34 LONDON ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

34 LONDON ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04926354

Incorporation date

08/10/2003

Size

Dormant

Contacts

Registered address

Registered address

Honeydell Block Management 102 Knightrider Street, Maidstone ME15 6LUCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2003)
dot icon14/11/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon30/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon25/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon31/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon10/06/2024
Registered office address changed from Mudlark Cottage Norton Lane Bethersden Ashford TN26 3AL England to Honeydell Block Management 102 Knightrider Street Maidstone ME15 6LU on 2024-06-10
dot icon21/05/2024
Cessation of Martyn James Carter as a person with significant control on 2024-05-20
dot icon21/05/2024
Notification of Marie Antoine Bazile Peter as a person with significant control on 2024-05-20
dot icon21/05/2024
Termination of appointment of Martyn James Carter as a director on 2024-05-20
dot icon26/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon23/09/2023
Director's details changed for Mr Martyn James Carter on 2023-09-23
dot icon23/09/2023
Director's details changed for Mr Martyn James Carter on 2023-09-23
dot icon23/09/2023
Appointment of Mr Marie Antoine Bazile Peter as a director on 2023-09-15
dot icon22/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon21/05/2023
Registered office address changed from 2 Defoe Close Chatham Kent ME5 7TJ England to Mudlark Cottage Norton Lane Bethersden Ashford TN26 3AL on 2023-05-21
dot icon16/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon26/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon12/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon26/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon09/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon23/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon27/04/2020
Registered office address changed from 20 Michael Gardens Gravesend Kent DA12 4QA to 2 Defoe Close Chatham Kent ME5 7TJ on 2020-04-27
dot icon21/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon27/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon29/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon27/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon04/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon09/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon09/11/2015
Director's details changed for Mr Martyn James Carter on 2015-11-09
dot icon23/10/2015
Registered office address changed from 20 Nursery Gardens, Butt Haw Close Hoo Rochester Kent ME3 9BN England to 20 Michael Gardens Gravesend Kent DA12 4QA on 2015-10-23
dot icon23/10/2015
Termination of appointment of Nicholas John Whitworth as a director on 2015-10-05
dot icon04/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon04/07/2015
Registered office address changed from 30 Fauchons Lane Bearsted Maidstone Kent ME14 4AH to 20 Nursery Gardens, Butt Haw Close Hoo Rochester Kent ME3 9BN on 2015-07-04
dot icon14/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon25/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon17/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon24/09/2013
Director's details changed for Mr Kevin Francis Godlington on 2013-07-05
dot icon11/06/2013
Appointment of Mr Martyn James Carter as a director
dot icon11/06/2013
Termination of appointment of Claire Hunt as a director
dot icon11/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon11/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon11/10/2012
Director's details changed for Mr Keith Stanley Jones on 2012-09-14
dot icon24/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon19/06/2012
Registered office address changed from 30 30 Fauchons Lane Bearsted Maidstone Kent ME14 4AH United Kingdom on 2012-06-19
dot icon17/05/2012
Registered office address changed from 5 Greenfields Maidstone Kent ME15 8ET United Kingdom on 2012-05-17
dot icon09/03/2012
Registered office address changed from 30 Fauchons Lane Bearsted Maidstone Kent ME14 4AH on 2012-03-09
dot icon09/03/2012
Director's details changed for Mr Keith Stanley Jones on 2012-03-09
dot icon31/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon30/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon15/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon13/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon01/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon01/11/2009
Director's details changed for Keith Stanley Jones on 2009-11-01
dot icon01/11/2009
Director's details changed for Nicholas John Whitworth on 2009-11-01
dot icon01/11/2009
Director's details changed for Mr Kevin Godlington on 2009-11-01
dot icon01/11/2009
Director's details changed for Claire Elizabeth Hunt on 2009-11-01
dot icon19/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon06/11/2008
Appointment terminated secretary christopher nelson
dot icon13/10/2008
Return made up to 08/10/08; full list of members
dot icon11/01/2008
New director appointed
dot icon05/12/2007
Return made up to 08/10/07; no change of members
dot icon20/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon05/09/2007
Registered office changed on 05/09/07 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon16/03/2007
Accounts for a dormant company made up to 2005-10-31
dot icon16/03/2007
Accounts for a dormant company made up to 2006-10-31
dot icon17/10/2006
Return made up to 08/10/06; full list of members
dot icon10/11/2005
Return made up to 08/10/05; full list of members
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Director resigned
dot icon23/09/2005
New director appointed
dot icon23/09/2005
New director appointed
dot icon16/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon09/09/2005
Ad 01/11/04--------- si 1@25=25 ic 75/100
dot icon09/09/2005
Ad 01/11/04--------- si 1@25=25 ic 50/75
dot icon23/07/2005
Resolutions
dot icon23/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon08/11/2004
Return made up to 08/10/04; full list of members
dot icon08/10/2003
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
31/10/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
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
Jones, Keith Stanley
Director
01/11/2004 - Present
6
Godlington, Kevin Francis
Director
09/12/2005 - Present
21
Carter, Martyn James
Director
30/01/2013 - 20/05/2024
-
Fulcher, William Robert
Director
08/10/2003 - 07/10/2005
69
Nelson, Christopher David John
Director
08/10/2003 - 07/10/2005
111

Persons with Significant Control

3
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 34 LONDON ROAD (FREEHOLD) LIMITED

34 LONDON ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 08/10/2003 with the registered office located at Honeydell Block Management 102 Knightrider Street, Maidstone ME15 6LU. 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 34 LONDON ROAD (FREEHOLD) LIMITED?

toggle

34 LONDON ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 08/10/2003 .

Where is 34 LONDON ROAD (FREEHOLD) LIMITED located?

toggle

34 LONDON ROAD (FREEHOLD) LIMITED is registered at Honeydell Block Management 102 Knightrider Street, Maidstone ME15 6LU.

What does 34 LONDON ROAD (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for 34 LONDON ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-10-08 with no updates.