35 MABERLEY ROAD LIMITED

Register to unlock more data on OkredoRegister

35 MABERLEY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03624324

Incorporation date

01/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3, 35 Maberley Road Flat 1, 35 Maberley Road, London SE19 2JACopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1998)
dot icon30/10/2025
Confirmation statement made on 2025-09-01 with updates
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/10/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/11/2023
Appointment of Miss Katherine Gibson as a director on 2023-11-24
dot icon24/11/2023
Appointment of Miss Katherine Gibson as a secretary on 2023-11-24
dot icon23/11/2023
Registered office address changed from , Montrow Churchill Road, Brimscombe, Stroud, GL5 2TT, England to Flat 3, 35 Maberley Road Flat 1, 35 Maberley Road London SE19 2JA on 2023-11-23
dot icon23/11/2023
Termination of appointment of Jocelyne Knight as a secretary on 2023-11-23
dot icon23/11/2023
Termination of appointment of Jocelyne Anne Knight as a director on 2023-11-23
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-09-01 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/03/2022
Registered office address changed from , 119 Horns Road, Stroud, Gloucestershire, GL5 1EE, England to Flat 3, 35 Maberley Road Flat 1, 35 Maberley Road London SE19 2JA on 2022-03-10
dot icon13/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon06/03/2018
Amended total exemption full accounts made up to 2017-09-30
dot icon15/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon11/08/2017
Registered office address changed from , 35 Pellbrook Road, Lewes, East Sussex, BN7 2TF to Flat 3, 35 Maberley Road Flat 1, 35 Maberley Road London SE19 2JA on 2017-08-11
dot icon25/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon08/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon06/11/2015
Total exemption full accounts made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon16/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon15/04/2015
Appointment of Ms Samantha Utting as a director on 2015-03-19
dot icon31/03/2015
Termination of appointment of Eva Macauley as a director on 2015-03-19
dot icon05/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon10/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon03/10/2013
Director's details changed for Miss Jocelyne Knight on 2012-10-06
dot icon03/10/2013
Secretary's details changed for Miss Jocelyne Knight on 2012-10-06
dot icon07/08/2013
Total exemption full accounts made up to 2012-09-30
dot icon03/07/2013
Registered office address changed from , 23 Orchard Rd, Lewes, East Sussex, BN7 2HB, United Kingdom on 2013-07-03
dot icon06/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon18/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon03/11/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon03/11/2011
Registered office address changed from , Flat 3 35 Maberley Road, Upper Norwood, London, SE19 2JA on 2011-11-03
dot icon11/08/2011
Total exemption full accounts made up to 2010-09-30
dot icon26/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon25/10/2010
Director's details changed for Miss Jocelyne Knight on 2010-06-08
dot icon25/10/2010
Director's details changed for Eva Macauley on 2010-09-01
dot icon23/10/2010
Director's details changed for Miss Jocelyne Knight on 2010-06-08
dot icon23/10/2010
Secretary's details changed for Jocelyne Knight on 2010-06-08
dot icon22/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon16/09/2009
Return made up to 01/09/09; full list of members
dot icon29/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon19/09/2008
Return made up to 01/09/08; full list of members
dot icon03/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/10/2007
Return made up to 01/09/07; no change of members
dot icon26/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon13/03/2007
Return made up to 01/09/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon18/10/2005
Return made up to 01/09/05; full list of members
dot icon17/12/2004
Secretary resigned;director resigned
dot icon17/12/2004
New secretary appointed;new director appointed
dot icon18/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon17/09/2004
Return made up to 01/09/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon10/09/2003
Return made up to 01/09/03; full list of members
dot icon06/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon16/09/2002
Return made up to 01/09/02; full list of members
dot icon18/01/2002
Total exemption full accounts made up to 2001-09-30
dot icon27/09/2001
Return made up to 01/09/01; full list of members
dot icon08/12/2000
Full accounts made up to 2000-09-30
dot icon26/09/2000
Return made up to 01/09/00; full list of members
dot icon08/11/1999
Accounts for a small company made up to 1999-09-30
dot icon10/09/1999
Return made up to 01/09/99; full list of members
dot icon08/10/1998
Ad 01/09/98--------- £ si 3@1=3 £ ic 4/7
dot icon03/09/1998
Secretary resigned
dot icon01/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/09/1998 - 01/09/1998
99600
Knight, Jocelyne Anne
Director
01/12/2004 - 23/11/2023
2
Adams, Alison Claire
Director
01/09/1998 - 02/12/2004
1
Knight, Jocelyne
Secretary
01/12/2004 - 23/11/2023
-
Gibson, Katherine
Director
24/11/2023 - 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 MABERLEY ROAD LIMITED

35 MABERLEY ROAD LIMITED is an(a) Active company incorporated on 01/09/1998 with the registered office located at Flat 3, 35 Maberley Road Flat 1, 35 Maberley Road, London SE19 2JA. 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 MABERLEY ROAD LIMITED?

toggle

35 MABERLEY ROAD LIMITED is currently Active. It was registered on 01/09/1998 .

Where is 35 MABERLEY ROAD LIMITED located?

toggle

35 MABERLEY ROAD LIMITED is registered at Flat 3, 35 Maberley Road Flat 1, 35 Maberley Road, London SE19 2JA.

What does 35 MABERLEY ROAD LIMITED do?

toggle

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

What is the latest filing for 35 MABERLEY ROAD LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-09-01 with updates.