38 COMERAGH ROAD TENANTS LIMITED

Register to unlock more data on OkredoRegister

38 COMERAGH ROAD TENANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02709473

Incorporation date

24/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Abingdon Road, London W8 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1992)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/10/2025
Director's details changed for Miss Claire Mutter on 2025-10-01
dot icon01/10/2025
Director's details changed for Mrs Claire Harrison on 2025-10-01
dot icon25/03/2025
Termination of appointment of Biljana Braithwaite as a director on 2025-03-15
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/03/2023
Termination of appointment of Steven Robert Burgess as a director on 2023-03-27
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon20/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon31/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/07/2019
Registered office address changed from Jmw Barnard, 181 Kensington High Street London W8 6SH England to 17 Abingdon Road London W8 6AH on 2019-07-11
dot icon11/07/2019
Secretary's details changed for Jmw Barnard Management Limited on 2019-07-08
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon15/02/2018
Appointment of Jmw Barnard Management Limited as a secretary on 2018-02-15
dot icon15/02/2018
Termination of appointment of Chris Ogden-Newton as a secretary on 2018-02-15
dot icon15/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/06/2016
Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to Jmw Barnard, 181 Kensington High Street London W8 6SH on 2016-06-28
dot icon28/06/2016
Termination of appointment of Craig Newell as a secretary on 2016-06-28
dot icon28/06/2016
Appointment of Mr Chris Ogden-Newton as a secretary on 2016-06-28
dot icon29/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon29/03/2016
Director's details changed for Steven Robert Burgess on 2016-03-27
dot icon29/03/2016
Director's details changed for Ann Ingela Goransson on 2016-03-27
dot icon29/03/2016
Director's details changed for Mrs Biljana Braithwaite on 2016-03-27
dot icon14/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon25/06/2015
Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 2015-06-25
dot icon31/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon31/03/2015
Director's details changed for Claire Mutter on 2015-03-30
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon17/04/2014
Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 2014-04-17
dot icon17/04/2014
Director's details changed for Mrs Biljana Braithwaite on 2013-08-26
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon27/03/2013
Registered office address changed from C/O C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 2013-03-27
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon23/05/2012
Appointment of Mr Craig Newell as a secretary
dot icon23/05/2012
Termination of appointment of Steven Burgess as a secretary
dot icon21/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon23/05/2011
Director's details changed for Ann Ingela Goransson on 2011-01-01
dot icon23/05/2011
Director's details changed for Claire Mutter on 2011-01-01
dot icon23/05/2011
Director's details changed for Steven Robert Burgess on 2011-01-01
dot icon23/05/2011
Director's details changed for Biljana Braithwaite on 2011-01-01
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/12/2010
Registered office address changed from 38 Comeragh Road London W14 9HR on 2010-12-06
dot icon08/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/04/2009
Return made up to 27/03/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/01/2009
Director appointed biljana braithwaite
dot icon08/01/2009
Return made up to 27/03/08; full list of members
dot icon08/01/2009
Appointment terminated director terence smiyan
dot icon29/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/08/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Return made up to 27/03/07; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon12/06/2006
Return made up to 27/03/06; full list of members
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon12/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon10/08/2005
Return made up to 27/03/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon03/09/2004
Return made up to 27/03/04; full list of members
dot icon10/08/2004
New director appointed
dot icon06/08/2004
New secretary appointed
dot icon06/08/2004
Director resigned
dot icon06/08/2004
Director resigned
dot icon06/08/2004
Secretary resigned;director resigned
dot icon22/07/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon12/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon15/05/2003
Return made up to 24/04/03; full list of members
dot icon17/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon07/05/2002
Return made up to 24/04/02; full list of members
dot icon19/11/2001
Total exemption full accounts made up to 2001-04-30
dot icon21/05/2001
Return made up to 24/04/01; full list of members
dot icon15/08/2000
Accounts for a small company made up to 2000-04-30
dot icon23/05/2000
Return made up to 24/04/00; full list of members
dot icon12/11/1999
Full accounts made up to 1999-04-30
dot icon28/05/1999
Return made up to 24/04/99; no change of members
dot icon07/10/1998
Full accounts made up to 1998-04-30
dot icon26/05/1998
Return made up to 24/04/98; full list of members
dot icon12/10/1997
Full accounts made up to 1997-04-30
dot icon08/06/1997
Return made up to 24/04/97; no change of members
dot icon20/02/1997
Full accounts made up to 1996-04-30
dot icon22/05/1996
Return made up to 24/04/96; full list of members
dot icon30/11/1995
Full accounts made up to 1995-04-30
dot icon25/04/1995
Return made up to 24/04/95; change of members
dot icon21/02/1995
Accounts for a small company made up to 1994-04-30
dot icon03/09/1994
New director appointed
dot icon22/04/1994
Return made up to 24/04/94; full list of members
dot icon03/12/1993
Full accounts made up to 1993-04-30
dot icon19/11/1993
Director resigned
dot icon19/11/1993
Director resigned;new director appointed
dot icon19/11/1993
Secretary resigned;new secretary appointed
dot icon22/04/1993
Return made up to 24/04/93; full list of members
dot icon17/02/1993
Ad 24/04/92--------- £ si 4@1=4 £ ic 2/6
dot icon10/02/1993
Resolutions
dot icon10/02/1993
New director appointed
dot icon26/08/1992
Certificate of change of name
dot icon30/06/1992
New director appointed
dot icon30/06/1992
New director appointed
dot icon30/06/1992
Secretary resigned;director resigned;new director appointed
dot icon30/06/1992
New secretary appointed;new director appointed
dot icon30/06/1992
Registered office changed on 30/06/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon24/04/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.74K
-
0.00
8.72K
-
2022
4
7.16K
-
0.00
8.32K
-
2023
4
4.00
-
0.00
-
-
2023
4
4.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

4.00 £Descended-99.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braithwaite, Biljana
Director
02/04/2008 - 15/03/2025
4
Burgess, Steven Robert
Director
28/07/1994 - 27/03/2023
2
Harrison, Claire
Director
04/12/2003 - Present
-
Goransson, Ann Ingela
Director
15/07/2005 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 38 COMERAGH ROAD TENANTS LIMITED

38 COMERAGH ROAD TENANTS LIMITED is an(a) Active company incorporated on 24/04/1992 with the registered office located at 17 Abingdon Road, London W8 6AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 38 COMERAGH ROAD TENANTS LIMITED?

toggle

38 COMERAGH ROAD TENANTS LIMITED is currently Active. It was registered on 24/04/1992 .

Where is 38 COMERAGH ROAD TENANTS LIMITED located?

toggle

38 COMERAGH ROAD TENANTS LIMITED is registered at 17 Abingdon Road, London W8 6AH.

What does 38 COMERAGH ROAD TENANTS LIMITED do?

toggle

38 COMERAGH ROAD TENANTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 38 COMERAGH ROAD TENANTS LIMITED have?

toggle

38 COMERAGH ROAD TENANTS LIMITED had 4 employees in 2023.

What is the latest filing for 38 COMERAGH ROAD TENANTS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.