35 ROEHAMPTON PROPERTY LIMITED

Register to unlock more data on OkredoRegister

35 ROEHAMPTON PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05712469

Incorporation date

16/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

35 Roehampton Lane, Putney, London SW15 5LSCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon17/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon12/11/2025
Appointment of Mr Richard John Leeks as a director on 2025-11-12
dot icon12/11/2025
Termination of appointment of Janina Leeks as a director on 2025-11-12
dot icon28/10/2025
Director's details changed for Ms Janina Leeks on 2006-02-16
dot icon08/09/2025
Micro company accounts made up to 2025-02-28
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon13/08/2024
Micro company accounts made up to 2024-02-29
dot icon04/07/2024
Termination of appointment of Helen Daniels as a director on 2024-06-20
dot icon04/07/2024
Termination of appointment of Henry James Adam Daniels as a director on 2024-06-20
dot icon04/07/2024
Appointment of Mr Harry John Rennie as a director on 2024-06-20
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon31/01/2024
Cessation of Miranda Conway as a person with significant control on 2024-01-31
dot icon31/01/2024
Cessation of Jackie Jane Cunningham as a person with significant control on 2024-01-31
dot icon31/01/2024
Cessation of Timothy Miles Cunningham as a person with significant control on 2024-01-31
dot icon31/01/2024
Cessation of Helen Daniels as a person with significant control on 2024-01-31
dot icon31/01/2024
Cessation of Henry James Adam Daniels as a person with significant control on 2024-01-31
dot icon31/01/2024
Cessation of Louise Caroline Freestone as a person with significant control on 2024-01-31
dot icon31/01/2024
Cessation of Richard John Freestone as a person with significant control on 2024-01-31
dot icon31/01/2024
Cessation of Janina Leeks as a person with significant control on 2024-01-31
dot icon31/01/2024
Notification of a person with significant control statement
dot icon14/07/2023
Micro company accounts made up to 2023-02-28
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon07/07/2022
Micro company accounts made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon04/08/2021
Micro company accounts made up to 2021-02-27
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon16/02/2021
Director's details changed for Mr Timothy Miles Cunningham on 2021-02-04
dot icon16/02/2021
Director's details changed for Mrs Jackie Jane Cunningham on 2021-02-04
dot icon16/02/2021
Change of details for Mr Timothy Miles Cunningham as a person with significant control on 2021-02-04
dot icon16/02/2021
Change of details for Mrs Jackie Jane Cunningham as a person with significant control on 2021-02-04
dot icon20/07/2020
Micro company accounts made up to 2020-02-28
dot icon18/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon18/02/2020
Director's details changed for Mr Richard John Freestone on 2020-01-28
dot icon18/02/2020
Director's details changed for Ms Louise Caroline Freestone on 2020-01-28
dot icon18/02/2020
Change of details for Mr Richard John Freestone as a person with significant control on 2020-01-28
dot icon18/02/2020
Change of details for Ms Louise Caroline Freestone as a person with significant control on 2020-01-28
dot icon02/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon29/01/2019
Change of details for Mr Henry James Adam Daniels as a person with significant control on 2019-01-29
dot icon29/01/2019
Change of details for Mrs Helen Daniels as a person with significant control on 2019-01-29
dot icon24/01/2019
Director's details changed for Ms Janina Leeks on 2019-01-24
dot icon24/01/2019
Director's details changed for Ms Louise Caroline Freestone on 2019-01-24
dot icon24/01/2019
Director's details changed for Mr Henry James Adam Daniels on 2019-01-24
dot icon24/01/2019
Director's details changed for Mrs Helen Daniels on 2019-01-24
dot icon24/01/2019
Change of details for Ms Janina Leeks as a person with significant control on 2019-01-24
dot icon24/01/2019
Change of details for Ms Louise Caroline Freestone as a person with significant control on 2019-01-24
dot icon24/01/2019
Change of details for Mr Henry James Adam Daniels as a person with significant control on 2019-01-24
dot icon24/01/2019
Change of details for Mrs Helen Daniels as a person with significant control on 2019-01-24
dot icon25/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon24/10/2018
Appointment of Mrs Jackie Jane Cunningham as a director on 2018-09-12
dot icon24/10/2018
Appointment of Mr Timothy Miles Cunningham as a director on 2018-09-12
dot icon24/10/2018
Notification of Jackie Jane Cunningham as a person with significant control on 2018-09-12
dot icon24/10/2018
Notification of Timothy Miles Cunningham as a person with significant control on 2018-09-12
dot icon24/10/2018
Termination of appointment of Lynn Mora Beattie as a director on 2018-09-12
dot icon24/10/2018
Cessation of Lynn Mora Beattie as a person with significant control on 2018-09-12
dot icon14/06/2018
Notification of Miranda Conway as a person with significant control on 2017-02-16
dot icon14/06/2018
Appointment of Ms Miranda Conway as a director on 2009-10-01
dot icon23/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon23/02/2018
Director's details changed for Ms Janina Leeks on 2018-02-13
dot icon23/02/2018
Change of details for Ms Janina Leeks as a person with significant control on 2018-02-13
dot icon14/07/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon24/02/2017
Director's details changed for Miss Lynn Mora Beattie on 2017-02-06
dot icon23/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/03/2016
Annual return made up to 2016-02-16 no member list
dot icon24/03/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Director's details changed for Mr Henry Daniels on 2015-02-24
dot icon24/02/2015
Director's details changed for Mrs Helen Daniels on 2015-02-24
dot icon18/02/2015
Annual return made up to 2015-02-16 no member list
dot icon18/02/2015
Director's details changed for Lynn Mora Beattie on 2015-02-04
dot icon03/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/04/2014
Termination of appointment of Andrea Southam as a director
dot icon27/02/2014
Director's details changed for Ms Caroline Louise Algeo on 2014-02-13
dot icon27/02/2014
Annual return made up to 2014-02-16 no member list
dot icon04/09/2013
Appointment of Mrs Helen Daniels as a director
dot icon04/09/2013
Appointment of Mr Henry Daniels as a director
dot icon05/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/02/2013
Director's details changed for Andrea Macpherson Southam on 2013-02-20
dot icon20/02/2013
Annual return made up to 2013-02-16 no member list
dot icon09/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/02/2012
Director's details changed for Mr John Freestone on 2012-02-21
dot icon21/02/2012
Appointment of Ms Caroline Louise Algeo as a director
dot icon21/02/2012
Appointment of Mr John Freestone as a director
dot icon20/02/2012
Annual return made up to 2012-02-16 no member list
dot icon20/02/2012
Termination of appointment of Lorna Thompson as a director
dot icon17/02/2012
Director's details changed for Andrea Macpherson Southam on 2011-09-16
dot icon26/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/02/2011
Annual return made up to 2011-02-16 no member list
dot icon16/02/2011
Director's details changed for Lynn Mora Beattie on 2010-10-01
dot icon16/02/2011
Director's details changed for Ms Lorna Kay Maclean on 2011-02-16
dot icon16/02/2011
Director's details changed for Janina Leeks on 2010-04-07
dot icon05/10/2010
Director's details changed for Janina Leeks on 2010-04-07
dot icon16/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/02/2010
Director's details changed for Lorna Kay Maclean on 2010-02-22
dot icon16/02/2010
Annual return made up to 2010-02-16 no member list
dot icon16/02/2010
Director's details changed for Lorna Kay Maclean on 2010-02-16
dot icon16/02/2010
Director's details changed for Andrea Macpherson Southam on 2010-02-16
dot icon16/02/2010
Director's details changed for Janina Leeks on 2010-02-16
dot icon16/02/2010
Director's details changed for Lynn Mora Beattie on 2010-02-16
dot icon09/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/02/2009
Annual return made up to 16/02/09
dot icon19/02/2009
Director's change of particulars / lynn beattie / 25/10/2008
dot icon04/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/02/2008
Annual return made up to 16/02/08
dot icon21/02/2008
New director appointed
dot icon21/02/2008
Director resigned
dot icon11/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/03/2007
Annual return made up to 16/02/07
dot icon16/02/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
-
-
0.00
-
-
2023
8
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jackie Jane Cunningham
Director
12/09/2018 - Present
1
Ms Janina Leeks
Director
16/02/2006 - 12/11/2025
-
Mrs Helen Daniels
Director
02/08/2013 - 20/06/2024
-
Ms Miranda Conway
Director
01/10/2009 - Present
-
Mr Timothy Miles Cunningham
Director
12/09/2018 - Present
2

Persons with Significant Control

17
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 ROEHAMPTON PROPERTY LIMITED

35 ROEHAMPTON PROPERTY LIMITED is an(a) Active company incorporated on 16/02/2006 with the registered office located at 35 Roehampton Lane, Putney, London SW15 5LS. There are currently 8 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 ROEHAMPTON PROPERTY LIMITED?

toggle

35 ROEHAMPTON PROPERTY LIMITED is currently Active. It was registered on 16/02/2006 .

Where is 35 ROEHAMPTON PROPERTY LIMITED located?

toggle

35 ROEHAMPTON PROPERTY LIMITED is registered at 35 Roehampton Lane, Putney, London SW15 5LS.

What does 35 ROEHAMPTON PROPERTY LIMITED do?

toggle

35 ROEHAMPTON PROPERTY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 35 ROEHAMPTON PROPERTY LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-16 with no updates.