95 REDINGTON ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

95 REDINGTON ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05733131

Incorporation date

07/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2006)
dot icon29/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon28/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/06/2025
Director's details changed for Mrs Helen Chang on 2025-06-09
dot icon09/06/2025
Director's details changed for Maidhc Gill on 2025-06-09
dot icon09/06/2025
Director's details changed for Mrs Sherrie Gill on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Amir Kayvan Larizadeh on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Amir Kayvan Larizadeh on 2025-06-09
dot icon09/06/2025
Director's details changed for Mrs Kimneeta Larizadeh on 2025-06-09
dot icon09/06/2025
Director's details changed for Mrs Kimneeta Larizadeh on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Director's details changed for Ms Janice Maureen Lough on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09
dot icon27/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-10-10 with updates
dot icon13/11/2024
Director's details changed for Shermin Gill on 2024-09-25
dot icon06/11/2024
Director's details changed for Mr Henrik Wijkander on 2024-09-25
dot icon06/11/2024
Director's details changed for Mrs Kimneeta Larizadeh on 2024-09-25
dot icon06/11/2024
Director's details changed for Mr Amir Kayvan Larizadeh on 2024-09-25
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon05/10/2023
Director's details changed for Shermin Rafiei on 2023-10-04
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-10 with updates
dot icon03/11/2022
Director's details changed for Mrs Helen Chang on 2022-10-31
dot icon31/10/2022
Director's details changed for Mrs Helen Chang on 2022-10-31
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-10-10 with updates
dot icon17/11/2021
Appointment of Shermin Rafiei as a director on 2021-05-28
dot icon17/11/2021
Appointment of Maidhc Gill as a director on 2021-05-28
dot icon08/11/2021
Termination of appointment of Sandra Matos Janeiro Heaton as a director on 2021-05-28
dot icon05/11/2021
Director's details changed for Mr Henrik Wijkander on 2021-09-09
dot icon31/03/2021
Termination of appointment of Karl Frederick Ljungberg as a director on 2020-08-20
dot icon29/03/2021
Termination of appointment of Natalie Ljungberg as a director on 2020-08-20
dot icon29/03/2021
Appointment of Mrs Kimneeta Larizadeh as a director on 2020-08-20
dot icon29/03/2021
Appointment of Mr Amir Kayvan Larizadeh as a director on 2020-08-20
dot icon29/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-10-10 with updates
dot icon20/10/2020
Director's details changed for Ms Janice Maureen Lough on 2020-09-22
dot icon20/10/2020
Director's details changed for Henrik Wijkander on 2020-09-16
dot icon20/10/2020
Director's details changed for Mrs Helen Chang on 2020-09-23
dot icon20/10/2020
Director's details changed for Sandra Matos Janeiro Heaton on 2020-09-23
dot icon24/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon11/07/2018
Termination of appointment of Edward Thomas Nichol Heaton as a director on 2018-07-09
dot icon11/07/2018
Appointment of Sandra Matos Janeiro Heaton as a director on 2018-07-09
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-10 with updates
dot icon09/10/2017
Director's details changed for Henrik Wijkander on 2017-07-01
dot icon09/10/2017
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2017-07-01
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon17/12/2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-12-17
dot icon10/12/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon07/07/2014
Appointment of Mrs Helen Chang as a director
dot icon07/07/2014
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE on 2014-07-07
dot icon02/07/2014
Director's details changed for Mrs Helen Change on 2014-01-01
dot icon20/06/2014
Appointment of Mrs Natalie Ljungberg as a director
dot icon20/06/2014
Appointment of Mr Karl Frederick Ljungberg as a director
dot icon27/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon22/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon31/08/2012
Director's details changed for Ms Janice Maureen Lough on 2012-08-31
dot icon28/08/2012
Appointment of Ms Janice Maureen Lough as a director
dot icon23/04/2012
Appointment of Mrs Helen Change as a director
dot icon07/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/12/2011
Termination of appointment of Clare Thomas as a director
dot icon14/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon14/10/2011
Termination of appointment of Henrik Wijkander as a director
dot icon12/10/2011
Termination of appointment of Anna Dentschuk as a director
dot icon12/10/2011
Termination of appointment of Clare Thomas as a director
dot icon06/09/2011
Appointment of Ms Clare Mary Thomas as a director
dot icon06/09/2011
Appointment of Mr Henrik Wijkander as a director
dot icon21/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon09/03/2011
Appointment of Henrik Wijkander as a director
dot icon03/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon29/03/2010
Director's details changed for Clare Mary Thomas on 2009-10-01
dot icon29/03/2010
Director's details changed for Dr Anna Dentschuk on 2009-10-01
dot icon29/03/2010
Director's details changed for Edward Thomas Nichol Heaton on 2009-10-01
dot icon29/03/2010
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2009-10-01
dot icon22/05/2009
Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ
dot icon20/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon23/03/2009
Return made up to 07/03/09; full list of members
dot icon22/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon31/03/2008
Return made up to 07/03/08; full list of members
dot icon20/07/2007
Registered office changed on 20/07/07 from: flat 5 95 redington road london NW3 7RR
dot icon20/07/2007
Secretary resigned
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon03/05/2007
New director appointed
dot icon03/05/2007
Return made up to 07/03/07; full list of members
dot icon17/08/2006
New director appointed
dot icon10/08/2006
Registered office changed on 10/08/06 from: 95 redington road london NW3 7RR
dot icon19/05/2006
New director appointed
dot icon10/03/2006
New secretary appointed
dot icon10/03/2006
Secretary resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
New director appointed
dot icon07/03/2006
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
10/10/2026
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
0
5.00
-
0.00
5.00
-
2022
0
5.00
-
0.00
5.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
01/06/2007 - Present
166
Wijkander, Henrik
Director
14/01/2011 - Present
2
Chang, Helen
Director
18/04/2012 - Present
3
Larizadeh, Kimneeta
Director
20/08/2020 - Present
2
Gill, Maidhc
Director
28/05/2021 - Present
3

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 95 REDINGTON ROAD FREEHOLD LIMITED

95 REDINGTON ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 07/03/2006 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 8 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 95 REDINGTON ROAD FREEHOLD LIMITED?

toggle

95 REDINGTON ROAD FREEHOLD LIMITED is currently Active. It was registered on 07/03/2006 .

Where is 95 REDINGTON ROAD FREEHOLD LIMITED located?

toggle

95 REDINGTON ROAD FREEHOLD LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 95 REDINGTON ROAD FREEHOLD LIMITED do?

toggle

95 REDINGTON ROAD FREEHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 95 REDINGTON ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-10 with updates.