103 WESTERN ROAD LIMITED

Register to unlock more data on OkredoRegister

103 WESTERN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04642622

Incorporation date

21/01/2003

Size

Dormant

Contacts

Registered address

Registered address

103c Western Road, Haywards Heath RH16 3LWCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2003)
dot icon23/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon28/09/2025
Accounts for a dormant company made up to 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon06/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon28/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon20/10/2023
Appointment of Mr Chris David Moir as a director on 2023-10-02
dot icon20/10/2023
Termination of appointment of Stephanie Laura Kirkley as a director on 2023-10-02
dot icon20/10/2023
Notification of Chris David Moir as a person with significant control on 2023-10-02
dot icon30/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon22/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon15/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon27/01/2022
Cessation of Claire Louise Robbins as a person with significant control on 2021-09-15
dot icon28/09/2021
Appointment of Stephanie Laura Kirkley as a director on 2021-09-01
dot icon28/09/2021
Termination of appointment of Claire Louise Robbins as a director on 2021-08-30
dot icon28/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon21/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon20/01/2020
Notification of Brady John Wheadon as a person with significant control on 2020-01-19
dot icon28/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon24/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon30/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon30/10/2018
Appointment of Mr Brady John Wheadon as a director on 2018-10-23
dot icon06/04/2018
Appointment of Mr Steven Roger Partridge as a secretary on 2018-04-05
dot icon05/04/2018
Termination of appointment of Jennifer Susan Maynard as a director on 2018-04-05
dot icon05/04/2018
Cessation of Jennifer Susan Maynard as a person with significant control on 2018-04-05
dot icon05/04/2018
Termination of appointment of Jennifer Susan Maynard as a secretary on 2018-04-05
dot icon05/04/2018
Registered office address changed from C/O Miss Jenny Maynard 103B Western Road Haywards Heath West Sussex RH16 3LW to 103C Western Road Haywards Heath RH16 3LW on 2018-04-05
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon28/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon07/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon27/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon04/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon04/02/2015
Registered office address changed from 103 Western Road Haywards Heath West Sussex RH16 3LW to C/O Miss Jenny Maynard 103B Western Road Haywards Heath West Sussex RH16 3LW on 2015-02-04
dot icon22/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon19/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon03/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon14/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon05/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon09/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon03/04/2011
Appointment of Miss Claire Louise Robbins as a director
dot icon03/04/2011
Termination of appointment of Anthony Pool as a director
dot icon25/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon24/01/2011
Appointment of Miss Jennifer Susan Maynard as a secretary
dot icon24/01/2011
Termination of appointment of Anthony Pool as a secretary
dot icon02/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon20/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon20/01/2010
Director's details changed for Anthony John Pool on 2010-01-19
dot icon20/01/2010
Director's details changed for Steven Roger Partridge on 2010-01-19
dot icon20/01/2010
Director's details changed for Jennifer Susan Maynard on 2010-01-19
dot icon09/09/2009
Accounts for a dormant company made up to 2009-01-31
dot icon30/01/2009
Return made up to 21/01/09; full list of members
dot icon21/07/2008
Accounts for a dormant company made up to 2008-01-31
dot icon21/07/2008
Director appointed jennifer susan maynard
dot icon21/07/2008
Appointment terminated director lucy cobby
dot icon01/02/2008
Return made up to 21/01/08; full list of members
dot icon28/12/2007
Accounts for a dormant company made up to 2007-01-31
dot icon28/12/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon07/06/2007
Return made up to 21/01/07; full list of members
dot icon27/04/2007
Secretary resigned;director resigned
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New secretary appointed
dot icon21/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon07/02/2006
Return made up to 21/01/06; full list of members
dot icon20/10/2005
Accounts for a dormant company made up to 2005-01-31
dot icon17/01/2005
Return made up to 21/01/05; full list of members
dot icon29/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon25/06/2004
Resolutions
dot icon30/01/2004
Return made up to 21/01/04; full list of members
dot icon05/06/2003
New secretary appointed;new director appointed
dot icon05/06/2003
New director appointed
dot icon05/06/2003
New director appointed
dot icon31/01/2003
Registered office changed on 31/01/03 from: 17 city business centre lower road london SE16 2XB
dot icon31/01/2003
Director resigned
dot icon31/01/2003
Secretary resigned
dot icon21/01/2003
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
19/01/2027
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
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORD LIMITED
Nominee Director
21/01/2003 - 21/01/2003
5355
JPCORS LIMITED
Nominee Secretary
21/01/2003 - 21/01/2003
5391
Mr Chris David Moir
Director
02/10/2023 - Present
-
Pool, Anthony John
Director
21/01/2003 - 03/04/2011
-
Cobby, Lucy Anne
Director
12/04/2007 - 16/07/2008
-

Persons with Significant Control

5
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 103 WESTERN ROAD LIMITED

103 WESTERN ROAD LIMITED is an(a) Active company incorporated on 21/01/2003 with the registered office located at 103c Western Road, Haywards Heath RH16 3LW. There are currently 4 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 103 WESTERN ROAD LIMITED?

toggle

103 WESTERN ROAD LIMITED is currently Active. It was registered on 21/01/2003 .

Where is 103 WESTERN ROAD LIMITED located?

toggle

103 WESTERN ROAD LIMITED is registered at 103c Western Road, Haywards Heath RH16 3LW.

What does 103 WESTERN ROAD LIMITED do?

toggle

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

What is the latest filing for 103 WESTERN ROAD LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-19 with no updates.