82 HONOR OAK ROAD FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

82 HONOR OAK ROAD FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06181910

Incorporation date

23/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 82 Honor Oak Road, London SE23 3RRCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2007)
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon24/02/2025
Termination of appointment of Simon Geoffrey Whalley as a director on 2024-12-10
dot icon24/02/2025
Appointment of Mr Damien Luc Ricaud as a director on 2024-12-10
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon21/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon20/07/2022
Termination of appointment of Hilda Tingle as a director on 2022-07-08
dot icon20/07/2022
Appointment of Mr Samuel Peter Mcauliffe as a director on 2022-07-08
dot icon26/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-20 with updates
dot icon22/08/2021
Termination of appointment of Hilda Tingle as a secretary on 2021-08-20
dot icon22/08/2021
Appointment of Mr James Antony Bamford as a secretary on 2021-08-20
dot icon31/01/2021
Appointment of Mr Simon Geoffrey Whalley as a director on 2021-01-08
dot icon31/01/2021
Termination of appointment of Arif Kamruddin as a director on 2021-01-08
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon15/03/2020
Appointment of Mr James Antony Bamford as a director on 2020-02-20
dot icon15/03/2020
Termination of appointment of Tony Geary as a director on 2020-02-20
dot icon22/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon16/02/2018
Registered office address changed from Flat 2 82 Honor Oak Road London SE23 3RR to Flat 1 82 Honor Oak Road London SE23 3RR on 2018-02-16
dot icon02/02/2018
Micro company accounts made up to 2017-03-31
dot icon20/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon21/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon19/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon03/06/2014
Termination of appointment of Neil Tarling as a director
dot icon03/06/2014
Appointment of Mr Arif Kamruddin as a director
dot icon29/05/2014
Appointment of Mr Tony Geary as a director
dot icon26/05/2014
Termination of appointment of Stuart Birchenough as a director
dot icon16/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon19/04/2014
Director's details changed for Mrs Hilda Tingle on 2013-03-04
dot icon19/04/2014
Secretary's details changed for Mrs Hilda Tingle on 2013-10-28
dot icon30/03/2014
Director's details changed for Ms Nancy Elliot on 2014-03-30
dot icon04/11/2013
Director's details changed for Mr Neil Tarling on 2013-11-04
dot icon04/11/2013
Appointment of Ms Nancy Elliot as a director
dot icon04/11/2013
Termination of appointment of Antony Morgan as a director
dot icon04/11/2013
Termination of appointment of Antony Morgan as a secretary
dot icon04/11/2013
Appointment of Mrs Hilda Tingle as a secretary
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon03/10/2012
Appointment of Mr Neil Tarling as a director
dot icon07/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr Stuart James Birchenough on 2010-04-02
dot icon08/04/2010
Director's details changed for Hilda Tingle on 2010-04-02
dot icon08/04/2010
Director's details changed for Antony Robert Morgan on 2010-04-02
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 23/03/09; full list of members; amend
dot icon30/03/2009
Return made up to 23/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Return made up to 23/03/08; full list of members
dot icon10/08/2007
New secretary appointed
dot icon10/08/2007
Secretary resigned
dot icon10/08/2007
Director resigned
dot icon29/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
New director appointed
dot icon16/04/2007
Secretary resigned
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Ad 23/03/07--------- £ si 2@1=2 £ ic 2/4
dot icon11/04/2007
Registered office changed on 11/04/07 from: c/o bevan kidwell, 113-117 farringdon road, london, EC1R 3BX
dot icon23/03/2007
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
31/03/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
260.00
-
0.00
-
-
2022
0
411.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whalley, Simon Geoffrey
Director
08/01/2021 - 10/12/2024
-
Elliott, Nancy
Director
28/10/2013 - Present
4
Ricaud, Damien Luc
Director
10/12/2024 - Present
-
Bamford, James Antony
Director
20/02/2020 - Present
-
Mcauliffe, Samuel Peter
Director
08/07/2022 - Present
-

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 82 HONOR OAK ROAD FREEHOLD COMPANY LIMITED

82 HONOR OAK ROAD FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 23/03/2007 with the registered office located at Flat 1 82 Honor Oak Road, London SE23 3RR. 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 82 HONOR OAK ROAD FREEHOLD COMPANY LIMITED?

toggle

82 HONOR OAK ROAD FREEHOLD COMPANY LIMITED is currently Active. It was registered on 23/03/2007 .

Where is 82 HONOR OAK ROAD FREEHOLD COMPANY LIMITED located?

toggle

82 HONOR OAK ROAD FREEHOLD COMPANY LIMITED is registered at Flat 1 82 Honor Oak Road, London SE23 3RR.

What does 82 HONOR OAK ROAD FREEHOLD COMPANY LIMITED do?

toggle

82 HONOR OAK ROAD FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 82 HONOR OAK ROAD FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-03-31.