30 HOWARD ROAD LIMITED

Register to unlock more data on OkredoRegister

30 HOWARD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01459595

Incorporation date

07/11/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4 Flat 4, 30 Howard Road, London SE25 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1979)
dot icon29/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon20/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon17/12/2025
Termination of appointment of Christina Wilson as a director on 2025-09-10
dot icon17/12/2025
Director's details changed for Mr Gordon Cameron on 2025-12-10
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon03/02/2025
Confirmation statement made on 2024-11-24 with no updates
dot icon11/04/2024
Termination of appointment of Ryan Anthony Munday as a director on 2024-04-07
dot icon02/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/12/2023
Termination of appointment of Ian Michael Ball as a director on 2023-08-19
dot icon08/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon02/08/2022
Termination of appointment of Paul Andrew Johnson as a director on 2022-08-01
dot icon08/04/2022
Micro company accounts made up to 2021-09-30
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon23/04/2021
Appointment of Mr Gordon Buchanan Cameron as a secretary on 2021-04-21
dot icon22/04/2021
Registered office address changed from Flat 4 Howard Road London SE25 5BY England to Flat 4 Flat 4 30 Howard Road London SE25 5BY on 2021-04-22
dot icon22/04/2021
Registered office address changed from Flat 9 30 Howard Road London SE25 5BY to Flat 4 Howard Road London SE25 5BY on 2021-04-22
dot icon22/04/2021
Director's details changed for Mr Michael Dennis Coad on 2021-04-21
dot icon22/04/2021
Director's details changed for Mr Gordon Cameron on 2021-04-21
dot icon01/02/2021
Micro company accounts made up to 2020-09-30
dot icon16/01/2021
Director's details changed for Ms Divya Somasundar on 2021-01-16
dot icon16/01/2021
Director's details changed for Mr Ragavendra Prathap Ramachandra on 2021-01-16
dot icon16/01/2021
Director's details changed for Mr Paul Andrew Johnson on 2021-01-15
dot icon07/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-09-30
dot icon09/01/2020
Confirmation statement made on 2019-11-27 with updates
dot icon09/01/2020
Appointment of Miss Charlotte Isobel Newman as a director on 2019-08-21
dot icon09/01/2020
Termination of appointment of Brigid Collette Llewellyn as a director on 2019-08-19
dot icon09/01/2020
Termination of appointment of David John Llewellyn as a director on 2019-08-21
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon27/11/2018
Termination of appointment of Janice Eileen Smith as a director on 2018-11-27
dot icon08/06/2018
Micro company accounts made up to 2017-09-30
dot icon30/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon30/01/2018
Appointment of Mr Ryan Anthony Munday as a director on 2016-01-01
dot icon30/01/2018
Appointment of Mrs Christina Wilson as a director on 2017-01-01
dot icon02/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/01/2016
Termination of appointment of Hugh Charles Wilson as a director on 2015-10-31
dot icon20/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon24/01/2014
Appointment of Mr Ian Michael Ball as a director
dot icon24/01/2014
Termination of appointment of Mabel Johnson as a director
dot icon16/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/02/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon14/02/2013
Registered office address changed from C/O Flat 8 30 Howard Road Woodside London London SE25 5BY United Kingdom on 2013-02-14
dot icon13/02/2013
Register inspection address has been changed from C/O Flat 8 30 Howard Road London SE25 5BY United Kingdom
dot icon25/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/03/2012
Termination of appointment of Douglas O'neal as a director
dot icon11/03/2012
Termination of appointment of Douglas Oneal as a secretary
dot icon22/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon28/12/2011
Appointment of Ms Divya Somasundar as a director
dot icon28/12/2011
Appointment of Mr Ragavendra Prathap Ramachandra as a director
dot icon11/12/2011
Termination of appointment of Laurence Jessup as a director
dot icon11/12/2011
Termination of appointment of Cheryl Jessup as a director
dot icon06/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon06/01/2011
Appointment of Mr Paul Andrew Johnson as a director
dot icon30/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon20/01/2010
Register(s) moved to registered inspection location
dot icon20/01/2010
Director's details changed for Douglas William O'neal on 2010-01-18
dot icon20/01/2010
Register inspection address has been changed
dot icon20/01/2010
Director's details changed for Mrs Janice Eileen Smith on 2010-01-18
dot icon20/01/2010
Director's details changed for David John Llewellyn on 2010-01-18
dot icon20/01/2010
Director's details changed for Brigid Collette Llewellyn on 2010-01-18
dot icon20/01/2010
Director's details changed for Mr Laurence Edward Jessup on 2010-01-18
dot icon20/01/2010
Director's details changed for Mr Hugh Charles Wilson on 2010-01-18
dot icon20/01/2010
Director's details changed for Mrs Cheryl Louise Jessup on 2010-01-18
dot icon20/01/2010
Director's details changed for Mr Gordon Cameron on 2010-01-18
dot icon20/01/2010
Director's details changed for Michael Dennis Coad on 2010-01-18
dot icon20/01/2010
Director's details changed for Mrs Mabel Alice Ellen Johnson on 2010-01-18
dot icon20/01/2010
Registered office address changed from Flat 3 30 Howard Road London SE25 5BY on 2010-01-20
dot icon13/05/2009
Secretary appointed mr douglas oneal
dot icon13/05/2009
Appointment terminated secretary laurence jessup
dot icon06/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/12/2008
Return made up to 29/12/08; full list of members
dot icon29/12/2008
Registered office changed on 29/12/2008 from 30 howard road london SE25 5BY
dot icon29/12/2008
Location of debenture register
dot icon29/12/2008
Location of register of members
dot icon29/12/2008
Director's change of particulars / cheryl miller / 03/08/2007
dot icon29/12/2008
Appointment terminated director trevor trotman
dot icon18/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/04/2008
Secretary appointed mr laurence jessup
dot icon11/04/2008
Appointment terminated secretary douglas o'neal
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon21/01/2008
Location of debenture register
dot icon21/01/2008
Location of register of members
dot icon10/01/2008
New secretary appointed
dot icon10/01/2008
Secretary resigned
dot icon16/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon20/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon04/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/02/2005
Director resigned
dot icon01/02/2005
Director resigned
dot icon20/01/2005
Return made up to 31/12/04; full list of members
dot icon20/01/2005
New director appointed
dot icon20/01/2005
New director appointed
dot icon20/01/2005
New director appointed
dot icon12/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon09/01/2004
New director appointed
dot icon14/04/2003
Full accounts made up to 2002-09-30
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon22/03/2002
Full accounts made up to 2001-09-30
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon26/04/2001
Full accounts made up to 2000-09-30
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon12/05/2000
Full accounts made up to 1999-09-30
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon13/01/2000
Secretary resigned
dot icon13/01/2000
New director appointed
dot icon15/04/1999
Full accounts made up to 1998-09-30
dot icon21/01/1999
Return made up to 31/12/98; no change of members
dot icon21/01/1999
New secretary appointed
dot icon12/05/1998
Full accounts made up to 1997-09-30
dot icon19/12/1997
Return made up to 31/12/97; full list of members
dot icon18/03/1997
Full accounts made up to 1996-09-30
dot icon19/01/1997
Return made up to 31/12/96; no change of members
dot icon06/06/1996
Full accounts made up to 1995-09-30
dot icon03/01/1996
Return made up to 31/12/95; full list of members
dot icon22/12/1995
New director appointed
dot icon06/03/1995
Full accounts made up to 1994-09-30
dot icon18/01/1995
New director appointed
dot icon18/01/1995
New director appointed
dot icon23/12/1994
Return made up to 31/12/94; full list of members
dot icon28/06/1994
Full accounts made up to 1993-09-30
dot icon07/01/1994
Return made up to 31/12/93; no change of members
dot icon05/05/1993
Full accounts made up to 1992-09-30
dot icon10/01/1993
Return made up to 31/12/92; change of members
dot icon05/07/1992
Full accounts made up to 1991-09-30
dot icon23/01/1992
Return made up to 31/12/91; full list of members
dot icon24/07/1991
Full accounts made up to 1990-09-30
dot icon05/02/1991
Return made up to 31/12/90; full list of members
dot icon21/01/1991
Director resigned;new director appointed
dot icon12/07/1990
Full accounts made up to 1989-09-30
dot icon27/02/1990
Return made up to 31/12/89; full list of members
dot icon23/01/1990
Director resigned;new director appointed
dot icon23/01/1990
Director resigned;new director appointed
dot icon23/01/1990
Director resigned;new director appointed
dot icon14/12/1989
Director resigned;new director appointed
dot icon14/12/1989
Return made up to 22/05/89; full list of members
dot icon02/10/1989
Full accounts made up to 1988-09-30
dot icon02/10/1989
Secretary resigned;new secretary appointed
dot icon07/03/1989
Return made up to 31/12/88; full list of members
dot icon12/10/1988
Full accounts made up to 1987-09-30
dot icon13/05/1988
Director resigned;new director appointed
dot icon13/05/1988
Return made up to 31/12/87; full list of members
dot icon05/03/1987
Full accounts made up to 1986-09-30
dot icon05/03/1987
Full accounts made up to 1985-09-30
dot icon05/03/1987
Return made up to 31/12/86; full list of members
dot icon07/11/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-29.40 % *

* during past year

Cash in Bank

£5,320.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.39K
-
0.00
-
-
2022
1
8.43K
-
10.92K
7.54K
-
2023
1
7.74K
-
0.00
5.32K
-
2023
1
7.74K
-
0.00
5.32K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

7.74K £Descended-8.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

5.32K £Descended-29.40 % *

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
Coad, Michael Dennis
Director
13/08/2004 - Present
2
Ball, Ian Michael
Director
26/06/2013 - 19/08/2023
-
Munday, Ryan Anthony
Director
01/01/2016 - 07/04/2024
-
Somasundar, Divya
Director
28/12/2011 - Present
-
Newman, Charlotte Isobel
Director
21/08/2019 - 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 30 HOWARD ROAD LIMITED

30 HOWARD ROAD LIMITED is an(a) Active company incorporated on 07/11/1979 with the registered office located at Flat 4 Flat 4, 30 Howard Road, London SE25 5BY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 30 HOWARD ROAD LIMITED?

toggle

30 HOWARD ROAD LIMITED is currently Active. It was registered on 07/11/1979 .

Where is 30 HOWARD ROAD LIMITED located?

toggle

30 HOWARD ROAD LIMITED is registered at Flat 4 Flat 4, 30 Howard Road, London SE25 5BY.

What does 30 HOWARD ROAD LIMITED do?

toggle

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

How many employees does 30 HOWARD ROAD LIMITED have?

toggle

30 HOWARD ROAD LIMITED had 1 employees in 2023.

What is the latest filing for 30 HOWARD ROAD LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-09-30.