38 CARLYLE ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

38 CARLYLE ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09302323

Incorporation date

10/11/2014

Size

Dormant

Contacts

Registered address

Registered address

38 Carlyle Road, London W5 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2014)
dot icon06/09/2025
Accounts for a dormant company made up to 2024-11-30
dot icon06/09/2025
Notification of Jack Christopher Wilson as a person with significant control on 2025-03-31
dot icon06/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon23/05/2025
Appointment of Dr. Jack Christopher Wilson as a director on 2025-05-23
dot icon23/05/2025
Appointment of Dr Jack Christopher Wilson as a secretary on 2025-05-23
dot icon10/04/2025
Notification of Alastair James Moulton as a person with significant control on 2025-04-10
dot icon31/03/2025
Termination of appointment of Mark Ashley Pearce as a secretary on 2025-03-31
dot icon31/03/2025
Cessation of Mark Ashley Pearce as a person with significant control on 2025-03-31
dot icon31/03/2025
Termination of appointment of Katherine Pearce as a director on 2025-03-31
dot icon31/03/2025
Cessation of Katherine Pearce as a person with significant control on 2025-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon07/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon16/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon21/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon15/11/2022
Appointment of Mr Alastair James Moulton as a director on 2022-11-15
dot icon15/11/2022
Appointment of Mrs Naoyo Nakao-Moulton as a secretary on 2022-11-15
dot icon15/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon07/09/2022
Termination of appointment of Richard John Morris as a director on 2022-09-07
dot icon26/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon29/03/2022
Appointment of Mr Richard John Morris as a director on 2022-03-29
dot icon29/03/2022
Termination of appointment of Laura Ivanovic as a secretary on 2022-03-29
dot icon29/03/2022
Termination of appointment of Laura Ivanovic as a director on 2022-03-29
dot icon18/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon12/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon30/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon21/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon29/06/2020
Appointment of Ms Laura Ivanovic as a director on 2020-03-20
dot icon24/06/2020
Appointment of Ms Laura Ivanovic as a secretary on 2020-03-20
dot icon24/06/2020
Cessation of Regina Welvidanage as a person with significant control on 2020-03-20
dot icon24/06/2020
Termination of appointment of Regina Welvidanage as a director on 2020-03-20
dot icon24/06/2020
Termination of appointment of Dilly Eranya Karunaratne as a secretary on 2020-03-20
dot icon24/06/2020
Cessation of Dilroshini Eranya Karunaratne as a person with significant control on 2020-03-20
dot icon10/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon08/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon07/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon20/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon16/01/2017
Termination of appointment of Julie Anna Thomas as a director on 2016-09-30
dot icon16/01/2017
Termination of appointment of Christopher John Thomas as a secretary on 2016-09-30
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon03/10/2016
Appointment of Miss Dilly Eranya Karunaratne as a secretary on 2016-10-03
dot icon03/10/2016
Appointment of Mrs Regina Welvidanage as a director on 2016-10-03
dot icon30/09/2016
Termination of appointment of Julie Anna Thomas as a director on 2016-09-30
dot icon30/09/2016
Termination of appointment of Christopher John Thomas as a secretary on 2016-09-30
dot icon14/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon10/11/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Richard John
Director
29/03/2022 - 07/09/2022
15
Mrs Regina Welvidanage
Director
03/10/2016 - 20/03/2020
-
Mrs Katherine Pearce
Director
10/11/2014 - 31/03/2025
-
Ivanovic, Laura
Director
20/03/2020 - 29/03/2022
1
Mr Alastair James Moulton
Director
15/11/2022 - Present
-

Persons with Significant Control

8
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 38 CARLYLE ROAD FREEHOLD LIMITED

38 CARLYLE ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 10/11/2014 with the registered office located at 38 Carlyle Road, London W5 4BL. There are currently 4 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 38 CARLYLE ROAD FREEHOLD LIMITED?

toggle

38 CARLYLE ROAD FREEHOLD LIMITED is currently Active. It was registered on 10/11/2014 .

Where is 38 CARLYLE ROAD FREEHOLD LIMITED located?

toggle

38 CARLYLE ROAD FREEHOLD LIMITED is registered at 38 Carlyle Road, London W5 4BL.

What does 38 CARLYLE ROAD FREEHOLD LIMITED do?

toggle

38 CARLYLE ROAD FREEHOLD 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 38 CARLYLE ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 06/09/2025: Accounts for a dormant company made up to 2024-11-30.