10 KINGDON ROAD MANAGEMENT LTD

Register to unlock more data on OkredoRegister

10 KINGDON ROAD MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06057431

Incorporation date

18/01/2007

Size

Dormant

Contacts

Registered address

Registered address

18 Damson Way, St. Albans, Hertfordshire AL4 9XUCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2007)
dot icon20/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon18/01/2026
Director's details changed for Mr Kai Shen Lim on 2026-01-18
dot icon05/01/2026
Cessation of Kai Shen Lim as a person with significant control on 2026-01-05
dot icon05/01/2026
Cessation of Margaret Eve Lustman as a person with significant control on 2026-01-05
dot icon05/01/2026
Cessation of Lisa Mary Ann Kingsbury as a person with significant control on 2026-01-05
dot icon05/01/2026
Cessation of Maria Cristina Renate Cheang as a person with significant control on 2026-01-05
dot icon05/01/2026
Notification of a person with significant control statement
dot icon28/09/2025
Accounts for a dormant company made up to 2025-01-31
dot icon22/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon25/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon25/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon21/08/2023
Appointment of Mr Kai Shen Lim as a director on 2023-08-08
dot icon21/08/2023
Notification of Kai Shen Lim as a person with significant control on 2023-08-08
dot icon13/08/2023
Cessation of Stephen Michael Hornsey as a person with significant control on 2023-08-08
dot icon13/08/2023
Termination of appointment of Stephen Michael Hornsey as a director on 2023-08-08
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon05/11/2022
Appointment of Ms Lisa Mary Ann Kingsbury as a director on 2022-11-04
dot icon05/11/2022
Notification of Lisa Mary Ann Kingsbury as a person with significant control on 2022-11-04
dot icon04/11/2022
Cessation of Toby Oliver Glicher as a person with significant control on 2022-11-04
dot icon04/11/2022
Termination of appointment of Toby Oliver Glicher as a director on 2022-11-04
dot icon17/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon20/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon19/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon02/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon20/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon27/01/2020
Notification of Stephen Michael Hornsey as a person with significant control on 2020-01-27
dot icon21/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon28/03/2019
Appointment of Mr Stephen Michael Hornsey as a director on 2019-03-27
dot icon27/03/2019
Termination of appointment of Anna Rebecca Sanders as a director on 2019-03-27
dot icon27/03/2019
Cessation of Anna Rebecca Sanders as a person with significant control on 2019-03-27
dot icon20/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon28/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon26/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon24/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-18 no member list
dot icon28/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon01/02/2015
Annual return made up to 2015-01-18 no member list
dot icon24/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon30/04/2014
Director's details changed for Mr Toby Oliver Glitcher on 2014-04-30
dot icon29/04/2014
Appointment of Mr Toby Oliver Glitcher as a director
dot icon21/04/2014
Director's details changed for Cristina Cheang on 2014-04-20
dot icon21/04/2014
Secretary's details changed for Mrs Cristina Cheang on 2014-04-20
dot icon21/04/2014
Termination of appointment of Alexandre Goudie as a director
dot icon20/01/2014
Annual return made up to 2014-01-18 no member list
dot icon16/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon11/10/2013
Appointment of Mrs Margaret Eve Lustman as a director
dot icon24/04/2013
Termination of appointment of Sabrina Naggar as a secretary
dot icon23/04/2013
Termination of appointment of Sabrina Naggar as a director
dot icon23/04/2013
Termination of appointment of Sabrina Naggar as a secretary
dot icon15/04/2013
Registered office address changed from 3 Acacia Road London NW8 6AB on 2013-04-15
dot icon15/04/2013
Appointment of Mrs Cristina Cheang as a secretary
dot icon18/01/2013
Annual return made up to 2013-01-18 no member list
dot icon28/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-18 no member list
dot icon24/01/2012
Appointment of Cristina Cheang as a director
dot icon24/01/2012
Termination of appointment of Laura Johnson as a director
dot icon07/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon21/01/2011
Annual return made up to 2011-01-18 no member list
dot icon20/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon24/01/2010
Annual return made up to 2010-01-18 no member list
dot icon24/01/2010
Director's details changed for Laura Wendy Johnson on 2010-01-23
dot icon24/01/2010
Director's details changed for Sabrina Keren Naggar on 2010-01-23
dot icon24/01/2010
Director's details changed for Anna Rebecca Sanders on 2010-01-23
dot icon24/01/2010
Director's details changed for Alexandre Julian Cooper Goudie on 2010-01-23
dot icon20/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon21/01/2009
Annual return made up to 18/01/09
dot icon18/07/2008
Accounts for a dormant company made up to 2008-01-31
dot icon28/01/2008
Annual return made up to 18/01/08
dot icon23/10/2007
New director appointed
dot icon14/02/2007
New secretary appointed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Secretary resigned
dot icon14/02/2007
Director resigned
dot icon18/01/2007
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
31/01/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lustman, Margaret Eve
Director
11/10/2013 - Present
88
Mrs Anna Rebecca Sanders
Director
18/01/2007 - 27/03/2019
-
C & M REGISTRARS LIMITED
Nominee Director
18/01/2007 - 18/01/2007
2135
C & M SECRETARIES LIMITED
Nominee Secretary
18/01/2007 - 18/01/2007
1867
Johnson, Laura Wendy
Director
18/01/2007 - 28/03/2011
-

Persons with Significant Control

12
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 KINGDON ROAD MANAGEMENT LTD

10 KINGDON ROAD MANAGEMENT LTD is an(a) Active company incorporated on 18/01/2007 with the registered office located at 18 Damson Way, St. Albans, Hertfordshire AL4 9XU. There are currently 5 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 10 KINGDON ROAD MANAGEMENT LTD?

toggle

10 KINGDON ROAD MANAGEMENT LTD is currently Active. It was registered on 18/01/2007 .

Where is 10 KINGDON ROAD MANAGEMENT LTD located?

toggle

10 KINGDON ROAD MANAGEMENT LTD is registered at 18 Damson Way, St. Albans, Hertfordshire AL4 9XU.

What does 10 KINGDON ROAD MANAGEMENT LTD do?

toggle

10 KINGDON ROAD MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 KINGDON ROAD MANAGEMENT LTD?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-17 with no updates.