45 CULVERDEN ROAD LIMITED

Register to unlock more data on OkredoRegister

45 CULVERDEN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02809997

Incorporation date

16/04/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey RH4 1XACopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1993)
dot icon10/12/2025
Accounts for a dormant company made up to 2025-04-05
dot icon03/06/2025
Appointment of Mr Oliver Charles Cooper as a director on 2025-05-21
dot icon28/05/2025
Registered office address changed from 2a Chestnut Grove Balham London SW12 8JD to C/O Acquis Limited, the Atrium Curtis Road Dorking Surrey RH4 1XA on 2025-05-28
dot icon28/05/2025
Appointment of Acquis Limited as a secretary on 2025-05-21
dot icon19/05/2025
Termination of appointment of Yvonne Morris as a secretary on 2025-05-14
dot icon15/05/2025
Termination of appointment of Lyndon Philip Jewkes as a director on 2025-03-17
dot icon15/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-04-05
dot icon08/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-04-05
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon28/07/2022
Accounts for a dormant company made up to 2022-04-05
dot icon29/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon04/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2021-04-05
dot icon04/05/2021
Accounts for a dormant company made up to 2020-04-05
dot icon05/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon22/08/2019
Registered office address changed from Flat 4 45 Culverden Road London SW12 9LT to 2a Chestnut Grove Balham London SW12 8JD on 2019-08-22
dot icon12/07/2019
Director's details changed for Simone Ash-Barnard on 2019-07-03
dot icon12/07/2019
Appointment of Yvonne Morris as a secretary on 2019-07-03
dot icon12/07/2019
Termination of appointment of Mary-Anne Leahy as a secretary on 2019-07-03
dot icon23/05/2019
Director's details changed for Simone Barnard on 2019-05-20
dot icon13/05/2019
Accounts for a dormant company made up to 2019-04-05
dot icon10/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon12/04/2019
Appointment of Mr Lyndon Philip Jewkes as a director on 2019-04-01
dot icon20/07/2018
Termination of appointment of Mary Louise Mason as a director on 2018-07-13
dot icon02/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon17/04/2018
Accounts for a dormant company made up to 2018-04-05
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon19/04/2017
Accounts for a dormant company made up to 2017-04-05
dot icon13/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon19/04/2016
Accounts for a dormant company made up to 2016-04-05
dot icon05/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon19/04/2015
Accounts for a dormant company made up to 2015-04-05
dot icon12/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon12/05/2014
Appointment of Ms Mary Louise Mason as a director
dot icon12/05/2014
Termination of appointment of Adrian Searle as a director
dot icon09/04/2014
Accounts for a dormant company made up to 2014-04-05
dot icon13/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon15/04/2013
Accounts for a dormant company made up to 2013-04-05
dot icon14/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon11/05/2012
Termination of appointment of Katherine Jones as a director
dot icon11/05/2012
Appointment of Mr Ian Bradshaw as a director
dot icon20/04/2012
Accounts for a dormant company made up to 2012-04-05
dot icon09/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon12/04/2011
Accounts for a dormant company made up to 2011-04-05
dot icon07/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon06/05/2010
Director's details changed for Julia Curl on 2010-04-16
dot icon06/05/2010
Director's details changed for Simone Barnard on 2010-04-16
dot icon06/05/2010
Director's details changed for Mr Adrian Christopher Searle on 2010-04-16
dot icon06/05/2010
Director's details changed for Mary-Anne Leahy on 2010-04-16
dot icon06/05/2010
Director's details changed for Margaret Chambers on 2010-04-16
dot icon06/05/2010
Director's details changed for Miss Katherine Anne Jones on 2010-04-16
dot icon13/04/2010
Accounts for a dormant company made up to 2010-04-05
dot icon22/07/2009
Accounts for a dormant company made up to 2009-04-05
dot icon27/04/2009
Return made up to 16/04/09; full list of members
dot icon16/04/2008
Return made up to 16/04/08; full list of members
dot icon09/04/2008
Accounts for a dormant company made up to 2008-04-05
dot icon04/05/2007
Return made up to 16/04/07; full list of members
dot icon17/04/2007
Accounts for a dormant company made up to 2007-04-05
dot icon11/05/2006
Return made up to 16/04/06; full list of members
dot icon13/04/2006
Accounts for a dormant company made up to 2006-04-05
dot icon19/04/2005
Return made up to 16/04/05; full list of members
dot icon12/04/2005
Accounts for a dormant company made up to 2005-04-05
dot icon11/05/2004
Return made up to 16/04/04; full list of members
dot icon15/04/2004
Accounts for a dormant company made up to 2004-04-05
dot icon07/06/2003
Accounts for a dormant company made up to 2003-04-05
dot icon13/04/2003
Return made up to 16/04/03; full list of members
dot icon13/05/2002
Return made up to 16/04/02; full list of members
dot icon11/04/2002
Accounts for a dormant company made up to 2002-04-05
dot icon10/05/2001
Return made up to 16/04/01; full list of members
dot icon11/04/2001
Accounts for a dormant company made up to 2001-04-05
dot icon16/05/2000
Return made up to 16/04/00; full list of members
dot icon15/04/2000
Accounts for a dormant company made up to 2000-04-05
dot icon06/02/2000
Accounts for a dormant company made up to 1999-04-05
dot icon05/02/2000
New director appointed
dot icon18/05/1999
New secretary appointed
dot icon18/05/1999
Secretary resigned
dot icon18/05/1999
Registered office changed on 18/05/99 from: flat 3 45 culverden road balham SW12 9LT
dot icon22/04/1999
Return made up to 16/04/99; full list of members
dot icon09/03/1999
Accounts for a dormant company made up to 1998-04-05
dot icon08/12/1998
New director appointed
dot icon12/11/1998
New director appointed
dot icon29/10/1998
Director resigned
dot icon23/04/1998
Return made up to 16/04/98; full list of members
dot icon12/03/1998
Director resigned
dot icon25/01/1998
Registered office changed on 25/01/98 from: 45 culverden road balham london SW12 9LT
dot icon20/01/1998
Ad 13/01/98--------- £ si 4@1=4 £ ic 2/6
dot icon02/11/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon27/05/1997
Accounts for a dormant company made up to 1997-04-05
dot icon27/05/1997
Return made up to 16/04/97; full list of members
dot icon24/10/1996
Return made up to 16/04/96; no change of members
dot icon24/10/1996
Accounts for a dormant company made up to 1996-04-05
dot icon16/05/1995
Accounts for a dormant company made up to 1994-04-05
dot icon16/05/1995
Accounts for a dormant company made up to 1995-04-05
dot icon09/05/1995
Resolutions
dot icon09/05/1995
Return made up to 16/04/95; no change of members
dot icon13/01/1995
Resolutions
dot icon22/08/1994
Return made up to 16/04/94; full list of members
dot icon09/09/1993
Accounting reference date notified as 05/04
dot icon19/05/1993
Secretary resigned;new secretary appointed
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/05/1993
Registered office changed on 19/05/93 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon16/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
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
-
6.00
-
0.00
-
-
2022
6
6.00
-
0.00
-
-
2023
6
6.00
-
0.00
-
-
2023
6
6.00
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
15/04/1993 - 15/04/1993
10896
WILDMAN & BATTELL LIMITED
Nominee Director
15/04/1993 - 15/04/1993
10915
Jones, Katherine Anne
Director
26/11/1998 - 09/11/2011
2
Stanbridge, Susan Anne
Director
15/04/1993 - 27/02/1998
3
Morris, Yvonne
Secretary
03/07/2019 - 14/05/2025
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 45 CULVERDEN ROAD LIMITED

45 CULVERDEN ROAD LIMITED is an(a) Active company incorporated on 16/04/1993 with the registered office located at C/O Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey RH4 1XA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of 45 CULVERDEN ROAD LIMITED?

toggle

45 CULVERDEN ROAD LIMITED is currently Active. It was registered on 16/04/1993 .

Where is 45 CULVERDEN ROAD LIMITED located?

toggle

45 CULVERDEN ROAD LIMITED is registered at C/O Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey RH4 1XA.

What does 45 CULVERDEN ROAD LIMITED do?

toggle

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

How many employees does 45 CULVERDEN ROAD LIMITED have?

toggle

45 CULVERDEN ROAD LIMITED had 6 employees in 2023.

What is the latest filing for 45 CULVERDEN ROAD LIMITED?

toggle

The latest filing was on 10/12/2025: Accounts for a dormant company made up to 2025-04-05.