11 SHAKESPEARE ROAD MANAGEMENT COMPANY LTD.

Register to unlock more data on OkredoRegister

11 SHAKESPEARE ROAD MANAGEMENT COMPANY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02607655

Incorporation date

03/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

11 Shakespeare Road, Bedford, Bedfordshire MK40 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1991)
dot icon11/06/2025
Micro company accounts made up to 2024-09-30
dot icon09/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon03/06/2024
Micro company accounts made up to 2023-09-30
dot icon15/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon28/05/2023
Micro company accounts made up to 2022-09-30
dot icon12/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon11/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon11/05/2022
Micro company accounts made up to 2021-09-30
dot icon03/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon03/05/2021
Micro company accounts made up to 2020-09-30
dot icon11/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon27/04/2020
Micro company accounts made up to 2019-09-30
dot icon15/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon15/04/2019
Appointment of Mr Robert Gordon Mcarthur as a director on 2018-11-21
dot icon15/04/2019
Termination of appointment of David Noel Turner as a director on 2018-11-21
dot icon15/04/2019
Micro company accounts made up to 2018-09-30
dot icon07/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon11/03/2018
Micro company accounts made up to 2017-09-30
dot icon13/06/2017
Micro company accounts made up to 2016-09-30
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon03/05/2017
Appointment of Mr Stephen Leslie Robert Kelly as a secretary on 2016-06-01
dot icon03/05/2017
Termination of appointment of Peter Michael Reddock as a secretary on 2016-06-01
dot icon25/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon25/05/2016
Termination of appointment of Vishen Ramkisson as a director on 2016-05-06
dot icon25/05/2016
Termination of appointment of Vishen Ramkisson as a director on 2016-05-06
dot icon10/01/2016
Termination of appointment of Peter Kendall as a director on 2016-01-07
dot icon21/10/2015
Micro company accounts made up to 2015-09-30
dot icon22/06/2015
Micro company accounts made up to 2014-09-30
dot icon26/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon12/08/2014
Appointment of Linda Anne Fleming as a director on 2014-05-11
dot icon03/06/2014
Micro company accounts made up to 2013-09-30
dot icon28/05/2014
Appointment of Mr Hernak Singh as a director on 2014-01-07
dot icon23/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon20/05/2014
Termination of appointment of William Girling as a director on 2014-04-30
dot icon10/05/2014
Termination of appointment of Emily Juliet Green as a director on 2014-05-01
dot icon15/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon25/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon18/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon10/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon13/05/2011
Director's details changed for Emily Juliet Green on 2011-05-12
dot icon13/05/2011
Director's details changed for Peter Michael Reddock on 2011-05-12
dot icon13/05/2011
Director's details changed for Stephen Leslie Robert Kelly on 2011-05-12
dot icon13/05/2011
Secretary's details changed for Peter Michael Reddock on 2011-05-12
dot icon13/05/2011
Director's details changed for William Girling on 2011-05-12
dot icon15/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon01/06/2010
Director's details changed for Peter Scott Kendall on 2010-05-03
dot icon31/05/2010
Director's details changed for Emily Juliet Green on 2010-05-03
dot icon31/05/2010
Director's details changed for Stephen Leslie Robert Kelly on 2010-05-03
dot icon31/05/2010
Director's details changed for William Girling on 2010-05-03
dot icon31/05/2010
Director's details changed for David Noel Turner on 2010-05-03
dot icon31/05/2010
Director's details changed for Peter Michael Reddock on 2010-05-03
dot icon31/05/2010
Director's details changed for Dr Vishen Ramkisson on 2010-05-03
dot icon26/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/05/2009
Return made up to 03/05/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/05/2008
Return made up to 03/05/08; full list of members
dot icon28/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/05/2007
Return made up to 03/05/07; full list of members
dot icon29/03/2007
New director appointed
dot icon29/03/2007
Director resigned
dot icon11/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/05/2006
Return made up to 03/05/06; full list of members
dot icon06/02/2006
Director resigned
dot icon06/02/2006
New director appointed
dot icon16/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/05/2005
Return made up to 03/05/05; full list of members
dot icon24/12/2004
Secretary resigned
dot icon24/12/2004
New secretary appointed
dot icon22/07/2004
Director resigned
dot icon22/07/2004
New director appointed
dot icon01/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/05/2004
Return made up to 03/05/04; full list of members
dot icon07/06/2003
Return made up to 03/05/03; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2002-09-30
dot icon02/06/2002
Return made up to 03/05/02; full list of members
dot icon31/10/2001
Director resigned
dot icon31/10/2001
New director appointed
dot icon31/10/2001
Total exemption small company accounts made up to 2001-09-30
dot icon14/09/2001
Return made up to 03/05/01; change of members
dot icon14/09/2001
Return made up to 03/05/00; full list of members
dot icon14/09/2001
New director appointed
dot icon14/09/2001
New director appointed
dot icon14/09/2001
New director appointed
dot icon14/09/2001
New director appointed
dot icon14/09/2001
Director resigned
dot icon14/09/2001
Director resigned
dot icon17/08/2001
Secretary resigned;director resigned
dot icon17/08/2001
New secretary appointed
dot icon17/08/2001
Registered office changed on 17/08/01 from: the coach house 11 shakespeare road bedford MK40 2DZ
dot icon16/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon27/11/2000
Accounts for a small company made up to 1999-09-30
dot icon27/11/2000
Amended accounts made up to 1998-09-30
dot icon04/03/2000
New director appointed
dot icon02/03/2000
Return made up to 06/05/99; no change of members
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon19/02/1999
Accounts for a small company made up to 1997-09-30
dot icon15/12/1997
Accounts for a small company made up to 1996-09-30
dot icon13/10/1997
Return made up to 03/05/97; full list of members
dot icon09/01/1997
Return made up to 03/05/96; no change of members
dot icon06/08/1996
Accounts for a small company made up to 1995-09-30
dot icon27/03/1996
New director appointed
dot icon27/03/1996
New secretary appointed
dot icon29/01/1996
Director resigned
dot icon12/01/1996
Return made up to 03/05/95; full list of members
dot icon14/12/1995
Secretary resigned
dot icon14/12/1995
Director resigned
dot icon14/12/1995
Registered office changed on 14/12/95 from: 11 shakespeare rd bedford MK40 2DZ
dot icon23/10/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Return made up to 03/05/94; no change of members
dot icon27/01/1994
Accounts for a small company made up to 1993-09-30
dot icon15/06/1993
Return made up to 03/05/93; no change of members
dot icon15/06/1993
Registered office changed on 15/06/93
dot icon26/02/1993
Secretary resigned
dot icon26/02/1993
New secretary appointed
dot icon26/02/1993
Accounts for a small company made up to 1992-09-30
dot icon31/01/1993
Registered office changed on 31/01/93 from: 59 london rd st. Albans herts AL1 1LJ
dot icon30/10/1992
Director resigned
dot icon30/10/1992
Director resigned
dot icon17/06/1992
New director appointed
dot icon17/06/1992
Ad 28/02/92--------- £ si 1@1
dot icon17/06/1992
Return made up to 03/05/92; full list of members
dot icon20/05/1992
Ad 30/04/92--------- £ si 1@1=1 £ ic 5/6
dot icon20/05/1992
New director appointed
dot icon06/04/1992
Ad 20/12/91--------- £ si 1@1=1 £ ic 4/5
dot icon06/04/1992
Ad 06/12/91--------- £ si 1@1=1 £ ic 3/4
dot icon06/04/1992
Ad 29/11/91--------- £ si 1@1=1 £ ic 2/3
dot icon06/04/1992
Secretary resigned
dot icon06/04/1992
New director appointed
dot icon06/01/1992
New director appointed
dot icon06/01/1992
New director appointed
dot icon29/10/1991
New director appointed
dot icon29/10/1991
New secretary appointed;new director appointed
dot icon15/10/1991
New director appointed
dot icon15/10/1991
Registered office changed on 15/10/91 from: crown house 2 crown dale london SE19 3NQ
dot icon15/10/1991
New secretary appointed;new director appointed
dot icon15/10/1991
Accounting reference date notified as 30/09
dot icon17/05/1991
Secretary resigned
dot icon17/05/1991
Director resigned
dot icon03/05/1991
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.45K
-
0.00
-
-
2022
0
10.82K
-
0.00
-
-
2022
0
10.82K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.82K £Ascended28.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reddock, Peter Michael
Director
14/07/2004 - Present
-
Fleming, Linda Anne
Director
11/05/2014 - Present
-
Kelly, Stephen Leslie Robert
Director
05/10/2001 - Present
-
Mcarthur, Robert Gordon
Director
21/11/2018 - Present
-
Singh, Hernak
Director
07/01/2014 - Present
9

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 11 SHAKESPEARE ROAD MANAGEMENT COMPANY LTD.

11 SHAKESPEARE ROAD MANAGEMENT COMPANY LTD. is an(a) Active company incorporated on 03/05/1991 with the registered office located at 11 Shakespeare Road, Bedford, Bedfordshire MK40 2DZ. There are currently 5 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 11 SHAKESPEARE ROAD MANAGEMENT COMPANY LTD.?

toggle

11 SHAKESPEARE ROAD MANAGEMENT COMPANY LTD. is currently Active. It was registered on 03/05/1991 .

Where is 11 SHAKESPEARE ROAD MANAGEMENT COMPANY LTD. located?

toggle

11 SHAKESPEARE ROAD MANAGEMENT COMPANY LTD. is registered at 11 Shakespeare Road, Bedford, Bedfordshire MK40 2DZ.

What does 11 SHAKESPEARE ROAD MANAGEMENT COMPANY LTD. do?

toggle

11 SHAKESPEARE ROAD MANAGEMENT COMPANY LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 SHAKESPEARE ROAD MANAGEMENT COMPANY LTD.?

toggle

The latest filing was on 11/06/2025: Micro company accounts made up to 2024-09-30.