66-68 TURNEY ROAD LIMITED

Register to unlock more data on OkredoRegister

66-68 TURNEY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04567864

Incorporation date

21/10/2002

Size

Dormant

Contacts

Registered address

Registered address

66-68 Turney Road, West Dulwich, London SE21 8LUCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon28/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon30/11/2025
Accounts for a dormant company made up to 2025-10-31
dot icon08/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon08/02/2025
Accounts for a dormant company made up to 2024-10-31
dot icon04/02/2024
Accounts for a dormant company made up to 2023-10-31
dot icon04/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon03/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon30/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon25/09/2022
Appointment of Mr Stephen Donald Gudgeon as a secretary on 2022-09-16
dot icon25/09/2022
Appointment of Mr Stephen Donald Gudgeon as a director on 2022-09-16
dot icon25/09/2022
Notification of Stephen Donald Gudgeon as a person with significant control on 2022-09-16
dot icon16/09/2022
Termination of appointment of Matthew Paul Brown as a secretary on 2022-09-16
dot icon16/09/2022
Termination of appointment of Matthew Paul Brown as a director on 2022-09-16
dot icon16/09/2022
Cessation of Matthew Paul Brown as a person with significant control on 2022-09-16
dot icon11/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon23/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon19/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon15/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2020-10-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon13/01/2020
Appointment of Mr Matthew Paul Brown as a secretary on 2020-01-12
dot icon12/01/2020
Notification of Matthew Paul Brown as a person with significant control on 2020-01-12
dot icon12/01/2020
Appointment of Mr Matthew Paul Brown as a director on 2020-01-12
dot icon03/12/2019
Confirmation statement made on 2019-11-18 with updates
dot icon08/11/2019
Accounts for a dormant company made up to 2019-11-01
dot icon18/10/2019
Cessation of Katie Knowles as a person with significant control on 2019-10-17
dot icon18/10/2019
Termination of appointment of Katherine Knowles as a secretary on 2019-10-17
dot icon18/10/2019
Termination of appointment of Katherine Laura Knowles as a director on 2019-10-17
dot icon08/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon06/05/2019
Appointment of Miss Katherine Knowles as a secretary on 2019-04-28
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon09/07/2018
Notification of Katie Knowles as a person with significant control on 2017-07-10
dot icon09/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon20/12/2017
Termination of appointment of Dominique Nicole Ellis as a secretary on 2017-07-11
dot icon20/12/2017
Termination of appointment of Dominique Nicole Ellis as a director on 2017-07-11
dot icon19/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon30/08/2017
Appointment of Miss Katherine Laura Knowles as a director on 2017-07-10
dot icon11/07/2017
Cessation of Dominique Nicole Ellis as a person with significant control on 2017-07-10
dot icon27/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon23/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon19/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon15/09/2015
Accounts for a dormant company made up to 2014-10-31
dot icon05/02/2015
Appointment of Miss Dominique Nicole Ellis as a director on 2014-12-05
dot icon05/02/2015
Appointment of Miss Dominique Nicole Ellis as a secretary on 2014-12-05
dot icon05/01/2015
Termination of appointment of Martyn Thompson Jones as a director on 2014-12-05
dot icon16/12/2014
Appointment of Ms Maxine Ann Smith as a director on 2014-12-05
dot icon15/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon22/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon10/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon24/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon09/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon28/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon28/10/2011
Director's details changed for Martyn Thompson Jones on 2011-10-28
dot icon21/09/2011
Annual return made up to 2009-10-21 with full list of shareholders
dot icon21/09/2011
Annual return made up to 2010-10-21 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2009-10-31
dot icon12/09/2011
Accounts for a dormant company made up to 2010-10-31
dot icon05/09/2009
Accounts for a dormant company made up to 2008-10-31
dot icon19/12/2008
Return made up to 21/10/08; full list of members
dot icon29/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon14/02/2008
Return made up to 21/10/07; no change of members
dot icon05/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/02/2007
Return made up to 21/10/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/11/2005
Return made up to 21/10/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-10-31
dot icon17/11/2004
Return made up to 21/10/04; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/02/2004
Return made up to 21/10/03; full list of members
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New secretary appointed
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Registered office changed on 14/11/02 from: 16 saint john street london EC1M 4NT
dot icon21/10/2002
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
31/10/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
1.00
-
2022
-
2.00
-
0.00
1.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Maxine Ann
Director
05/12/2014 - Present
-
Gudgeon, Stephen Donald
Director
16/09/2022 - Present
1

Persons with Significant Control

5
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 66-68 TURNEY ROAD LIMITED

66-68 TURNEY ROAD LIMITED is an(a) Active company incorporated on 21/10/2002 with the registered office located at 66-68 Turney Road, West Dulwich, London SE21 8LU. There are currently 2 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 66-68 TURNEY ROAD LIMITED?

toggle

66-68 TURNEY ROAD LIMITED is currently Active. It was registered on 21/10/2002 .

Where is 66-68 TURNEY ROAD LIMITED located?

toggle

66-68 TURNEY ROAD LIMITED is registered at 66-68 Turney Road, West Dulwich, London SE21 8LU.

What does 66-68 TURNEY ROAD LIMITED do?

toggle

66-68 TURNEY ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 66-68 TURNEY ROAD LIMITED?

toggle

The latest filing was on 28/02/2026: Confirmation statement made on 2026-02-04 with no updates.