108 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

108 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05805261

Incorporation date

04/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

108 Mulgrave Road, Sutton, Surrey SM2 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2006)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon12/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon03/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon02/05/2024
Termination of appointment of Mark Brindley Michael Hickey as a director on 2024-05-02
dot icon02/05/2024
Cessation of Mark Brindley Michael Hickey as a person with significant control on 2024-05-02
dot icon09/04/2024
Notification of Adam John Keeley as a person with significant control on 2024-04-04
dot icon09/04/2024
Notification of Zaeem Umar Khan as a person with significant control on 2024-04-04
dot icon09/04/2024
Change of details for Mr Adam John Keeley as a person with significant control on 2024-04-04
dot icon09/04/2024
Change of details for Mr Zaeem Umar Khan as a person with significant control on 2024-04-04
dot icon04/04/2024
Appointment of Mr Adam John Keeley as a director on 2024-04-04
dot icon04/04/2024
Appointment of Mr Zaeem Umar Khan as a director on 2024-04-04
dot icon31/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon18/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon14/03/2023
Termination of appointment of Valerie Harris as a secretary on 2022-06-22
dot icon13/03/2023
Termination of appointment of Valerie Macdonald Harris as a director on 2022-06-22
dot icon13/03/2023
Cessation of Valerie Macdonald Harris as a person with significant control on 2022-06-22
dot icon11/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/01/2022
Notification of Tsveta Rahneva as a person with significant control on 2018-05-18
dot icon20/01/2022
Cessation of Suzanne Louise Craven as a person with significant control on 2018-05-18
dot icon20/01/2022
Appointment of Ms Tsveta Rahneva as a director on 2018-05-18
dot icon14/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/02/2020
Termination of appointment of Suzanne Louise Craven as a director on 2018-05-18
dot icon13/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon24/03/2017
Appointment of Mr Mark Brindley Michael Hickey as a director on 2017-02-03
dot icon23/03/2017
Termination of appointment of Stephen Knowles as a director on 2017-02-03
dot icon30/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon05/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon06/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/08/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon01/08/2013
Termination of appointment of Josephine Shaw as a secretary
dot icon01/08/2013
Registered office address changed from Flat 3 108 Mulgrave Road Sutton Surrey SM2 6LZ on 2013-08-01
dot icon01/08/2013
Termination of appointment of Rachel Croney as a director
dot icon01/08/2013
Termination of appointment of Josephine Shaw as a director
dot icon01/08/2013
Appointment of Mrs Valerie Harris as a secretary
dot icon01/08/2013
Appointment of Ms Suzanne Louise Craven as a director
dot icon01/08/2013
Appointment of Mr Stephen Knowles as a director
dot icon01/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon10/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon21/05/2010
Director's details changed for Rachel Louise Croney on 2010-05-04
dot icon21/05/2010
Director's details changed for Josephine Margarita Shaw on 2010-05-04
dot icon21/05/2010
Director's details changed for Valerie Macdonald Harris on 2010-05-04
dot icon02/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/05/2009
Return made up to 04/05/09; full list of members
dot icon21/03/2009
Director appointed rachel louise croney
dot icon21/03/2009
Appointment terminated director paul mulligan
dot icon02/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon22/05/2008
Return made up to 04/05/08; no change of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/02/2008
Director resigned
dot icon13/07/2007
Registered office changed on 13/07/07 from: 25 bancroft hitchin hertfordshire SG5 1JW
dot icon19/06/2007
Return made up to 22/03/07; full list of members
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon30/03/2007
Secretary resigned
dot icon30/03/2007
Director resigned
dot icon30/03/2007
New secretary appointed
dot icon18/08/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon04/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+26.97 % *

* during past year

Cash in Bank

£5,616.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.69K
-
0.00
4.42K
-
2022
0
5.84K
-
0.00
5.62K
-
2022
0
5.84K
-
0.00
5.62K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.84K £Ascended24.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.62K £Ascended26.97 % *

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
Khan, Zaeem Umar
Director
04/04/2024 - Present
14
Keeley, Adam John
Director
04/04/2024 - Present
1
Harris, Valerie
Secretary
17/01/2013 - 22/06/2022
-
Hickey, Mark Brindley Michael
Director
03/02/2017 - 02/05/2024
-
Ms Valerie Macdonald Harris
Director
16/06/2006 - 22/06/2022
-

Persons with Significant Control

9
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 108 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED

108 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/05/2006 with the registered office located at 108 Mulgrave Road, Sutton, Surrey SM2 6LZ. 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 108 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED?

toggle

108 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/05/2006 .

Where is 108 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

108 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED is registered at 108 Mulgrave Road, Sutton, Surrey SM2 6LZ.

What does 108 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

108 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 108 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.