86 ONSLOW GARDENS (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

86 ONSLOW GARDENS (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04997920

Incorporation date

17/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

6 Drakes Meadow, Swindon SN3 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2003)
dot icon19/01/2026
Micro company accounts made up to 2025-12-31
dot icon18/12/2025
Director's details changed for Mr Michael Hofmann on 2025-12-18
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-12-31
dot icon17/12/2024
Director's details changed for Mr Patrick Robert Enrico Burke on 2024-12-12
dot icon17/12/2024
Director's details changed for Nicholas David Eliot on 2024-12-11
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon12/12/2024
Director's details changed for Ms Margaret Senley on 2024-12-12
dot icon12/03/2024
Micro company accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon28/04/2023
Registered office address changed from 7th Floor 20 st. Andrew Street London EC4A 3AG United Kingdom to 6 Drakes Meadow Swindon SN3 3LL on 2023-04-28
dot icon28/04/2023
Director's details changed for Mr Patrick Robert Enrico Burke on 2023-04-28
dot icon28/04/2023
Director's details changed for Nicholas David Eliot on 2023-04-28
dot icon28/04/2023
Director's details changed for Mr Gregory Brett Theron Hammond on 2023-04-28
dot icon28/04/2023
Director's details changed for Mr Michael Hofmann on 2023-04-28
dot icon26/01/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon25/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon23/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon06/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon23/07/2019
Appointment of Mr Gregory Brett Theron Hammond as a director on 2019-06-26
dot icon23/07/2019
Appointment of Mr Michael Hofmann as a director on 2019-06-26
dot icon23/07/2019
Appointment of Ms Margaret Senley as a director on 2019-05-15
dot icon16/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon18/12/2018
Termination of appointment of Emma Cressida Bullough as a director on 2018-11-28
dot icon12/03/2018
Registered office address changed from 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2018-03-12
dot icon26/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon23/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon15/04/2016
Secretary's details changed for Jane Secretarial Services Limited on 2016-03-01
dot icon09/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon22/04/2014
Termination of appointment of Sally Hardy as a director
dot icon18/03/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon21/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon18/06/2012
Appointment of Sally Hardy as a director
dot icon18/06/2012
Appointment of Mr Patrick Robert Enrico Burke as a director
dot icon18/06/2012
Appointment of Nicholas David Eliot as a director
dot icon23/04/2012
Resolutions
dot icon22/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/01/2012
Termination of appointment of Richard Piggin as a director
dot icon16/01/2012
Termination of appointment of Hannelore Piggin as a director
dot icon12/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon12/01/2012
Director's details changed for Emma Cressida Bullough on 2012-01-12
dot icon12/01/2012
Director's details changed for Richard Piggin on 2011-02-17
dot icon12/01/2012
Director's details changed for Hannelore Piggin on 2011-02-17
dot icon18/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/02/2011
Appointment of Jane Secretarial Services Limited as a secretary
dot icon22/02/2011
Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS on 2011-02-22
dot icon22/02/2011
Termination of appointment of Attorney Company Secretaries Limited as a secretary
dot icon24/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon24/01/2011
Registered office address changed from Barnards Inn Fifth Floor 86 Fetter Lane London EC4A 1AD on 2011-01-24
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-17
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 17/12/08; full list of members
dot icon06/05/2009
Appointment terminated director david eldridge
dot icon29/04/2009
Total exemption full accounts made up to 2007-12-31
dot icon26/03/2009
Return made up to 17/12/07; no change of members
dot icon18/02/2009
Amending 88(2)
dot icon18/02/2009
Director appointed hannelore piggin
dot icon18/02/2009
Director appointed richard piggin
dot icon19/12/2008
Ad 05/12/08-08/12/08\gbp si 8@1=8\gbp ic 2/10\
dot icon05/03/2008
Resolutions
dot icon15/02/2008
Secretary's particulars changed
dot icon08/02/2008
New director appointed
dot icon10/01/2008
Accounts for a dormant company made up to 2006-12-31
dot icon10/01/2008
Accounts for a dormant company made up to 2005-12-31
dot icon09/10/2007
Secretary's particulars changed
dot icon01/04/2007
Return made up to 17/12/06; full list of members
dot icon01/04/2007
Registered office changed on 01/04/07 from: 5 lincolns inn fields london WC2A 3BT
dot icon18/01/2006
Return made up to 17/12/05; full list of members
dot icon21/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/01/2005
Return made up to 17/12/04; full list of members
dot icon24/06/2004
Memorandum and Articles of Association
dot icon24/06/2004
Resolutions
dot icon24/06/2004
New secretary appointed
dot icon24/06/2004
New director appointed
dot icon24/06/2004
Secretary resigned
dot icon24/06/2004
Director resigned
dot icon22/06/2004
Registered office changed on 22/06/04 from: 6-8 underwood street london N1 7JQ
dot icon17/06/2004
Certificate of change of name
dot icon17/12/2003
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
31/12/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
8.00
-
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
Hammond, Gregory Brett Theron
Director
26/06/2019 - Present
1
Burke, Patrick Robert Enrico
Director
07/06/2012 - Present
21
Hofmann, Michael
Director
26/06/2019 - Present
1
Senley, Margaret
Director
15/05/2019 - Present
8
Eliot, Nicholas David
Director
07/06/2012 - Present
2

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 86 ONSLOW GARDENS (FREEHOLD) LIMITED

86 ONSLOW GARDENS (FREEHOLD) LIMITED is an(a) Active company incorporated on 17/12/2003 with the registered office located at 6 Drakes Meadow, Swindon SN3 3LL. There are currently 5 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 86 ONSLOW GARDENS (FREEHOLD) LIMITED?

toggle

86 ONSLOW GARDENS (FREEHOLD) LIMITED is currently Active. It was registered on 17/12/2003 .

Where is 86 ONSLOW GARDENS (FREEHOLD) LIMITED located?

toggle

86 ONSLOW GARDENS (FREEHOLD) LIMITED is registered at 6 Drakes Meadow, Swindon SN3 3LL.

What does 86 ONSLOW GARDENS (FREEHOLD) LIMITED do?

toggle

86 ONSLOW GARDENS (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 86 ONSLOW GARDENS (FREEHOLD) LIMITED?

toggle

The latest filing was on 19/01/2026: Micro company accounts made up to 2025-12-31.