310 EARLSFIELD ROAD LTD

Register to unlock more data on OkredoRegister

310 EARLSFIELD ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09916595

Incorporation date

15/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5 310 Earlsfield Road, London SW18 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2015)
dot icon05/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon23/09/2025
Notification of Evie Bethan Aspinall as a person with significant control on 2025-08-29
dot icon23/09/2025
Appointment of Ms Evie Bethan Aspinall as a director on 2025-08-29
dot icon08/09/2025
Termination of appointment of Clare Wilkinson as a director on 2025-08-29
dot icon08/09/2025
Cessation of Clare Wilkinson as a person with significant control on 2025-08-29
dot icon20/06/2025
Micro company accounts made up to 2024-12-31
dot icon15/12/2024
Termination of appointment of Hugo William Maynard Burton as a director on 2024-11-22
dot icon15/12/2024
Appointment of Mr Sam Alexander Kenney-Herbert as a director on 2024-11-22
dot icon15/12/2024
Notification of Sam Alexander Kenney-Herbert as a person with significant control on 2024-11-22
dot icon15/12/2024
Cessation of Hugo William Maynard Burton as a person with significant control on 2024-11-22
dot icon08/12/2024
Notification of Amy Lauren Winter as a person with significant control on 2024-10-29
dot icon08/12/2024
Confirmation statement made on 2024-11-25 with updates
dot icon29/09/2024
Appointment of Mr Hugo William Maynard Burton as a director on 2024-09-27
dot icon29/09/2024
Appointment of Ms Amy Winter as a director on 2024-09-27
dot icon29/09/2024
Cessation of Liam Stanley as a person with significant control on 2024-09-27
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon26/08/2024
Termination of appointment of Liam Stanley as a director on 2024-01-23
dot icon03/02/2024
Confirmation statement made on 2023-11-25 with updates
dot icon20/12/2023
Sub-division of shares on 2023-09-15
dot icon30/11/2023
Change of details for Miss Laura Rose Susannah Caroe as a person with significant control on 2023-09-15
dot icon30/11/2023
Change of details for Mr Joseph Edward Green as a person with significant control on 2023-09-15
dot icon30/11/2023
Change of details for Mrs Clare Wilkinson as a person with significant control on 2023-09-15
dot icon30/11/2023
Notification of Hugo William Maynard Burton as a person with significant control on 2023-09-15
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/09/2022
Change of details for Mr Liam Stanley as a person with significant control on 2022-09-08
dot icon10/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon03/09/2020
Notification of Liam Stanley as a person with significant control on 2019-07-28
dot icon01/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon01/12/2019
Appointment of Mr Liam Stanley as a director on 2019-07-28
dot icon01/12/2019
Cessation of James David Holland as a person with significant control on 2019-07-28
dot icon01/12/2019
Termination of appointment of James David Holland as a director on 2019-07-28
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon18/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon24/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon28/09/2016
Termination of appointment of Jonathan Arthur as a director on 2016-07-14
dot icon21/09/2016
Appointment of Laura Rose Susannah Caroe as a director on 2016-07-14
dot icon15/12/2015
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
25/11/2026
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
4
923.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Liam Stanley
Director
28/07/2019 - 23/01/2024
-
Mrs Clare Wilkinson
Director
15/12/2015 - 29/08/2025
-
Green, Joseph Edward
Director
15/12/2015 - Present
5
Miss Laura Rose Susannah Caroe
Director
14/07/2016 - Present
-
Mr James David Holland
Director
15/12/2015 - 28/07/2019
-

Persons with Significant Control

12
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 310 EARLSFIELD ROAD LTD

310 EARLSFIELD ROAD LTD is an(a) Active company incorporated on 15/12/2015 with the registered office located at Flat 5 310 Earlsfield Road, London SW18 3EH. 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 310 EARLSFIELD ROAD LTD?

toggle

310 EARLSFIELD ROAD LTD is currently Active. It was registered on 15/12/2015 .

Where is 310 EARLSFIELD ROAD LTD located?

toggle

310 EARLSFIELD ROAD LTD is registered at Flat 5 310 Earlsfield Road, London SW18 3EH.

What does 310 EARLSFIELD ROAD LTD do?

toggle

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

What is the latest filing for 310 EARLSFIELD ROAD LTD?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-25 with no updates.