97 COLLEGE ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

97 COLLEGE ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08248091

Incorporation date

10/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

126 High Street, Epsom KT19 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2012)
dot icon17/04/2026
Micro company accounts made up to 2025-12-31
dot icon03/11/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon25/02/2025
Termination of appointment of Hes Estate Management Limited as a secretary on 2025-02-22
dot icon25/02/2025
Registered office address changed from 2 Chartland House Old Station Approach Leatherhead KT22 7TE England to 126 High Street Epsom KT19 8BT on 2025-02-25
dot icon10/02/2025
Micro company accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon26/09/2024
Termination of appointment of Emma Jane Warren Cork as a director on 2024-09-13
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon01/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon08/06/2020
Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2020-06-08
dot icon08/06/2020
Secretary's details changed for Hes Estate Management Ltd on 2020-06-01
dot icon18/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/10/2018
Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 2018-10-12
dot icon12/10/2018
Appointment of Hes Estate Management Ltd as a secretary on 2018-10-12
dot icon12/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon31/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon01/02/2016
Appointment of Huggins Edwards & Sharp Llp as a secretary on 2016-01-26
dot icon01/02/2016
Registered office address changed from 20a Cocksparrow Street Warwick CV34 4ED to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 2016-02-01
dot icon22/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon03/06/2015
Termination of appointment of Graham John Ilsley as a director on 2015-05-31
dot icon18/02/2015
Director's details changed for David Albert Saunders on 2015-02-09
dot icon18/02/2015
Director's details changed for Bridget Mary Saunders on 2015-02-09
dot icon18/02/2015
Registered office address changed from Flat 2 97 College Road Epsom Surrey KT17 4HY to 20a Cocksparrow Street Warwick CV34 4ED on 2015-02-18
dot icon23/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon13/10/2014
Director's details changed for Mr Andrew Dennis Winyard on 2013-11-22
dot icon13/10/2014
Director's details changed for Graham John Ilsley on 2014-08-02
dot icon13/10/2014
Director's details changed for David Albert Saunders on 2014-02-28
dot icon18/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/12/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon10/10/2012
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
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
578.00
-
0.00
-
-
2022
0
578.00
-
0.00
-
-
2022
0
578.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

578.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HES ESTATE MANAGEMENT LIMITED
Corporate Secretary
12/10/2018 - 22/02/2025
226
Saunders, David Albert
Director
10/10/2012 - Present
-
Saunders, Bridget Mary
Director
10/10/2012 - Present
-
Cork, Emma Jane Warren
Director
10/10/2012 - 13/09/2024
-
Winyard, Andrew Dennis
Director
10/10/2012 - Present
6

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 97 COLLEGE ROAD FREEHOLD LIMITED

97 COLLEGE ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 10/10/2012 with the registered office located at 126 High Street, Epsom KT19 8BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 97 COLLEGE ROAD FREEHOLD LIMITED?

toggle

97 COLLEGE ROAD FREEHOLD LIMITED is currently Active. It was registered on 10/10/2012 .

Where is 97 COLLEGE ROAD FREEHOLD LIMITED located?

toggle

97 COLLEGE ROAD FREEHOLD LIMITED is registered at 126 High Street, Epsom KT19 8BT.

What does 97 COLLEGE ROAD FREEHOLD LIMITED do?

toggle

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

What is the latest filing for 97 COLLEGE ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-12-31.