2006
Director's particulars changed
dot icon20/09/2006
Secretary resigned
dot icon20/09/2006
New secretary appointed
dot icon20/09/2006
Director resigned
dot icon20/09/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon13/09/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,380.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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
5
1.48K
-
0.00
3.38K
-
2021
5
1.48K
-
0.00
3.38K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

1.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.38K £Ascended- *

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
Lovell, James
Director
18/07/2017 - 16/11/2025
-
Lovell, James
Secretary
22/09/2014 - 10/11/2022
-
Yousefi, Batool
Secretary
10/11/2022 - Present
-
Chauhan, Roshni
Director
10/11/2022 - Present
-
Ms Batool Yousefi
Director
14/11/2022 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 3 HILLCROOME ROAD ENFRANCHISEMENT COMPANY LIMITED

3 HILLCROOME ROAD ENFRANCHISEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/09/2006 with the registered office located at 3 Hillcroome Road, Sutton, Surrey SM2 5EL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 3 HILLCROOME ROAD ENFRANCHISEMENT COMPANY LIMITED?

toggle

3 HILLCROOME ROAD ENFRANCHISEMENT COMPANY LIMITED is currently Active. It was registered on 13/09/2006 .

Where is 3 HILLCROOME ROAD ENFRANCHISEMENT COMPANY LIMITED located?

toggle

3 HILLCROOME ROAD ENFRANCHISEMENT COMPANY LIMITED is registered at 3 Hillcroome Road, Sutton, Surrey SM2 5EL.

What does 3 HILLCROOME ROAD ENFRANCHISEMENT COMPANY LIMITED do?

toggle

3 HILLCROOME ROAD ENFRANCHISEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 3 HILLCROOME ROAD ENFRANCHISEMENT COMPANY LIMITED have?

toggle

3 HILLCROOME ROAD ENFRANCHISEMENT COMPANY LIMITED had 5 employees in 2021.

What is the latest filing for 3 HILLCROOME ROAD ENFRANCHISEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/11/2025: Termination of appointment of James Lovell as a director on 2025-11-16.