11 SYDNEY ROAD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

11 SYDNEY ROAD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06391241

Incorporation date

05/10/2007

Size

Dormant

Contacts

Registered address

Registered address

11 Sydney Road, Ealing, London W13 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2007)
dot icon13/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon30/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon09/05/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon22/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon17/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon28/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon08/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon03/04/2023
Notification of Ben Joseph Smith as a person with significant control on 2023-04-03
dot icon12/03/2023
Appointment of Mr Ben Joseph Smith as a director on 2023-03-12
dot icon09/02/2023
Termination of appointment of Ella Beatrice Bodeker as a director on 2022-12-01
dot icon09/02/2023
Termination of appointment of Thomas Bodeker as a director on 2022-12-01
dot icon09/02/2023
Cessation of Thomas Bodeker as a person with significant control on 2022-12-01
dot icon24/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon21/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon27/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon18/06/2021
Notification of Christos Michaelides as a person with significant control on 2019-12-02
dot icon20/11/2020
Appointment of Miss Ella Beatrice Bodeker as a director on 2020-11-20
dot icon14/11/2020
Confirmation statement made on 2020-10-20 with updates
dot icon14/11/2020
Micro company accounts made up to 2019-10-31
dot icon02/12/2019
Appointment of Mr Christos Michaelides as a director on 2019-12-02
dot icon22/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon17/09/2019
Termination of appointment of Matthew Alexander Jones as a director on 2019-09-16
dot icon17/09/2019
Termination of appointment of Lara Elizabeth B-Taylor as a director on 2019-09-16
dot icon17/09/2019
Cessation of Matthew Alexander Jones as a person with significant control on 2019-09-16
dot icon17/09/2019
Cessation of Lara Elizabeth B-Taylor as a person with significant control on 2019-09-16
dot icon17/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon06/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon06/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon15/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon02/11/2016
Appointment of Mr Thomas Bodeker as a director on 2016-10-30
dot icon02/11/2016
Termination of appointment of Horea Haedr as a director on 2016-10-30
dot icon27/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon07/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon07/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon05/06/2014
Appointment of Mr Matthew Alexander Jones as a director
dot icon05/06/2014
Appointment of Miss Lara Elizabeth B-Taylor as a director
dot icon05/06/2014
Termination of appointment of a secretary
dot icon05/06/2014
Termination of appointment of Mary Hyland as a director
dot icon05/06/2014
Termination of appointment of Mary Hyland as a secretary
dot icon13/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-10-05
dot icon27/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon31/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon30/01/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
Annual return made up to 2012-10-05 with full list of shareholders
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon31/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon04/02/2012
Compulsory strike-off action has been discontinued
dot icon03/02/2012
Annual return made up to 2011-10-05 with full list of shareholders
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon02/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon31/01/2011
Accounts for a dormant company made up to 2010-10-31
dot icon31/01/2011
Annual return made up to 2010-10-05 with full list of shareholders
dot icon31/01/2011
Director's details changed for Horea Haedr on 2010-10-05
dot icon07/10/2010
Accounts for a dormant company made up to 2009-10-31
dot icon07/10/2010
Annual return made up to 2009-10-05 with full list of shareholders
dot icon07/10/2010
Appointment of Mary Margaret Hyland as a secretary
dot icon07/10/2010
Appointment of Mary Margaret Hyland as a director
dot icon07/10/2010
Administrative restoration application
dot icon18/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon17/09/2009
Appointment terminate, director and secretary helen joanne brooks logged form
dot icon13/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon07/10/2008
Return made up to 05/10/08; full list of members
dot icon07/02/2008
Registered office changed on 07/02/08 from: 66-67 newman street, london, W1T 3EQ
dot icon05/10/2007
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
31/10/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Gordon Bodeker
Director
29/10/2016 - 30/11/2022
1
Smith, Ben Joseph
Director
12/03/2023 - Present
-
Bodeker, Ella Beatrice
Director
19/11/2020 - 30/11/2022
1
Michaelides, Christos
Director
02/12/2019 - Present
-

Persons with Significant Control

6
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 SYDNEY ROAD PROPERTY MANAGEMENT LIMITED

11 SYDNEY ROAD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 05/10/2007 with the registered office located at 11 Sydney Road, Ealing, London W13 9EZ. There are currently 2 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 11 SYDNEY ROAD PROPERTY MANAGEMENT LIMITED?

toggle

11 SYDNEY ROAD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 05/10/2007 .

Where is 11 SYDNEY ROAD PROPERTY MANAGEMENT LIMITED located?

toggle

11 SYDNEY ROAD PROPERTY MANAGEMENT LIMITED is registered at 11 Sydney Road, Ealing, London W13 9EZ.

What does 11 SYDNEY ROAD PROPERTY MANAGEMENT LIMITED do?

toggle

11 SYDNEY ROAD PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 11 SYDNEY ROAD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-08 with no updates.