315 UXBRIDGE ROAD ACTON LIMITED

Register to unlock more data on OkredoRegister

315 UXBRIDGE ROAD ACTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03488089

Incorporation date

05/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Flat E, 315 Uxbridge Road, London, Greater London W3 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon17/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon29/10/2025
Micro company accounts made up to 2025-01-31
dot icon27/08/2025
Termination of appointment of Gh Property Management Services Ltd as a secretary on 2025-06-03
dot icon29/04/2025
Change of details for Mr David Alan Thomas as a person with significant control on 2025-04-29
dot icon15/04/2025
Registered office address changed from C/O Gh Property Management Services Ltd Unit E Meadow View Business Park Winchester Road Winchester Road Upham Hampshire SO32 1HJ United Kingdom to Flat E 315 Uxbridge Road London Greater London W3 9QU on 2025-04-15
dot icon15/04/2025
Change of details for Mr Bastien Paul Hamounic as a person with significant control on 2025-04-15
dot icon15/04/2025
Change of details for Ms Marnel Lorile Sarte as a person with significant control on 2025-04-15
dot icon15/04/2025
Change of details for Mrs Caroline Thomas as a person with significant control on 2025-04-15
dot icon15/04/2025
Director's details changed for Mr Bastien Paul Hamounic on 2025-04-15
dot icon15/04/2025
Director's details changed for Mr David Alan Thomas on 2025-04-15
dot icon15/01/2025
Cessation of Sarah Marie Deighton as a person with significant control on 2024-07-15
dot icon15/01/2025
Cessation of Nikola Stojkovic as a person with significant control on 2024-07-15
dot icon15/01/2025
Notification of Bastien Paul Hamounic as a person with significant control on 2024-07-15
dot icon15/01/2025
Change of details for Mr Bastien Paul Hamounic as a person with significant control on 2024-07-15
dot icon15/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon28/10/2024
Micro company accounts made up to 2024-01-31
dot icon12/09/2024
Appointment of Mr Bastien Paul Hamounic as a director on 2024-09-11
dot icon29/07/2024
Termination of appointment of Sarah Marie Deighton as a director on 2024-07-15
dot icon09/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon13/11/2023
Appointment of Gh Property Management Services Ltd as a secretary on 2023-08-22
dot icon13/11/2023
Change of details for Mr David Alan Thomas as a person with significant control on 2023-08-22
dot icon13/11/2023
Change of details for Ms Sarah Marie Deighton as a person with significant control on 2023-08-22
dot icon13/11/2023
Change of details for Ms Marnel Lorile Sarte as a person with significant control on 2023-08-22
dot icon13/11/2023
Change of details for Mrs Caroline Thomas as a person with significant control on 2023-08-22
dot icon13/11/2023
Director's details changed for Mr David Alan Thomas on 2023-08-22
dot icon13/11/2023
Director's details changed for Ms Sarah Marie Deighton on 2023-08-22
dot icon13/11/2023
Registered office address changed from 315 Uxbridge Road Acton London W3 9QU to C/O Gh Property Management Services Ltd Unit E Meadow View Business Park Winchester Road Winchester Road Upham Hampshire SO32 1HJ on 2023-11-13
dot icon13/11/2023
Change of details for Mr Nikola Stojkovic as a person with significant control on 2023-08-22
dot icon26/10/2023
Micro company accounts made up to 2023-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon14/10/2021
Micro company accounts made up to 2021-01-31
dot icon16/02/2021
Confirmation statement made on 2021-01-05 with updates
dot icon14/02/2021
Notification of Marnel Lorile Sarte as a person with significant control on 2020-03-04
dot icon13/02/2021
Appointment of Ms Sarah Marie Deighton as a director on 2021-02-13
dot icon13/02/2021
Notification of Nikola Stojkovic as a person with significant control on 2020-04-20
dot icon13/02/2021
Notification of Sarah Marie Deighton as a person with significant control on 2020-04-20
dot icon13/02/2021
Notification of Caroline Thomas as a person with significant control on 2016-10-04
dot icon11/02/2021
Cessation of Rajesh Kansara as a person with significant control on 2020-03-04
dot icon11/02/2021
Cessation of Roger Evhammar as a person with significant control on 2020-04-20
dot icon11/02/2021
Cessation of Barbro Evhammar as a person with significant control on 2020-04-20
dot icon11/02/2021
Cessation of Lisa Anacleto as a person with significant control on 2020-03-04
dot icon11/02/2021
Termination of appointment of Lisa Anacleto as a director on 2020-03-04
dot icon04/12/2020
Micro company accounts made up to 2020-01-31
dot icon11/02/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon28/10/2018
Micro company accounts made up to 2018-01-31
dot icon19/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon22/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/09/2016
Termination of appointment of Louise O'driscoll as a director on 2016-01-05
dot icon08/03/2016
Appointment of Mrs Louise O'driscoll as a director on 2015-12-15
dot icon22/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/03/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/03/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/03/2011
Total exemption small company accounts made up to 2010-01-31
dot icon09/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon19/03/2010
Termination of appointment of Robert Brookes as a director
dot icon19/03/2010
Termination of appointment of Robert Brookes as a secretary
dot icon25/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon25/01/2010
Director's details changed for David Alan Thomas on 2010-01-01
dot icon25/01/2010
Director's details changed for Lisa Anacleto on 2010-01-01
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/11/2009
Director's details changed for Robert John Brookes on 2009-11-06
dot icon06/11/2009
Secretary's details changed for Robert John Brookes on 2009-11-06
dot icon12/05/2009
Director's change of particulars / david thomas / 12/05/2009
dot icon11/05/2009
Director's change of particulars / lisa anacleto / 11/05/2009
dot icon02/02/2009
Return made up to 05/01/09; full list of members
dot icon23/01/2009
Director and secretary appointed robert john brookes
dot icon23/01/2009
Appointment terminated director and secretary louise carpenter
dot icon14/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/04/2008
Return made up to 05/01/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/04/2007
Return made up to 05/01/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon14/09/2006
Return made up to 05/01/06; full list of members
dot icon14/09/2006
New director appointed
dot icon30/06/2006
Director resigned
dot icon16/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon29/01/2005
New director appointed
dot icon29/01/2005
Return made up to 05/01/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon25/10/2004
Director resigned
dot icon14/01/2004
Return made up to 05/01/04; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon25/01/2003
Return made up to 05/01/03; full list of members
dot icon11/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon22/01/2002
Return made up to 05/01/02; full list of members
dot icon07/01/2002
Secretary resigned;director resigned
dot icon07/01/2002
New secretary appointed;new director appointed
dot icon30/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon05/01/2001
Return made up to 05/01/01; full list of members
dot icon24/11/2000
Accounts for a dormant company made up to 2000-01-31
dot icon13/03/2000
Accounts for a dormant company made up to 1999-01-31
dot icon12/01/2000
Return made up to 05/01/00; full list of members
dot icon12/01/2000
New director appointed
dot icon16/11/1999
Compulsory strike-off action has been discontinued
dot icon12/11/1999
Return made up to 05/01/99; full list of members
dot icon19/10/1999
First Gazette notice for compulsory strike-off
dot icon09/01/1998
Secretary resigned
dot icon05/01/1998
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
05/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
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
4.56K
-
0.00
-
-
2022
0
4.94K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GH PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
22/08/2023 - 03/06/2025
49
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/01/1998 - 05/01/1998
99600
Mr David Alan Thomas
Director
04/10/2004 - Present
1
Reeve, Susan Helen
Director
05/01/1998 - 02/02/2001
7
Brookes, Robert John
Director
30/11/2008 - 19/03/2010
10

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 315 UXBRIDGE ROAD ACTON LIMITED

315 UXBRIDGE ROAD ACTON LIMITED is an(a) Active company incorporated on 05/01/1998 with the registered office located at Flat E, 315 Uxbridge Road, London, Greater London W3 9QU. There are currently 2 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 315 UXBRIDGE ROAD ACTON LIMITED?

toggle

315 UXBRIDGE ROAD ACTON LIMITED is currently Active. It was registered on 05/01/1998 .

Where is 315 UXBRIDGE ROAD ACTON LIMITED located?

toggle

315 UXBRIDGE ROAD ACTON LIMITED is registered at Flat E, 315 Uxbridge Road, London, Greater London W3 9QU.

What does 315 UXBRIDGE ROAD ACTON LIMITED do?

toggle

315 UXBRIDGE ROAD ACTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 315 UXBRIDGE ROAD ACTON LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-05 with no updates.