5 ST ANDREWS ROAD (FREEHOLD) LTD

Register to unlock more data on OkredoRegister

5 ST ANDREWS ROAD (FREEHOLD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05134661

Incorporation date

21/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

19a Luton Road, Wilstead, Bedford MK45 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2004)
dot icon26/10/2025
Director's details changed for Dr Isabella Margherita Stettler on 2025-10-26
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon10/07/2025
Micro company accounts made up to 2025-05-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon10/07/2024
Micro company accounts made up to 2024-05-31
dot icon13/07/2023
Micro company accounts made up to 2023-05-31
dot icon13/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon27/03/2023
Termination of appointment of Wendy Jeanette Allin as a director on 2023-03-25
dot icon14/07/2022
Accounts for a dormant company made up to 2022-05-31
dot icon14/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon23/05/2022
Director's details changed for Miss Isabella Margherita Stettler on 2022-05-21
dot icon21/05/2022
Director's details changed for Mr Steven Paul Allin on 2022-05-21
dot icon21/05/2022
Director's details changed for Despoina Kouzioka on 2022-05-21
dot icon21/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon21/07/2021
Micro company accounts made up to 2021-05-31
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon10/07/2020
Micro company accounts made up to 2020-05-31
dot icon12/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon12/07/2019
Micro company accounts made up to 2019-05-31
dot icon11/07/2018
Micro company accounts made up to 2018-05-31
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon12/07/2017
Micro company accounts made up to 2017-05-31
dot icon12/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon29/12/2016
Director's details changed for Mr Brian Reginald Allin on 2016-12-29
dot icon29/12/2016
Appointment of Mrs Wendy Jeanette Allin as a director on 2016-12-29
dot icon21/12/2016
Appointment of Miss Isabella Margherita Stettler as a director on 2016-12-02
dot icon21/12/2016
Termination of appointment of George William Masefield as a director on 2016-12-02
dot icon10/08/2016
Micro company accounts made up to 2016-05-31
dot icon17/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon21/09/2015
Micro company accounts made up to 2015-05-31
dot icon18/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon01/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon22/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon12/09/2013
Accounts for a dormant company made up to 2013-05-31
dot icon26/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon26/07/2013
Director's details changed for Mr George William Masefield on 2013-07-25
dot icon29/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon19/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon19/07/2012
Director's details changed for Despina Kouzioka on 2012-07-19
dot icon19/07/2012
Director's details changed for Steven Allin on 2012-07-19
dot icon25/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon19/07/2011
Director's details changed for Mr George William Masefield on 2011-07-18
dot icon18/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon18/07/2011
Registered office address changed from 5 St Andrews Road London W14 9SX on 2011-07-18
dot icon18/07/2011
Appointment of Mr George William Masefield as a director
dot icon18/07/2011
Termination of appointment of Matthew Lindley as a director
dot icon18/07/2011
Appointment of Mr Brian Reginald Allin as a secretary
dot icon18/07/2011
Termination of appointment of Steven Allin as a secretary
dot icon30/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon30/08/2010
Director's details changed for Despina Kouzioka on 2010-07-11
dot icon30/08/2010
Director's details changed for Matthew Lindley on 2010-07-11
dot icon30/08/2010
Director's details changed for Steven Allin on 2010-07-11
dot icon30/08/2010
Appointment of Mr Brian Reginald Allin as a director
dot icon30/08/2010
Termination of appointment of Fiona Mcilreavy as a director
dot icon30/08/2010
Appointment of Mr Steven Paul Allin as a secretary
dot icon30/08/2010
Termination of appointment of Fiona Mcilreavy as a secretary
dot icon02/06/2010
Accounts for a dormant company made up to 2010-05-31
dot icon17/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon10/08/2009
Return made up to 11/07/09; full list of members
dot icon04/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon15/09/2008
Return made up to 11/07/08; full list of members
dot icon31/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon13/09/2007
Return made up to 11/07/07; no change of members
dot icon25/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon13/09/2006
Return made up to 11/07/06; full list of members
dot icon20/04/2006
Accounts for a dormant company made up to 2005-05-31
dot icon04/08/2005
Return made up to 11/07/05; full list of members
dot icon19/07/2005
New secretary appointed;new director appointed
dot icon19/07/2005
Secretary resigned
dot icon13/07/2005
Director resigned
dot icon22/04/2005
Ad 29/09/04--------- £ si 3@1=3 £ ic 1/4
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New secretary appointed
dot icon24/06/2004
Registered office changed on 24/06/04 from: 84 kirkland avenue, clayhall ilford essex IG5 0TN
dot icon02/06/2004
Resolutions
dot icon26/05/2004
Secretary resigned
dot icon26/05/2004
Director resigned
dot icon21/05/2004
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
31/05/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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
0
4.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allin, Brian Reginald
Director
26/02/2010 - Present
2
Allin, Wendy Jeanette
Director
29/12/2016 - 25/03/2023
-
Stettler, Isabella Margherita, Dr
Director
02/12/2016 - Present
-
Allin, Steven Paul
Director
21/05/2004 - Present
-
Kouzioka, Despoina
Director
21/05/2004 - Present
-

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 5 ST ANDREWS ROAD (FREEHOLD) LTD

5 ST ANDREWS ROAD (FREEHOLD) LTD is an(a) Active company incorporated on 21/05/2004 with the registered office located at 19a Luton Road, Wilstead, Bedford MK45 3EP. 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 5 ST ANDREWS ROAD (FREEHOLD) LTD?

toggle

5 ST ANDREWS ROAD (FREEHOLD) LTD is currently Active. It was registered on 21/05/2004 .

Where is 5 ST ANDREWS ROAD (FREEHOLD) LTD located?

toggle

5 ST ANDREWS ROAD (FREEHOLD) LTD is registered at 19a Luton Road, Wilstead, Bedford MK45 3EP.

What does 5 ST ANDREWS ROAD (FREEHOLD) LTD do?

toggle

5 ST ANDREWS ROAD (FREEHOLD) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 ST ANDREWS ROAD (FREEHOLD) LTD?

toggle

The latest filing was on 26/10/2025: Director's details changed for Dr Isabella Margherita Stettler on 2025-10-26.