49 HEREFORD ROAD FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

49 HEREFORD ROAD FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07419949

Incorporation date

26/10/2010

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor Flat, 49 Hereford Road, London W3 9JWCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2010)
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon19/08/2025
Accounts for a dormant company made up to 2024-10-31
dot icon10/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon07/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon04/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon09/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon01/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon13/10/2022
Notification of Gustina Salweyanti Singgih as a person with significant control on 2022-10-12
dot icon13/10/2022
Appointment of Mrs Gustina Salweyanti Singgih as a director on 2022-10-12
dot icon12/10/2022
Termination of appointment of Tamsin Jane Forbes as a director on 2022-10-12
dot icon12/10/2022
Cessation of Tamsin Jane Forbes as a person with significant control on 2022-10-12
dot icon01/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon01/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon01/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon31/01/2020
Accounts for a dormant company made up to 2019-10-31
dot icon26/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon21/03/2019
Accounts for a dormant company made up to 2018-10-31
dot icon27/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon13/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon02/06/2018
Notification of Fareed Boda as a person with significant control on 2018-05-21
dot icon02/06/2018
Appointment of Mr Fareed Boda as a director on 2018-05-21
dot icon31/05/2018
Termination of appointment of Pablo Arrojo-Garcia as a director on 2018-05-21
dot icon31/05/2018
Cessation of Pablo Arrojo-Garcia as a person with significant control on 2018-05-21
dot icon14/02/2018
Notification of Tamsin Jane Forbes as a person with significant control on 2018-01-08
dot icon14/02/2018
Termination of appointment of Tsvetomir Mitov as a director on 2018-01-08
dot icon14/02/2018
Appointment of Miss Tamsin Jane Forbes as a director on 2018-01-08
dot icon14/02/2018
Cessation of Tsvetomir Mitov as a person with significant control on 2018-01-08
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon03/05/2017
Accounts for a dormant company made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon18/03/2016
Accounts for a dormant company made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-26 no member list
dot icon14/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon02/11/2014
Annual return made up to 2014-10-26 no member list
dot icon02/11/2014
Director's details changed for Dr Tsvetomir Mitov on 2014-04-10
dot icon07/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon29/10/2013
Annual return made up to 2013-10-26 no member list
dot icon22/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon16/07/2013
Appointment of Mr Pablo Arrojo-Garcia as a director
dot icon10/06/2013
Termination of appointment of Duncan White as a director
dot icon29/10/2012
Annual return made up to 2012-10-26 no member list
dot icon10/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-26 no member list
dot icon31/10/2011
Director's details changed for Tsnetomir Mitov on 2011-10-27
dot icon09/06/2011
Appointment of Tsnetomir Mitov as a director
dot icon09/06/2011
Appointment of Duncan White as a director
dot icon26/10/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon26/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gustina Salweyanti Singgih
Director
12/10/2022 - Present
-
Boda, Fareed Mohamed Walii
Director
21/05/2018 - Present
4
Shaltiel, Yaakov
Director
26/10/2010 - 26/10/2010
315

Persons with Significant Control

5
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 HEREFORD ROAD FREEHOLDERS LIMITED

49 HEREFORD ROAD FREEHOLDERS LIMITED is an(a) Active company incorporated on 26/10/2010 with the registered office located at Ground Floor Flat, 49 Hereford Road, London W3 9JW. There are currently 2 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 HEREFORD ROAD FREEHOLDERS LIMITED?

toggle

49 HEREFORD ROAD FREEHOLDERS LIMITED is currently Active. It was registered on 26/10/2010 .

Where is 49 HEREFORD ROAD FREEHOLDERS LIMITED located?

toggle

49 HEREFORD ROAD FREEHOLDERS LIMITED is registered at Ground Floor Flat, 49 Hereford Road, London W3 9JW.

What does 49 HEREFORD ROAD FREEHOLDERS LIMITED do?

toggle

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

What is the latest filing for 49 HEREFORD ROAD FREEHOLDERS LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-26 with no updates.