38 MADEIRA AVENUE LIMITED

Register to unlock more data on OkredoRegister

38 MADEIRA AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05127041

Incorporation date

13/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

38a Madeira Avenue, Bromley BR1 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2004)
dot icon24/01/2026
Micro company accounts made up to 2025-05-31
dot icon06/07/2025
Termination of appointment of Adam Benedict Patrick Carr as a director on 2025-06-20
dot icon06/07/2025
Appointment of Miss Joanna Alexis Morley as a director on 2025-07-01
dot icon24/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-05-31
dot icon13/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon11/06/2024
Appointment of Miss Emma Grace Louise Caudell as a director on 2024-05-25
dot icon11/06/2024
Termination of appointment of Zena Iona Tambini as a director on 2024-05-29
dot icon12/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon15/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon13/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon04/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon16/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon14/06/2021
Register inspection address has been changed from 38a Madeira Avenue Bromley BR1 4AY England to 38a Madeira Avenue Bromley BR1 4AY
dot icon14/06/2021
Register inspection address has been changed from 38a Madeira Avenue Bromley BR1 4AY England to 38a Madeira Avenue Bromley BR1 4AY
dot icon14/06/2021
Register inspection address has been changed from 38a Madeira Avenue Bromley BR1 4AY England to 38a Madeira Avenue Bromley BR1 4AY
dot icon14/06/2021
Register inspection address has been changed from C/O Lidia Hills 38 D Madeira Avenue Bromley Kent BR1 4AY to 38a Madeira Avenue Bromley BR1 4AY
dot icon14/06/2021
Appointment of Mr Adam Benedict Patrick Carr as a director on 2021-06-02
dot icon31/12/2020
Termination of appointment of Lidia Hills as a director on 2020-12-30
dot icon07/12/2020
Termination of appointment of Lidia Hills as a secretary on 2020-12-07
dot icon07/12/2020
Registered office address changed from 38D Madeira Avenue Bromley Kent BR1 4AY to 38a Madeira Avenue Bromley BR1 4AY on 2020-12-07
dot icon07/12/2020
Appointment of Miss Annamaria Ferrando as a secretary on 2020-12-07
dot icon02/10/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon14/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon06/01/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon22/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon22/05/2019
Appointment of Miss Zena Iona Tambini as a director on 2019-05-22
dot icon13/05/2019
Termination of appointment of Rebecca Jane Miller as a director on 2019-05-02
dot icon22/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon24/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon21/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/08/2016
Appointment of Mrs Rebecca Jane Miller as a director on 2016-08-02
dot icon03/08/2016
Termination of appointment of Kathryn Dyer as a director on 2016-06-25
dot icon29/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon20/10/2015
Appointment of Mrs Rae Marie Liddell as a director on 2015-09-14
dot icon17/10/2015
Termination of appointment of Robert Dean Mccarthy as a director on 2015-09-14
dot icon27/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon13/05/2015
Amended total exemption small company accounts made up to 2014-05-31
dot icon26/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon30/04/2014
Appointment of Ms Kerry Lynn Nash as a director
dot icon30/04/2014
Termination of appointment of Richard White as a director
dot icon11/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/08/2013
Appointment of Miss Kathryn Dyer as a director
dot icon20/08/2013
Termination of appointment of Nevan Carey as a director
dot icon12/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon12/06/2013
Appointment of Mr Robert Dean Mccarthy as a director
dot icon11/04/2013
Termination of appointment of Anthony Upson as a director
dot icon13/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon08/05/2011
Appointment of Miss Annamaria Ferrando as a director
dot icon08/05/2011
Termination of appointment of Stephen Beattie as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/12/2010
Termination of appointment of Victoria Foord as a director
dot icon03/06/2010
Appointment of Mr Richard Paul White as a director
dot icon01/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Register inspection address has been changed
dot icon28/05/2010
Director's details changed for Victoria Kay Foord on 2010-05-10
dot icon28/05/2010
Director's details changed for Anthony Peter Upson on 2010-05-10
dot icon28/05/2010
Director's details changed for Nevan Carey on 2010-05-10
dot icon28/05/2010
Director's details changed for Lidia Hills on 2010-05-10
dot icon28/05/2010
Director's details changed for Stephen James Beattie on 2010-05-10
dot icon19/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/06/2009
Return made up to 13/05/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/05/2008
Return made up to 13/05/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon14/09/2007
New director appointed
dot icon07/09/2007
Director resigned
dot icon23/05/2007
Return made up to 13/05/07; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon19/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon19/12/2006
New secretary appointed
dot icon19/12/2006
Registered office changed on 19/12/06 from: 38C madeira avenue, bromley, kent BR1 4AY
dot icon19/12/2006
Director's particulars changed
dot icon19/12/2006
Secretary resigned
dot icon07/12/2006
New director appointed
dot icon01/08/2006
Director resigned
dot icon23/05/2006
Return made up to 13/05/06; full list of members
dot icon29/03/2006
Director resigned
dot icon17/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/07/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon15/06/2005
Return made up to 13/05/05; full list of members
dot icon14/04/2005
Director's particulars changed
dot icon14/04/2005
New director appointed
dot icon27/07/2004
Secretary resigned;director resigned
dot icon27/07/2004
Director resigned
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New secretary appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
Ad 13/05/04--------- £ si 4@1=4 £ ic 1/5
dot icon13/05/2004
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
31/05/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.63K
-
0.00
2.55K
-
2022
0
3.63K
-
0.00
3.69K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liddell, Rae Marie
Director
14/09/2015 - Present
3
Caudell, Emma Grace Louise
Director
25/05/2024 - Present
-
Tambini, Zena Iona
Director
22/05/2019 - 29/05/2024
-
Carr, Adam Benedict Patrick
Director
02/06/2021 - 20/06/2025
-
Morley, Joanna Alexis
Director
01/07/2025 - 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 38 MADEIRA AVENUE LIMITED

38 MADEIRA AVENUE LIMITED is an(a) Active company incorporated on 13/05/2004 with the registered office located at 38a Madeira Avenue, Bromley BR1 4AY. There are currently 5 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 MADEIRA AVENUE LIMITED?

toggle

38 MADEIRA AVENUE LIMITED is currently Active. It was registered on 13/05/2004 .

Where is 38 MADEIRA AVENUE LIMITED located?

toggle

38 MADEIRA AVENUE LIMITED is registered at 38a Madeira Avenue, Bromley BR1 4AY.

What does 38 MADEIRA AVENUE LIMITED do?

toggle

38 MADEIRA AVENUE 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 38 MADEIRA AVENUE LIMITED?

toggle

The latest filing was on 24/01/2026: Micro company accounts made up to 2025-05-31.