92 ENDLESHAM ROAD LIMITED

Register to unlock more data on OkredoRegister

92 ENDLESHAM ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05734950

Incorporation date

08/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Sue Leeson, 43 Gosberton Road, London, Gosberton Road, London SW12 8LECopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2006)
dot icon12/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon09/03/2026
Cessation of Timothy David Leeson as a person with significant control on 2026-03-01
dot icon08/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/03/2024
Appointment of Mr Jacob Van Nieuwkerk as a director on 2023-07-18
dot icon14/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon11/03/2024
Appointment of Mr Hubert Eisdell as a director on 2023-11-27
dot icon19/02/2024
Cessation of Alice Matilda Avery as a person with significant control on 2023-11-23
dot icon19/02/2024
Termination of appointment of Ross Michael Avery as a director on 2023-11-23
dot icon19/02/2024
Accounts for a dormant company made up to 2023-03-31
dot icon19/02/2024
Cessation of Ross Michael Avery as a person with significant control on 2023-11-23
dot icon19/02/2024
Cessation of Rose Claire Kendall as a person with significant control on 2023-08-01
dot icon19/02/2024
Termination of appointment of Rose Claire Kendall as a director on 2024-02-01
dot icon13/05/2023
Registered office address changed from C/O Ross Avery 41 Hartington Road Twickenham TW1 3EL to Sue Leeson, 43 Gosberton Road, London Gosberton Road London SW12 8LE on 2023-05-13
dot icon13/05/2023
Appointment of Mrs Sue Leeson as a secretary on 2023-05-13
dot icon13/05/2023
Termination of appointment of Ross Michael Avery as a secretary on 2023-05-13
dot icon11/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon31/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon18/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon29/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon28/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon09/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon17/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon21/03/2015
Director's details changed for Mrs Rose Claire Kendall on 2014-03-30
dot icon21/03/2015
Director's details changed for Ross Michael Avery on 2014-04-25
dot icon21/03/2015
Registered office address changed from C/O Ross Avery 92a Endlesham Road London SW12 8JL to C/O Ross Avery 41 Hartington Road Twickenham TW1 3EL on 2015-03-21
dot icon06/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon14/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon15/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon29/03/2012
Appointment of Mrs Rose Claire Kendall as a director
dot icon29/03/2012
Termination of appointment of Richard Townsend as a director
dot icon29/03/2012
Appointment of Mr Ross Michael Avery as a secretary
dot icon29/03/2012
Appointment of Mrs Susan Clare Leeson as a director
dot icon29/03/2012
Termination of appointment of Richard Townsend as a secretary
dot icon29/03/2012
Termination of appointment of Christopher Barwell as a director
dot icon29/03/2012
Termination of appointment of Alice Barran as a director
dot icon29/03/2012
Registered office address changed from 60 Muncaster Road London SW11 6NU United Kingdom on 2012-03-29
dot icon30/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon21/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon15/03/2010
Director's details changed for Ross Michael Avery on 2010-03-14
dot icon15/03/2010
Director's details changed for Christopher William George Barwell on 2010-03-14
dot icon15/03/2010
Director's details changed for Alice Matilda Barran on 2010-03-14
dot icon15/03/2010
Director's details changed for Richard Peter Townsend on 2010-03-14
dot icon02/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon17/08/2009
Registered office changed on 17/08/2009 from 92C endlesham road balham london SW12 8JL
dot icon03/04/2009
Accounts for a dormant company made up to 2008-03-31
dot icon03/04/2009
Return made up to 08/03/09; full list of members
dot icon03/04/2009
Director and secretary's change of particulars / richard townsend / 01/09/2008
dot icon03/04/2009
Director and secretary's change of particulars / richard townsend / 01/09/2008
dot icon19/03/2008
Return made up to 08/03/08; full list of members
dot icon07/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon12/07/2007
New secretary appointed;new director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Secretary resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Registered office changed on 12/07/07 from: 16 gaskarth road london SW12 9NL
dot icon11/04/2007
Return made up to 08/03/07; full list of members
dot icon08/03/2006
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
08/03/2027
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
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leeson, Sue
Secretary
13/05/2023 - Present
-
Avery, Ross Michael
Director
25/05/2007 - 23/11/2023
10
Kendall, Rose Claire
Director
24/10/2011 - 01/02/2024
3
Van Nieuwkerk, Jacob
Director
18/07/2023 - Present
-
Townsend, Richard Peter
Secretary
25/05/2007 - 24/10/2011
-

Persons with Significant Control

9
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 92 ENDLESHAM ROAD LIMITED

92 ENDLESHAM ROAD LIMITED is an(a) Active company incorporated on 08/03/2006 with the registered office located at Sue Leeson, 43 Gosberton Road, London, Gosberton Road, London SW12 8LE. There are currently 4 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 92 ENDLESHAM ROAD LIMITED?

toggle

92 ENDLESHAM ROAD LIMITED is currently Active. It was registered on 08/03/2006 .

Where is 92 ENDLESHAM ROAD LIMITED located?

toggle

92 ENDLESHAM ROAD LIMITED is registered at Sue Leeson, 43 Gosberton Road, London, Gosberton Road, London SW12 8LE.

What does 92 ENDLESHAM ROAD LIMITED do?

toggle

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

What is the latest filing for 92 ENDLESHAM ROAD LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-08 with no updates.