55 IDMISTON ROAD LIMITED

Register to unlock more data on OkredoRegister

55 IDMISTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05809008

Incorporation date

08/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

55 Idmiston Road, West Norwood, London SE27 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2006)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon04/06/2025
Secretary's details changed for Ms Beverley Taylor on 2025-05-27
dot icon20/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon02/12/2024
Appointment of Mr Saul Mathieson Blake as a director on 2024-12-01
dot icon18/11/2024
Termination of appointment of Adala Birgit Leeson as a director on 2024-11-07
dot icon22/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-05-31
dot icon13/11/2023
Appointment of Ms Isabel Francis Brooker as a director on 2023-11-13
dot icon20/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon21/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-05-31
dot icon25/05/2021
Micro company accounts made up to 2020-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon23/03/2021
Director's details changed for Beverley Louise Taylor on 2020-11-10
dot icon23/03/2021
Secretary's details changed for Ms Beverley Taylor on 2020-11-10
dot icon21/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon20/05/2020
Appointment of Mr Simon Man Ki Leung as a director on 2020-05-07
dot icon20/02/2020
Micro company accounts made up to 2019-05-31
dot icon18/11/2019
Appointment of Ms Beverley Taylor as a secretary on 2019-11-18
dot icon18/11/2019
Termination of appointment of Lisa Marie Cassidy as a secretary on 2019-11-18
dot icon18/11/2019
Termination of appointment of Lisa Marie Cassidy as a director on 2019-11-18
dot icon16/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon07/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon07/05/2018
Director's details changed for Ms Lisa Marie Cassidy on 2018-05-07
dot icon29/03/2018
Termination of appointment of Kathryn Louise Mcneillie as a director on 2018-03-23
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/07/2016
Termination of appointment of Bridget Annabel Wattles as a director on 2016-06-05
dot icon25/05/2016
Annual return made up to 2016-05-08 no member list
dot icon25/05/2016
Director's details changed for Beverley Louise Taylor on 2015-10-29
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-08 no member list
dot icon08/04/2015
Total exemption full accounts made up to 2014-05-31
dot icon13/09/2014
Appointment of Ms Kathryn Louise Mcneillie as a director on 2014-08-26
dot icon03/09/2014
Termination of appointment of Simon Andrew Morgan as a director on 2014-08-26
dot icon31/05/2014
Annual return made up to 2014-05-08 no member list
dot icon09/12/2013
Total exemption full accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-05-08 no member list
dot icon04/06/2013
Director's details changed for Beverley Louise Taylor on 2012-12-08
dot icon04/06/2013
Director's details changed for Bridget Annabel Wattles on 2012-08-01
dot icon18/01/2013
Total exemption full accounts made up to 2012-05-31
dot icon04/06/2012
Annual return made up to 2012-05-08 no member list
dot icon04/06/2012
Director's details changed for Beverley Louise Taylor on 2011-09-24
dot icon07/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon08/09/2011
Appointment of Ms Lisa Marie Cassidy as a secretary
dot icon08/09/2011
Termination of appointment of Lisa Cassidy as a director
dot icon08/09/2011
Appointment of Ms Lisa Marie Cassidy as a director
dot icon27/08/2011
Director's details changed for Ms Lisa Marie Miles on 2011-07-22
dot icon24/08/2011
Termination of appointment of Beverley Taylor as a secretary
dot icon16/06/2011
Annual return made up to 2011-05-08 no member list
dot icon16/06/2011
Director's details changed for Bridget Annabel Brooker on 2010-07-24
dot icon15/06/2011
Director's details changed for Adala Birgit Bwire on 2009-08-29
dot icon18/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon06/06/2010
Annual return made up to 2010-05-08 no member list
dot icon06/06/2010
Director's details changed for Simon Andrew Morgan on 2009-10-02
dot icon06/06/2010
Director's details changed for Ms Lisa Marie Miles on 2009-10-02
dot icon06/06/2010
Director's details changed for Beverley Louise Taylor on 2009-10-02
dot icon06/06/2010
Director's details changed for Adala Birgit Bwire on 2009-10-02
dot icon06/06/2010
Director's details changed for Bridget Annabel Brooker on 2010-01-15
dot icon08/12/2009
Total exemption full accounts made up to 2009-05-31
dot icon29/10/2009
Appointment of Ms Lisa Marie Miles as a director
dot icon20/10/2009
Termination of appointment of Juan Cervera Parilla as a director
dot icon05/06/2009
Annual return made up to 08/05/09
dot icon05/06/2009
Director's change of particulars / bridget brooker / 01/05/2009
dot icon05/06/2009
Director's change of particulars / simon morgan / 03/11/2008
dot icon22/07/2008
Accounts for a dormant company made up to 2008-05-31
dot icon05/06/2008
Annual return made up to 08/05/08
dot icon05/06/2008
Director's change of particulars / juan cervera parpilla / 29/05/2008
dot icon08/04/2008
Accounts for a dormant company made up to 2007-05-31
dot icon17/08/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon05/07/2007
Annual return made up to 08/05/07
dot icon29/06/2007
Registered office changed on 29/06/07 from: henry hughes & hughes solicitors 496 stretham high road london SW16 3QB
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Director resigned
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New secretary appointed;new director appointed
dot icon21/09/2006
Secretary resigned
dot icon21/09/2006
Director resigned
dot icon08/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/05/2026
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)
2021
0
2.28K
-
0.00
-
-
2022
0
4.32K
-
0.00
-
-
2023
0
5.20K
-
0.00
-
-
2023
0
5.20K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.20K £Ascended20.44 % *

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
Blake, Saul Mathieson
Director
01/12/2024 - Present
2
Taylor, Beverley
Secretary
18/11/2019 - Present
-
Leung, Simon Man Ki
Director
07/05/2020 - Present
-
Taylor, Beverley Louise
Director
08/05/2006 - Present
-
Brooker, Isabel Francis
Director
13/11/2023 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 55 IDMISTON ROAD LIMITED

55 IDMISTON ROAD LIMITED is an(a) Active company incorporated on 08/05/2006 with the registered office located at 55 Idmiston Road, West Norwood, London SE27 9HL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 55 IDMISTON ROAD LIMITED?

toggle

55 IDMISTON ROAD LIMITED is currently Active. It was registered on 08/05/2006 .

Where is 55 IDMISTON ROAD LIMITED located?

toggle

55 IDMISTON ROAD LIMITED is registered at 55 Idmiston Road, West Norwood, London SE27 9HL.

What does 55 IDMISTON ROAD LIMITED do?

toggle

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

What is the latest filing for 55 IDMISTON ROAD LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.