44 GLENEAGLE ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

44 GLENEAGLE ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03508904

Incorporation date

12/02/1998

Size

Dormant

Contacts

Registered address

Registered address

Flat 2 44 Gleneagle Road, Streatham, London SW16 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1998)
dot icon22/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon12/03/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon28/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon31/07/2024
Cessation of Glenn Ford as a person with significant control on 2024-07-31
dot icon02/05/2024
Director's details changed for Miss Virginia Luice Taylor on 2024-05-01
dot icon02/05/2024
Appointment of Ms Virginia Luice Taylor as a secretary on 2024-05-01
dot icon02/05/2024
Termination of appointment of Glenn Ford as a director on 2024-05-01
dot icon04/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon04/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon09/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon09/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon14/08/2022
Accounts for a dormant company made up to 2021-06-30
dot icon08/04/2022
Register inspection address has been changed from 44 Gleneagle Road 44 Gleneagle Road Streatham London SW16 6AF England to 44 Gleneagle Road 44 Gleneagle Road Streatham London SW16 6AF
dot icon08/04/2022
Register inspection address has been changed from C/O Spencer Gasson First Floor Flat, 22 Downton Avenue London SW2 3TR England to 44 Gleneagle Road 44 Gleneagle Road Streatham London SW16 6AF
dot icon06/04/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon06/04/2022
Registered office address changed from Flat 3 44 Gleneagle Road London SW16 6AF to Flat 2 44 Gleneagle Road Streatham London SW16 6AF on 2022-04-06
dot icon30/06/2021
Notification of Sally Anne Williams as a person with significant control on 2016-04-06
dot icon30/06/2021
Notification of Glenn Ford as a person with significant control on 2016-04-06
dot icon30/06/2021
Notification of Virginia Luice Taylor as a person with significant control on 2016-04-06
dot icon22/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon22/06/2021
Accounts for a dormant company made up to 2019-06-30
dot icon22/06/2021
Accounts for a dormant company made up to 2018-06-30
dot icon22/06/2021
Accounts for a dormant company made up to 2017-06-30
dot icon22/06/2021
Accounts for a dormant company made up to 2016-06-30
dot icon22/06/2021
Accounts for a dormant company made up to 2015-06-30
dot icon22/06/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon22/06/2021
Confirmation statement made on 2020-02-12 with no updates
dot icon22/06/2021
Confirmation statement made on 2019-02-12 with no updates
dot icon22/06/2021
Confirmation statement made on 2018-02-12 with no updates
dot icon22/06/2021
Confirmation statement made on 2017-02-12 with no updates
dot icon22/06/2021
Annual return made up to 2016-02-12
dot icon22/06/2021
Administrative restoration application
dot icon26/07/2016
Final Gazette dissolved via compulsory strike-off
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon09/07/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon09/07/2015
Termination of appointment of Spencer Matthew Gasson as a secretary on 2014-12-01
dot icon09/07/2015
Registered office address changed from , C/O Spencer Gasson, First Floor Flat, 22 Downton Avenue, London, SW2 3TR to Flat 3 44 Gleneagle Road London SW16 6AF on 2015-07-09
dot icon09/07/2015
Termination of appointment of Spencer Matthew Gasson as a secretary on 2014-12-01
dot icon12/05/2015
Total exemption full accounts made up to 2014-06-30
dot icon30/06/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon23/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon06/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon05/03/2012
Director's details changed for Miss Virginia Luice Taylor on 2012-03-05
dot icon30/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon03/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon03/03/2011
Director's details changed for Miss Virginia Luice Taylor on 2011-01-01
dot icon29/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon11/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon11/03/2010
Director's details changed for Sally Williams on 2010-03-11
dot icon11/03/2010
Director's details changed for Virginia Luice Taylor on 2010-03-11
dot icon11/03/2010
Director's details changed for Glenn Ford on 2010-03-11
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Secretary's details changed for Spencer Matthew Gasson on 2010-01-21
dot icon22/01/2010
Register inspection address has been changed
dot icon22/01/2010
Registered office address changed from , C/O Flat 3 2a Prentis Road, Streatham, London, SW16 1XU on 2010-01-22
dot icon19/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/03/2009
Return made up to 12/02/09; full list of members
dot icon20/02/2009
Secretary's change of particulars / spencer gasson / 09/10/2008
dot icon20/02/2009
Registered office changed on 20/02/2009 from, c/o flat 3 44 gleneagle road, streatham, london, SW16 6AF
dot icon23/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon10/03/2008
Return made up to 12/02/08; full list of members
dot icon30/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon19/04/2007
New director appointed
dot icon05/03/2007
Return made up to 12/02/07; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New secretary appointed
dot icon02/03/2007
Director resigned
dot icon01/03/2007
Secretary resigned
dot icon28/02/2007
Registered office changed on 28/02/07 from: the secretary 30 faraday road, wimbledon, SW19 8PD
dot icon28/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon13/03/2006
Return made up to 12/02/06; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon31/03/2005
Return made up to 12/02/05; full list of members
dot icon24/02/2005
Secretary's particulars changed
dot icon24/02/2005
Registered office changed on 24/02/05 from: the secretary, 58 faraday road south park, wimbledon, london SW19 8PD
dot icon15/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon08/03/2004
Director resigned
dot icon26/02/2004
Return made up to 12/02/04; full list of members
dot icon13/11/2003
New director appointed
dot icon02/09/2003
Director resigned
dot icon06/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/03/2003
Return made up to 12/02/03; full list of members
dot icon02/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon20/02/2002
Return made up to 12/02/02; full list of members
dot icon27/04/2001
Full accounts made up to 2000-06-30
dot icon15/03/2001
Return made up to 12/02/01; full list of members
dot icon05/07/2000
Return made up to 12/02/00; full list of members
dot icon05/07/2000
Secretary resigned
dot icon05/07/2000
New secretary appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
Director resigned
dot icon15/02/2000
Full accounts made up to 1999-06-30
dot icon03/03/1999
Return made up to 12/02/99; full list of members
dot icon02/03/1999
Accounting reference date extended from 28/02/99 to 30/06/99
dot icon17/02/1998
Secretary resigned
dot icon17/02/1998
Director resigned
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New secretary appointed;new director appointed
dot icon17/02/1998
Registered office changed on 17/02/98 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER
dot icon12/02/1998
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
30/06/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzsimons, Ross
Director
12/02/1998 - 08/09/1999
14
Mr Glenn Ford
Director
01/03/2007 - 01/05/2024
-
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
12/02/1998 - 12/02/1998
4516
Ms Sally Anne Williams
Director
01/03/2007 - Present
2
Sutcliffe, John Christopher
Director
12/02/1998 - 11/02/2004
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 GLENEAGLE ROAD RESIDENTS ASSOCIATION LIMITED

44 GLENEAGLE ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 12/02/1998 with the registered office located at Flat 2 44 Gleneagle Road, Streatham, London SW16 6AF. There are currently 3 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 GLENEAGLE ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

44 GLENEAGLE ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 12/02/1998 .

Where is 44 GLENEAGLE ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

44 GLENEAGLE ROAD RESIDENTS ASSOCIATION LIMITED is registered at Flat 2 44 Gleneagle Road, Streatham, London SW16 6AF.

What does 44 GLENEAGLE ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

44 GLENEAGLE ROAD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 44 GLENEAGLE ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 22/03/2026: Accounts for a dormant company made up to 2025-06-30.