44/46 WINDSOR ROAD LIMITED

Register to unlock more data on OkredoRegister

44/46 WINDSOR ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07621088

Incorporation date

04/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Colin Bibra Estates Agents, Northfield Avenue, London W13 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2011)
dot icon10/04/2026
Cessation of Nameeta Biswas as a person with significant control on 2026-04-10
dot icon21/07/2025
Micro company accounts made up to 2025-04-05
dot icon16/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-04-05
dot icon05/07/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon18/04/2024
Previous accounting period shortened from 2024-05-31 to 2024-04-05
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon28/06/2023
Registered office address changed from , 62 West Way, Rickmansworth, WD3 7EN, England to Colin Bibra Estates Agents Northfield Avenue London W13 9SJ on 2023-06-28
dot icon28/06/2023
Appointment of Colin Bibra Estate Agents as a secretary on 2023-06-28
dot icon27/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-05-31
dot icon01/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-05-31
dot icon26/10/2021
Micro company accounts made up to 2020-05-31
dot icon20/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon31/03/2021
Notification of Nameeta Biswas as a person with significant control on 2016-05-04
dot icon31/03/2021
Notification of Aalok Soni as a person with significant control on 2016-05-04
dot icon22/06/2020
Registered office address changed from , 40 Kent Gardens, London, W13 8BU to Colin Bibra Estates Agents Northfield Avenue London W13 9SJ on 2020-06-22
dot icon22/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon09/04/2020
Appointment of Mr Calogero Sereno Milazzo as a director on 2020-04-09
dot icon27/02/2020
Termination of appointment of Ian Thomas Hamerton as a director on 2020-02-27
dot icon27/02/2020
Cessation of Ian Thomas Hamerton as a person with significant control on 2020-02-27
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon25/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon27/02/2019
Termination of appointment of William John English as a director on 2019-02-20
dot icon13/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon24/02/2017
Micro company accounts made up to 2016-05-31
dot icon26/09/2016
Annual return made up to 2016-05-31 no member list
dot icon17/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon14/10/2015
Annual return made up to 2015-09-10 no member list
dot icon05/02/2015
Accounts made up to 2014-05-31
dot icon04/10/2014
Annual return made up to 2014-09-10 no member list
dot icon04/10/2014
Termination of appointment of Floria Shidanshid as a director on 2014-06-17
dot icon04/10/2014
Termination of appointment of Nameeta Biswas as a director on 2014-09-30
dot icon21/03/2014
Accounts made up to 2013-05-31
dot icon22/09/2013
Annual return made up to 2013-09-10 no member list
dot icon15/05/2013
Appointment of Mrs Nameeta Biswas as a director on 2013-05-15
dot icon04/04/2013
Termination of appointment of Gurs Nayyar as a director on 2013-03-22
dot icon03/04/2013
Termination of appointment of Gurs Nayyar as a director on 2013-03-22
dot icon06/03/2013
Accounts made up to 2012-05-31
dot icon12/09/2012
Annual return made up to 2012-09-10
dot icon12/09/2012
Registered office address changed from , 44/46 Windsor Road, London, W5 5PE, United Kingdom on 2012-09-12
dot icon04/05/2011
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
05/04/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.59K
-
0.00
-
-
2022
0
10.80K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COLIN BIBRA ESTATE AGENTS LTD]
Corporate Secretary
28/06/2023 - Present
41
Shidanshid, Floria
Director
04/05/2011 - 17/06/2014
5
Mrs Nameeta Biswas
Director
15/05/2013 - 30/09/2014
1
Mr Ian Thomas Hamerton
Director
04/05/2011 - 27/02/2020
2
Mrs Neena Manjeet Soni
Director
04/05/2011 - Present
3

Persons with Significant Control

4
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 44/46 WINDSOR ROAD LIMITED

44/46 WINDSOR ROAD LIMITED is an(a) Active company incorporated on 04/05/2011 with the registered office located at Colin Bibra Estates Agents, Northfield Avenue, London W13 9SJ. There are currently 6 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 44/46 WINDSOR ROAD LIMITED?

toggle

44/46 WINDSOR ROAD LIMITED is currently Active. It was registered on 04/05/2011 .

Where is 44/46 WINDSOR ROAD LIMITED located?

toggle

44/46 WINDSOR ROAD LIMITED is registered at Colin Bibra Estates Agents, Northfield Avenue, London W13 9SJ.

What does 44/46 WINDSOR ROAD LIMITED do?

toggle

44/46 WINDSOR ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 44/46 WINDSOR ROAD LIMITED?

toggle

The latest filing was on 10/04/2026: Cessation of Nameeta Biswas as a person with significant control on 2026-04-10.