5 STANTON ROAD FREEHOLDS LIMITED

Register to unlock more data on OkredoRegister

5 STANTON ROAD FREEHOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03447788

Incorporation date

10/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

5 Stanton Road, West Wimbledon, London SW20 8RLCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1997)
dot icon13/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon17/07/2025
Micro company accounts made up to 2024-10-31
dot icon23/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon17/07/2024
Micro company accounts made up to 2023-10-31
dot icon21/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon20/08/2023
Micro company accounts made up to 2022-10-31
dot icon20/03/2023
Termination of appointment of James Bell as a secretary on 2023-02-14
dot icon20/03/2023
Termination of appointment of James Bell as a director on 2023-02-14
dot icon20/03/2023
Termination of appointment of Sarah Jane Bell as a director on 2023-02-14
dot icon20/03/2023
Appointment of Ms Emily Alice Martin as a director on 2023-02-14
dot icon20/03/2023
Appointment of Ms Hannah Lee Gutteridge as a director on 2023-02-14
dot icon20/03/2023
Appointment of Mr Daniel Sourial as a secretary on 2023-03-20
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon21/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon12/08/2020
Micro company accounts made up to 2019-10-31
dot icon22/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon29/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon27/07/2017
Micro company accounts made up to 2016-10-31
dot icon23/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/07/2015
Appointment of Mr Daniel Sourial as a director on 2014-12-09
dot icon20/07/2015
Appointment of Mrs Kristie Magda Sourial as a director on 2014-12-09
dot icon19/07/2015
Appointment of Mrs Sarah Jane Bell as a director on 2015-07-19
dot icon19/07/2015
Termination of appointment of Jonathan Mark Johnson as a director on 2014-12-09
dot icon02/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon13/09/2012
Total exemption full accounts made up to 2011-10-31
dot icon22/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon15/09/2010
Total exemption full accounts made up to 2009-10-31
dot icon20/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon20/11/2009
Director's details changed for James Bell on 2009-11-20
dot icon20/11/2009
Director's details changed for Jonathan Mark Johnson on 2009-11-20
dot icon18/09/2009
Amended accounts made up to 2008-10-31
dot icon17/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/10/2008
Return made up to 10/10/08; full list of members
dot icon06/12/2007
Return made up to 10/10/07; no change of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon09/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon05/12/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/11/2006
Return made up to 10/10/06; full list of members
dot icon24/02/2006
Return made up to 10/10/05; full list of members
dot icon24/02/2006
New secretary appointed;new director appointed
dot icon20/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon23/12/2004
Return made up to 10/10/04; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon09/01/2004
Return made up to 10/10/03; full list of members
dot icon09/01/2004
New secretary appointed;new director appointed
dot icon09/01/2004
Secretary resigned;director resigned
dot icon22/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon26/10/2002
Return made up to 10/10/02; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon29/11/2001
Return made up to 10/10/01; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon06/12/2000
Return made up to 10/10/00; full list of members
dot icon23/08/2000
Accounts for a small company made up to 1999-10-31
dot icon11/11/1999
Return made up to 10/10/99; full list of members
dot icon02/09/1999
Accounts made up to 1998-10-31
dot icon16/08/1999
New director appointed
dot icon06/08/1999
Director resigned
dot icon14/12/1998
Return made up to 10/10/98; full list of members
dot icon03/03/1998
New secretary appointed;new director appointed
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Registered office changed on 03/03/98 from: po box 55 7 spa road london SE16 3QQ
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Secretary resigned
dot icon10/10/1997
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
31/10/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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
1.00K
-
0.00
-
-
2022
0
1.00K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sourial, Daniel
Secretary
20/03/2023 - Present
-
Martin, Emily Alice
Director
14/02/2023 - Present
-
Sourial, Kristie Magda
Director
09/12/2014 - Present
-
Sourial, Daniel
Director
09/12/2014 - Present
-
Gutteridge, Hannah Lee
Director
14/02/2023 - 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 STANTON ROAD FREEHOLDS LIMITED

5 STANTON ROAD FREEHOLDS LIMITED is an(a) Active company incorporated on 10/10/1997 with the registered office located at 5 Stanton Road, West Wimbledon, London SW20 8RL. There are currently 5 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 STANTON ROAD FREEHOLDS LIMITED?

toggle

5 STANTON ROAD FREEHOLDS LIMITED is currently Active. It was registered on 10/10/1997 .

Where is 5 STANTON ROAD FREEHOLDS LIMITED located?

toggle

5 STANTON ROAD FREEHOLDS LIMITED is registered at 5 Stanton Road, West Wimbledon, London SW20 8RL.

What does 5 STANTON ROAD FREEHOLDS LIMITED do?

toggle

5 STANTON ROAD FREEHOLDS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 STANTON ROAD FREEHOLDS LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-10 with no updates.