3 VALMAR ROAD FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

3 VALMAR ROAD FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09531055

Incorporation date

08/04/2015

Size

Dormant

Contacts

Registered address

Registered address

3 Valmar Road, London SE5 9NGCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2015)
dot icon12/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon12/03/2026
Accounts for a dormant company made up to 2025-04-30
dot icon16/11/2025
Appointment of Mr Luca Filippi as a director on 2025-11-16
dot icon16/11/2025
Notification of Luca Filippi as a person with significant control on 2025-11-16
dot icon18/10/2025
Termination of appointment of Laura Sophie Nash as a director on 2025-10-17
dot icon18/10/2025
Notification of John Robert Chaloner as a person with significant control on 2025-10-17
dot icon18/10/2025
Cessation of Laura Sophie Nash as a person with significant control on 2025-10-17
dot icon30/09/2025
Appointment of Mr Joshua Robert Chaloner as a director on 2025-09-24
dot icon30/09/2025
Cessation of Katie Sarah Saunders as a person with significant control on 2025-09-12
dot icon23/09/2025
Termination of appointment of Maxwell Joseph Lake as a director on 2025-09-12
dot icon23/09/2025
Termination of appointment of Katie Sarah Saunders as a director on 2025-09-12
dot icon23/09/2025
Cessation of Maxwell Joseph Lake as a person with significant control on 2025-09-12
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon22/03/2025
Cessation of Colin Arthur Nash as a person with significant control on 2025-03-19
dot icon22/03/2025
Cessation of Evelyn Ruth Nash as a person with significant control on 2025-03-19
dot icon22/03/2025
Termination of appointment of Colin Arthur Nash as a director on 2025-03-19
dot icon22/03/2025
Termination of appointment of Evelyn Ruth Nash as a director on 2025-03-19
dot icon22/03/2025
Notification of Laura Sophie Nash as a person with significant control on 2025-03-19
dot icon22/03/2025
Appointment of Miss Laura Sophie Nash as a director on 2025-03-19
dot icon31/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon07/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon15/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon13/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon14/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon10/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon10/04/2022
Cessation of John Patrick Redston as a person with significant control on 2021-07-17
dot icon05/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon20/07/2021
Notification of Katie Sarah Saunders as a person with significant control on 2021-07-16
dot icon20/07/2021
Notification of Maxwell Joseph Lake as a person with significant control on 2021-07-16
dot icon20/07/2021
Appointment of Ms Katie Sarah Saunders as a director on 2021-07-16
dot icon20/07/2021
Appointment of Mr Maxwell Joseph Lake as a director on 2021-07-16
dot icon17/07/2021
Termination of appointment of Natalie Anne Redston as a director on 2021-07-16
dot icon17/07/2021
Termination of appointment of John Patrick Redston as a director on 2021-07-16
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon25/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon01/11/2020
Appointment of Mrs Evelyn Ruth Nash as a director on 2020-10-30
dot icon01/11/2020
Appointment of Mr Colin Arthur Nash as a director on 2020-10-30
dot icon01/11/2020
Notification of Colin Arthur Nash as a person with significant control on 2020-10-30
dot icon01/11/2020
Notification of Evelyn Ruth Nash as a person with significant control on 2020-10-30
dot icon01/11/2020
Termination of appointment of John Christopher Amabilino as a director on 2020-10-30
dot icon01/11/2020
Cessation of John Christopher Amabilino as a person with significant control on 2020-10-30
dot icon09/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon22/05/2019
Accounts for a dormant company made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon08/06/2018
Accounts for a dormant company made up to 2018-04-30
dot icon08/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon08/04/2018
Cessation of Coreena Tyler as a person with significant control on 2017-07-17
dot icon16/10/2017
Resolutions
dot icon02/09/2017
Appointment of Mrs Natalie Anne Redston as a director on 2017-09-01
dot icon02/09/2017
Termination of appointment of Coreena Tyler as a director on 2017-07-17
dot icon08/06/2017
Accounts for a dormant company made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon09/09/2016
Resolutions
dot icon27/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/06/2016
Director's details changed for Mr John Christopher Amabilino on 2016-06-15
dot icon14/06/2016
Termination of appointment of John Christopher Amabilino as a director on 2016-06-14
dot icon13/06/2016
Appointment of Mr John Christopher Amabilino as a director on 2016-06-10
dot icon10/06/2016
Appointment of Miss Coreena Tyler as a director on 2016-06-10
dot icon10/06/2016
Appointment of Mr Giovanni Nobile as a director on 2016-06-10
dot icon10/06/2016
Appointment of Mr John Patrick Redston as a director on 2016-06-10
dot icon12/05/2016
Termination of appointment of Tom Henry as a director on 2016-05-12
dot icon12/05/2016
Appointment of Mr John Christopher Amabilino as a director on 2016-05-12
dot icon06/05/2016
Annual return made up to 2016-04-08 no member list
dot icon06/05/2016
Termination of appointment of Ian Mitchell as a director on 2016-05-05
dot icon06/05/2016
Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to 3 Valmar Road London SE5 9NG on 2016-05-06
dot icon08/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nobile, Giovanni
Director
10/06/2016 - Present
-
Miss Coreena Tyler
Director
10/06/2016 - 17/07/2017
-
Henry, Tom Henry
Director
08/04/2015 - 12/05/2016
39
Mitchell, Ian Paul
Director
08/04/2015 - 05/05/2016
116
Mr Colin Arthur Nash
Director
30/10/2020 - 19/03/2025
-

Persons with Significant Control

16
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 3 VALMAR ROAD FREEHOLD COMPANY LIMITED

3 VALMAR ROAD FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 08/04/2015 with the registered office located at 3 Valmar Road, London SE5 9NG. 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 3 VALMAR ROAD FREEHOLD COMPANY LIMITED?

toggle

3 VALMAR ROAD FREEHOLD COMPANY LIMITED is currently Active. It was registered on 08/04/2015 .

Where is 3 VALMAR ROAD FREEHOLD COMPANY LIMITED located?

toggle

3 VALMAR ROAD FREEHOLD COMPANY LIMITED is registered at 3 Valmar Road, London SE5 9NG.

What does 3 VALMAR ROAD FREEHOLD COMPANY LIMITED do?

toggle

3 VALMAR ROAD FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 VALMAR ROAD FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-07 with no updates.