CARBERRY ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CARBERRY ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07641253

Incorporation date

20/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

13 Carberry Road, London SE19 3RUCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2011)
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/06/2025
Second filing for the appointment of Mr Michael Jonathan Pryor as a director
dot icon07/06/2025
Appointment of Mr James Guckian as a director on 2025-06-07
dot icon02/06/2025
Appointment of Mrs Louisa Florence Bassant Walls as a director on 2025-06-01
dot icon01/06/2025
Appointment of Mr Stephen Douglas Huthwaite as a director on 2025-06-01
dot icon31/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon05/08/2024
Appointment of Mrs Sally Warburton as a director on 2024-07-31
dot icon04/08/2024
Micro company accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon20/06/2024
Appointment of Ms Omodara Adigun-Boaye as a director on 2024-06-20
dot icon12/05/2024
Appointment of Mr Thomas Telford as a director on 2024-05-12
dot icon26/10/2023
Micro company accounts made up to 2022-12-31
dot icon16/08/2023
Termination of appointment of George Byron Woodhead as a director on 2023-08-16
dot icon14/08/2023
Appointment of Ms Lucy Ashton Prebble as a director on 2023-08-14
dot icon14/08/2023
Appointment of Ms Madeleine Dixon as a director on 2023-08-14
dot icon14/08/2023
Appointment of Ms Elizabeth Newe as a director on 2023-08-14
dot icon14/08/2023
Registered office address changed from 1 Carberry Road Upper Norwood London - SE19 3RU United Kingdom to 13 Carberry Road London SE19 3RU on 2023-08-14
dot icon14/08/2023
Appointment of Ms Ruth Ellman Kaufmann as a director on 2023-08-14
dot icon14/08/2023
Appointment of Mr Michael Jonathan Pryor as a director on 2023-08-14
dot icon09/08/2023
Compulsory strike-off action has been discontinued
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon05/08/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon25/11/2022
Micro company accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon26/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon13/02/2021
Micro company accounts made up to 2019-12-31
dot icon26/07/2020
Registered office address changed from 15 Carberry Road London SE19 3RU England to 1 Carberry Road Upper Norwood London - SE19 3RU on 2020-07-26
dot icon26/07/2020
Termination of appointment of Nigel Opie as a director on 2020-07-26
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon07/04/2020
Termination of appointment of Sally Warburton as a director on 2020-04-01
dot icon07/04/2020
Appointment of Mr George Byron Woodhead as a director on 2020-04-01
dot icon06/04/2020
Appointment of Mr Nigel Opie as a director on 2020-04-01
dot icon06/04/2020
Termination of appointment of Christian O'mahoney as a director on 2020-04-01
dot icon06/04/2020
Registered office address changed from 11 Carberry Road London SE19 3RU United Kingdom to 15 Carberry Road London SE19 3RU on 2020-04-06
dot icon06/04/2020
Termination of appointment of Amy Tomkins as a director on 2020-04-06
dot icon21/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon21/11/2018
Appointment of Miss Amy Tomkins as a director on 2018-11-21
dot icon21/11/2018
Registered office address changed from 15 Carberry Road London SE19 3RU England to 11 Carberry Road London SE19 3RU on 2018-11-21
dot icon21/11/2018
Termination of appointment of Nigel Opie as a director on 2018-11-21
dot icon21/11/2018
Termination of appointment of Ruth Edith Kaufmann as a secretary on 2018-11-21
dot icon06/08/2018
Micro company accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon11/07/2017
Micro company accounts made up to 2016-12-31
dot icon21/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon10/12/2016
Appointment of Mr Nigel Opie as a director on 2016-12-09
dot icon10/12/2016
Registered office address changed from 2 Carberry Road London SE19 3RU to 15 Carberry Road London SE19 3RU on 2016-12-10
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-05-20 no member list
dot icon15/06/2016
Termination of appointment of Joseph William Alford as a director on 2016-01-25
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-20 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-05-20 no member list
dot icon17/06/2014
Appointment of Ms Sally Warburton as a director
dot icon17/06/2014
Appointment of Mr Christian O'mahoney as a director
dot icon04/06/2014
Termination of appointment of Rohan Paulo as a director
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-20 no member list
dot icon05/06/2013
Termination of appointment of Marion Joynson as a director
dot icon05/06/2013
Termination of appointment of Ruth Kaufmann as a director
dot icon15/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-20 no member list
dot icon08/06/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon20/05/2011
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
31/12/2024
dot iconNext confirmation date
19/05/2026
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
3.91K
-
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
Dixon, Madeleine
Director
14/08/2023 - Present
-
Adigun-Boaye, Omodara
Director
20/06/2024 - Present
-
Kaufmann, Ruth Ellman
Director
14/08/2023 - Present
1
Kaufmann, Ruth Ellman
Director
20/05/2011 - 05/06/2013
1
Walls, Louisa Florence Bassant
Director
01/06/2025 - 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 CARBERRY ROAD RESIDENTS LIMITED

CARBERRY ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 20/05/2011 with the registered office located at 13 Carberry Road, London SE19 3RU. There are currently 11 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 CARBERRY ROAD RESIDENTS LIMITED?

toggle

CARBERRY ROAD RESIDENTS LIMITED is currently Active. It was registered on 20/05/2011 .

Where is CARBERRY ROAD RESIDENTS LIMITED located?

toggle

CARBERRY ROAD RESIDENTS LIMITED is registered at 13 Carberry Road, London SE19 3RU.

What does CARBERRY ROAD RESIDENTS LIMITED do?

toggle

CARBERRY ROAD RESIDENTS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CARBERRY ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-12-31.