38 ROMOLA ROAD LIMITED

Register to unlock more data on OkredoRegister

38 ROMOLA ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11276598

Incorporation date

26/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2, 38 Romola Road Flat 2, Romola Road, London SE24 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2018)
dot icon06/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon27/02/2026
Director's details changed for Mr Matthew Lynch on 2026-02-27
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Notification of Maxine Caroline Vining as a person with significant control on 2024-12-03
dot icon26/03/2025
Appointment of Ms Maxine Caroline Vining as a director on 2025-03-26
dot icon26/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon13/02/2025
Director's details changed for Mr Matthew Angus Lynch on 2025-02-01
dot icon13/02/2025
Cessation of Matthew John Humphreys as a person with significant control on 2024-12-03
dot icon13/02/2025
Termination of appointment of Matthew John Humphreys as a director on 2024-12-03
dot icon30/10/2024
Micro company accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/04/2023
Registered office address changed from Flat 1 38 Romola Road Herne Hill London SE24 9AZ England to Flat 2, 38 Romola Road Flat 2, Romola Road London SE24 9AZ on 2023-04-29
dot icon29/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-03-25 with updates
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/01/2021
Cessation of Vanessa Lucy Stuart- Baker as a person with significant control on 2020-05-27
dot icon07/01/2021
Cessation of Philip Byard Clayton as a person with significant control on 2020-05-27
dot icon07/01/2021
Notification of Matthew Angus Lynch as a person with significant control on 2020-05-27
dot icon23/12/2020
Appointment of Mr Matthew Angus Lynch as a director on 2020-10-07
dot icon07/12/2020
Termination of appointment of Vanessa Lucy Stuart- Baker as a director on 2020-05-27
dot icon02/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/07/2019
Registered office address changed from 27 Birmingham Street Oldbury B69 4DY United Kingdom to Flat 1 38 Romola Road Herne Hill London SE24 9AZ on 2019-07-04
dot icon22/05/2019
Confirmation statement made on 2019-03-25 with updates
dot icon08/11/2018
Resolutions
dot icon24/10/2018
Notification of Philip Byard Clayton as a person with significant control on 2018-10-23
dot icon24/10/2018
Notification of Vanessa Lucy Stuart- Baker as a person with significant control on 2018-10-23
dot icon24/10/2018
Notification of Matthew John Humphreys as a person with significant control on 2018-10-23
dot icon24/10/2018
Notification of John Edward Richardson as a person with significant control on 2018-10-24
dot icon24/10/2018
Cessation of Kevin Andrew Hadley Jones as a person with significant control on 2018-10-23
dot icon24/10/2018
Termination of appointment of Kevin Andrew Hadley Jones as a director on 2018-10-23
dot icon24/10/2018
Appointment of Vanessa Lucy Stuart- Baker as a director on 2018-10-23
dot icon24/10/2018
Appointment of Mr John Edward Richardson as a director on 2018-10-23
dot icon24/10/2018
Appointment of Mr Matthew John Humphreys as a director on 2018-10-23
dot icon26/03/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.20K
-
0.00
-
-
2022
0
10.35K
-
0.00
-
-
2023
0
11.31K
-
0.00
-
-
2023
0
11.31K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.31K £Ascended9.36 % *

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
Lynch, Matthew
Director
07/10/2020 - Present
-
Mr Matthew John Humphreys
Director
23/10/2018 - 03/12/2024
-
Richardson, John Edward
Director
23/10/2018 - Present
2
Vining, Maxine Caroline
Director
26/03/2025 - 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 ROMOLA ROAD LIMITED

38 ROMOLA ROAD LIMITED is an(a) Active company incorporated on 26/03/2018 with the registered office located at Flat 2, 38 Romola Road Flat 2, Romola Road, London SE24 9AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 38 ROMOLA ROAD LIMITED?

toggle

38 ROMOLA ROAD LIMITED is currently Active. It was registered on 26/03/2018 .

Where is 38 ROMOLA ROAD LIMITED located?

toggle

38 ROMOLA ROAD LIMITED is registered at Flat 2, 38 Romola Road Flat 2, Romola Road, London SE24 9AZ.

What does 38 ROMOLA ROAD LIMITED do?

toggle

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

What is the latest filing for 38 ROMOLA ROAD LIMITED?

toggle

The latest filing was on 06/04/2026: Confirmation statement made on 2026-03-25 with no updates.