AYDARTH COURT, 39-41 OAKHILL ROAD (PUTNEY) RESIDENTS ASSOCIATION, LIMITED

Register to unlock more data on OkredoRegister

AYDARTH COURT, 39-41 OAKHILL ROAD (PUTNEY) RESIDENTS ASSOCIATION, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01237135

Incorporation date

11/12/1975

Size

Dormant

Contacts

Registered address

Registered address

C/O Andrew Purnell & Co Rear Office, 38 Lambton Road, Raynes Park, London SW20 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon21/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/07/2024
Termination of appointment of Helen Rebecca Varley as a director on 2024-07-23
dot icon23/07/2024
Termination of appointment of Callum Connor as a director on 2024-07-23
dot icon23/07/2024
Appointment of Mrs Kristy Hewitt as a director on 2024-07-23
dot icon23/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon06/09/2023
Appointment of Miss Helen Rebecca Varley as a director on 2023-08-26
dot icon20/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon02/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/12/2021
Termination of appointment of Kristy Hewitt as a secretary on 2021-12-02
dot icon02/12/2021
Appointment of Mr Callum Connor as a director on 2021-12-02
dot icon02/12/2021
Termination of appointment of Kristy Hewitt as a director on 2021-12-02
dot icon04/06/2021
Registered office address changed from Andrew Purnell 3 the Pavement Worple Road London SW19 4DA England to C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP on 2021-06-04
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon04/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/05/2020
Registered office address changed from Aydarth Court 39-41 Oakhill Road Putney London SW15 2QJ to Andrew Purnell 3 the Pavement Worple Road London SW19 4DA on 2020-05-18
dot icon18/05/2020
Confirmation statement made on 2020-03-15 with updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon24/01/2019
Appointment of Mr Keith Thomas Francis Daniell as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Emma Louise Smith as a director on 2019-01-21
dot icon25/10/2018
Termination of appointment of Sophie Munn as a secretary on 2018-10-25
dot icon25/10/2018
Appointment of Mrs Kristy Hewitt as a secretary on 2018-10-25
dot icon25/10/2018
Termination of appointment of Sophie Munn as a director on 2018-10-25
dot icon18/10/2018
Director's details changed for Mrs Kristy Hewitt on 2018-10-17
dot icon17/10/2018
Appointment of Mrs Kristy Hewitt as a director on 2018-10-17
dot icon25/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon26/03/2017
Termination of appointment of May Mcphail as a director on 2016-09-07
dot icon26/03/2017
Appointment of Miss Emma Louise Smith as a director on 2016-11-13
dot icon17/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/05/2015
Termination of appointment of Niki Giordanelli as a director on 2015-05-29
dot icon31/03/2015
Appointment of Mrs Sophie Munn as a secretary on 2015-03-17
dot icon17/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Appointment of Miss Sophie Munn as a director on 2015-01-09
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon27/03/2014
Termination of appointment of Annabel Snaith as a secretary
dot icon11/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon05/04/2012
Secretary's details changed for Anabel Catherine Elaenor Wilbraham on 2012-04-05
dot icon13/06/2011
Appointment of Mr Niki Giordanelli as a director
dot icon15/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon08/04/2010
Director's details changed for May Mcphail on 2010-04-08
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/10/2009
Secretary appointed anabel catherine elaenor wilbraham
dot icon01/10/2009
Appointment terminated secretary james neale
dot icon09/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 15/03/09; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 15/03/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/03/2007
Return made up to 15/03/07; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 15/03/06; full list of members
dot icon06/03/2006
Secretary resigned
dot icon06/03/2006
New secretary appointed
dot icon02/09/2005
Director resigned
dot icon07/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 15/03/05; full list of members
dot icon30/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/03/2004
Return made up to 15/03/04; full list of members
dot icon18/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/03/2003
Return made up to 15/03/03; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/03/2002
Return made up to 15/03/02; full list of members
dot icon19/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/04/2001
Return made up to 15/03/01; full list of members
dot icon04/04/2001
Secretary resigned
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon18/10/2000
New director appointed
dot icon18/10/2000
New secretary appointed
dot icon06/04/2000
Return made up to 15/03/00; full list of members
dot icon07/02/2000
New secretary appointed
dot icon07/02/2000
Secretary resigned
dot icon14/09/1999
Accounts for a small company made up to 1998-12-31
dot icon25/06/1999
Return made up to 15/03/99; full list of members
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New secretary appointed
dot icon08/09/1998
Accounts for a small company made up to 1997-12-31
dot icon07/04/1998
Return made up to 15/03/98; full list of members
dot icon26/11/1997
Auditor's resignation
dot icon23/10/1997
Accounts for a small company made up to 1996-12-31
dot icon14/04/1997
New secretary appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
Return made up to 15/03/97; full list of members
dot icon02/10/1996
Full accounts made up to 1995-12-31
dot icon11/04/1996
New director appointed
dot icon11/04/1996
Return made up to 15/03/96; full list of members
dot icon11/04/1996
New secretary appointed
dot icon17/10/1995
Accounts for a small company made up to 1994-12-31
dot icon02/05/1995
Return made up to 15/03/95; full list of members
dot icon02/05/1995
New secretary appointed
dot icon03/08/1994
Accounts for a small company made up to 1993-12-31
dot icon05/06/1994
Return made up to 15/03/94; full list of members
dot icon25/05/1994
Director resigned;new director appointed
dot icon14/07/1993
Full accounts made up to 1992-12-31
dot icon04/05/1993
Return made up to 15/03/93; no change of members
dot icon19/08/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Return made up to 15/03/92; full list of members
dot icon15/10/1991
Full accounts made up to 1990-12-31
dot icon19/04/1991
Return made up to 15/03/91; no change of members
dot icon19/04/1991
Secretary resigned;new secretary appointed
dot icon21/11/1990
Full accounts made up to 1989-12-31
dot icon02/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/07/1990
Return made up to 25/06/90; full list of members
dot icon11/01/1990
Full accounts made up to 1988-12-31
dot icon05/07/1989
Director resigned;new director appointed
dot icon05/07/1989
Return made up to 15/05/89; full list of members
dot icon27/01/1989
Full accounts made up to 1987-12-31
dot icon08/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/05/1988
Return made up to 27/02/88; full list of members
dot icon05/09/1987
Full accounts made up to 1986-12-31
dot icon27/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Return made up to 15/12/86; full list of members
dot icon26/11/1986
Full accounts made up to 1985-12-31
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
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
90.00
-
0.00
90.00
-
2022
-
90.00
-
0.00
90.00
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Kristy
Director
17/10/2018 - 02/12/2021
2
Daniell, Keith Thomas Francis
Director
24/01/2019 - Present
18
Smith, Emma Louise
Director
13/11/2016 - 21/01/2019
4
Hugh-Jones, Robert Wynn
Director
26/01/1999 - 31/08/2000
-
Mcphail, May
Director
01/02/1996 - 07/09/2016
-

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 AYDARTH COURT, 39-41 OAKHILL ROAD (PUTNEY) RESIDENTS ASSOCIATION, LIMITED

AYDARTH COURT, 39-41 OAKHILL ROAD (PUTNEY) RESIDENTS ASSOCIATION, LIMITED is an(a) Active company incorporated on 11/12/1975 with the registered office located at C/O Andrew Purnell & Co Rear Office, 38 Lambton Road, Raynes Park, London SW20 0LP. There are currently 2 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 AYDARTH COURT, 39-41 OAKHILL ROAD (PUTNEY) RESIDENTS ASSOCIATION, LIMITED?

toggle

AYDARTH COURT, 39-41 OAKHILL ROAD (PUTNEY) RESIDENTS ASSOCIATION, LIMITED is currently Active. It was registered on 11/12/1975 .

Where is AYDARTH COURT, 39-41 OAKHILL ROAD (PUTNEY) RESIDENTS ASSOCIATION, LIMITED located?

toggle

AYDARTH COURT, 39-41 OAKHILL ROAD (PUTNEY) RESIDENTS ASSOCIATION, LIMITED is registered at C/O Andrew Purnell & Co Rear Office, 38 Lambton Road, Raynes Park, London SW20 0LP.

What does AYDARTH COURT, 39-41 OAKHILL ROAD (PUTNEY) RESIDENTS ASSOCIATION, LIMITED do?

toggle

AYDARTH COURT, 39-41 OAKHILL ROAD (PUTNEY) RESIDENTS ASSOCIATION, LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AYDARTH COURT, 39-41 OAKHILL ROAD (PUTNEY) RESIDENTS ASSOCIATION, LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-12-31.