98 BARONS COURT ROAD LTD

Register to unlock more data on OkredoRegister

98 BARONS COURT ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08251625

Incorporation date

12/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

98 Barons Court Road, London W14 9DXCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2012)
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon25/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon24/07/2025
Appointment of Mr Benjamin Harwood as a director on 2025-07-23
dot icon22/07/2025
Termination of appointment of Thomas Michael Carter as a director on 2025-03-01
dot icon14/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon09/07/2023
Micro company accounts made up to 2022-10-31
dot icon09/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon17/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon17/07/2022
Micro company accounts made up to 2021-10-31
dot icon24/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon21/08/2021
Micro company accounts made up to 2020-10-31
dot icon05/01/2021
Confirmation statement made on 2020-10-12 with no updates
dot icon25/10/2020
Micro company accounts made up to 2019-10-31
dot icon26/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon28/07/2019
Micro company accounts made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon15/07/2018
Micro company accounts made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon27/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon25/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon21/06/2015
Micro company accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon27/10/2014
Appointment of Ms Janet Kathleen Lawrence as a director on 2014-07-01
dot icon27/10/2014
Appointment of Ms Olivia Hanen as a director on 2014-07-01
dot icon26/10/2014
Termination of appointment of Jonathan Richards as a director on 2014-08-20
dot icon26/10/2014
Termination of appointment of Paloma Vivanco-Coutts as a director on 2014-05-01
dot icon06/07/2014
Micro company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon13/11/2013
Appointment of Mr Thomas Michael Carter as a director
dot icon13/11/2013
Director's details changed for Jonathan Richards on 2013-11-08
dot icon13/11/2013
Director's details changed for Paloma Vivanco-Coutts on 2013-11-08
dot icon13/11/2013
Director's details changed for Elaine Katherine Gallagher on 2013-11-08
dot icon12/11/2013
Termination of appointment of Evan Hughes as a director
dot icon12/11/2013
Registered office address changed from 4 Wey Court Mary Road Guildford Surrey GU1 4QU United Kingdom on 2013-11-12
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon04/04/2013
Certificate of change of name
dot icon19/03/2013
Resolutions
dot icon11/03/2013
Appointment of Evan Hughes as a director
dot icon11/03/2013
Appointment of Elaine Katherine Gallagher as a director
dot icon11/03/2013
Appointment of Jonathan Richards as a director
dot icon11/03/2013
Appointment of Paloma Vivanco-Coutts as a director
dot icon08/03/2013
Change of name notice
dot icon07/01/2013
Termination of appointment of Yomtov Jacobs as a director
dot icon07/01/2013
Registered office address changed from the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2013-01-07
dot icon12/10/2012
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
31/10/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.00K
-
0.00
-
-
2022
0
25.00K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Elaine Katherine
Director
31/01/2013 - Present
2
Carter, Thomas Michael
Director
18/10/2013 - 01/03/2025
-
Harwood, Benjamin
Director
23/07/2025 - Present
-
Lawrence, Janet Kathleen
Director
01/07/2014 - Present
-
Hanen, Olivia
Director
01/07/2014 - Present
-

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 98 BARONS COURT ROAD LTD

98 BARONS COURT ROAD LTD is an(a) Active company incorporated on 12/10/2012 with the registered office located at 98 Barons Court Road, London W14 9DX. 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 98 BARONS COURT ROAD LTD?

toggle

98 BARONS COURT ROAD LTD is currently Active. It was registered on 12/10/2012 .

Where is 98 BARONS COURT ROAD LTD located?

toggle

98 BARONS COURT ROAD LTD is registered at 98 Barons Court Road, London W14 9DX.

What does 98 BARONS COURT ROAD LTD do?

toggle

98 BARONS COURT ROAD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 98 BARONS COURT ROAD LTD?

toggle

The latest filing was on 28/07/2025: Micro company accounts made up to 2024-10-31.