42 KINGSFIELD ROAD LIMITED

Register to unlock more data on OkredoRegister

42 KINGSFIELD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02715860

Incorporation date

19/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

3a The Wenta Business Centre, Colne Way, Watford WD24 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1992)
dot icon05/03/2026
Previous accounting period shortened from 2025-06-07 to 2025-06-06
dot icon29/11/2025
Previous accounting period extended from 2025-05-24 to 2025-06-07
dot icon22/08/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon22/05/2025
Previous accounting period shortened from 2024-05-25 to 2024-05-24
dot icon24/02/2025
Previous accounting period shortened from 2024-05-26 to 2024-05-25
dot icon23/08/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon25/05/2024
Previous accounting period shortened from 2023-05-27 to 2023-05-26
dot icon27/02/2024
Previous accounting period shortened from 2023-05-28 to 2023-05-27
dot icon25/08/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon26/05/2023
Previous accounting period shortened from 2022-05-29 to 2022-05-28
dot icon23/08/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon25/05/2022
Previous accounting period shortened from 2021-05-31 to 2021-05-30
dot icon26/02/2022
Previous accounting period shortened from 2021-06-01 to 2021-05-31
dot icon27/08/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/07/2021
Director's details changed for Mrs Jill Ann Coule on 2021-07-05
dot icon05/07/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon28/05/2021
Previous accounting period shortened from 2020-06-02 to 2020-06-01
dot icon29/09/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/09/2020
Registered office address changed from C/O Warners 12-14 Greenhill Crescent Watford Business Park, Watford Herts WD18 8JA to 3a the Wenta Business Centre Colne Way Watford WD24 7nd on 2020-09-21
dot icon01/06/2020
Previous accounting period shortened from 2019-06-03 to 2019-06-02
dot icon27/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon03/03/2020
Previous accounting period shortened from 2019-06-04 to 2019-06-03
dot icon04/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon04/06/2019
Director's details changed for Ms Amanda Janet Brown on 2019-05-10
dot icon04/06/2019
Director's details changed for Ms Filomena Martino on 2019-06-03
dot icon03/06/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/03/2019
Previous accounting period shortened from 2018-06-05 to 2018-06-04
dot icon17/08/2018
Total exemption full accounts made up to 2017-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon17/05/2018
Previous accounting period shortened from 2017-06-06 to 2017-06-05
dot icon21/02/2018
Previous accounting period shortened from 2017-06-07 to 2017-06-06
dot icon20/02/2018
Previous accounting period extended from 2017-05-24 to 2017-06-07
dot icon18/07/2017
Notification of a person with significant control statement
dot icon02/07/2017
Confirmation statement made on 2017-05-19 with no updates
dot icon19/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/08/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/07/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon23/05/2016
Previous accounting period shortened from 2015-05-25 to 2015-05-24
dot icon26/02/2016
Previous accounting period shortened from 2015-05-26 to 2015-05-25
dot icon17/08/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/07/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon18/05/2015
Previous accounting period shortened from 2014-05-27 to 2014-05-26
dot icon21/02/2015
Previous accounting period shortened from 2014-05-28 to 2014-05-27
dot icon21/08/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/08/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon21/05/2014
Previous accounting period shortened from 2013-05-29 to 2013-05-28
dot icon24/02/2014
Previous accounting period shortened from 2013-05-30 to 2013-05-29
dot icon07/08/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/08/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon01/08/2013
Director's details changed for Mrs Jill Ann Coule on 2013-04-30
dot icon07/05/2013
Previous accounting period shortened from 2012-05-31 to 2012-05-30
dot icon13/02/2013
Previous accounting period shortened from 2012-06-01 to 2012-05-31
dot icon12/02/2013
Previous accounting period extended from 2012-05-25 to 2012-06-01
dot icon25/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon13/03/2012
Termination of appointment of Jill Coule as a secretary
dot icon07/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/02/2012
Previous accounting period shortened from 2011-05-26 to 2011-05-25
dot icon18/08/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon16/05/2011
Previous accounting period shortened from 2010-05-27 to 2010-05-26
dot icon25/02/2011
Previous accounting period shortened from 2010-05-28 to 2010-05-27
dot icon02/10/2010
Compulsory strike-off action has been discontinued
dot icon30/09/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon29/09/2010
Termination of appointment of Jamie Henderson as a secretary
dot icon29/09/2010
Director's details changed for Filomena Martino on 2010-05-19
dot icon29/09/2010
Director's details changed for Jamie Stewart Henderson on 2010-05-19
dot icon29/09/2010
Director's details changed for Amanda Janet Brown on 2010-05-19
dot icon29/09/2010
Director's details changed for Jill Coule on 2010-05-19
dot icon29/09/2010
Termination of appointment of Jamie Henderson as a director
dot icon29/09/2010
Appointment of Mrs Jill Ann Coule as a secretary
dot icon29/09/2010
Termination of appointment of Jamie Henderson as a secretary
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon25/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/02/2010
Previous accounting period shortened from 2009-05-29 to 2009-05-28
dot icon25/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/06/2009
Return made up to 19/05/09; full list of members
dot icon23/06/2009
Director's change of particulars / jill travers / 19/05/2009
dot icon25/03/2009
Accounting reference date shortened from 30/05/2008 to 29/05/2008
dot icon21/10/2008
Director's change of particulars / jill coule / 19/11/2005
dot icon29/09/2008
Director's change of particulars / jill travers / 29/09/2008
dot icon01/07/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/06/2008
Return made up to 19/05/08; full list of members
dot icon28/03/2008
Prev sho from 31/05/2007 to 30/05/2007
dot icon11/06/2007
Return made up to 19/05/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/05/2006
Return made up to 19/05/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon14/07/2005
Return made up to 19/05/05; full list of members
dot icon27/06/2005
Secretary resigned;director resigned
dot icon27/06/2005
Director resigned
dot icon27/06/2005
Director resigned
dot icon27/06/2005
New secretary appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/06/2005
Return made up to 19/05/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-05-31
dot icon25/06/2003
Return made up to 19/05/03; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon07/06/2002
Return made up to 19/05/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon26/06/2001
Return made up to 19/05/01; full list of members
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon09/06/2000
Return made up to 19/05/00; full list of members
dot icon06/04/2000
Full accounts made up to 1999-05-31
dot icon21/06/1999
Return made up to 19/05/99; full list of members
dot icon29/04/1999
New secretary appointed
dot icon29/04/1999
New director appointed
dot icon29/04/1999
Secretary resigned;director resigned
dot icon31/03/1999
Full accounts made up to 1998-05-31
dot icon30/05/1998
Return made up to 19/05/98; full list of members
dot icon02/04/1998
Full accounts made up to 1997-05-31
dot icon10/06/1997
Return made up to 19/05/97; no change of members
dot icon03/04/1997
Full accounts made up to 1996-05-31
dot icon04/09/1996
Return made up to 19/05/96; no change of members
dot icon03/04/1996
Auditor's resignation
dot icon03/04/1996
Full accounts made up to 1995-05-31
dot icon21/11/1995
Registered office changed on 21/11/95 from: 149-151 sparrows hearne busheyheath watford herts WD2 1AQ
dot icon16/05/1995
Return made up to 19/05/95; full list of members
dot icon04/04/1995
Full accounts made up to 1994-05-31
dot icon08/06/1994
Return made up to 19/05/94; full list of members
dot icon22/03/1994
Full accounts made up to 1993-05-31
dot icon03/08/1993
Return made up to 19/05/93; full list of members
dot icon15/07/1993
New director appointed
dot icon15/07/1993
New secretary appointed;new director appointed
dot icon15/07/1993
New director appointed
dot icon15/07/1993
New director appointed
dot icon15/07/1993
Ad 18/05/93--------- £ si 2@1=2 £ ic 2/4
dot icon09/07/1993
Director resigned
dot icon09/07/1993
Secretary resigned;director resigned
dot icon22/02/1993
Registered office changed on 22/02/93 from: flat d 42 kingsfield road oxhey watford herts
dot icon24/07/1992
Director resigned;new director appointed
dot icon24/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon13/07/1992
Registered office changed on 13/07/92 from: 16 st john street london EC1M 4AY
dot icon19/05/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+21.93 % *

* during past year

Cash in Bank

£7,744.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
06/06/2025
dot iconNext due on
05/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.37K
-
0.00
6.35K
-
2022
0
1.37K
-
0.00
7.74K
-
2022
0
1.37K
-
0.00
7.74K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.37K £Ascended0.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.74K £Ascended21.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coule, Jill Ann
Director
20/06/2004 - Present
2
Martino, Filomena
Director
20/06/2004 - Present
-
Brown, Amanda Janet
Director
20/06/2004 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 42 KINGSFIELD ROAD LIMITED

42 KINGSFIELD ROAD LIMITED is an(a) Active company incorporated on 19/05/1992 with the registered office located at 3a The Wenta Business Centre, Colne Way, Watford WD24 7ND. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 42 KINGSFIELD ROAD LIMITED?

toggle

42 KINGSFIELD ROAD LIMITED is currently Active. It was registered on 19/05/1992 .

Where is 42 KINGSFIELD ROAD LIMITED located?

toggle

42 KINGSFIELD ROAD LIMITED is registered at 3a The Wenta Business Centre, Colne Way, Watford WD24 7ND.

What does 42 KINGSFIELD ROAD LIMITED do?

toggle

42 KINGSFIELD ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 42 KINGSFIELD ROAD LIMITED?

toggle

The latest filing was on 05/03/2026: Previous accounting period shortened from 2025-06-07 to 2025-06-06.