55 WELLMEADOW ROAD LIMITED

Register to unlock more data on OkredoRegister

55 WELLMEADOW ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05067506

Incorporation date

09/03/2004

Size

Dormant

Contacts

Registered address

Registered address

55a Wellmeadow Road, London SE13 6TACopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2004)
dot icon21/03/2026
Change of details for Mr Philip Spencer Browne as a person with significant control on 2026-03-20
dot icon28/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon11/10/2023
Registered office address changed from , 36 Maury Road, London, N16 7BP, England to 55a Wellmeadow Road London SE13 6TA on 2023-10-11
dot icon10/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/07/2023
Notification of Nicholas James Cashmore as a person with significant control on 2023-07-09
dot icon15/06/2023
Appointment of Mr Nicholas James Cashmore as a director on 2023-06-14
dot icon13/06/2023
Cessation of Felix Jakens as a person with significant control on 2023-05-05
dot icon13/06/2023
Termination of appointment of Felix Jakens as a director on 2023-06-12
dot icon17/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon11/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon24/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon22/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon15/12/2019
Appointment of Mr Joe James Newman as a director on 2019-12-15
dot icon15/12/2019
Termination of appointment of Ryan Thomas Garratt as a director on 2019-12-15
dot icon01/12/2019
Notification of Joe James Newman as a person with significant control on 2019-11-22
dot icon01/12/2019
Cessation of Ryan Thomas Garratt as a person with significant control on 2019-10-30
dot icon28/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon08/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/08/2017
Registered office address changed from , 60 Paragon Road, London, E9 6NN to 55a Wellmeadow Road London SE13 6TA on 2017-08-06
dot icon19/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/03/2016
Annual return made up to 2016-03-09 no member list
dot icon28/03/2016
Appointment of Mr Ryan Garratt as a director on 2016-03-28
dot icon13/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/03/2015
Annual return made up to 2015-03-09 no member list
dot icon14/03/2015
Registered office address changed from , 147 Hayes Lane, Bromley, BR2 9EJ to 55a Wellmeadow Road London SE13 6TA on 2015-03-14
dot icon03/11/2014
Termination of appointment of Gill Sarah Knight as a director on 2014-11-03
dot icon03/11/2014
Termination of appointment of Gillian Sarah Knight as a secretary on 2014-11-03
dot icon03/11/2014
Termination of appointment of Gillian Sarah Knight as a secretary on 2014-11-03
dot icon03/11/2014
Termination of appointment of Gill Sarah Knight as a director on 2014-11-03
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Appointment of Mr Felix Jakens as a director
dot icon23/06/2014
Termination of appointment of David Abbott as a director
dot icon10/03/2014
Annual return made up to 2014-03-09 no member list
dot icon11/04/2013
Annual return made up to 2013-03-09 no member list
dot icon10/04/2013
Registered office address changed from , 55 Wellmeadow Road, London, SE13 6TA on 2013-04-10
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/04/2012
Appointment of Mr David Abbott as a director
dot icon10/04/2012
Annual return made up to 2012-03-09 no member list
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon31/05/2011
Previous accounting period extended from 2010-08-31 to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-03-09 no member list
dot icon16/05/2011
Termination of appointment of Mark Langmead as a director
dot icon16/05/2011
Appointment of Mrs Gillian Sarah Knight as a secretary
dot icon16/05/2011
Termination of appointment of Mark Langmead as a secretary
dot icon20/07/2010
Annual return made up to 2010-03-09 no member list
dot icon20/07/2010
Director's details changed for Gill Porter on 2010-03-09
dot icon19/07/2010
Director's details changed for Mark Geoffrey Langmead on 2010-03-09
dot icon16/06/2010
Annual return made up to 2009-03-09 no member list
dot icon02/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon01/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/04/2009
Annual return made up to 09/03/08
dot icon03/04/2009
Director's change of particulars / philip browne / 24/03/2007
dot icon10/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/04/2007
Annual return made up to 09/03/07
dot icon08/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon06/04/2006
Annual return made up to 09/03/06
dot icon20/01/2006
Total exemption full accounts made up to 2005-08-31
dot icon06/05/2005
Annual return made up to 09/03/05
dot icon11/01/2005
New director appointed
dot icon21/12/2004
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon02/12/2004
New secretary appointed;new director appointed
dot icon02/12/2004
New director appointed
dot icon02/12/2004
Registered office changed on 02/12/04 from: 17 heath road, twickenham, middlesex TW1 4AW
dot icon09/03/2004
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
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Joe James
Director
15/12/2019 - Present
1
Mr Felix Jakens
Director
13/06/2014 - 12/06/2023
-
Browne, Philip Spencer
Director
16/03/2004 - Present
1
Cashmore, Nicholas James
Director
14/06/2023 - Present
-

Persons with Significant Control

6
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 55 WELLMEADOW ROAD LIMITED

55 WELLMEADOW ROAD LIMITED is an(a) Active company incorporated on 09/03/2004 with the registered office located at 55a Wellmeadow Road, London SE13 6TA. There are currently 3 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 55 WELLMEADOW ROAD LIMITED?

toggle

55 WELLMEADOW ROAD LIMITED is currently Active. It was registered on 09/03/2004 .

Where is 55 WELLMEADOW ROAD LIMITED located?

toggle

55 WELLMEADOW ROAD LIMITED is registered at 55a Wellmeadow Road, London SE13 6TA.

What does 55 WELLMEADOW ROAD LIMITED do?

toggle

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

What is the latest filing for 55 WELLMEADOW ROAD LIMITED?

toggle

The latest filing was on 21/03/2026: Change of details for Mr Philip Spencer Browne as a person with significant control on 2026-03-20.