89 SANDRINGHAM ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

89 SANDRINGHAM ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05878447

Incorporation date

17/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4, 89 Sandringham Road Sandringham Road, London E8 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2006)
dot icon21/08/2025
Termination of appointment of Nathan Baker as a director on 2025-01-16
dot icon21/08/2025
Confirmation statement made on 2025-07-17 with updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon30/04/2025
Termination of appointment of Nathan Baker as a secretary on 2025-01-14
dot icon20/01/2025
Registered office address changed from Flat 1 89 Sandringham Road London E8 2LL to Flat 4, 89 Sandringham Road Sandringham Road London E8 2LL on 2025-01-20
dot icon20/01/2025
Appointment of Mr Benjamin James Campbell Gibson as a director on 2025-01-16
dot icon20/01/2025
Appointment of Mr Alexander James Meachen as a secretary on 2025-01-16
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon01/07/2024
Termination of appointment of Sebastian Benjamin Lima-Bailey as a director on 2023-07-21
dot icon01/07/2024
Appointment of Mr Brian Balchin as a director on 2023-07-21
dot icon23/04/2024
Micro company accounts made up to 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-07-31
dot icon21/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon23/04/2022
Micro company accounts made up to 2021-07-31
dot icon13/08/2021
Termination of appointment of Elizabeth Lima De Oliveira as a director on 2021-04-22
dot icon28/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon28/07/2021
Appointment of Mr Sebastian Benjamin Lima-Bailey as a director on 2021-04-22
dot icon29/03/2021
Micro company accounts made up to 2020-07-31
dot icon04/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon02/05/2020
Micro company accounts made up to 2019-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon25/04/2019
Micro company accounts made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-07-31
dot icon30/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon25/04/2017
Micro company accounts made up to 2016-07-31
dot icon28/07/2016
Director's details changed for Mr Alexander Meachen on 2016-01-15
dot icon28/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon28/07/2016
Termination of appointment of Catherine Jane Miller as a director on 2016-01-15
dot icon28/07/2016
Appointment of Mr Alexander Meachen as a director on 2016-01-15
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon07/08/2013
Appointment of Ms Elizabeth Lima De Oliveira as a director
dot icon07/08/2013
Termination of appointment of Philip Halsall as a director
dot icon05/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon24/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon25/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon15/06/2011
Termination of appointment of Catherine Miller as a secretary
dot icon07/12/2010
Appointment of Mr Mark Derek Kitchiner as a director
dot icon06/12/2010
Appointment of Miss Deborah Jane Cornish as a director
dot icon03/12/2010
Termination of appointment of Stuart Brown as a director
dot icon02/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon25/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon25/07/2010
Director's details changed for Nathan Baker on 2010-06-30
dot icon25/07/2010
Director's details changed for Philip William Halsall on 2010-06-30
dot icon25/07/2010
Director's details changed for Catherine Jane Miller on 2010-06-30
dot icon25/07/2010
Director's details changed for Stuart Brown on 2010-06-30
dot icon12/08/2009
Return made up to 17/07/09; full list of members
dot icon12/08/2009
Secretary appointed nathan baker
dot icon12/08/2009
Director and secretary's change of particulars / catherine miller / 16/07/2009
dot icon12/08/2009
Director's change of particulars / philip halsall / 16/07/2009
dot icon12/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon09/10/2008
Accounts for a dormant company made up to 2008-07-31
dot icon09/10/2008
Accounts for a dormant company made up to 2007-07-31
dot icon18/07/2008
Return made up to 17/07/08; full list of members
dot icon17/07/2008
Director's change of particulars / philip halsall / 01/07/2008
dot icon26/09/2007
Return made up to 17/07/07; full list of members
dot icon29/08/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon07/06/2007
Secretary resigned
dot icon07/06/2007
New secretary appointed
dot icon06/09/2006
Registered office changed on 06/09/06 from: acre house 11/15 william road london NW1 3ER
dot icon17/07/2006
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
31/07/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
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
0
11.31K
-
0.00
-
-
2022
0
16.60K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Benjamin James Campbell
Director
16/01/2025 - Present
4
Mr Sebastian Benjamin Lima-Bailey
Director
22/04/2021 - 21/07/2023
4
Balchin, Brian
Director
21/07/2023 - Present
2
Kitchiner, Mark Derek
Director
03/12/2010 - Present
4
Cornish, Deborah Jane
Director
03/12/2010 - 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 89 SANDRINGHAM ROAD RESIDENTS LIMITED

89 SANDRINGHAM ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 17/07/2006 with the registered office located at Flat 4, 89 Sandringham Road Sandringham Road, London E8 2LL. 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 SANDRINGHAM ROAD RESIDENTS LIMITED?

toggle

89 SANDRINGHAM ROAD RESIDENTS LIMITED is currently Active. It was registered on 17/07/2006 .

Where is 89 SANDRINGHAM ROAD RESIDENTS LIMITED located?

toggle

89 SANDRINGHAM ROAD RESIDENTS LIMITED is registered at Flat 4, 89 Sandringham Road Sandringham Road, London E8 2LL.

What does 89 SANDRINGHAM ROAD RESIDENTS LIMITED do?

toggle

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

What is the latest filing for 89 SANDRINGHAM ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 21/08/2025: Termination of appointment of Nathan Baker as a director on 2025-01-16.