100/102 PORTSMOUTH ROAD (CAMBERLEY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

100/102 PORTSMOUTH ROAD (CAMBERLEY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04353007

Incorporation date

15/01/2002

Size

Dormant

Contacts

Registered address

Registered address

Old Bank Chambers, 123 London Road, Camberley, Surrey GU15 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2002)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon23/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon22/01/2026
Director's details changed for Mr Michael Threadgill on 2026-01-22
dot icon19/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon26/01/2025
Termination of appointment of Edgefield Estates Management (Farnham) Limited as a secretary on 2025-01-26
dot icon26/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon07/08/2024
Registered office address changed from 1a Victoria House South Street Farnham Surrey GU9 7QU United Kingdom to Old Bank Chambers 123 London Road Camberley Surrey GU15 3JY on 2024-08-07
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon14/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-06-30
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon23/10/2019
Termination of appointment of Dennis Ahmet as a director on 2019-10-10
dot icon19/02/2019
Confirmation statement made on 2019-01-15 with updates
dot icon17/12/2018
Micro company accounts made up to 2018-06-30
dot icon09/04/2018
Appointment of Edgefield Estates Management (Farnham) Ltd as a secretary on 2018-01-03
dot icon05/04/2018
Termination of appointment of Mortimer Secretaries Ltd. as a secretary on 2017-12-31
dot icon14/03/2018
Micro company accounts made up to 2017-06-30
dot icon26/01/2018
Director's details changed for Mr Michael Threadgill on 2018-01-25
dot icon25/01/2018
Director's details changed for Mr Dennis Ahmet on 2018-01-25
dot icon25/01/2018
Registered office address changed from John Mortimer Property Management Bagshot Road Bracknell Berks RG12 9SE to 1a Victoria House South Street Farnham Surrey GU9 7QU on 2018-01-25
dot icon19/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon15/11/2017
Termination of appointment of Harold Matthew Innes as a director on 2017-10-26
dot icon09/11/2017
Appointment of Mr Michael Threadgill as a director on 2017-09-25
dot icon26/10/2017
Appointment of Mr Dennis Ahmet as a director on 2017-09-25
dot icon21/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon27/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon09/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon15/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon05/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon22/12/2014
Termination of appointment of Elizabeth Jane Warwick as a director on 2014-12-10
dot icon15/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon20/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon23/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon23/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon16/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Tanya Collard as a director
dot icon26/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon25/01/2010
Appointment of Ms Elizabeth Jane Warwick as a director
dot icon15/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon15/01/2010
Secretary's details changed for Mortimer Secretaries Ltd. on 2009-10-01
dot icon15/01/2010
Director's details changed for Harold Matthew Innes on 2009-10-01
dot icon15/01/2010
Director's details changed for Tanya Collard on 2009-10-01
dot icon17/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon29/07/2009
Director appointed tanya collard
dot icon24/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon26/01/2009
Secretary appointed mortimer secretaries LTD.
dot icon21/01/2009
Return made up to 15/01/09; full list of members
dot icon15/01/2009
Registered office changed on 15/01/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon15/01/2009
Appointment terminated secretary hml company secretarial services
dot icon28/10/2008
Appointment terminated secretary tanya collard
dot icon04/08/2008
Appointment terminate, director and secretary john paul collard logged form
dot icon01/08/2008
Director appointed harold matthew innes
dot icon01/08/2008
Secretary appointed tanya collard
dot icon01/08/2008
Appointment terminated director john caton
dot icon09/04/2008
Secretary appointed hml company secretarial services
dot icon09/04/2008
Appointment terminated secretary john collard
dot icon08/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon14/03/2008
Registered office changed on 14/03/2008 from yockley cottage the maultway camberley surrey GU15 1QF
dot icon18/02/2008
Return made up to 15/01/08; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/02/2007
Return made up to 15/01/07; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/02/2006
Return made up to 15/01/06; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/02/2005
Return made up to 15/01/05; full list of members
dot icon28/01/2004
Return made up to 15/01/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon28/01/2003
Return made up to 15/01/03; full list of members
dot icon14/11/2002
Registered office changed on 14/11/02 from: braemar 3 jenner road guildford surrey GU1 3AQ
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New secretary appointed;new director appointed
dot icon30/10/2002
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon27/09/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Ad 28/06/02-09/08/02 £ si 10@5=50 £ ic 10/60
dot icon16/05/2002
Resolutions
dot icon11/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New secretary appointed
dot icon21/01/2002
Secretary resigned
dot icon21/01/2002
Director resigned
dot icon15/01/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
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
60.00
-
0.00
-
-
2022
0
60.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
EDGEFIELD ESTATE MANAGEMENT
Corporate Secretary
03/01/2018 - 26/01/2025
28
Threadgill, Michael
Director
25/09/2017 - 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 100/102 PORTSMOUTH ROAD (CAMBERLEY) MANAGEMENT LIMITED

100/102 PORTSMOUTH ROAD (CAMBERLEY) MANAGEMENT LIMITED is an(a) Active company incorporated on 15/01/2002 with the registered office located at Old Bank Chambers, 123 London Road, Camberley, Surrey GU15 3JY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 100/102 PORTSMOUTH ROAD (CAMBERLEY) MANAGEMENT LIMITED?

toggle

100/102 PORTSMOUTH ROAD (CAMBERLEY) MANAGEMENT LIMITED is currently Active. It was registered on 15/01/2002 .

Where is 100/102 PORTSMOUTH ROAD (CAMBERLEY) MANAGEMENT LIMITED located?

toggle

100/102 PORTSMOUTH ROAD (CAMBERLEY) MANAGEMENT LIMITED is registered at Old Bank Chambers, 123 London Road, Camberley, Surrey GU15 3JY.

What does 100/102 PORTSMOUTH ROAD (CAMBERLEY) MANAGEMENT LIMITED do?

toggle

100/102 PORTSMOUTH ROAD (CAMBERLEY) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 100/102 PORTSMOUTH ROAD (CAMBERLEY) MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-06-30.