31 EARDLEY ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

31 EARDLEY ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07133202

Incorporation date

22/01/2010

Size

Dormant

Contacts

Registered address

Registered address

20 King Street, London EC2V 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2010)
dot icon18/03/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon03/11/2025
Accounts for a dormant company made up to 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon09/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon19/12/2023
Appointment of Miss Lucinda Helen Rosalind Richardson as a director on 2023-12-05
dot icon30/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon15/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon24/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon28/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon29/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon15/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon10/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon13/11/2018
Accounts for a dormant company made up to 2018-01-31
dot icon12/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon26/10/2017
Secretary's details changed for Jpw Property Management Limited on 2017-10-13
dot icon26/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon03/10/2017
Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 2017-10-03
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-22 no member list
dot icon03/02/2016
Secretary's details changed for J J Homes Properties Ltd on 2016-01-01
dot icon08/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/05/2015
Compulsory strike-off action has been discontinued
dot icon19/05/2015
Annual return made up to 2015-01-22 no member list
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon29/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon23/04/2014
Secretary's details changed for J J Homes Properties Ltd on 2014-04-23
dot icon23/04/2014
Registered office address changed from C/O Jj Homes (Properties) Ltd North House 31 North Street Carshalton Surrey SM5 2HW on 2014-04-23
dot icon17/02/2014
Annual return made up to 2014-01-22 no member list
dot icon28/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon02/04/2013
Annual return made up to 2013-01-22 no member list
dot icon30/08/2012
Accounts for a dormant company made up to 2012-01-31
dot icon14/02/2012
Annual return made up to 2012-01-22 no member list
dot icon11/08/2011
Accounts for a dormant company made up to 2011-01-31
dot icon16/02/2011
Appointment of J J Homes Properties Ltd as a secretary
dot icon01/02/2011
Annual return made up to 2011-01-22 no member list
dot icon12/10/2010
Appointment of Mr William Craig Acquaye as a director
dot icon12/10/2010
Registered office address changed from 31 Eardley Road London SW16 6DA England on 2010-10-12
dot icon11/10/2010
Termination of appointment of Mohammed Bhatti as a director
dot icon29/01/2010
Appointment of Mohammed Akbar Bhatti as a director
dot icon26/01/2010
Termination of appointment of Bristol Legal Services Limited as a secretary
dot icon26/01/2010
Termination of appointment of Thomas Russell as a director
dot icon26/01/2010
Registered office address changed from Pembroke House 7 Brunswick Square. Bristol BS2 8PE United Kingdom on 2010-01-26
dot icon22/01/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Thomas Paul
Director
22/01/2010 - 22/01/2010
182
JPW PROPERTY MANAGEMENT LTD.
Corporate Secretary
01/01/2011 - Present
145
Bhatti, Mohammed Akbar
Director
22/01/2010 - 09/02/2010
3
Richardson, Lucinda Helen Rosalind
Director
05/12/2023 - Present
-
Acquaye, William Craig
Director
09/02/2010 - 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 31 EARDLEY ROAD FREEHOLD LIMITED

31 EARDLEY ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 22/01/2010 with the registered office located at 20 King Street, London EC2V 8EG. 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 31 EARDLEY ROAD FREEHOLD LIMITED?

toggle

31 EARDLEY ROAD FREEHOLD LIMITED is currently Active. It was registered on 22/01/2010 .

Where is 31 EARDLEY ROAD FREEHOLD LIMITED located?

toggle

31 EARDLEY ROAD FREEHOLD LIMITED is registered at 20 King Street, London EC2V 8EG.

What does 31 EARDLEY ROAD FREEHOLD LIMITED do?

toggle

31 EARDLEY ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 EARDLEY ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-01-11 with no updates.