9 WINTHORPE ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

9 WINTHORPE ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04738944

Incorporation date

17/04/2003

Size

Dormant

Contacts

Registered address

Registered address

9 Winthorpe Road Putney, London, SW15 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2003)
dot icon01/05/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon29/04/2026
Notification of Sarah Jane Sparks as a person with significant control on 2021-05-01
dot icon29/04/2026
Notification of James Edward Berry as a person with significant control on 2024-03-07
dot icon29/04/2026
Cessation of Brian Fong as a person with significant control on 2026-04-01
dot icon11/04/2026
Accounts for a dormant company made up to 2025-04-30
dot icon11/04/2026
Notification of Yee Leung Brian Fong as a person with significant control on 2016-04-06
dot icon28/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon29/03/2024
Termination of appointment of Sophie Pepper as a director on 2024-03-04
dot icon29/03/2024
Appointment of Mr Jamie Berry as a director on 2024-03-04
dot icon15/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon15/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon10/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon20/06/2021
Termination of appointment of Eleanor Jana Hafner as a director on 2021-06-18
dot icon20/06/2021
Director's details changed for Brian Fong on 2021-06-20
dot icon20/06/2021
Appointment of Ms Sarah Jane Sparks as a director on 2021-06-18
dot icon24/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon15/02/2021
Termination of appointment of Claire Andree Hafner as a director on 2021-02-12
dot icon15/02/2021
Cessation of Claire Hafner as a person with significant control on 2021-02-12
dot icon15/02/2021
Appointment of Ms Eleanor Jana Hafner as a director on 2021-02-12
dot icon13/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon13/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon01/10/2019
Appointment of Ms Sophie Pepper as a director on 2019-09-15
dot icon22/09/2019
Termination of appointment of Fabio Mazza as a director on 2019-09-09
dot icon22/09/2019
Cessation of Fabio Mazza as a person with significant control on 2019-09-06
dot icon28/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon27/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon21/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon23/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon08/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-17 no member list
dot icon07/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon23/04/2015
Annual return made up to 2015-04-17 no member list
dot icon16/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon27/04/2014
Annual return made up to 2014-04-17 no member list
dot icon08/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon03/05/2013
Appointment of Mr Fabio Mazza as a director
dot icon03/05/2013
Termination of appointment of Juliet Hicks as a director
dot icon25/04/2013
Annual return made up to 2013-04-17 no member list
dot icon19/01/2013
Appointment of Mrs Claire Andree Hafner as a director
dot icon10/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon23/12/2012
Termination of appointment of Matthew Cooke as a director
dot icon17/04/2012
Annual return made up to 2012-04-17 no member list
dot icon17/04/2012
Director's details changed for Brian Fong on 2012-04-17
dot icon25/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-17 no member list
dot icon27/04/2011
Director's details changed for Brian Fong on 2011-04-27
dot icon10/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon08/07/2010
Annual return made up to 2010-04-17 no member list
dot icon07/07/2010
Director's details changed for Matthew Brian Cooke on 2010-04-17
dot icon23/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon18/02/2010
Director's details changed for Ms Juliet Hicks on 2010-02-18
dot icon18/02/2010
Director's details changed for Brian Fong on 2010-02-18
dot icon22/04/2009
Annual return made up to 17/04/09
dot icon22/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/05/2008
Annual return made up to 17/04/08
dot icon10/03/2008
Director's change of particulars / juliet hicks / 08/03/2008
dot icon14/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/06/2007
Annual return made up to 17/04/07
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Secretary resigned
dot icon15/06/2007
New director appointed
dot icon24/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/04/2007
New director appointed
dot icon02/05/2006
Annual return made up to 17/04/06
dot icon30/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/04/2005
Director's particulars changed
dot icon20/04/2005
Secretary's particulars changed;director's particulars changed
dot icon20/04/2005
Annual return made up to 17/04/05
dot icon16/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/05/2004
New secretary appointed
dot icon08/05/2004
Secretary resigned;director resigned
dot icon06/04/2004
Annual return made up to 17/04/04
dot icon03/06/2003
New secretary appointed;new director appointed
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Secretary resigned
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
Registered office changed on 29/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sarah Jane Sparks
Director
18/06/2021 - Present
2
Pepper, Sophie
Director
15/09/2019 - 04/03/2024
-
Berry, Jamie
Director
04/03/2024 - Present
-
Fong, Brian
Director
23/03/2007 - Present
-

Persons with Significant Control

3
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 WINTHORPE ROAD FREEHOLD LIMITED

9 WINTHORPE ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 17/04/2003 with the registered office located at 9 Winthorpe Road Putney, London, SW15 2LW. 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 WINTHORPE ROAD FREEHOLD LIMITED?

toggle

9 WINTHORPE ROAD FREEHOLD LIMITED is currently Active. It was registered on 17/04/2003 .

Where is 9 WINTHORPE ROAD FREEHOLD LIMITED located?

toggle

9 WINTHORPE ROAD FREEHOLD LIMITED is registered at 9 Winthorpe Road Putney, London, SW15 2LW.

What does 9 WINTHORPE ROAD FREEHOLD LIMITED do?

toggle

9 WINTHORPE ROAD FREEHOLD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 9 WINTHORPE ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-17 with no updates.