8 CARLINGFORD ROAD (LONDON) LIMITED

Register to unlock more data on OkredoRegister

8 CARLINGFORD ROAD (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06051498

Incorporation date

12/01/2007

Size

Dormant

Contacts

Registered address

Registered address

8a Carlingford Road, London NW3 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2007)
dot icon22/01/2026
Notification of Uta Blohm as a person with significant control on 2026-01-16
dot icon17/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon16/01/2026
Notification of Michael Chittenden as a person with significant control on 2026-01-16
dot icon04/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon20/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon07/01/2025
Cessation of Diane Helene Chanteau as a person with significant control on 2024-08-03
dot icon07/01/2025
Termination of appointment of Diane Helene Chanteau as a director on 2024-08-03
dot icon07/01/2025
Appointment of Mr Roger Beam as a director on 2025-01-07
dot icon29/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon26/06/2023
Termination of appointment of Martin Hartmann as a secretary on 2023-04-03
dot icon26/06/2023
Registered office address changed from 8B Carlingford Road 8B Carlingford Road London NW3 1RX England to 8a Carlingford Road London NW3 1RX on 2023-06-26
dot icon26/06/2023
Appointment of Mr Roger Beam as a secretary on 2023-04-03
dot icon04/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon10/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon11/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon20/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon20/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon16/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon16/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon23/10/2018
Notification of Diane Helene Genvieve Chanteau as a person with significant control on 2018-07-22
dot icon22/10/2018
Notification of Roger Beam as a person with significant control on 2018-10-22
dot icon22/10/2018
Withdrawal of a person with significant control statement on 2018-10-22
dot icon22/01/2018
Current accounting period extended from 2018-01-31 to 2018-04-30
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon09/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon13/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon29/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon29/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon22/10/2015
Appointment of Mr Martin Hartmann as a secretary on 2015-07-31
dot icon06/10/2015
Registered office address changed from Flat 8a Carlingford Road London Gr London NW3 1RX to 8B Carlingford Road 8B Carlingford Road London NW3 1RX on 2015-10-06
dot icon06/10/2015
Termination of appointment of Roger Beam as a secretary on 2015-07-31
dot icon28/08/2015
Accounts for a dormant company made up to 2015-01-31
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon20/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon15/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon17/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon12/09/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon21/03/2013
Appointment of Dr. Uta Blohm as a director
dot icon21/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon21/01/2013
Termination of appointment of Jonathan Bromberger as a director
dot icon18/01/2013
Termination of appointment of Jonathan Bromberger as a director
dot icon25/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon19/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon13/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon25/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon25/01/2010
Director's details changed for Michael Chittenden on 2010-01-23
dot icon25/01/2010
Director's details changed for Diane Helene Chanteau on 2010-01-23
dot icon25/01/2010
Director's details changed for Jonathan Bromberger on 2010-01-23
dot icon04/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon02/02/2009
Return made up to 12/01/09; full list of members
dot icon03/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon05/02/2008
Return made up to 12/01/08; full list of members
dot icon25/05/2007
Memorandum and Articles of Association
dot icon23/05/2007
Resolutions
dot icon09/05/2007
Registered office changed on 09/05/07 from: 90-92 parkway regents park london greater london NW1 7AN
dot icon09/05/2007
Ad 27/04/07--------- £ si 1@1=1 £ ic 3/4
dot icon09/05/2007
Secretary resigned;director resigned
dot icon09/05/2007
Director resigned
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New secretary appointed
dot icon12/01/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blohm, Uta, Dr.
Director
21/03/2013 - Present
-
Beam, Roger
Secretary
03/04/2023 - Present
-
Chanteau, Diane Helene
Director
27/04/2007 - 03/08/2024
-
Mr Michael Chittenden
Director
27/04/2007 - Present
4
Beam, Roger
Director
07/01/2025 - 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 8 CARLINGFORD ROAD (LONDON) LIMITED

8 CARLINGFORD ROAD (LONDON) LIMITED is an(a) Active company incorporated on 12/01/2007 with the registered office located at 8a Carlingford Road, London NW3 1RX. There are currently 4 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 8 CARLINGFORD ROAD (LONDON) LIMITED?

toggle

8 CARLINGFORD ROAD (LONDON) LIMITED is currently Active. It was registered on 12/01/2007 .

Where is 8 CARLINGFORD ROAD (LONDON) LIMITED located?

toggle

8 CARLINGFORD ROAD (LONDON) LIMITED is registered at 8a Carlingford Road, London NW3 1RX.

What does 8 CARLINGFORD ROAD (LONDON) LIMITED do?

toggle

8 CARLINGFORD ROAD (LONDON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 CARLINGFORD ROAD (LONDON) LIMITED?

toggle

The latest filing was on 22/01/2026: Notification of Uta Blohm as a person with significant control on 2026-01-16.