35 CLARENDON ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

35 CLARENDON ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10512325

Incorporation date

06/12/2016

Size

Dormant

Contacts

Registered address

Registered address

35 Clarendon Road, London SW19 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2016)
dot icon15/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon08/12/2025
Appointment of Mr Pagadala Jayachandran Hemchander as a director on 2025-12-07
dot icon08/12/2025
Notification of Pagadala Jayachandran Hemchander as a person with significant control on 2025-12-07
dot icon04/12/2025
Secretary's details changed for Miss Emily Morris-Jones on 2025-12-04
dot icon03/12/2025
Termination of appointment of Pagadala Jayachandran Hemchander as a director on 2025-12-03
dot icon03/12/2025
Cessation of Pagadala Jayachandran Hemchander as a person with significant control on 2025-12-03
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/08/2025
Appointment of Mr Pagadala Jayachandran Hemchander as a director on 2025-08-18
dot icon19/08/2025
Notification of Pagadala Jayachandran Hemchander as a person with significant control on 2025-08-18
dot icon13/08/2025
Cessation of Benjamin Paul Eggar as a person with significant control on 2025-08-13
dot icon13/08/2025
Termination of appointment of Benjamin Paul Eggar as a secretary on 2025-08-13
dot icon13/08/2025
Termination of appointment of Benjamin Paul Eggar as a director on 2025-08-13
dot icon15/04/2025
Notification of Emily Morris-Jones as a person with significant control on 2025-04-14
dot icon14/04/2025
Appointment of Miss Emily Morris-Jones as a secretary on 2025-04-14
dot icon14/04/2025
Registered office address changed from 35a Clarendon Road London SW19 2DX England to 35 Clarendon Road London SW19 2DX on 2025-04-14
dot icon13/02/2025
Appointment of Miss Emily Clare Morris-Jones as a director on 2025-02-08
dot icon08/02/2025
Termination of appointment of Daniel Michael Gray as a director on 2025-02-08
dot icon05/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2021-11-20 with no updates
dot icon17/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon19/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon20/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon11/06/2018
Appointment of Mr Daniel Michael Gray as a director on 2018-01-26
dot icon09/06/2018
Cessation of Janet Claire Lawes as a person with significant control on 2018-01-26
dot icon26/01/2018
Termination of appointment of Janet Claire Lawes as a director on 2018-01-26
dot icon26/01/2018
Appointment of Mr Benjamin Paul Eggar as a secretary on 2018-01-26
dot icon26/01/2018
Termination of appointment of Janet Claire Lawes as a secretary on 2018-01-26
dot icon23/01/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon19/11/2017
Registered office address changed from 35 Clarendon Road Colliers Wood London SW19 2DX United Kingdom to 35a Clarendon Road London SW19 2DX on 2017-11-19
dot icon06/12/2016
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
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eggar, Benjamin Paul
Director
06/12/2016 - 13/08/2025
-
Gray, Daniel Michael
Director
26/01/2018 - 08/02/2025
-
Miss Emily Clare Morris-Jones
Director
08/02/2025 - Present
-
Morris-Jones, Emily
Secretary
14/04/2025 - Present
-
Eggar, Benjamin Paul
Secretary
26/01/2018 - 13/08/2025
-

Persons with Significant Control

7
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 35 CLARENDON ROAD FREEHOLD LIMITED

35 CLARENDON ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 06/12/2016 with the registered office located at 35 Clarendon Road, London SW19 2DX. 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 35 CLARENDON ROAD FREEHOLD LIMITED?

toggle

35 CLARENDON ROAD FREEHOLD LIMITED is currently Active. It was registered on 06/12/2016 .

Where is 35 CLARENDON ROAD FREEHOLD LIMITED located?

toggle

35 CLARENDON ROAD FREEHOLD LIMITED is registered at 35 Clarendon Road, London SW19 2DX.

What does 35 CLARENDON ROAD FREEHOLD LIMITED do?

toggle

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

What is the latest filing for 35 CLARENDON ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-11-20 with no updates.