49 HARWOOD ROAD LIMITED

Register to unlock more data on OkredoRegister

49 HARWOOD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03606072

Incorporation date

29/07/1998

Size

Dormant

Contacts

Registered address

Registered address

49 Harwood Road Harwood Road, London SW6 4QLCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1998)
dot icon15/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon29/03/2025
Accounts for a dormant company made up to 2024-07-24
dot icon30/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon01/07/2024
Registered office address changed from 2 Northwood Northwood Cottage Shrewsbury Shropshire SY4 5NN to 49 Harwood Road Harwood Road London SW6 4QL on 2024-07-01
dot icon01/07/2024
Appointment of Mr Ian Anthony Perkins as a director on 2024-06-10
dot icon10/06/2024
Termination of appointment of Allison Jane Addison as a secretary on 2024-06-10
dot icon10/06/2024
Termination of appointment of Allison Jane Addison as a director on 2024-06-10
dot icon05/08/2023
Accounts for a dormant company made up to 2023-07-31
dot icon05/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon13/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon13/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon03/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon03/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon31/07/2020
Accounts for a dormant company made up to 2020-07-31
dot icon31/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon09/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon09/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon08/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon08/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon05/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon05/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon07/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon03/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon04/08/2015
Accounts for a dormant company made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon14/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon14/08/2014
Director's details changed for Allison Jane Addison on 2014-05-13
dot icon14/08/2014
Secretary's details changed for Allison Jane Addison on 2014-05-13
dot icon14/08/2014
Director's details changed for Fraser Quigan on 2013-08-14
dot icon12/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon24/07/2014
Director's details changed for Maureen Duck on 2014-07-06
dot icon24/07/2014
Registered office address changed from 96 Woodcote Way Caversham Reading RG4 7HP to 2 Northwood Northwood Cottage Shrewsbury Shropshire SY4 5NN on 2014-07-24
dot icon08/08/2013
Accounts for a dormant company made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon14/01/2013
Director's details changed for Fraser Quigan on 2012-12-30
dot icon21/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon21/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon16/08/2011
Director's details changed for Maureen Duck on 2011-08-16
dot icon02/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon05/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon05/08/2010
Director's details changed for Guy Ralph Green on 2010-07-29
dot icon05/08/2010
Director's details changed for Fraser Quigan on 2010-07-29
dot icon05/08/2010
Director's details changed for Maureen Duck on 2010-07-29
dot icon05/08/2010
Director's details changed for Allison Addison on 2010-07-29
dot icon05/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon06/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon06/08/2009
Return made up to 29/07/09; full list of members
dot icon10/07/2009
Director appointed fraser quigan
dot icon21/08/2008
Return made up to 29/07/08; full list of members
dot icon20/08/2008
Accounts for a dormant company made up to 2008-07-31
dot icon20/08/2008
Appointment terminated director margaret simes
dot icon20/08/2008
Director's change of particulars / maureen duck / 20/08/2008
dot icon23/11/2007
Director resigned
dot icon06/08/2007
Accounts for a dormant company made up to 2007-07-31
dot icon06/08/2007
Return made up to 29/07/07; full list of members
dot icon04/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon25/08/2006
Return made up to 29/07/06; full list of members
dot icon25/08/2006
Director resigned
dot icon06/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon02/08/2005
Return made up to 29/07/05; full list of members
dot icon22/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon19/10/2004
New director appointed
dot icon01/09/2004
Return made up to 29/07/04; full list of members
dot icon01/09/2004
New secretary appointed;new director appointed
dot icon01/09/2004
Secretary resigned;director resigned
dot icon13/10/2003
Return made up to 29/07/03; full list of members
dot icon17/09/2003
Secretary's particulars changed;director's particulars changed
dot icon17/09/2003
Accounts for a dormant company made up to 2003-07-31
dot icon17/09/2003
Accounts for a dormant company made up to 2002-07-31
dot icon17/09/2003
Accounts for a dormant company made up to 2001-07-31
dot icon07/10/2002
Return made up to 29/07/02; full list of members
dot icon17/09/2001
Return made up to 29/07/01; full list of members
dot icon04/06/2001
Accounts for a dormant company made up to 2000-07-31
dot icon02/06/2000
Accounts for a dormant company made up to 1999-07-31
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
New secretary appointed;new director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon03/11/1999
Return made up to 29/07/99; full list of members
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
Secretary resigned
dot icon04/08/1998
Director resigned
dot icon29/07/1998
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
24/07/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
24/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.00
-
0.00
4.00
-
2023
-
4.00
-
0.00
4.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Addison, Allison Jane
Secretary
16/07/2004 - 10/06/2024
-
Quigan, Fraser
Director
14/08/2008 - Present
1
Green, Guy Ralph
Director
16/07/2004 - Present
-
Page, Maureen
Director
28/02/2000 - Present
2
Addison, Allison Jane
Director
16/07/2004 - 10/06/2024
1

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 49 HARWOOD ROAD LIMITED

49 HARWOOD ROAD LIMITED is an(a) Active company incorporated on 29/07/1998 with the registered office located at 49 Harwood Road Harwood Road, London SW6 4QL. 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 49 HARWOOD ROAD LIMITED?

toggle

49 HARWOOD ROAD LIMITED is currently Active. It was registered on 29/07/1998 .

Where is 49 HARWOOD ROAD LIMITED located?

toggle

49 HARWOOD ROAD LIMITED is registered at 49 Harwood Road Harwood Road, London SW6 4QL.

What does 49 HARWOOD ROAD LIMITED do?

toggle

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

What is the latest filing for 49 HARWOOD ROAD LIMITED?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-07-14 with no updates.