41 KEMPSHOTT ROAD (FREEHOLD) COMPANY LIMITED

Register to unlock more data on OkredoRegister

41 KEMPSHOTT ROAD (FREEHOLD) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06747640

Incorporation date

12/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

41 Kempshott Road, London SW16 5LJCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2008)
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-11-30
dot icon04/12/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon14/08/2024
Micro company accounts made up to 2023-11-30
dot icon16/01/2024
Amended total exemption full accounts made up to 2022-11-30
dot icon15/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-11-30
dot icon07/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon18/08/2022
Micro company accounts made up to 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon23/08/2021
Micro company accounts made up to 2020-11-30
dot icon04/01/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon04/01/2021
Notification of Paul Joyce as a person with significant control on 2021-01-04
dot icon04/11/2020
Micro company accounts made up to 2019-11-30
dot icon16/03/2020
Appointment of Mr Paul Joyce as a director on 2020-03-01
dot icon20/02/2020
Termination of appointment of Gregory Anthony Cahill as a director on 2020-02-06
dot icon20/02/2020
Termination of appointment of Gregory Anthony Cahill as a secretary on 2020-02-04
dot icon20/02/2020
Cessation of Gregory Anthony Cahill as a person with significant control on 2019-04-17
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon14/08/2019
Micro company accounts made up to 2018-11-30
dot icon17/12/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon13/12/2018
Notification of Siobhan Annabelle Siddy as a person with significant control on 2018-11-12
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon26/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-11-12 no member list
dot icon13/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-11-12 no member list
dot icon11/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-12 no member list
dot icon20/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/05/2013
Director's details changed for Mrs Siobhan Annabelle Siddy on 2013-05-21
dot icon22/05/2013
Director's details changed for Mr Gregory Anthony Cah on 2013-05-21
dot icon21/05/2013
Appointment of Mr Gregory Anthony Cahill as a secretary
dot icon21/05/2013
Appointment of Mr Gregory Anthony Cah as a director
dot icon21/05/2013
Termination of appointment of Lucinda Pilgrim as a secretary
dot icon21/05/2013
Termination of appointment of Lucinda Pilgrim as a director
dot icon23/11/2012
Annual return made up to 2012-11-12 no member list
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-12 no member list
dot icon17/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/12/2010
Annual return made up to 2010-11-12 no member list
dot icon11/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/12/2009
Annual return made up to 2009-11-12 no member list
dot icon15/12/2009
Director's details changed for Siobhan Annabelle Siddy on 2009-12-14
dot icon15/12/2009
Director's details changed for Lucinda Amber Pilgrim on 2009-12-14
dot icon12/11/2008
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
30/11/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.30K
-
0.00
-
-
2022
0
771.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyce, Paul
Director
01/03/2020 - Present
-
Siddy, Siobhan Annabelle
Director
12/11/2008 - Present
-

Persons with Significant Control

3
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 41 KEMPSHOTT ROAD (FREEHOLD) COMPANY LIMITED

41 KEMPSHOTT ROAD (FREEHOLD) COMPANY LIMITED is an(a) Active company incorporated on 12/11/2008 with the registered office located at 41 Kempshott Road, London SW16 5LJ. 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 41 KEMPSHOTT ROAD (FREEHOLD) COMPANY LIMITED?

toggle

41 KEMPSHOTT ROAD (FREEHOLD) COMPANY LIMITED is currently Active. It was registered on 12/11/2008 .

Where is 41 KEMPSHOTT ROAD (FREEHOLD) COMPANY LIMITED located?

toggle

41 KEMPSHOTT ROAD (FREEHOLD) COMPANY LIMITED is registered at 41 Kempshott Road, London SW16 5LJ.

What does 41 KEMPSHOTT ROAD (FREEHOLD) COMPANY LIMITED do?

toggle

41 KEMPSHOTT ROAD (FREEHOLD) COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 41 KEMPSHOTT ROAD (FREEHOLD) COMPANY LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-28 with no updates.