41 KINGSTON ROAD (FREEHOLD) COMPANY LIMITED

Register to unlock more data on OkredoRegister

41 KINGSTON ROAD (FREEHOLD) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04614701

Incorporation date

11/12/2002

Size

Dormant

Contacts

Registered address

Registered address

Bridge House, 74 Broad Street, Teddington TW11 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2002)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon28/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon30/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/08/2024
Termination of appointment of Lysa Hinton as a director on 2024-08-01
dot icon02/08/2024
Appointment of Mr Nigel Harvey Dean as a director on 2024-08-01
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon02/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon26/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/11/2021
Registered office address changed from Marquis House 54 Richmond Road Twickenham Middlesex TW1 3BE to Bridge House 74 Broad Street Teddington TW11 8QT on 2021-11-25
dot icon25/11/2021
Appointment of Snellers Property Consultants as a secretary on 2021-11-25
dot icon25/11/2021
Termination of appointment of Marquis & Co as a secretary on 2021-11-25
dot icon02/03/2021
Confirmation statement made on 2020-12-11 with updates
dot icon02/03/2021
Accounts for a dormant company made up to 2019-12-31
dot icon02/03/2021
Termination of appointment of Darshaka Abeysekera as a director on 2017-01-01
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon12/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-11 with updates
dot icon06/09/2018
Notification of a person with significant control statement
dot icon28/08/2018
Appointment of Marquis & Co as a secretary on 2018-06-11
dot icon28/08/2018
Registered office address changed from 41 Kingston Road New Malden Surrey KT3 3PE United Kingdom to Marquis House 54 Richmond Road Twickenham Middlesex TW1 3BE on 2018-08-28
dot icon20/08/2018
Confirmation statement made on 2017-12-11 with updates
dot icon20/08/2018
Confirmation statement made on 2016-12-11 with updates
dot icon20/08/2018
Annual return made up to 2015-12-11 with full list of shareholders
dot icon20/08/2018
Annual return made up to 2014-12-11 with full list of shareholders
dot icon20/08/2018
Annual return made up to 2013-12-11 with full list of shareholders
dot icon20/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/08/2018
Accounts for a dormant company made up to 2016-12-31
dot icon20/08/2018
Accounts for a dormant company made up to 2015-12-31
dot icon20/08/2018
Accounts for a dormant company made up to 2014-12-31
dot icon20/08/2018
Accounts for a dormant company made up to 2013-12-31
dot icon20/08/2018
Accounts for a dormant company made up to 2012-12-31
dot icon20/08/2018
Administrative restoration application
dot icon13/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon18/12/2012
Termination of appointment of Andrew Corden as a secretary
dot icon18/12/2012
Registered office address changed from , Cavendish House Cavendish Avenue, New Malden, Surrey, KT3 6QQ on 2012-12-18
dot icon18/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Michael Dean as a director
dot icon11/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon20/12/2011
Director's details changed for Alan Tilly on 2011-12-01
dot icon20/12/2011
Director's details changed for Majid Mafi on 2011-12-01
dot icon20/12/2011
Secretary's details changed for Andrew John Corden on 2011-12-01
dot icon20/12/2011
Director's details changed for Miss Lysa Hinton on 2011-12-01
dot icon20/12/2011
Director's details changed for Mr Darshaka Abeysekera on 2011-12-01
dot icon28/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-12-11
dot icon04/03/2010
Registered office address changed from , 4 st Mark's Place, Wimbledon, London, SW19 7nd on 2010-03-04
dot icon20/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon11/01/2010
Registered office address changed from , 122 Motspur Park, New Malden, Surrey, KT3 6PF on 2010-01-11
dot icon03/03/2009
Return made up to 11/12/08; full list of members
dot icon24/02/2009
Director's change of particulars / alan tilly / 01/01/2009
dot icon16/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/08/2008
Return made up to 11/12/07; full list of members
dot icon06/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/08/2008
Accounts for a dormant company made up to 2006-12-31
dot icon02/06/2008
Appointment terminated secretary janet stow
dot icon02/06/2008
Appointment terminated director derek stow
dot icon02/06/2008
Secretary appointed andrew john corden
dot icon02/06/2008
Registered office changed on 02/06/2008 from, flat 1, 41 kingston road, new malden, surrey, KT3 3PE
dot icon22/02/2007
Return made up to 11/12/06; change of members
dot icon22/02/2007
Registered office changed on 22/02/07 from: 41 kingston road, new malden, surrey KT3 3PE
dot icon02/01/2007
Accounts for a dormant company made up to 2005-12-31
dot icon08/02/2006
Return made up to 11/12/05; full list of members
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/03/2005
New director appointed
dot icon21/01/2005
Return made up to 11/12/04; full list of members
dot icon05/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon31/12/2003
Return made up to 24/11/03; full list of members
dot icon14/02/2003
Ad 05/02/03--------- £ si 3@1=3 £ ic 2/5
dot icon14/02/2003
New director appointed
dot icon14/02/2003
New director appointed
dot icon14/02/2003
New director appointed
dot icon17/12/2002
Secretary resigned
dot icon11/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Nigel Harvey
Director
01/08/2024 - Present
5
MARQUIS & CO
Corporate Secretary
11/06/2018 - 25/11/2021
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/12/2002 - 11/12/2002
99600
Dean, Michael Charles
Director
05/02/2003 - 01/12/2012
-
Corden, Andrew John
Secretary
29/05/2008 - 18/12/2012
6

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 41 KINGSTON ROAD (FREEHOLD) COMPANY LIMITED

41 KINGSTON ROAD (FREEHOLD) COMPANY LIMITED is an(a) Active company incorporated on 11/12/2002 with the registered office located at Bridge House, 74 Broad Street, Teddington TW11 8QT. There are currently 4 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 KINGSTON ROAD (FREEHOLD) COMPANY LIMITED?

toggle

41 KINGSTON ROAD (FREEHOLD) COMPANY LIMITED is currently Active. It was registered on 11/12/2002 .

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

toggle

41 KINGSTON ROAD (FREEHOLD) COMPANY LIMITED is registered at Bridge House, 74 Broad Street, Teddington TW11 8QT.

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

toggle

41 KINGSTON ROAD (FREEHOLD) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.