31 MOWBRAY ROAD LTD

Register to unlock more data on OkredoRegister

31 MOWBRAY ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03211507

Incorporation date

12/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

68 Manor Avenue, Brockley, London SE4 1TECopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1996)
dot icon30/10/2025
Micro company accounts made up to 2024-12-31
dot icon22/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon04/11/2024
Micro company accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon18/08/2023
Micro company accounts made up to 2022-12-31
dot icon17/08/2023
Appointment of Ms Hina Gadhia as a secretary on 2023-05-22
dot icon17/08/2023
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2023-05-22
dot icon28/07/2023
Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 68 Manor Avenue 68 Manor Avenue, Brockley London SE4 1TE on 2023-07-28
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/08/2022
Compulsory strike-off action has been discontinued
dot icon25/08/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon25/08/2022
Appointment of Prime Management (Ps) Limited as a secretary on 2022-08-20
dot icon25/08/2022
Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2022-08-25
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon20/11/2020
Micro company accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/07/2018
Registered office address changed from 68 Manor Avenue, London Manor Avenue London SE4 1TE England to Communication House Victoria Avenue Camberley Surrey GU15 3HX on 2018-07-06
dot icon06/07/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon25/08/2017
Micro company accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon17/02/2017
Director's details changed for Mr Giovanni Giudicianni on 2017-02-17
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2016
Registered office address changed from 31 Mowbray Road London NW6 7QS England to 68 Manor Avenue, London Manor Avenue London SE4 1TE on 2016-10-05
dot icon19/09/2016
Registered office address changed from 68 Manor Avenue Brockley London SE4 1TE England to 31 Mowbray Road London NW6 7QS on 2016-09-19
dot icon23/08/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon23/08/2016
Registered office address changed from 31 Mowbray Road London NW6 7QS to 68 Manor Avenue Brockley London SE4 1TE on 2016-08-23
dot icon23/08/2016
Termination of appointment of Elizabeth Rachel Toon as a director on 2016-08-23
dot icon23/08/2016
Termination of appointment of Sunil Gadhia as a director on 2016-08-23
dot icon23/08/2016
Termination of appointment of Tom Alexander Croll as a secretary on 2016-08-23
dot icon15/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/11/2014
Compulsory strike-off action has been discontinued
dot icon02/11/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon02/11/2014
Appointment of Mr Giovanni Giudicianni as a director on 2009-10-01
dot icon07/10/2014
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon19/06/2013
Appointment of Ms Elizabeth Rachel Toon as a director
dot icon22/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/09/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon06/09/2010
Director's details changed for Sunil Gadhia on 2010-06-12
dot icon06/09/2010
Director's details changed for Hina Gadhia on 2010-06-12
dot icon06/09/2010
Director's details changed for Tom Alexander Croll on 2010-06-12
dot icon17/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 12/06/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/09/2008
Return made up to 12/06/08; full list of members
dot icon02/09/2008
Return made up to 12/06/07; full list of members
dot icon02/09/2008
Director's change of particulars / sunil gadhia / 12/03/2007
dot icon02/09/2008
Director's change of particulars / hina gadhia / 12/03/2007
dot icon27/08/2008
Return made up to 12/06/06; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/09/2007
New secretary appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon09/07/2007
New secretary appointed
dot icon09/07/2007
New director appointed
dot icon27/04/2007
Secretary resigned;director resigned
dot icon23/04/2007
New director appointed
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 02/06/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 12/06/05; full list of members
dot icon18/07/2005
New director appointed
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/07/2004
Return made up to 12/06/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon06/11/2003
Secretary resigned
dot icon06/11/2003
Secretary's particulars changed;director's particulars changed
dot icon06/11/2003
New secretary appointed
dot icon07/08/2003
Return made up to 12/06/03; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/08/2002
Return made up to 12/06/02; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/06/2001
Return made up to 12/06/01; full list of members
dot icon16/06/2001
New secretary appointed
dot icon08/11/2000
Amended accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 12/06/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-12-31
dot icon05/07/2000
New director appointed
dot icon01/06/2000
Secretary resigned
dot icon17/05/2000
Director resigned
dot icon08/10/1999
New director appointed
dot icon05/08/1999
Director resigned
dot icon29/07/1999
Director resigned
dot icon18/06/1999
Accounts for a small company made up to 1998-12-31
dot icon18/06/1999
Return made up to 12/06/99; no change of members
dot icon11/08/1998
Accounts for a small company made up to 1997-12-31
dot icon08/07/1998
Return made up to 12/06/98; full list of members
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon27/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Return made up to 12/06/97; full list of members
dot icon16/08/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon12/06/1996
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
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.60K
-
0.00
-
-
2022
0
3.60K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
20/08/2022 - 22/05/2023
746
Giudicianni, Giovanni
Director
01/10/2009 - Present
3
Gadhia, Hina
Director
12/03/2007 - Present
6
Gadhia, Sunil
Director
12/06/1996 - 23/08/2016
8
Mr Andrew James Myers
Director
12/06/1996 - 23/07/1999
1

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 MOWBRAY ROAD LTD

31 MOWBRAY ROAD LTD is an(a) Active company incorporated on 12/06/1996 with the registered office located at 68 Manor Avenue, Brockley, London SE4 1TE. There are currently 5 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 MOWBRAY ROAD LTD?

toggle

31 MOWBRAY ROAD LTD is currently Active. It was registered on 12/06/1996 .

Where is 31 MOWBRAY ROAD LTD located?

toggle

31 MOWBRAY ROAD LTD is registered at 68 Manor Avenue, Brockley, London SE4 1TE.

What does 31 MOWBRAY ROAD LTD do?

toggle

31 MOWBRAY ROAD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 MOWBRAY ROAD LTD?

toggle

The latest filing was on 30/10/2025: Micro company accounts made up to 2024-12-31.