44 LEAMINGTON ROAD VILLAS LIMITED

Register to unlock more data on OkredoRegister

44 LEAMINGTON ROAD VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03255817

Incorporation date

27/09/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O Safe Property Management Office 2, 1b Westmoreland House, Scrubs Lane, London NW10 6RECopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1996)
dot icon16/11/2025
Registered office address changed from C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th England to C/O Safe Property Management Office 2, 1B Westmoreland House Scrubs Lane London NW10 6RE on 2025-11-16
dot icon28/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/12/2022
Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 2022-12-08
dot icon29/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/02/2022
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 2022-02-01
dot icon01/02/2022
Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 2022-01-31
dot icon04/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon02/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with updates
dot icon26/08/2020
Director's details changed for Mr Mohamed Mehdi El Kabbaj on 2020-08-25
dot icon19/08/2020
Appointment of Anna-Sophie Svoboda as a director on 2020-08-15
dot icon10/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon25/09/2019
Termination of appointment of Guido Luigi Boero as a director on 2019-09-23
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/09/2019
Termination of appointment of Miranda Elizabeth Kazanytzis as a director on 2019-02-07
dot icon09/09/2019
Appointment of Mr Mohamed Mehdi El Kabbaj as a director on 2019-02-05
dot icon09/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon17/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/03/2018
Termination of appointment of Jelena Dugdale as a director on 2018-02-19
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon05/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Appointment of Mrs Jelena Dugdale as a director on 2016-12-22
dot icon03/01/2017
Termination of appointment of Adrian William Richard Dugdale as a director on 2016-12-22
dot icon20/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon30/11/2015
Termination of appointment of Nasrin Moini as a director on 2015-11-30
dot icon30/11/2015
Appointment of Guido Boero as a director on 2015-11-30
dot icon30/11/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-30
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/09/2015
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2015-09-21
dot icon16/12/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon06/10/2014
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-10-06
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/03/2011
Appointment of Mr Adrian William Richard Dugdale as a director
dot icon11/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon11/10/2010
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2009-10-01
dot icon11/10/2010
Director's details changed for Duncan Richard Fallowell on 2009-10-01
dot icon11/10/2010
Director's details changed for Hal Vogel on 2009-10-01
dot icon11/10/2010
Director's details changed for Miranda Elizabeth Kazanytzis on 2009-10-01
dot icon11/10/2010
Director's details changed for Nasrin Moini on 2009-10-01
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon21/05/2009
Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/10/2008
Return made up to 27/09/08; full list of members
dot icon30/10/2007
Return made up to 27/09/07; change of members
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/10/2007
New director appointed
dot icon01/08/2007
New director appointed
dot icon20/10/2006
Return made up to 27/09/06; full list of members
dot icon16/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/10/2005
New secretary appointed
dot icon24/10/2005
Return made up to 27/09/05; full list of members
dot icon24/03/2005
Return made up to 27/09/04; full list of members
dot icon14/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/01/2004
Return made up to 27/09/03; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/01/2003
Return made up to 27/09/02; full list of members
dot icon17/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/01/2002
Return made up to 27/09/01; full list of members
dot icon25/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/07/2001
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon04/01/2001
Return made up to 27/09/00; full list of members
dot icon05/06/2000
Full accounts made up to 1999-09-30
dot icon14/01/2000
Return made up to 27/09/99; full list of members
dot icon22/06/1999
Full accounts made up to 1998-09-30
dot icon27/10/1998
Return made up to 27/09/98; change of members
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon13/06/1998
Secretary's particulars changed
dot icon13/06/1998
Registered office changed on 13/06/98 from: 16 gables avenue borehamwood hertfordshire WD6 4SP
dot icon13/06/1998
Ad 22/07/97--------- £ si 1@1
dot icon03/11/1997
Return made up to 27/09/97; full list of members
dot icon22/08/1997
New director appointed
dot icon30/01/1997
Ad 21/11/96--------- £ si 2@1=2 £ ic 2/4
dot icon30/01/1997
New director appointed
dot icon30/01/1997
Registered office changed on 30/01/97 from: 31 bedford street london WC2E 9EH
dot icon30/01/1997
New secretary appointed
dot icon30/01/1997
New director appointed
dot icon30/01/1997
New director appointed
dot icon30/01/1997
Secretary resigned
dot icon30/01/1997
Director resigned
dot icon27/09/1996
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
27/09/2026
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
-
5.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
28/09/2005 - 31/01/2022
166
Vogel, Hal
Director
21/11/1996 - Present
17
Svoboda, Anna-Sophie
Director
15/08/2020 - Present
2
Richardson, Christopher Thomas
Director
27/09/1996 - 04/10/1996
2
Boero, Guido Luigi
Director
30/11/2015 - 23/09/2019
2

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 44 LEAMINGTON ROAD VILLAS LIMITED

44 LEAMINGTON ROAD VILLAS LIMITED is an(a) Active company incorporated on 27/09/1996 with the registered office located at C/O Safe Property Management Office 2, 1b Westmoreland House, Scrubs Lane, London NW10 6RE. 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 44 LEAMINGTON ROAD VILLAS LIMITED?

toggle

44 LEAMINGTON ROAD VILLAS LIMITED is currently Active. It was registered on 27/09/1996 .

Where is 44 LEAMINGTON ROAD VILLAS LIMITED located?

toggle

44 LEAMINGTON ROAD VILLAS LIMITED is registered at C/O Safe Property Management Office 2, 1b Westmoreland House, Scrubs Lane, London NW10 6RE.

What does 44 LEAMINGTON ROAD VILLAS LIMITED do?

toggle

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

What is the latest filing for 44 LEAMINGTON ROAD VILLAS LIMITED?

toggle

The latest filing was on 16/11/2025: Registered office address changed from C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th England to C/O Safe Property Management Office 2, 1B Westmoreland House Scrubs Lane London NW10 6RE on 2025-11-16.