7 BIRKENHEAD AVENUE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

7 BIRKENHEAD AVENUE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07720118

Incorporation date

27/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Garden Flat 1, 7 Birkenhead Avenue, Kingston Upon Thames, Surrey KT2 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2011)
dot icon11/04/2026
Withdrawal of a person with significant control statement on 2026-04-11
dot icon09/04/2026
Confirmation statement made on 2026-03-10 with updates
dot icon08/04/2026
Notification of Amy Van Der Merwe as a person with significant control on 2019-07-05
dot icon08/04/2026
Notification of a person with significant control statement
dot icon07/04/2026
Change of details for Miss Elenor Harper-Colman as a person with significant control on 2026-03-10
dot icon07/04/2026
Director's details changed for Miss Elenor Harper-Colman on 2026-03-10
dot icon07/04/2026
Notification of Brad Van Der Merwe as a person with significant control on 2019-07-05
dot icon07/04/2026
Notification of a person with significant control statement
dot icon07/04/2026
Change of details for Mr Christopher Michael Krestovnikoff as a person with significant control on 2026-03-10
dot icon07/04/2026
Director's details changed for Mr Christopher Michael Krestovnikoff on 2026-03-10
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/03/2024
Notification of Christopher Michael Krestovnikoff as a person with significant control on 2024-02-16
dot icon23/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/03/2022
Notification of Zeynel Abidin Demirci as a person with significant control on 2021-07-29
dot icon22/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon22/03/2022
Cessation of Jason Andrews as a person with significant control on 2021-07-29
dot icon17/11/2021
Appointment of Mr Zeynel Abidin Demirci as a director on 2021-07-29
dot icon17/11/2021
Termination of appointment of Jason Andrews as a director on 2021-07-29
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon09/02/2020
Appointment of Mr Brad Van Der Merwe as a director on 2019-07-05
dot icon09/02/2020
Cessation of Amanda Helen Dunne as a person with significant control on 2019-07-05
dot icon09/02/2020
Termination of appointment of Amanda Helen Dunne as a director on 2019-07-05
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon08/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon05/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr Christopher Michael Krestovnikoff on 2015-03-10
dot icon30/10/2015
Appointment of Mr Jason Andrews as a director on 2015-10-30
dot icon30/10/2015
Termination of appointment of Danny Manani as a director on 2015-10-30
dot icon15/10/2015
Termination of appointment of Christopher Michael Krestovnikoff as a director on 2015-02-24
dot icon15/10/2015
Director's details changed for Mr Christopher Michael Krestovnikoff on 2015-03-10
dot icon15/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon07/04/2015
Termination of appointment of Francis Thom as a director on 2015-03-10
dot icon07/04/2015
Appointment of Mr Christopher Michael Krestovnikoff as a director on 2015-02-24
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon10/03/2015
Appointment of Mr Christopher Michael Krestovnikoff as a director on 2015-03-10
dot icon10/03/2015
Termination of appointment of Francis Thom as a director on 2015-03-10
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon19/11/2014
Appointment of Mr Danny Manani as a director on 2014-11-07
dot icon17/11/2014
Termination of appointment of Vidya Dhar Verma as a director on 2014-11-07
dot icon13/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon11/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon16/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon18/08/2011
Statement of capital following an allotment of shares on 2011-07-27
dot icon27/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon-54.19 % *

* during past year

Cash in Bank

£3,125.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.54K
-
0.00
4.71K
-
2022
0
4.00K
-
0.00
6.82K
-
2023
3
36.35K
-
0.00
3.13K
-
2023
3
36.35K
-
0.00
3.13K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

36.35K £Ascended808.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.13K £Descended-54.19 % *

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
Andrews, Jason
Director
30/10/2015 - 29/07/2021
1
Manani, Danny
Director
07/11/2014 - 30/10/2015
5
Dunne, Amanda Helen
Director
27/07/2011 - 05/07/2019
-
Krestovnikoff, Christopher Michael
Director
10/03/2015 - Present
2
Krestovnikoff, Christopher Michael
Director
24/02/2015 - 24/02/2015
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 7 BIRKENHEAD AVENUE (FREEHOLD) LIMITED

7 BIRKENHEAD AVENUE (FREEHOLD) LIMITED is an(a) Active company incorporated on 27/07/2011 with the registered office located at Garden Flat 1, 7 Birkenhead Avenue, Kingston Upon Thames, Surrey KT2 6RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 7 BIRKENHEAD AVENUE (FREEHOLD) LIMITED?

toggle

7 BIRKENHEAD AVENUE (FREEHOLD) LIMITED is currently Active. It was registered on 27/07/2011 .

Where is 7 BIRKENHEAD AVENUE (FREEHOLD) LIMITED located?

toggle

7 BIRKENHEAD AVENUE (FREEHOLD) LIMITED is registered at Garden Flat 1, 7 Birkenhead Avenue, Kingston Upon Thames, Surrey KT2 6RW.

What does 7 BIRKENHEAD AVENUE (FREEHOLD) LIMITED do?

toggle

7 BIRKENHEAD AVENUE (FREEHOLD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 7 BIRKENHEAD AVENUE (FREEHOLD) LIMITED have?

toggle

7 BIRKENHEAD AVENUE (FREEHOLD) LIMITED had 3 employees in 2023.

What is the latest filing for 7 BIRKENHEAD AVENUE (FREEHOLD) LIMITED?

toggle

The latest filing was on 11/04/2026: Withdrawal of a person with significant control statement on 2026-04-11.