41 LEAMINGTON ROAD VILLAS LIMITED

Register to unlock more data on OkredoRegister

41 LEAMINGTON ROAD VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03046403

Incorporation date

18/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

41 Leamington Road Villas, Notting Hill, London W11 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1995)
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon24/06/2025
Micro company accounts made up to 2025-04-30
dot icon13/06/2025
Appointment of Dr Esme Bennett as a director on 2025-06-05
dot icon05/06/2025
Appointment of Ms Dixie Cleopatra Chassay as a director on 2025-06-03
dot icon16/04/2025
Termination of appointment of Pamela Caroline Lester Binns as a director on 2024-06-21
dot icon16/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon08/08/2024
Micro company accounts made up to 2024-04-30
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon19/07/2023
Micro company accounts made up to 2023-04-30
dot icon19/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon29/07/2022
Micro company accounts made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon10/11/2021
Notification of Brian Daniel Carter as a person with significant control on 2021-11-09
dot icon10/11/2021
Cessation of Andrea Helen Rayner as a person with significant control on 2021-11-09
dot icon29/06/2021
Micro company accounts made up to 2021-04-30
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon17/07/2020
Micro company accounts made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon25/11/2019
Appointment of Mr Brian Daniel Carter as a director on 2019-11-21
dot icon05/06/2019
Micro company accounts made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon21/05/2018
Micro company accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon07/08/2017
Micro company accounts made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon06/06/2016
Total exemption full accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon17/11/2015
Total exemption full accounts made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon20/04/2015
Appointment of Mr Brian Daniel Carter as a secretary on 2015-04-07
dot icon20/04/2015
Termination of appointment of Anna Maria Cecelia Burles as a secretary on 2015-04-07
dot icon05/12/2014
Total exemption full accounts made up to 2014-04-30
dot icon16/06/2014
Appointment of Miss Andrea Helen Rayner as a director
dot icon22/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon11/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon20/06/2013
Termination of appointment of Andrea Rayner as a director
dot icon19/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon19/04/2013
Registered office address changed from 33 Woodcock Dell Avenue Harrow Middlesex HA3 0PW United Kingdom on 2013-04-19
dot icon21/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon20/04/2012
Director's details changed for Andrea Rayner on 2012-04-20
dot icon20/04/2012
Registered office address changed from 349 West End Lane London NW6 1LT United Kingdom on 2012-04-20
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/06/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon10/06/2011
Termination of appointment of Vivianne Barry as a director
dot icon10/06/2011
Termination of appointment of David Mcwilliams as a director
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/07/2010
Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 2010-07-27
dot icon20/07/2010
Registered office address changed from 349 West End Lane London NW6 1LT United Kingdom on 2010-07-20
dot icon11/06/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon11/06/2010
Director's details changed for Andrea Rayner on 2009-10-01
dot icon11/06/2010
Director's details changed for David Mcwilliams on 2009-10-01
dot icon11/06/2010
Director's details changed for Vivianne Barry on 2009-10-01
dot icon11/06/2010
Director's details changed for Pamela Caroline Lester Binns on 2009-10-01
dot icon11/06/2010
Registered office address changed from C/O Martin & Wright Ltd 120 Fortune Green Road London NW6 1DN on 2010-06-11
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/04/2009
Return made up to 18/04/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/05/2008
Return made up to 18/04/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/05/2007
Return made up to 18/04/07; no change of members
dot icon19/12/2006
Registered office changed on 19/12/06 from: 5 cornwall crescent london W11 1PH
dot icon25/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon23/05/2006
Return made up to 18/04/06; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon26/05/2005
Return made up to 18/04/05; full list of members
dot icon11/04/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/06/2004
Return made up to 18/04/04; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/05/2003
Secretary resigned
dot icon06/05/2003
Return made up to 18/04/03; full list of members
dot icon06/05/2003
New secretary appointed
dot icon04/05/2003
Total exemption small company accounts made up to 2002-04-30
dot icon05/09/2002
Secretary resigned
dot icon06/08/2002
Director resigned
dot icon08/05/2002
Return made up to 18/04/02; full list of members
dot icon06/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon16/10/2001
New director appointed
dot icon25/05/2001
Return made up to 18/04/01; full list of members
dot icon30/04/2001
New secretary appointed
dot icon26/02/2001
Accounts for a small company made up to 2000-04-30
dot icon06/12/2000
Secretary resigned;director resigned
dot icon11/05/2000
Return made up to 18/04/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-04-30
dot icon07/05/1999
Return made up to 18/04/99; full list of members
dot icon23/02/1999
Accounts for a small company made up to 1998-04-30
dot icon15/10/1998
Return made up to 18/04/98; no change of members
dot icon08/10/1998
Secretary resigned
dot icon08/10/1998
New secretary appointed
dot icon08/10/1998
Director resigned
dot icon08/10/1998
New director appointed
dot icon03/09/1997
Return made up to 18/04/97; change of members
dot icon07/08/1997
Accounts for a small company made up to 1996-04-30
dot icon07/08/1997
Accounts for a small company made up to 1997-04-30
dot icon27/07/1997
New director appointed
dot icon13/06/1997
Director resigned
dot icon08/06/1997
Registered office changed on 08/06/97 from: 41 leamington road villas london W11 1HT
dot icon29/10/1996
Return made up to 18/04/96; full list of members
dot icon24/05/1995
New director appointed
dot icon11/05/1995
New secretary appointed
dot icon11/05/1995
Secretary resigned;new director appointed
dot icon11/05/1995
New director appointed
dot icon11/05/1995
New director appointed
dot icon11/05/1995
Director resigned;new director appointed
dot icon18/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayner, Andrea Helen
Director
16/06/2014 - Present
-
Carter, Brian Daniel
Director
21/11/2019 - Present
1
Chassay, Dixie Cleopatra
Director
03/06/2025 - Present
5
Binns, Pamela Caroline Lester
Director
18/04/1995 - 21/06/2024
-
Bennett, Esme, Dr
Director
05/06/2025 - Present
-

Persons with Significant Control

2
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 LEAMINGTON ROAD VILLAS LIMITED

41 LEAMINGTON ROAD VILLAS LIMITED is an(a) Active company incorporated on 18/04/1995 with the registered office located at 41 Leamington Road Villas, Notting Hill, London W11 1HT. 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 LEAMINGTON ROAD VILLAS LIMITED?

toggle

41 LEAMINGTON ROAD VILLAS LIMITED is currently Active. It was registered on 18/04/1995 .

Where is 41 LEAMINGTON ROAD VILLAS LIMITED located?

toggle

41 LEAMINGTON ROAD VILLAS LIMITED is registered at 41 Leamington Road Villas, Notting Hill, London W11 1HT.

What does 41 LEAMINGTON ROAD VILLAS LIMITED do?

toggle

41 LEAMINGTON ROAD VILLAS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 41 LEAMINGTON ROAD VILLAS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-10 with no updates.