TEN ESMOND ROAD LIMITED

Register to unlock more data on OkredoRegister

TEN ESMOND ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01475293

Incorporation date

25/01/1980

Size

Micro Entity

Contacts

Registered address

Registered address

10 Esmond Road, London W4 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon07/11/2025
Micro company accounts made up to 2025-03-31
dot icon25/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon21/12/2023
Current accounting period extended from 2024-03-24 to 2024-03-31
dot icon20/12/2023
Micro company accounts made up to 2023-03-24
dot icon11/10/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-24
dot icon12/10/2022
Confirmation statement made on 2022-09-03 with updates
dot icon10/10/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-03-31
dot icon07/10/2022
Termination of appointment of Katie Charlotte Heather as a director on 2022-03-31
dot icon07/10/2022
Termination of appointment of Katie Charlotte Heather as a secretary on 2022-03-31
dot icon07/10/2022
Appointment of Nadia Sofia Taseer as a director on 2022-03-31
dot icon25/11/2021
Micro company accounts made up to 2021-03-24
dot icon14/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon14/09/2021
Appointment of Mr Charles Mcmillan as a director on 2021-09-14
dot icon16/06/2021
Termination of appointment of Charlotte Louise Barker as a director on 2021-06-16
dot icon17/12/2020
Micro company accounts made up to 2020-03-24
dot icon06/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-24
dot icon14/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-03-24
dot icon07/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-24
dot icon03/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-24
dot icon23/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-24
dot icon15/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon02/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon12/09/2014
Termination of appointment of a secretary
dot icon12/09/2014
Termination of appointment of a director
dot icon11/09/2014
Appointment of Katie Charlotte Heather as a secretary on 2014-08-31
dot icon11/09/2014
Appointment of Katie Charlotte Heather as a director on 2014-08-31
dot icon16/01/2014
Termination of appointment of John Murray as a secretary
dot icon16/01/2014
Termination of appointment of Valerie Murray as a director
dot icon15/10/2013
Secretary's details changed for Mr John Rupert Murray on 2013-10-15
dot icon15/10/2013
Director's details changed for Mrs Valerie Margaret Murray on 2013-10-15
dot icon15/10/2013
Director's details changed for Mrs Valerie Margaret Murray on 2013-10-15
dot icon15/10/2013
Secretary's details changed for Mr John Rupert Murray on 2013-10-15
dot icon30/09/2013
Registered office address changed from Old Cardinham Cardinham Bodmin Cornwall PL30 4ED United Kingdom on 2013-09-30
dot icon08/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-24
dot icon13/05/2013
Appointment of Ms Charlotte Louise Barker as a director
dot icon31/03/2013
Termination of appointment of Nicholas Sansom as a director
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-24
dot icon24/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon01/08/2012
Appointment of Mr Nicholas Charles Sansom as a director
dot icon20/07/2012
Appointment of Mr John Rupert Murray as a secretary
dot icon20/07/2012
Registered office address changed from 10 Esmond Road London W4 1JQ on 2012-07-20
dot icon20/07/2012
Appointment of Mrs Valerie Margaret Murray as a director
dot icon20/07/2012
Termination of appointment of Margaret Sanders as a director
dot icon25/01/2012
Total exemption full accounts made up to 2011-03-24
dot icon03/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon03/11/2010
Total exemption full accounts made up to 2010-03-24
dot icon21/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon21/10/2010
Director's details changed for Peter Millard King on 2010-09-03
dot icon21/10/2010
Director's details changed for Margaret Betty Sanders on 2010-09-03
dot icon21/10/2010
Director's details changed for David James Howard Griffiths on 2010-09-03
dot icon21/10/2010
Termination of appointment of Peter King as a director
dot icon21/10/2010
Termination of appointment of Peter King as a secretary
dot icon07/01/2010
Total exemption full accounts made up to 2009-03-24
dot icon16/12/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-24
dot icon09/09/2008
Return made up to 03/09/08; full list of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-24
dot icon24/10/2007
Return made up to 03/09/07; full list of members
dot icon11/12/2006
Total exemption full accounts made up to 2006-03-24
dot icon07/09/2006
Return made up to 03/09/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-03-24
dot icon14/09/2005
Return made up to 03/09/05; full list of members
dot icon14/09/2005
Director's particulars changed
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-24
dot icon10/09/2004
Return made up to 03/09/04; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-03-24
dot icon04/10/2003
Return made up to 03/09/03; full list of members
dot icon26/09/2002
Return made up to 03/09/02; full list of members
dot icon26/09/2002
Total exemption full accounts made up to 2002-03-24
dot icon28/09/2001
Total exemption full accounts made up to 2001-03-24
dot icon25/09/2001
Return made up to 03/09/01; full list of members
dot icon18/09/2000
Return made up to 03/09/00; full list of members
dot icon12/07/2000
Full accounts made up to 2000-03-24
dot icon13/09/1999
Return made up to 03/09/99; no change of members
dot icon05/08/1999
Full accounts made up to 1999-03-24
dot icon22/10/1998
Return made up to 03/09/98; no change of members
dot icon26/05/1998
Full accounts made up to 1998-03-24
dot icon24/09/1997
Return made up to 03/09/97; full list of members
dot icon10/06/1997
Full accounts made up to 1997-03-24
dot icon24/09/1996
Return made up to 03/09/96; no change of members
dot icon01/07/1996
Full accounts made up to 1996-03-24
dot icon12/09/1995
Return made up to 03/09/95; no change of members
dot icon18/05/1995
Full accounts made up to 1995-03-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Full accounts made up to 1994-03-24
dot icon04/10/1994
Return made up to 03/09/94; full list of members
dot icon08/09/1993
Full accounts made up to 1993-03-24
dot icon08/09/1993
Return made up to 03/09/93; no change of members
dot icon22/10/1992
Return made up to 03/09/92; no change of members
dot icon27/08/1992
Full accounts made up to 1992-03-24
dot icon05/02/1992
Full accounts made up to 1991-03-24
dot icon05/11/1991
Return made up to 03/09/91; full list of members
dot icon20/09/1990
Full accounts made up to 1990-03-24
dot icon20/09/1990
Return made up to 03/09/90; no change of members
dot icon02/10/1989
Full accounts made up to 1989-03-24
dot icon02/10/1989
Return made up to 01/09/89; no change of members
dot icon12/12/1988
Full accounts made up to 1988-03-24
dot icon12/12/1988
Return made up to 28/11/88; full list of members
dot icon02/02/1988
Director resigned;new director appointed
dot icon02/02/1988
Full accounts made up to 1987-03-24
dot icon02/02/1988
Return made up to 31/12/87; full list of members
dot icon12/11/1986
Full accounts made up to 1986-03-24
dot icon12/11/1986
Annual return made up to 17/10/86
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
646.00
-
0.00
-
-
2022
3
314.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taseer, Nadia Sofia
Director
31/03/2022 - Present
2
Mcmillan, Charles
Director
14/09/2021 - 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 TEN ESMOND ROAD LIMITED

TEN ESMOND ROAD LIMITED is an(a) Active company incorporated on 25/01/1980 with the registered office located at 10 Esmond Road, London W4 1JQ. 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 TEN ESMOND ROAD LIMITED?

toggle

TEN ESMOND ROAD LIMITED is currently Active. It was registered on 25/01/1980 .

Where is TEN ESMOND ROAD LIMITED located?

toggle

TEN ESMOND ROAD LIMITED is registered at 10 Esmond Road, London W4 1JQ.

What does TEN ESMOND ROAD LIMITED do?

toggle

TEN ESMOND ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for TEN ESMOND ROAD LIMITED?

toggle

The latest filing was on 07/11/2025: Micro company accounts made up to 2025-03-31.