39 FALKLAND ROAD NW5 LIMITED

Register to unlock more data on OkredoRegister

39 FALKLAND ROAD NW5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07526295

Incorporation date

11/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

14 London Street, Andover, Hampshire SP10 2PACopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2011)
dot icon23/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon06/08/2025
Micro company accounts made up to 2025-02-28
dot icon18/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon22/03/2024
Micro company accounts made up to 2024-02-29
dot icon20/02/2024
Withdrawal of a person with significant control statement on 2024-02-20
dot icon20/02/2024
Notification of James Marc Hilton as a person with significant control on 2023-02-13
dot icon20/02/2024
Notification of Sophie Hossack as a person with significant control on 2023-02-13
dot icon20/02/2024
Notification of Mia Josefina Nasstrom as a person with significant control on 2023-02-13
dot icon20/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon19/02/2024
Director's details changed for Ms Sophie Hossack on 2023-02-12
dot icon14/02/2024
Registered office address changed from 14 London St, Andover London Street Andover SP10 2PA England to 14 London Street Andover Hampshire SP10 2PA on 2024-02-14
dot icon14/02/2024
Director's details changed for Mrs Mia Josefina Nasstrom on 2023-02-12
dot icon14/02/2024
Director's details changed for Ms Sophie Hossack on 2023-02-12
dot icon14/02/2024
Cessation of James Marc Hilton as a person with significant control on 2023-02-12
dot icon14/02/2024
Notification of a person with significant control statement
dot icon06/04/2023
Micro company accounts made up to 2023-02-28
dot icon24/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon14/02/2023
Director's details changed for Ms Sophie Hossack on 2023-01-25
dot icon14/02/2023
Director's details changed for Ms Sophie Hossack on 2023-02-15
dot icon04/11/2022
Micro company accounts made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon22/02/2022
Registered office address changed from 24 st. Albans Road London NW5 1rd England to 14 London St, Andover London Street Andover SP10 2PA on 2022-02-22
dot icon22/02/2022
Appointment of Mrs Mia Josefina Nasstrom as a director on 2022-02-22
dot icon18/11/2021
Micro company accounts made up to 2021-02-28
dot icon15/11/2021
Termination of appointment of Andrew James Douglas Orr as a secretary on 2021-11-15
dot icon15/11/2021
Cessation of Penelope Rachel Segal as a person with significant control on 2020-03-26
dot icon15/11/2021
Termination of appointment of Penelope Rachel Segal as a director on 2020-03-26
dot icon12/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon01/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon21/01/2020
Registered office address changed from 31 st. Albans Road London NW5 1rd England to 24 st. Albans Road London NW5 1rd on 2020-01-21
dot icon19/01/2020
Registered office address changed from 31 Claremont Road London N6 5DA England to 31 st. Albans Road London NW5 1rd on 2020-01-19
dot icon27/09/2019
Appointment of Ms Sophie Hossack as a director on 2019-09-27
dot icon22/05/2019
Accounts for a dormant company made up to 2019-02-28
dot icon22/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon22/02/2019
Appointment of Mr Andrew James Douglas Orr as a secretary on 2019-02-14
dot icon19/02/2019
Compulsory strike-off action has been discontinued
dot icon18/02/2019
Registered office address changed from 27 Chetwynd Road London NW5 1BX England to 31 Claremont Road London N6 5DA on 2019-02-18
dot icon18/02/2019
Accounts for a dormant company made up to 2018-02-28
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon23/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon23/02/2018
Cessation of Susanne Ida Elise Elfriede Coombes as a person with significant control on 2018-01-07
dot icon07/01/2018
Registered office address changed from C/O Peter Lane Llys Madian Heol Powys Machynlleth Powys SY20 8AY to 27 Chetwynd Road London NW5 1BX on 2018-01-07
dot icon07/01/2018
Termination of appointment of Susanne Ida Elise Elfriede Coombes as a director on 2018-01-07
dot icon16/11/2017
Micro company accounts made up to 2017-02-28
dot icon18/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon20/02/2016
Annual return made up to 2016-02-11 no member list
dot icon05/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/11/2015
Termination of appointment of Robert Michael Mason as a director on 2015-10-30
dot icon05/11/2015
Appointment of Mr James Marc Hilton as a director on 2015-10-30
dot icon02/03/2015
Annual return made up to 2015-02-11 no member list
dot icon07/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/05/2014
Director's details changed for Robert Michael Mason on 2014-05-10
dot icon13/03/2014
Director's details changed for Penelope Rachel Segal on 2014-03-13
dot icon13/03/2014
Director's details changed for Susanne Ida Elise Elfriede Coombes on 2014-03-13
dot icon13/03/2014
Registered office address changed from Flat C 39 Falkland Road London NW5 2PU on 2014-03-13
dot icon24/02/2014
Annual return made up to 2014-02-11 no member list
dot icon08/01/2014
Accounts for a dormant company made up to 2013-02-28
dot icon07/05/2013
Annual return made up to 2013-02-11
dot icon30/07/2012
Annual return made up to 2012-02-11
dot icon13/07/2012
Accounts for a dormant company made up to 2012-02-29
dot icon20/06/2012
Compulsory strike-off action has been discontinued
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon11/02/2011
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
11/02/2027
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)
2023
0
-
-
0.00
-
-
2024
0
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilton, James Marc
Director
30/10/2015 - Present
5
Ms Sophie Hossack
Director
27/09/2019 - Present
-
Nasstrom, Mia Josefina
Director
22/02/2022 - Present
-

Persons with Significant Control

7
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 39 FALKLAND ROAD NW5 LIMITED

39 FALKLAND ROAD NW5 LIMITED is an(a) Active company incorporated on 11/02/2011 with the registered office located at 14 London Street, Andover, Hampshire SP10 2PA. There are currently 3 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 39 FALKLAND ROAD NW5 LIMITED?

toggle

39 FALKLAND ROAD NW5 LIMITED is currently Active. It was registered on 11/02/2011 .

Where is 39 FALKLAND ROAD NW5 LIMITED located?

toggle

39 FALKLAND ROAD NW5 LIMITED is registered at 14 London Street, Andover, Hampshire SP10 2PA.

What does 39 FALKLAND ROAD NW5 LIMITED do?

toggle

39 FALKLAND ROAD NW5 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 39 FALKLAND ROAD NW5 LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-11 with no updates.