107 FLORENCE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

107 FLORENCE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06229731

Incorporation date

27/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

107 Florence Road, LondonCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2007)
dot icon10/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon10/12/2022
Appointment of Mr Samuel Vydulinska as a secretary on 2022-12-01
dot icon10/12/2022
Termination of appointment of Rosalind Charlotte Wellbelove as a secretary on 2022-12-01
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/01/2022
Registered office address changed from 107 107 Florence Road London N4 4DL United Kingdom to 107 Florence Road London on 2022-01-10
dot icon08/01/2022
Secretary's details changed for Miss Rosalind Charlotte Wellbelove on 2022-01-01
dot icon08/01/2022
Director's details changed for Mr Jonathan Raymond Wellbelove on 2022-01-01
dot icon08/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon08/01/2022
Registered office address changed from 53 Collingwood Avenue London N10 3EE to 107 107 Florence Road London N4 4DL on 2022-01-08
dot icon08/01/2022
Appointment of Mr Samuel Vydulinska as a director on 2022-01-01
dot icon08/01/2022
Termination of appointment of Alastair Malkin as a director on 2022-01-01
dot icon08/01/2022
Termination of appointment of Mark David Davies as a director on 2022-01-01
dot icon08/01/2022
Appointment of Mr William Frederick Maundrell as a director on 2022-01-01
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Secretary's details changed for Miss Rosalind Charlotte Cooke on 2015-05-05
dot icon25/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon20/04/2015
Registered office address changed from 107 Florence Road London N4 4DL to 53 Collingwood Avenue London N10 3EE on 2015-04-20
dot icon20/04/2015
Director's details changed for Mr Jonathan Raymond Wellbelove on 2015-03-27
dot icon20/04/2015
Secretary's details changed for Miss Rosalind Charlotte Cooke on 2015-04-19
dot icon20/04/2015
Director's details changed for Alastair Malkin on 2015-04-20
dot icon20/04/2015
Director's details changed for Tina Persaud on 2015-04-20
dot icon02/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon21/05/2014
Appointment of Miss Rosalind Charlotte Cooke as a secretary
dot icon21/05/2014
Termination of appointment of Alastair Malkin as a secretary
dot icon29/04/2014
Registered office address changed from 90 Idmiston Road London SE27 9HQ England on 2014-04-29
dot icon25/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon03/05/2013
Registered office address changed from Flat C 107 Florence Road London N4 4DL United Kingdom on 2013-05-03
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/12/2012
Termination of appointment of Maria Glynn as a director
dot icon22/06/2012
Termination of appointment of Maria Glynn as a secretary
dot icon22/06/2012
Appointment of Mr Jonathan Raymond Wellbelove as a director
dot icon20/06/2012
Appointment of Alastair Malkin as a secretary
dot icon20/06/2012
Registered office address changed from Flat a 107 Florence Road London N4 4DL on 2012-06-20
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon06/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon28/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon08/06/2010
Appointment of Mr Mark David Davies as a director
dot icon05/06/2010
Termination of appointment of Mark Paul as a director
dot icon27/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mark Paul on 2010-04-26
dot icon27/04/2010
Director's details changed for Tina Persaud on 2010-04-26
dot icon27/04/2010
Director's details changed for Maria Patricia Glynn on 2010-04-26
dot icon27/04/2010
Director's details changed for Alastair Malkin on 2010-04-26
dot icon19/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 27/04/09; full list of members
dot icon18/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon23/05/2008
Return made up to 27/04/08; full list of members
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New secretary appointed;new director appointed
dot icon24/05/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon18/05/2007
Secretary resigned
dot icon27/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
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
4
28.87K
-
0.00
-
-
2022
4
32.57K
-
0.00
-
-
2023
4
36.00K
-
0.00
-
-
2023
4
36.00K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

36.00K £Ascended10.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maundrell, William Frederick
Director
01/01/2022 - Present
-
Wellbelove, Jonathan Raymond
Director
08/05/2012 - Present
-
Persaud, Tina
Director
27/04/2007 - Present
-
Vydulinska, Samuel
Secretary
01/12/2022 - Present
-
Wellbelove, Rosalind Charlotte
Secretary
21/05/2014 - 01/12/2022
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 107 FLORENCE ROAD MANAGEMENT LIMITED

107 FLORENCE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 27/04/2007 with the registered office located at 107 Florence Road, London. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 107 FLORENCE ROAD MANAGEMENT LIMITED?

toggle

107 FLORENCE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 27/04/2007 .

Where is 107 FLORENCE ROAD MANAGEMENT LIMITED located?

toggle

107 FLORENCE ROAD MANAGEMENT LIMITED is registered at 107 Florence Road, London.

What does 107 FLORENCE ROAD MANAGEMENT LIMITED do?

toggle

107 FLORENCE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 107 FLORENCE ROAD MANAGEMENT LIMITED have?

toggle

107 FLORENCE ROAD MANAGEMENT LIMITED had 4 employees in 2023.

What is the latest filing for 107 FLORENCE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2026-01-07 with no updates.