90-100 GODSTONE ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

90-100 GODSTONE ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03818720

Incorporation date

03/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

92 Godstone Road, Caterham, Surrey CR3 6RACopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1999)
dot icon03/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon06/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon23/08/2023
Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to 92 Godstone Road Caterham Surrey CR3 6RA on 2023-08-23
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-08-31
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon08/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon23/06/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon10/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon03/02/2021
Notification of a person with significant control statement
dot icon28/01/2021
Termination of appointment of Daniel Paul Stone as a director on 2021-01-28
dot icon28/01/2021
Cessation of Daniel Paul Stone as a person with significant control on 2021-01-28
dot icon21/12/2020
Appointment of Ms Gail Bishop as a director on 2020-12-21
dot icon18/11/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon04/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon04/02/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon02/10/2019
Notification of Daniel Paul Stone as a person with significant control on 2017-05-22
dot icon02/10/2019
Cessation of Daniel Paul Stone as a person with significant control on 2019-10-01
dot icon01/10/2019
Confirmation statement made on 2019-08-03 with updates
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon05/10/2018
Confirmation statement made on 2018-08-03 with updates
dot icon03/10/2018
Appointment of Mr Tobias Gray as a director on 2018-09-17
dot icon14/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon05/10/2017
Notification of Daniel Paul Stone as a person with significant control on 2017-05-22
dot icon05/10/2017
Cessation of David Anthony Lock as a person with significant control on 2017-05-22
dot icon05/10/2017
Confirmation statement made on 2017-08-03 with updates
dot icon22/05/2017
Termination of appointment of David Anthony Lock as a director on 2017-05-22
dot icon22/05/2017
Appointment of Mr Daniel Paul Stone as a director on 2017-05-22
dot icon05/05/2017
Termination of appointment of Daniel Paul Stone as a director on 2017-05-05
dot icon02/03/2017
Total exemption full accounts made up to 2016-08-31
dot icon13/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon15/02/2016
Total exemption full accounts made up to 2015-08-31
dot icon07/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon08/12/2014
Total exemption full accounts made up to 2014-08-31
dot icon18/11/2014
Appointment of Mr Daniel Paul Stone as a director on 2014-11-17
dot icon12/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon22/07/2014
Termination of appointment of Maria Martese Gaudoin as a director on 2014-07-21
dot icon22/07/2014
Termination of appointment of Beth Coghlan as a director on 2014-07-21
dot icon13/12/2013
Total exemption full accounts made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon25/03/2013
Termination of appointment of Stuart Nourish as a director
dot icon18/10/2012
Total exemption full accounts made up to 2012-08-31
dot icon15/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon14/08/2012
Annual return made up to 2011-08-03 with full list of shareholders
dot icon14/08/2012
Director's details changed for Beth Coghlan on 2011-08-03
dot icon14/08/2012
Director's details changed for David Anthony Lock on 2011-08-03
dot icon12/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon26/10/2011
Appointment of Maria Martese Gaudoin as a director
dot icon13/10/2011
Registered office address changed from 94 Godstone Road Caterham Surrey CR3 6RA on 2011-10-13
dot icon28/09/2011
Termination of appointment of Gary Oehme as a secretary
dot icon26/09/2011
Appointment of Stuart Anthony Nourish as a director
dot icon19/08/2011
Annual return made up to 2010-08-03 with full list of shareholders
dot icon19/08/2011
Annual return made up to 2009-08-03 with full list of shareholders
dot icon19/08/2011
Total exemption full accounts made up to 2010-08-31
dot icon19/08/2011
Total exemption full accounts made up to 2009-08-31
dot icon19/08/2011
Total exemption full accounts made up to 2008-08-31
dot icon19/08/2011
Administrative restoration application
dot icon12/01/2010
Final Gazette dissolved via compulsory strike-off
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon02/03/2009
Appointment terminated director holly mcintosh
dot icon13/02/2009
Secretary's change of particulars / gary oehme / 02/08/2008
dot icon13/02/2009
Return made up to 03/08/08; no change of members
dot icon08/01/2008
Return made up to 03/08/07; full list of members
dot icon30/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon30/10/2007
Registered office changed on 30/10/07 from: 92 godstone road, caterham, surrey CR3 6RA
dot icon23/07/2007
New director appointed
dot icon23/05/2007
Director resigned
dot icon23/05/2007
New secretary appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Secretary resigned
dot icon25/01/2007
Location of register of members
dot icon10/11/2006
Total exemption full accounts made up to 2006-08-31
dot icon10/08/2006
Return made up to 03/08/06; full list of members
dot icon08/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon11/08/2005
Return made up to 03/08/05; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2004-08-31
dot icon19/08/2004
Return made up to 03/08/04; full list of members
dot icon27/10/2003
Total exemption full accounts made up to 2003-08-31
dot icon30/09/2003
Resolutions
dot icon27/08/2003
Return made up to 03/08/03; full list of members
dot icon23/12/2002
Total exemption full accounts made up to 2002-08-31
dot icon21/10/2002
Secretary's particulars changed
dot icon10/08/2002
Return made up to 03/08/02; full list of members
dot icon16/10/2001
Total exemption full accounts made up to 2001-08-31
dot icon29/08/2001
Ad 14/08/01--------- £ si 4@1=4 £ ic 8/12
dot icon20/08/2001
Return made up to 03/08/01; full list of members
dot icon04/10/2000
Accounts for a dormant company made up to 2000-08-31
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Nc inc already adjusted 21/07/00
dot icon26/09/2000
Resolutions
dot icon13/09/2000
Return made up to 03/08/00; full list of members
dot icon30/11/1999
Ad 03/11/99--------- £ si 4@1=4 £ ic 2/6
dot icon23/08/1999
New director appointed
dot icon23/08/1999
New secretary appointed
dot icon23/08/1999
Director resigned
dot icon23/08/1999
Secretary resigned
dot icon23/08/1999
Registered office changed on 23/08/99 from: 16 saint john street, london, EC1M 4NT
dot icon03/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£8,926.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
2
8.30K
-
0.00
8.93K
-
2023
2
8.30K
-
0.00
8.93K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

8.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Tobias
Director
17/09/2018 - Present
5
Bishop, Gail
Director
21/12/2020 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 90-100 GODSTONE ROAD FREEHOLD LIMITED

90-100 GODSTONE ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 03/08/1999 with the registered office located at 92 Godstone Road, Caterham, Surrey CR3 6RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 90-100 GODSTONE ROAD FREEHOLD LIMITED?

toggle

90-100 GODSTONE ROAD FREEHOLD LIMITED is currently Active. It was registered on 03/08/1999 .

Where is 90-100 GODSTONE ROAD FREEHOLD LIMITED located?

toggle

90-100 GODSTONE ROAD FREEHOLD LIMITED is registered at 92 Godstone Road, Caterham, Surrey CR3 6RA.

What does 90-100 GODSTONE ROAD FREEHOLD LIMITED do?

toggle

90-100 GODSTONE ROAD FREEHOLD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does 90-100 GODSTONE ROAD FREEHOLD LIMITED have?

toggle

90-100 GODSTONE ROAD FREEHOLD LIMITED had 2 employees in 2023.

What is the latest filing for 90-100 GODSTONE ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-08-31.