CARLYLE ROAD NUMBER 25 LIMITED

Register to unlock more data on OkredoRegister

CARLYLE ROAD NUMBER 25 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10630171

Incorporation date

21/02/2017

Size

Dormant

Contacts

Registered address

Registered address

25 Carlyle Road Ealing, London W5 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2017)
dot icon02/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon01/03/2026
Termination of appointment of Ewa Serafin as a director on 2025-02-20
dot icon10/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon04/09/2025
Termination of appointment of Catrina Mihailescu as a director on 2025-08-20
dot icon04/09/2025
Appointment of Ms Catrina Mihailescu as a secretary on 2025-08-30
dot icon21/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon14/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon29/03/2023
Accounts for a dormant company made up to 2023-02-28
dot icon28/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon06/01/2023
Accounts for a dormant company made up to 2022-02-28
dot icon05/04/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon05/04/2022
Notification of Matjaz Ogrinc as a person with significant control on 2021-05-25
dot icon05/04/2022
Cessation of Jennifer Peters as a person with significant control on 2021-05-26
dot icon05/04/2022
Cessation of James Joseph Henshall Peters as a person with significant control on 2021-05-26
dot icon02/02/2022
Appointment of Ms Ewa Serafin as a director on 2022-01-29
dot icon01/11/2021
Cessation of Georgina Anne Fox as a person with significant control on 2021-06-30
dot icon01/11/2021
Termination of appointment of Georgina Anne Fox as a director on 2021-06-30
dot icon01/11/2021
Cessation of Daniel Conquy Brown as a person with significant control on 2021-06-30
dot icon01/11/2021
Termination of appointment of Daniel Conquy Brown as a director on 2021-06-30
dot icon26/05/2021
Appointment of Mr Ogrinc Matjaz as a director on 2021-05-17
dot icon24/05/2021
Appointment of Miss Catrina Mihailescu as a director on 2021-05-17
dot icon17/05/2021
Termination of appointment of James Joseph Henshall Peters as a secretary on 2021-05-17
dot icon17/05/2021
Termination of appointment of James Joseph Henshall Peters as a director on 2021-05-17
dot icon17/05/2021
Termination of appointment of Jennifer Peters as a director on 2021-05-17
dot icon07/04/2021
Micro company accounts made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon25/11/2020
Micro company accounts made up to 2020-02-29
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon22/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon15/03/2018
Micro company accounts made up to 2018-02-28
dot icon23/02/2018
Secretary's details changed for James Joseph Hanshall Peters on 2017-05-17
dot icon22/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon22/02/2018
Director's details changed for Mr James Jopseph Henshall Peters on 2017-05-17
dot icon22/02/2018
Notification of Jennifer Peters as a person with significant control on 2017-05-17
dot icon22/02/2018
Notification of James Joseph Henshall Peters as a person with significant control on 2017-05-17
dot icon22/02/2018
Notification of Georgina Anne Fox as a person with significant control on 2017-05-17
dot icon22/02/2018
Notification of Daniel Conquy Brown as a person with significant control on 2017-05-17
dot icon22/02/2018
Cessation of Artur Arkadiusz Hantszel as a person with significant control on 2017-05-17
dot icon24/05/2017
Appointment of James Joseph Hanshall Peters as a secretary on 2017-05-17
dot icon24/05/2017
Appointment of Daniel Conquy Brown as a director on 2017-05-17
dot icon24/05/2017
Appointment of Georgina Anne Fox as a director on 2017-05-17
dot icon24/05/2017
Appointment of Jennifer Peters as a director on 2017-05-17
dot icon24/05/2017
Appointment of James Jopseph Henshall Peters as a director on 2017-05-17
dot icon24/05/2017
Termination of appointment of Artur Arkadiusz Hantszel as a director on 2017-05-17
dot icon21/02/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mihailescu, Catrina
Director
17/05/2021 - 20/08/2025
-
Mihailescu, Catrina
Secretary
30/08/2025 - Present
-
Serafin, Ewa
Director
29/01/2022 - 20/02/2025
-
Matjaz, Ogrinc
Director
17/05/2021 - Present
-

Persons with Significant Control

6
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 CARLYLE ROAD NUMBER 25 LIMITED

CARLYLE ROAD NUMBER 25 LIMITED is an(a) Active company incorporated on 21/02/2017 with the registered office located at 25 Carlyle Road Ealing, London W5 4BL. 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 CARLYLE ROAD NUMBER 25 LIMITED?

toggle

CARLYLE ROAD NUMBER 25 LIMITED is currently Active. It was registered on 21/02/2017 .

Where is CARLYLE ROAD NUMBER 25 LIMITED located?

toggle

CARLYLE ROAD NUMBER 25 LIMITED is registered at 25 Carlyle Road Ealing, London W5 4BL.

What does CARLYLE ROAD NUMBER 25 LIMITED do?

toggle

CARLYLE ROAD NUMBER 25 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARLYLE ROAD NUMBER 25 LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-20 with no updates.