89-95 BIRKBECK ROAD LIMITED

Register to unlock more data on OkredoRegister

89-95 BIRKBECK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05389250

Incorporation date

11/03/2005

Size

Dormant

Contacts

Registered address

Registered address

93 Birkbeck Road, Beckenham, Kent BR3 4SWCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2005)
dot icon21/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon18/11/2024
Registered office address changed from 89 Birkbeck Road Birkbeck Road Beckenham BR3 4SW England to 93 Birkbeck Road Beckenham Kent BR3 4SW on 2024-11-18
dot icon09/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon09/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon09/12/2022
Appointment of Mr Felix Andrew Glenn as a director on 2022-12-09
dot icon09/12/2022
Termination of appointment of Gemma Louise Roszkowski as a director on 2022-12-09
dot icon11/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/02/2022
Termination of appointment of Gemma Louise Roszkowski as a secretary on 2022-02-11
dot icon15/02/2022
Termination of appointment of Dominic Victor Zander Roszkowski as a director on 2022-02-11
dot icon15/02/2022
Termination of appointment of Sarah Louise Majella Lowney as a director on 2022-02-15
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon07/04/2021
Appointment of Ms Ella Louise Fitzhugh as a director on 2021-03-30
dot icon06/04/2021
Appointment of Mr Russell George Archer as a director on 2021-03-30
dot icon30/03/2021
Appointment of Miss Alisa Sophia Hannah Carlon as a director on 2021-03-12
dot icon26/03/2021
Appointment of Mr Alex John Gardner as a director on 2021-03-12
dot icon16/03/2021
Termination of appointment of Victoria Elizabeth Kinnard as a director on 2021-03-12
dot icon17/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon08/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon08/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon28/01/2018
Appointment of Mr Dominic Victor Zander Roszkowski as a director on 2018-01-28
dot icon28/01/2018
Registered office address changed from 95 Birkbeck Road Beckenham Kent BR3 4SW to 89 Birkbeck Road Birkbeck Road Beckenham BR3 4SW on 2018-01-28
dot icon15/01/2018
Micro company accounts made up to 2017-03-31
dot icon09/10/2017
Appointment of Mrs Gemma Louise Roszkowski as a secretary on 2017-10-09
dot icon09/10/2017
Appointment of Ms Sarah Louise Majella Lowney as a director on 2017-10-09
dot icon09/10/2017
Termination of appointment of Craig Bernard Mullins as a director on 2016-10-01
dot icon09/10/2017
Appointment of Miss Victoria Elizabeth Kinnard as a director on 2017-10-09
dot icon20/06/2017
Termination of appointment of Lucy Claire Eady as a director on 2017-06-20
dot icon20/06/2017
Termination of appointment of James William Turner as a director on 2017-06-20
dot icon20/06/2017
Termination of appointment of Lucy Claire Eady as a secretary on 2017-06-20
dot icon06/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/04/2016
Annual return made up to 2016-03-11 no member list
dot icon06/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/03/2015
Appointment of Mrs Gemma Louise Roszkowski as a director on 2014-08-13
dot icon19/03/2015
Annual return made up to 2015-03-11 no member list
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/12/2014
Appointment of Lucy Claire Eady as a secretary on 2014-11-19
dot icon28/10/2014
Appointment of James William Turner as a director on 2014-07-30
dot icon28/10/2014
Appointment of Lucy Claire Eady as a director on 2014-07-30
dot icon15/08/2014
Termination of appointment of Jared John Ashe as a director on 2014-08-05
dot icon26/07/2014
Termination of appointment of Katie Rebecca Webster as a director on 2014-07-26
dot icon26/07/2014
Termination of appointment of Katie Rebecca Webster as a secretary on 2014-07-26
dot icon11/03/2014
Annual return made up to 2014-03-11 no member list
dot icon03/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-11 no member list
dot icon19/02/2013
Appointment of Ms Katie Rebecca Webster as a secretary
dot icon19/02/2013
Registered office address changed from 89 Birkbeck Road Beckenham Kent BR3 4SW on 2013-02-19
dot icon14/02/2013
Accounts for a dormant company made up to 2012-03-31
dot icon15/11/2012
Appointment of Mr Jared John Ashe as a director
dot icon26/07/2012
Termination of appointment of Cassandra Drakes-Thomas as a director
dot icon26/07/2012
Termination of appointment of Cassandra Drakes-Thomas as a secretary
dot icon05/04/2012
Annual return made up to 2012-03-11 no member list
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/12/2011
Appointment of Craig Bernard Mullins as a director
dot icon06/12/2011
Termination of appointment of Margaret Edwards as a director
dot icon06/04/2011
Annual return made up to 2011-03-11 no member list
dot icon05/04/2011
Director's details changed for Cassandra Drakes-Thomas on 2011-04-05
dot icon11/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon03/12/2010
Appointment of Katie Rebecca Webster as a director
dot icon03/12/2010
Termination of appointment of Mimine Sedat as a director
dot icon19/08/2010
Amended accounts made up to 2009-03-31
dot icon18/04/2010
Annual return made up to 2010-03-11 no member list
dot icon17/04/2010
Director's details changed for Angela Halpin on 2010-03-11
dot icon17/04/2010
Director's details changed for Mimine Sedat on 2010-03-11
dot icon17/04/2010
Director's details changed for Cassandra Drakes-Thomas on 2010-03-11
dot icon17/04/2010
Director's details changed for Margaret Anne Edwards on 2010-03-11
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Annual return made up to 11/03/09
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Appointment terminated director kathryn dowling
dot icon04/11/2008
Director appointed mimine sedat
dot icon13/08/2008
Annual return made up to 11/03/08
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/04/2007
Annual return made up to 11/03/07
dot icon26/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Annual return made up to 11/03/06
dot icon27/06/2005
Registered office changed on 27/06/05 from: suite 16 bloomsbury house 4 bloomsbury square london WC1A 2RP
dot icon14/06/2005
New director appointed
dot icon09/06/2005
New secretary appointed;new director appointed
dot icon09/06/2005
Secretary resigned
dot icon01/06/2005
New director appointed
dot icon01/06/2005
Director resigned
dot icon11/03/2005
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
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlon, Alisa Sophia Hannah
Director
12/03/2021 - Present
-
Gardner, Alex John
Director
12/03/2021 - Present
-
Fitzhugh, Ella Louise
Director
30/03/2021 - Present
-
Roszkowski, Gemma Louise
Director
13/08/2014 - 09/12/2022
2
Glenn, Felix Andrew
Director
09/12/2022 - Present
1

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 89-95 BIRKBECK ROAD LIMITED

89-95 BIRKBECK ROAD LIMITED is an(a) Active company incorporated on 11/03/2005 with the registered office located at 93 Birkbeck Road, Beckenham, Kent BR3 4SW. There are currently 6 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 89-95 BIRKBECK ROAD LIMITED?

toggle

89-95 BIRKBECK ROAD LIMITED is currently Active. It was registered on 11/03/2005 .

Where is 89-95 BIRKBECK ROAD LIMITED located?

toggle

89-95 BIRKBECK ROAD LIMITED is registered at 93 Birkbeck Road, Beckenham, Kent BR3 4SW.

What does 89-95 BIRKBECK ROAD LIMITED do?

toggle

89-95 BIRKBECK ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 89-95 BIRKBECK ROAD LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-08 with no updates.