4 LONDON ROAD (CAMBERLEY) LIMITED

Register to unlock more data on OkredoRegister

4 LONDON ROAD (CAMBERLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02745146

Incorporation date

04/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sherwood House,, 41 Queens Road, Farnborough, Hants GU14 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1992)
dot icon21/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/01/2026
Previous accounting period extended from 2025-09-30 to 2025-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon17/02/2025
Micro company accounts made up to 2024-09-30
dot icon06/02/2025
Registered office address changed from 2 the Grain Barn Ashridgewood Business Park Warren House Road Wokingham RG40 5BS United Kingdom to Sherwood House, 41 Queens Road Farnborough Hants GU14 6JP on 2025-02-06
dot icon28/01/2025
Appointment of Oak Block Management Ltd as a secretary on 2025-01-27
dot icon27/01/2025
Termination of appointment of Homes Property Services (Uk) Ltd as a secretary on 2025-01-27
dot icon06/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon06/09/2024
Registered office address changed from 2-4 Broad Street Wokingham RG40 1AB England to 2 the Grain Barn Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on 2024-09-06
dot icon06/09/2024
Secretary's details changed for Homes Property Services (Uk) Ltd on 2024-09-06
dot icon16/04/2024
Micro company accounts made up to 2023-09-30
dot icon08/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-09-30
dot icon08/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon04/02/2022
Appointment of Mrs Frances Conolly as a director on 2022-02-04
dot icon28/01/2022
Micro company accounts made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon14/02/2021
Micro company accounts made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon14/07/2020
Micro company accounts made up to 2019-09-30
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon05/04/2019
Micro company accounts made up to 2018-09-30
dot icon10/01/2019
Termination of appointment of John Paul Warner as a director on 2019-01-10
dot icon10/01/2019
Appointment of Mr Savi Kataria as a director on 2019-01-10
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon20/04/2018
Micro company accounts made up to 2017-09-30
dot icon26/01/2018
Termination of appointment of Clifford John Homes as a secretary on 2018-01-26
dot icon26/01/2018
Rectified the form CH04 was removed from the public register on 08/08/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon26/01/2018
Rectified the form AP04 was removed from the public register on 08/08/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon08/09/2017
Register inspection address has been changed from 51 Peach Street Wokingham Berkshire RG40 1XP England to 2-4 Broad Street Wokingham Berkshire RG40 1AB
dot icon08/09/2017
Secretary's details changed for Mr Clifford John Homes on 2017-09-08
dot icon08/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon10/05/2017
Micro company accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon12/09/2016
Register(s) moved to registered office address 2-4 Broad Street Wokingham RG40 1AB
dot icon12/09/2016
Registered office address changed from Communication House Victoria Road Camberley Surrey GU15 3HX to 2-4 Broad Street Wokingham RG40 1AB on 2016-09-12
dot icon01/07/2016
Full accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon05/10/2015
Secretary's details changed for Mr Clifford John Homes on 2015-09-01
dot icon27/03/2015
Full accounts made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon16/09/2014
Termination of appointment of Stuart Aikman as a director on 2014-06-03
dot icon28/04/2014
Full accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-09-30
dot icon10/01/2013
Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 2013-01-10
dot icon28/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-09-30
dot icon21/11/2011
Appointment of Mr John Paul Warner as a director
dot icon28/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon28/10/2011
Register(s) moved to registered inspection location
dot icon28/10/2011
Register inspection address has been changed
dot icon20/06/2011
Full accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon29/09/2010
Director's details changed for Stuart Aikman on 2010-09-04
dot icon15/06/2010
Full accounts made up to 2009-09-30
dot icon22/09/2009
Return made up to 04/09/09; full list of members
dot icon03/08/2009
Full accounts made up to 2008-09-30
dot icon22/10/2008
Return made up to 04/09/08; full list of members
dot icon22/10/2008
Appointment terminated director stuart kilroy
dot icon13/10/2008
Full accounts made up to 2007-09-30
dot icon11/10/2007
Return made up to 04/09/07; full list of members
dot icon10/09/2007
New director appointed
dot icon19/08/2007
Full accounts made up to 2006-09-30
dot icon09/02/2007
Return made up to 04/09/06; full list of members
dot icon09/02/2007
Director resigned
dot icon15/09/2006
Full accounts made up to 2005-09-30
dot icon30/09/2005
Return made up to 04/09/05; full list of members
dot icon18/08/2005
Full accounts made up to 2004-09-30
dot icon26/05/2005
New director appointed
dot icon11/11/2004
Return made up to 04/09/04; full list of members
dot icon05/08/2004
Full accounts made up to 2003-09-30
dot icon21/10/2003
Return made up to 04/09/03; full list of members
dot icon21/10/2003
New secretary appointed
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Secretary resigned
dot icon21/10/2003
Director resigned
dot icon07/06/2003
Full accounts made up to 2002-09-30
dot icon14/04/2003
New director appointed
dot icon17/10/2002
Return made up to 04/09/02; full list of members
dot icon21/06/2002
Full accounts made up to 2001-09-30
dot icon07/01/2002
Return made up to 04/09/01; full list of members
dot icon07/01/2002
Secretary resigned
dot icon07/01/2002
New secretary appointed
dot icon17/12/2001
Full accounts made up to 2000-09-30
dot icon21/01/2001
Return made up to 04/09/00; full list of members
dot icon11/08/2000
Full accounts made up to 1999-09-30
dot icon17/01/2000
Full accounts made up to 1998-09-30
dot icon17/01/2000
Return made up to 04/09/99; full list of members
dot icon07/01/1999
Director resigned
dot icon07/01/1999
Secretary resigned
dot icon07/01/1999
New secretary appointed
dot icon07/01/1999
New director appointed
dot icon07/01/1999
Return made up to 04/09/98; no change of members
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon12/03/1998
New secretary appointed
dot icon12/03/1998
New director appointed
dot icon23/02/1998
Director resigned
dot icon23/02/1998
Secretary resigned
dot icon13/11/1997
New director appointed
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Secretary resigned
dot icon14/10/1997
New secretary appointed
dot icon14/10/1997
Return made up to 04/09/97; no change of members
dot icon02/07/1997
Full accounts made up to 1996-09-30
dot icon01/10/1996
New secretary appointed
dot icon01/10/1996
Secretary resigned
dot icon01/10/1996
Return made up to 04/09/96; full list of members
dot icon16/05/1996
Full accounts made up to 1995-09-30
dot icon08/09/1995
Return made up to 04/09/95; no change of members
dot icon05/07/1995
New director appointed
dot icon16/06/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 04/09/94; no change of members
dot icon17/02/1994
Director resigned;new director appointed
dot icon25/01/1994
Full accounts made up to 1993-09-30
dot icon06/10/1993
Return made up to 04/09/93; full list of members
dot icon07/07/1993
Registered office changed on 07/07/93 from: 3 jenner road guildford surrey GU1 3AQ
dot icon06/06/1993
Accounting reference date notified as 30/09
dot icon01/04/1993
Director resigned;new director appointed
dot icon01/04/1993
Director resigned;new director appointed
dot icon01/04/1993
Secretary resigned;new secretary appointed
dot icon27/01/1993
Ad 25/01/93--------- £ si 1@5=5 £ ic 37/42
dot icon19/01/1993
Ad 08/01/93--------- £ si 1@5=5 £ ic 32/37
dot icon15/01/1993
Declaration of satisfaction of mortgage/charge
dot icon13/01/1993
Ad 18/12/92-31/12/92 £ si 6@5=30 £ ic 2/32
dot icon30/09/1992
Particulars of mortgage/charge
dot icon24/09/1992
Secretary resigned
dot icon04/09/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
764.00
-
0.00
-
-
2022
0
4.09K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOMES PROPERTY SERVICES UK LTD
Corporate Secretary
26/01/2018 - 27/01/2025
94
Aikman, Stuart
Director
13/05/2005 - 03/06/2014
-
Pfister, Charles Henry
Director
04/09/1992 - 11/03/1993
35
Mead, Andrew Robert
Director
01/01/1996 - 17/09/2003
4
Dean, Bryan Edward
Director
04/09/1992 - 11/03/1993
52

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 4 LONDON ROAD (CAMBERLEY) LIMITED

4 LONDON ROAD (CAMBERLEY) LIMITED is an(a) Active company incorporated on 04/09/1992 with the registered office located at Sherwood House,, 41 Queens Road, Farnborough, Hants GU14 6JP. 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 4 LONDON ROAD (CAMBERLEY) LIMITED?

toggle

4 LONDON ROAD (CAMBERLEY) LIMITED is currently Active. It was registered on 04/09/1992 .

Where is 4 LONDON ROAD (CAMBERLEY) LIMITED located?

toggle

4 LONDON ROAD (CAMBERLEY) LIMITED is registered at Sherwood House,, 41 Queens Road, Farnborough, Hants GU14 6JP.

What does 4 LONDON ROAD (CAMBERLEY) LIMITED do?

toggle

4 LONDON ROAD (CAMBERLEY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 LONDON ROAD (CAMBERLEY) LIMITED?

toggle

The latest filing was on 21/02/2026: Total exemption full accounts made up to 2025-12-31.