60 SANDFORD ROAD (FREEHOLD) COMPANY LIMITED

Register to unlock more data on OkredoRegister

60 SANDFORD ROAD (FREEHOLD) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07468124

Incorporation date

13/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

39 The Alders, West Wickham, Kent BR4 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2010)
dot icon09/02/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon28/12/2025
Appointment of Jeremy Russell Hudson as a director on 2025-12-24
dot icon27/12/2025
Termination of appointment of Elizabeth Anne Goddard as a director on 2025-12-24
dot icon07/01/2025
Micro company accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon01/01/2024
Micro company accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon09/01/2023
Micro company accounts made up to 2022-12-31
dot icon30/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon03/01/2022
Micro company accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon01/01/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon16/01/2020
Micro company accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon12/11/2019
Registered office address changed from 60 Sandford Road Bromley Kent BR2 9AN United Kingdom to 39 the Alders West Wickham Kent BR4 9PG on 2019-11-12
dot icon11/11/2019
Micro company accounts made up to 2018-12-31
dot icon24/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon03/07/2018
Notification of a person with significant control statement
dot icon13/05/2018
Appointment of Mr Andrew Lidstone as a secretary on 2018-05-11
dot icon13/05/2018
Termination of appointment of Rowena Mary Mafham as a secretary on 2018-05-11
dot icon13/05/2018
Micro company accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-13 with updates
dot icon02/01/2018
Annual return made up to 2015-12-13 with full list of shareholders
dot icon02/01/2018
Annual return made up to 2014-12-13 with full list of shareholders
dot icon02/01/2018
Annual return made up to 2013-12-13 with full list of shareholders
dot icon02/01/2018
Annual return made up to 2012-12-13 with full list of shareholders
dot icon02/01/2018
Appointment of Doctor Elizabeth Anne Goddard as a director on 2012-01-11
dot icon02/01/2018
Accounts for a small company made up to 2016-12-31
dot icon02/01/2018
Total exemption small company accounts made up to 2015-12-31
dot icon02/01/2018
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2018
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2018
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2018
Total exemption small company accounts made up to 2011-12-31
dot icon02/01/2018
Confirmation statement made on 2016-12-13 with updates
dot icon02/01/2018
Administrative restoration application
dot icon26/03/2013
Final Gazette dissolved via compulsory strike-off
dot icon11/12/2012
First Gazette notice for compulsory strike-off
dot icon11/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon11/01/2012
Appointment of Ms Rowena Mary Mafham as a secretary
dot icon11/01/2012
Termination of appointment of Geraint Buttigieg as a secretary
dot icon22/06/2011
Termination of appointment of Garaint Buttigieg as a director
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-12-13
dot icon17/01/2011
Appointment of Geraint Julian Anthony Buttigieg as a secretary
dot icon17/01/2011
Appointment of Garaint Julian Anthony Buttigieg as a director
dot icon17/01/2011
Appointment of Rowena Mary Mafham as a director
dot icon22/12/2010
Termination of appointment of Arm Secretaries Limited as a secretary
dot icon22/12/2010
Termination of appointment of Arm Secretaries Limited as a director
dot icon22/12/2010
Termination of appointment of Alan Robert Milne as a director
dot icon22/12/2010
Resolutions
dot icon13/12/2010
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
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2.00
-
0.00
-
-
2022
0
2.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Corporate Director
13/12/2010 - 13/12/2010
228
ARM SECRETARIES LIMITED
Corporate Secretary
13/12/2010 - 13/12/2010
228
Milne, Alan Robert
Director
13/12/2010 - 13/12/2010
593
Mafham, Rowena Mary
Secretary
20/04/2011 - 11/05/2018
-
Buttigieg, Geraint Julian Anthony
Secretary
13/12/2010 - 20/04/2011
-

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 60 SANDFORD ROAD (FREEHOLD) COMPANY LIMITED

60 SANDFORD ROAD (FREEHOLD) COMPANY LIMITED is an(a) Active company incorporated on 13/12/2010 with the registered office located at 39 The Alders, West Wickham, Kent BR4 9PG. 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 60 SANDFORD ROAD (FREEHOLD) COMPANY LIMITED?

toggle

60 SANDFORD ROAD (FREEHOLD) COMPANY LIMITED is currently Active. It was registered on 13/12/2010 .

Where is 60 SANDFORD ROAD (FREEHOLD) COMPANY LIMITED located?

toggle

60 SANDFORD ROAD (FREEHOLD) COMPANY LIMITED is registered at 39 The Alders, West Wickham, Kent BR4 9PG.

What does 60 SANDFORD ROAD (FREEHOLD) COMPANY LIMITED do?

toggle

60 SANDFORD ROAD (FREEHOLD) COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 60 SANDFORD ROAD (FREEHOLD) COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2025-12-13 with no updates.