9 POMFRET ROAD LIMITED

Register to unlock more data on OkredoRegister

9 POMFRET ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04074768

Incorporation date

20/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Pomfret Road, London, SE5 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2000)
dot icon22/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon04/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon12/10/2021
Notification of Armeet Singh Panesar as a person with significant control on 2021-10-12
dot icon12/10/2021
Withdrawal of a person with significant control statement on 2021-10-12
dot icon14/06/2021
Termination of appointment of William Robert Turnbull as a director on 2021-06-11
dot icon08/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon12/06/2019
Director's details changed for Mr Armeet Panesar on 2019-06-11
dot icon17/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/07/2018
Appointment of Mr William Robert Turnbull as a director on 2018-07-21
dot icon21/07/2018
Appointment of Mr Henry Alston Finlay Turnbull as a director on 2018-07-21
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/06/2018
Termination of appointment of Thomas Ivan Brooks as a director on 2018-06-14
dot icon12/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon18/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon10/08/2015
Total exemption full accounts made up to 2014-09-30
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon21/01/2015
Appointment of Mr Thomas Ivan Brooks as a director on 2015-01-21
dot icon25/07/2014
Termination of appointment of Amy Adams as a secretary on 2014-07-25
dot icon25/07/2014
Termination of appointment of Eleanor Smith as a director on 2014-07-25
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon26/11/2013
Total exemption full accounts made up to 2013-09-30
dot icon01/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon29/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon05/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon25/05/2012
Appointment of Miss Marisha Donna Laudan as a director
dot icon22/11/2011
Appointment of Mr Armeet Panesar as a director
dot icon26/10/2011
Termination of appointment of Nicholas Amey as a director
dot icon01/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon02/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon05/11/2010
Termination of appointment of James Morgan as a director
dot icon01/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/06/2010
Director's details changed for Eleanor Smith on 2010-05-31
dot icon31/05/2010
Director's details changed for James Gwyn Morgan on 2010-05-31
dot icon31/05/2010
Director's details changed for Nicholas Amey on 2010-05-31
dot icon25/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon10/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/07/2009
Return made up to 18/07/09; full list of members
dot icon01/08/2008
Return made up to 23/07/08; full list of members
dot icon16/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon13/09/2007
New director appointed
dot icon10/09/2007
Return made up to 23/07/07; full list of members
dot icon30/08/2007
New secretary appointed
dot icon23/08/2007
Secretary resigned
dot icon23/08/2007
Director resigned
dot icon23/08/2007
New director appointed
dot icon18/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon08/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/07/2006
Return made up to 23/07/06; full list of members
dot icon31/07/2006
New secretary appointed
dot icon13/06/2006
Director resigned
dot icon12/01/2006
Registered office changed on 12/01/06 from: 2 ivanhoe road london SE5 8DH
dot icon04/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/09/2005
Return made up to 20/09/05; full list of members
dot icon10/11/2004
Return made up to 20/09/04; full list of members
dot icon10/11/2004
New secretary appointed
dot icon02/11/2004
New director appointed
dot icon16/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/05/2004
Secretary resigned;director resigned
dot icon24/09/2003
Return made up to 20/09/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/10/2002
Return made up to 20/09/02; full list of members
dot icon23/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/12/2001
Return made up to 20/09/01; full list of members
dot icon13/10/2000
Ad 20/09/00-01/10/00 £ si 1@1=1 £ ic 2/3
dot icon22/09/2000
Secretary resigned
dot icon20/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turnbull, Henry Alston Finlay
Director
21/07/2018 - Present
1
Laudan, Marisha Donna
Director
24/05/2012 - Present
2
Panesar, Armeet Singh
Director
22/11/2011 - Present
6

Persons with Significant Control

2
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 POMFRET ROAD LIMITED

9 POMFRET ROAD LIMITED is an(a) Active company incorporated on 20/09/2000 with the registered office located at 9 Pomfret Road, London, SE5 9DJ. There are currently 3 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 POMFRET ROAD LIMITED?

toggle

9 POMFRET ROAD LIMITED is currently Active. It was registered on 20/09/2000 .

Where is 9 POMFRET ROAD LIMITED located?

toggle

9 POMFRET ROAD LIMITED is registered at 9 Pomfret Road, London, SE5 9DJ.

What does 9 POMFRET ROAD LIMITED do?

toggle

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

What is the latest filing for 9 POMFRET ROAD LIMITED?

toggle

The latest filing was on 22/02/2026: Confirmation statement made on 2026-02-09 with no updates.