9 VERONICA ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

9 VERONICA ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05757653

Incorporation date

27/03/2006

Size

Dormant

Contacts

Registered address

Registered address

9 Veronica Road, Balham, London SW17 8QLCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2006)
dot icon26/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon17/09/2025
Appointment of Florence Betteridge as a director on 2025-09-16
dot icon16/09/2025
Termination of appointment of Elise Kinnear as a director on 2025-09-16
dot icon12/01/2025
Appointment of Mr Dominic Francois Burton as a secretary on 2025-01-01
dot icon12/01/2025
Termination of appointment of Ben Crocker as a director on 2024-11-29
dot icon12/01/2025
Termination of appointment of Polly Zwolinski as a director on 2024-11-29
dot icon12/01/2025
Termination of appointment of Polly Elizabeth Zwolinski as a secretary on 2024-11-29
dot icon12/01/2025
Appointment of Mr Robert Harvey Mueller as a director on 2024-11-30
dot icon12/01/2025
Appointment of Ms Nina Morrison as a director on 2024-11-30
dot icon28/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon15/01/2024
Secretary's details changed for Miss Polly Elizabeth Zwolinski on 2024-01-05
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon26/03/2023
Appointment of Mr Dominic Francois Burton as a director on 2023-03-13
dot icon26/03/2023
Appointment of Ms Chloe Susan Alison Stevens as a director on 2023-03-13
dot icon26/03/2023
Termination of appointment of Dermot Reilly as a director on 2023-03-13
dot icon29/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon29/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon26/10/2021
Appointment of Mr Jake Edward William Tudge as a director on 2021-10-26
dot icon30/09/2021
Termination of appointment of Rebecca Elizabeth Russell as a director on 2021-09-29
dot icon20/09/2021
Appointment of Miss Polly Elizabeth Zwolinski as a secretary on 2021-09-20
dot icon20/09/2021
Termination of appointment of Rebecca Elizabeth Russell as a secretary on 2021-09-20
dot icon19/03/2021
Appointment of Miss Rebecca Elizabeth Russell as a secretary on 2021-03-19
dot icon19/03/2021
Termination of appointment of Dermot Reilly as a secretary on 2021-03-19
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon16/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/11/2020
Appointment of Mr Ben Crocker as a director on 2020-06-28
dot icon09/11/2020
Appointment of Ms Polly Zwolinski as a director on 2020-06-28
dot icon09/11/2020
Termination of appointment of Ying Ying Peng as a director on 2020-06-28
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-03 with no updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-01-13 with updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/10/2016
Termination of appointment of Andrew Michael Galliet as a secretary on 2016-10-12
dot icon12/10/2016
Appointment of Mr Dermot Reilly as a secretary on 2016-10-12
dot icon14/04/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon13/04/2016
Appointment of Ms Rebecca Elizabeth Russell as a director on 2015-11-27
dot icon13/04/2016
Termination of appointment of Ken Shing Li as a director on 2015-11-27
dot icon03/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon14/04/2015
Director's details changed for Miss Elise Kinnear on 2015-04-14
dot icon09/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon15/04/2014
Director's details changed for Kathryn Jane Hedgecox on 2014-04-04
dot icon15/04/2014
Director's details changed for Ken Shing Li on 2014-04-14
dot icon15/04/2014
Director's details changed for Miss Elise Kinnear on 2014-02-02
dot icon11/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/10/2013
Termination of appointment of Alvaro Zambrano Saez as a secretary
dot icon21/10/2013
Appointment of Mr Andrew Michael Galliet as a secretary
dot icon22/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon22/04/2013
Termination of appointment of Tom Marsden as a director
dot icon22/04/2013
Appointment of Miss Ying Ying Peng as a director
dot icon14/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon24/04/2012
Appointment of Mr Alvaro Ernesto Zambrano Saez as a secretary
dot icon24/04/2012
Termination of appointment of Elise Kinnear as a secretary
dot icon24/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon24/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon12/04/2011
Director's details changed for Mr Tom Marsden on 2010-07-03
dot icon12/04/2011
Director's details changed for Mr Andrew Michael Galliet on 2010-07-02
dot icon19/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon17/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon16/04/2010
Director's details changed for Kathryn Jane Hedgecox on 2010-03-27
dot icon16/04/2010
Director's details changed for Elise Kinnear on 2010-03-27
dot icon16/04/2010
Director's details changed for Dermot Reilly on 2010-03-27
dot icon16/04/2010
Director's details changed for Ken Shing Li on 2010-03-27
dot icon16/04/2010
Director's details changed for Tom Marsden on 2010-03-27
dot icon16/04/2010
Director's details changed for Andrew Michael Galliet on 2010-03-27
dot icon25/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon24/04/2009
Return made up to 27/03/09; full list of members
dot icon19/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon24/04/2008
Return made up to 27/03/08; full list of members
dot icon16/01/2008
New secretary appointed;new director appointed
dot icon07/12/2007
Secretary resigned;director resigned
dot icon08/11/2007
Accounts for a dormant company made up to 2007-03-27
dot icon24/04/2007
Return made up to 27/03/07; full list of members
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Registered office changed on 24/04/07 from: 9 veronica road bayham london SW17 8QL
dot icon28/09/2006
New director appointed
dot icon15/06/2006
Ad 27/03/06--------- £ si 5@1=5 £ ic 1/6
dot icon14/06/2006
Director resigned
dot icon17/05/2006
Registered office changed on 17/05/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New secretary appointed;new director appointed
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Secretary resigned
dot icon27/03/2006
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
31/03/2025
dot iconNext confirmation date
24/10/2026
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
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
6.00
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Chloe Susan Alison
Director
13/03/2023 - Present
-
LONDON LAW SERVICES LIMITED
Nominee Director
27/03/2006 - 27/03/2006
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
27/03/2006 - 27/03/2006
10049
Peng, Ying Ying
Director
13/06/2012 - 28/06/2020
-
Galliet, Andrew Michael
Secretary
21/10/2013 - 12/10/2016
-

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 9 VERONICA ROAD (FREEHOLD) LIMITED

9 VERONICA ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 27/03/2006 with the registered office located at 9 Veronica Road, Balham, London SW17 8QL. There are currently 9 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 VERONICA ROAD (FREEHOLD) LIMITED?

toggle

9 VERONICA ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 27/03/2006 .

Where is 9 VERONICA ROAD (FREEHOLD) LIMITED located?

toggle

9 VERONICA ROAD (FREEHOLD) LIMITED is registered at 9 Veronica Road, Balham, London SW17 8QL.

What does 9 VERONICA ROAD (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for 9 VERONICA ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 26/01/2026: Accounts for a dormant company made up to 2025-03-31.