9 FITZWILLIAM ROAD LIMITED

Register to unlock more data on OkredoRegister

9 FITZWILLIAM ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04955500

Incorporation date

06/11/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2003)
dot icon15/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/06/2025
Cessation of Jeffrey Davis as a person with significant control on 2025-06-23
dot icon17/04/2025
Termination of appointment of Jeffrey Davis as a director on 2025-04-10
dot icon17/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon26/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon20/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon10/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2021
Previous accounting period extended from 2020-12-24 to 2020-12-31
dot icon30/06/2021
Director's details changed for Mr Samuel Radley Reuben Wheeler on 2021-06-30
dot icon29/04/2021
Director's details changed for Mrs Faith Angela Guest on 2021-04-29
dot icon29/04/2021
Director's details changed for Mr Jeffrey Davis on 2021-04-29
dot icon29/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon29/04/2021
Registered office address changed from 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2021-04-29
dot icon29/04/2021
Appointment of Urang Property Management Limited as a secretary on 2021-04-21
dot icon04/01/2021
Confirmation statement made on 2020-11-06 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-24
dot icon20/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon02/10/2019
Registered office address changed from Part First Floor Bedford House 69-79 Fulham High Street Fulham London SW6 3JW England to 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ on 2019-10-02
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-24
dot icon19/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon01/11/2018
Registered office address changed from 24 Thurloe Street London SW7 2LT to Part First Floor Bedford House 69-79 Fulham High Street Fulham London SW6 3JW on 2018-11-01
dot icon10/09/2018
Accounts for a dormant company made up to 2017-12-24
dot icon13/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-24
dot icon07/07/2017
Appointment of Mr Samuel Radley Reuben Wheeler as a director on 2017-07-07
dot icon17/05/2017
Termination of appointment of Jeremy Renton Fraser as a secretary on 2017-04-06
dot icon28/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-12-24
dot icon19/05/2016
Termination of appointment of Katherine Margaret Cowell as a director on 2016-05-18
dot icon06/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-24
dot icon10/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon07/10/2014
Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to 24 Thurloe Street London SW7 2LT on 2014-10-07
dot icon16/06/2014
Registered office address changed from Stanmore House, Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 2014-06-16
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-24
dot icon09/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon09/12/2013
Termination of appointment of Darryl Boner as a director
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-24
dot icon27/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-24
dot icon17/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-12-24
dot icon30/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-24
dot icon12/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon11/11/2009
Director's details changed for Katherine Margaret Cowell on 2009-11-06
dot icon11/11/2009
Director's details changed for Jeffrey Davis on 2009-11-06
dot icon11/11/2009
Director's details changed for Faith Angela Guest on 2009-11-06
dot icon11/11/2009
Director's details changed for Darryl Boner on 2009-11-06
dot icon05/05/2009
Total exemption full accounts made up to 2008-12-24
dot icon09/12/2008
Director's change of particulars / darryl boner / 09/12/2008
dot icon08/12/2008
Return made up to 06/11/08; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2007-12-24
dot icon13/11/2007
Return made up to 06/11/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-24
dot icon21/11/2006
Return made up to 06/11/06; full list of members
dot icon31/10/2006
Accounting reference date extended from 30/11/06 to 24/12/06
dot icon25/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon29/08/2006
New secretary appointed
dot icon25/08/2006
Secretary resigned
dot icon25/08/2006
New director appointed
dot icon25/08/2006
Registered office changed on 25/08/06 from: 170 dorset road london SW19 3EF
dot icon17/03/2006
Accounts for a dormant company made up to 2004-11-30
dot icon29/12/2005
Return made up to 06/11/05; full list of members
dot icon01/12/2004
Return made up to 06/11/04; full list of members
dot icon28/06/2004
Registered office changed on 28/06/04 from: 9B fitzwilliam road london SW4 0DL
dot icon28/06/2004
New secretary appointed
dot icon11/01/2004
New director appointed
dot icon11/01/2004
New secretary appointed;new director appointed
dot icon11/01/2004
New director appointed
dot icon11/01/2004
Secretary resigned;director resigned
dot icon11/01/2004
Director resigned
dot icon11/01/2004
Ad 06/11/03--------- £ si 2@1=2 £ ic 1/3
dot icon06/11/2003
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
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
2022
-
3.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guest, Faith Angela
Director
06/11/2003 - Present
-
Mr Jeffrey Davis
Director
25/08/2006 - 10/04/2025
-
Wheeler, Samuel Radley Reuben
Director
07/07/2017 - Present
2

Persons with Significant Control

4
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 9 FITZWILLIAM ROAD LIMITED

9 FITZWILLIAM ROAD LIMITED is an(a) Active company incorporated on 06/11/2003 with the registered office located at C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NF. There are currently 2 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 9 FITZWILLIAM ROAD LIMITED?

toggle

9 FITZWILLIAM ROAD LIMITED is currently Active. It was registered on 06/11/2003 .

Where is 9 FITZWILLIAM ROAD LIMITED located?

toggle

9 FITZWILLIAM ROAD LIMITED is registered at C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NF.

What does 9 FITZWILLIAM ROAD LIMITED do?

toggle

9 FITZWILLIAM ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 FITZWILLIAM ROAD LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-11 with updates.