4 EDWARD ROAD KENNINGTON (1999) LIMITED

Register to unlock more data on OkredoRegister

4 EDWARD ROAD KENNINGTON (1999) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03718052

Incorporation date

23/02/1999

Size

Dormant

Contacts

Registered address

Registered address

4 Edward Road, Kennington, Oxford OX1 5LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1999)
dot icon09/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon27/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon12/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon15/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon21/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon07/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon23/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon15/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon15/03/2022
Notification of Elliott Paul Findley-Wheeler as a person with significant control on 2021-10-26
dot icon15/03/2022
Appointment of Mr Elliott Paul Findley-Wheeler as a director on 2021-10-26
dot icon15/03/2022
Termination of appointment of Amy Thurza Hibberd as a director on 2021-10-26
dot icon15/03/2022
Cessation of Amy Thurza Hibberd as a person with significant control on 2021-10-26
dot icon26/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon16/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon27/11/2020
Accounts for a dormant company made up to 2020-02-29
dot icon04/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon19/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon26/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon29/08/2017
Cessation of Rachel Stephanie Harris as a person with significant control on 2017-08-28
dot icon29/08/2017
Termination of appointment of Rachel Stephanie Harris as a director on 2017-08-28
dot icon28/08/2017
Appointment of Ms Tracy Jarvis as a director on 2017-08-28
dot icon28/08/2017
Notification of Tracy Jarvis as a person with significant control on 2017-08-28
dot icon28/08/2017
Notification of Amy Thurza Hibberd as a person with significant control on 2017-08-28
dot icon22/08/2017
Appointment of Miss Amy Thurza Hibberd as a director on 2017-08-22
dot icon06/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon12/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon21/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon25/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon21/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon18/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon23/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon27/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon28/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon28/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon14/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon08/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon13/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon13/03/2011
Director's details changed for Rachel Stephanie Harris on 2011-01-04
dot icon10/01/2011
Accounts for a dormant company made up to 2010-02-28
dot icon22/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon22/03/2010
Director's details changed for Rachel Stephanie Harris on 2009-10-10
dot icon22/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/09/2009
Registered office changed on 30/09/2009 from 4A edward road kennington oxford OX1 5LH
dot icon30/09/2009
Appointment terminated director anita green
dot icon30/09/2009
Appointment terminated secretary anita green
dot icon27/02/2009
Return made up to 23/02/09; full list of members
dot icon25/09/2008
Accounts for a dormant company made up to 2008-02-29
dot icon04/03/2008
Return made up to 23/02/08; full list of members
dot icon20/08/2007
Accounts for a dormant company made up to 2007-02-28
dot icon26/02/2007
Return made up to 23/02/07; full list of members
dot icon25/09/2006
Accounts for a dormant company made up to 2006-02-28
dot icon05/09/2006
New director appointed
dot icon05/09/2006
Director resigned
dot icon27/02/2006
Return made up to 23/02/06; full list of members
dot icon02/11/2005
New director appointed
dot icon30/08/2005
Accounts for a dormant company made up to 2005-02-28
dot icon31/05/2005
Director resigned
dot icon25/02/2005
Return made up to 23/02/05; full list of members
dot icon25/02/2005
New director appointed
dot icon23/09/2004
Accounts for a dormant company made up to 2004-02-28
dot icon05/03/2004
Return made up to 23/02/04; full list of members
dot icon16/09/2003
Accounts for a dormant company made up to 2003-02-28
dot icon12/03/2003
Return made up to 23/02/03; full list of members
dot icon23/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon05/03/2002
Return made up to 23/02/02; full list of members
dot icon27/01/2002
New secretary appointed
dot icon27/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon05/07/2001
Director resigned
dot icon05/07/2001
Secretary resigned;director resigned
dot icon21/05/2001
Return made up to 23/02/00; full list of members; amend
dot icon23/02/2001
Return made up to 23/02/01; no change of members
dot icon12/12/2000
Accounts for a dormant company made up to 2000-02-29
dot icon10/04/2000
Return made up to 23/02/00; full list of members
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New secretary appointed;new director appointed
dot icon03/06/1999
Secretary resigned;director resigned
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
Director resigned
dot icon09/03/1999
New secretary appointed;new director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
Registered office changed on 09/03/99 from: aspect house 135/137 city road london EC1V 1JB
dot icon23/02/1999
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
22/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
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)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Tracy
Director
28/08/2017 - Present
4
Findley-Wheeler, Elliott Paul
Director
26/10/2021 - Present
1

Persons with Significant Control

4
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 4 EDWARD ROAD KENNINGTON (1999) LIMITED

4 EDWARD ROAD KENNINGTON (1999) LIMITED is an(a) Active company incorporated on 23/02/1999 with the registered office located at 4 Edward Road, Kennington, Oxford OX1 5LH. There are currently 2 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 4 EDWARD ROAD KENNINGTON (1999) LIMITED?

toggle

4 EDWARD ROAD KENNINGTON (1999) LIMITED is currently Active. It was registered on 23/02/1999 .

Where is 4 EDWARD ROAD KENNINGTON (1999) LIMITED located?

toggle

4 EDWARD ROAD KENNINGTON (1999) LIMITED is registered at 4 Edward Road, Kennington, Oxford OX1 5LH.

What does 4 EDWARD ROAD KENNINGTON (1999) LIMITED do?

toggle

4 EDWARD ROAD KENNINGTON (1999) 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 4 EDWARD ROAD KENNINGTON (1999) LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-22 with no updates.