10 BIRMINGHAM ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

10 BIRMINGHAM ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04791667

Incorporation date

09/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

10 Birmingham Road, Cowes PO31 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2003)
dot icon24/03/2026
Micro company accounts made up to 2025-06-30
dot icon26/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon22/03/2025
Micro company accounts made up to 2024-06-30
dot icon18/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon10/05/2024
Micro company accounts made up to 2023-06-23
dot icon27/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon27/11/2023
Director's details changed for Miss Janet Sandra Coates on 2023-09-02
dot icon27/11/2023
Registered office address changed from 332 Park Road Cowes PO31 7NN England to 10 Birmingham Road Cowes PO31 7BH on 2023-11-27
dot icon27/11/2023
Registered office address changed from 10 Birmingham Road, Cowes 10 Birmingham Road Cowes Isle of Wight PO31 7BH United Kingdom to 10 Birmingham Road Cowes PO31 7BH on 2023-11-27
dot icon27/11/2023
Registered office address changed from 10 Birmingham Road Cowes PO31 7BH England to 10 Birmingham Road Cowes PO31 7BH on 2023-11-27
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon26/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon14/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon03/03/2020
Micro company accounts made up to 2019-06-30
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon14/11/2019
Termination of appointment of Christian Nicholas Alan Duggan as a secretary on 2019-11-14
dot icon14/11/2019
Registered office address changed from Bellemeade Ashley Green Road Chesham Buckinghamshire HP5 3PE to 332 Park Road Cowes PO31 7NN on 2019-11-14
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon20/03/2017
Micro company accounts made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon12/06/2014
Secretary's details changed for Mr Christian Nicholas Alan Duggan on 2013-08-01
dot icon10/04/2014
Appointment of Miss Janet Sandra Coates as a director
dot icon23/01/2014
Termination of appointment of Elizabeth Fletcher as a director
dot icon25/11/2013
Appointment of Mrs Julie Anne Slator as a director
dot icon24/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon22/10/2013
Termination of appointment of Patricia Mortlock as a director
dot icon15/07/2013
Registered office address changed from 83 Chiltern Park Avenue Berkhamsted Hertfordshire HP4 1EY United Kingdom on 2013-07-15
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon18/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon10/06/2010
Director's details changed for Myra Duggan on 2010-06-01
dot icon10/06/2010
Director's details changed for Patricia Ann Mortlock on 2010-06-01
dot icon10/06/2010
Director's details changed for Dr Elizabeth Jane Fletcher on 2010-06-01
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/06/2009
Return made up to 01/06/09; full list of members
dot icon05/06/2009
Secretary's change of particulars / christian duggan / 01/10/2008
dot icon05/06/2009
Director's change of particulars / elizabeth fletcher / 01/10/2008
dot icon06/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/09/2008
Registered office changed on 17/09/2008 from 42 tunis road london W12 7EZ
dot icon08/07/2008
Director appointed myra duggan
dot icon13/06/2008
Return made up to 01/06/08; full list of members
dot icon13/06/2008
Appointment terminated director david duggan
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/09/2007
Return made up to 01/06/07; no change of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/02/2007
Registered office changed on 22/02/07 from: 10 the drive golders green london NW11 9SR
dot icon23/06/2006
Return made up to 01/06/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/06/2005
Return made up to 01/06/05; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon16/06/2004
Return made up to 01/06/04; full list of members
dot icon13/03/2004
New director appointed
dot icon15/08/2003
New director appointed
dot icon24/07/2003
Ad 30/06/03--------- £ si 3@1=3 £ ic 2/5
dot icon02/07/2003
Secretary resigned
dot icon02/07/2003
Director resigned
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New secretary appointed
dot icon30/06/2003
Registered office changed on 30/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon09/06/2003
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
30/06/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.76K
-
0.00
-
-
2022
0
1.68K
-
0.00
-
-
2023
0
1.43K
-
0.00
-
-
2023
0
1.43K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.43K £Descended-14.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
08/06/2003 - 08/06/2003
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
08/06/2003 - 08/06/2003
3353
Mrs Myra Duggan
Director
24/06/2008 - Present
-
Duggan, David Alan James
Director
08/06/2003 - 24/02/2008
-
Duggan, Christian Nicholas Alan
Secretary
08/06/2003 - 13/11/2019
-

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 10 BIRMINGHAM ROAD MANAGEMENT LIMITED

10 BIRMINGHAM ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 09/06/2003 with the registered office located at 10 Birmingham Road, Cowes PO31 7BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 10 BIRMINGHAM ROAD MANAGEMENT LIMITED?

toggle

10 BIRMINGHAM ROAD MANAGEMENT LIMITED is currently Active. It was registered on 09/06/2003 .

Where is 10 BIRMINGHAM ROAD MANAGEMENT LIMITED located?

toggle

10 BIRMINGHAM ROAD MANAGEMENT LIMITED is registered at 10 Birmingham Road, Cowes PO31 7BH.

What does 10 BIRMINGHAM ROAD MANAGEMENT LIMITED do?

toggle

10 BIRMINGHAM ROAD MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 10 BIRMINGHAM ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-30.