35 LOWTHER HILL FLATS LIMITED

Register to unlock more data on OkredoRegister

35 LOWTHER HILL FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05876484

Incorporation date

14/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

35 Lowther Hill, London SE23 1PZCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2006)
dot icon19/08/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon10/05/2025
Appointment of Mr William Michael Rowlands as a director on 2025-05-01
dot icon10/05/2025
Termination of appointment of Matthew Edward Bentley Humphrey as a director on 2025-05-01
dot icon10/05/2025
Termination of appointment of Jonathan Hood as a director on 2025-05-01
dot icon10/05/2025
Appointment of Faha London Limited as a director on 2025-05-05
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon04/09/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon16/09/2023
Compulsory strike-off action has been discontinued
dot icon15/09/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon02/09/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon28/04/2022
Termination of appointment of Georgia Olivia Gill as a director on 2022-04-20
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon23/08/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-07-31
dot icon21/04/2021
Appointment of Mr Max Richard Doohan as a director on 2021-04-08
dot icon21/04/2021
Termination of appointment of Andrew James Brown as a director on 2021-04-07
dot icon06/01/2021
Notification of a person with significant control statement
dot icon10/08/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-07-31
dot icon24/09/2019
Termination of appointment of Toby Oliver Park as a director on 2019-09-23
dot icon24/09/2019
Appointment of Mr Jonathan Hood as a director on 2019-09-24
dot icon22/08/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon24/12/2018
Appointment of Mr Toby Oliver Park as a director on 2018-12-14
dot icon24/12/2018
Appointment of Mr Matthew Edward Bentley Humphrey as a director on 2018-12-16
dot icon17/08/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon17/08/2018
Termination of appointment of George William Norton as a director on 2018-06-03
dot icon17/06/2018
Termination of appointment of Toby Oliver Park as a director on 2018-06-06
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon21/08/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon10/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon13/02/2017
Appointment of Mr Andrew James Brown as a director on 2017-02-13
dot icon28/01/2017
Termination of appointment of James Robert Gosling as a director on 2017-01-28
dot icon29/08/2016
Annual return made up to 2016-06-25 no member list
dot icon26/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-06-25 no member list
dot icon22/07/2015
Termination of appointment of Mike Thompson as a director on 2015-05-29
dot icon22/07/2015
Secretary's details changed for Mr Colin Ian Monton on 2015-06-01
dot icon22/07/2015
Appointment of Mr Toby Oliver Park as a director on 2015-05-29
dot icon30/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon17/09/2014
Annual return made up to 2014-06-25 no member list
dot icon16/09/2014
Director's details changed for Colin Ian Monton on 2010-09-26
dot icon16/09/2014
Appointment of Mr George William Norton as a director on 2013-09-01
dot icon14/09/2014
Termination of appointment of Hayley Anne Fitzpatrick as a director on 2013-07-01
dot icon17/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon26/06/2013
Annual return made up to 2013-06-25 no member list
dot icon25/06/2013
Register inspection address has been changed from C/O Simon Smith 42 Derby Hill London SE23 3YD United Kingdom
dot icon25/06/2013
Appointment of Mr Colin Ian Monton as a secretary
dot icon18/06/2013
Termination of appointment of Tamsin Curtis as a secretary
dot icon17/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon20/12/2012
Appointment of Mr James Robert Gosling as a director
dot icon20/12/2012
Appointment of Mr Mike Thompson as a director
dot icon12/12/2012
Termination of appointment of Simon Smith as a director
dot icon14/09/2012
Termination of appointment of James Mitchell as a director
dot icon14/09/2012
Termination of appointment of Simon Smith as a secretary
dot icon14/09/2012
Appointment of Tamsin Curtis as a secretary
dot icon10/08/2012
Annual return made up to 2012-07-14 no member list
dot icon27/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-07-14 no member list
dot icon03/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon05/08/2010
Annual return made up to 2010-07-14 no member list
dot icon05/08/2010
Director's details changed for Colin Ian Monton on 2010-07-14
dot icon05/08/2010
Register(s) moved to registered inspection location
dot icon05/08/2010
Director's details changed for Tamzin Percival on 2010-07-14
dot icon05/08/2010
Director's details changed for Simon Smith on 2010-07-14
dot icon05/08/2010
Director's details changed for James Joseph Mitchell on 2010-07-14
dot icon05/08/2010
Register inspection address has been changed
dot icon05/08/2010
Director's details changed for Nigel King on 2010-07-14
dot icon05/08/2010
Director's details changed for Georgia Olivia Gill on 2010-07-14
dot icon05/08/2010
Director's details changed for Tamsin Curtis on 2010-07-14
dot icon05/08/2010
Director's details changed for Miss Hayley Fitzpatrick on 2010-07-14
dot icon28/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon30/01/2010
Secretary's details changed for Simon Smith on 2009-12-28
dot icon30/01/2010
Registered office address changed from , 35C Lowther Hill, Honor Oak Park, London, SE23 1PZ on 2010-01-30
dot icon18/08/2009
Annual return made up to 14/07/09
dot icon18/08/2009
Director appointed miss hayley fitzpatrick
dot icon29/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon12/08/2008
Annual return made up to 14/07/08
dot icon27/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon06/02/2008
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon07/08/2007
Annual return made up to 14/07/07
dot icon07/08/2007
Secretary's particulars changed;director's particulars changed
dot icon07/08/2007
Director's particulars changed
dot icon07/08/2007
Director's particulars changed
dot icon07/08/2007
Registered office changed on 07/08/07 from: 35C lowther hill, honar oak park, london, SE23 1PZ
dot icon21/07/2007
Director resigned
dot icon21/07/2007
Director resigned
dot icon21/07/2007
Director resigned
dot icon21/12/2006
Director resigned
dot icon21/11/2006
New director appointed
dot icon09/11/2006
Secretary resigned
dot icon09/11/2006
Director resigned
dot icon09/11/2006
New secretary appointed;new director appointed
dot icon09/11/2006
Registered office changed on 09/11/06 from: p o box 55, 7 spa road, london SE16 3QQ
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon14/07/2006
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
31/07/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
910.00
-
0.00
-
-
2022
0
1.21K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hood, Jonathan
Director
24/09/2019 - 01/05/2025
-
Rowlands, William Michael
Director
01/05/2025 - Present
-
Humphrey, Matthew Edward Bentley
Director
16/12/2018 - 01/05/2025
-
FAHA LONDON LIMITED
Corporate Director
05/05/2025 - Present
-
Percival, Tamzin
Director
01/09/2007 - Present
-

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 35 LOWTHER HILL FLATS LIMITED

35 LOWTHER HILL FLATS LIMITED is an(a) Active company incorporated on 14/07/2006 with the registered office located at 35 Lowther Hill, London SE23 1PZ. There are currently 7 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 LOWTHER HILL FLATS LIMITED?

toggle

35 LOWTHER HILL FLATS LIMITED is currently Active. It was registered on 14/07/2006 .

Where is 35 LOWTHER HILL FLATS LIMITED located?

toggle

35 LOWTHER HILL FLATS LIMITED is registered at 35 Lowther Hill, London SE23 1PZ.

What does 35 LOWTHER HILL FLATS LIMITED do?

toggle

35 LOWTHER HILL FLATS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 35 LOWTHER HILL FLATS LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-06-25 with no updates.