112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01581581

Incorporation date

20/08/1981

Size

Micro Entity

Contacts

Registered address

Registered address

112 Burnt Ash Road, Lee, London SE12 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1981)
dot icon24/11/2025
Notification of a person with significant control statement
dot icon02/11/2025
Confirmation statement made on 2025-10-19 with updates
dot icon08/10/2025
Cessation of Thomas Andrew Glencairn Stewart as a person with significant control on 2025-09-05
dot icon08/10/2025
Cessation of Deepika Chauhan Beri as a person with significant control on 2025-09-05
dot icon08/10/2025
Cessation of Laura Sutherland as a person with significant control on 2025-09-05
dot icon08/10/2025
Termination of appointment of Susan Margaret Sheehan as a director on 2025-09-05
dot icon08/10/2025
Appointment of Mr Thomas Davy Mitchell as a director on 2025-09-05
dot icon07/10/2025
Cessation of Susan Margaret Sheehan as a person with significant control on 2025-09-05
dot icon18/02/2025
Micro company accounts made up to 2024-11-23
dot icon30/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon27/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-11-23
dot icon14/12/2022
Micro company accounts made up to 2022-11-23
dot icon22/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-11-23
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-11-23
dot icon12/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon12/11/2020
Notification of Thomas Andrew Glencairn Stewart as a person with significant control on 2020-09-18
dot icon12/11/2020
Cessation of Thomas Andrew Glencairn Stewart as a person with significant control on 2020-09-18
dot icon12/11/2020
Notification of Thomas Andrew Glencairn Stewart as a person with significant control on 2020-09-18
dot icon12/11/2020
Appointment of Mr Thomas Andrew Glencairn Stewart as a director on 2020-09-18
dot icon08/11/2020
Termination of appointment of Danielle Marie Mohammed as a director on 2020-09-18
dot icon08/11/2020
Cessation of Danielle Marie Mohammed as a person with significant control on 2020-09-18
dot icon28/07/2020
Termination of appointment of Myles Edward Riseborough as a secretary on 2020-07-28
dot icon28/07/2020
Change of details for Mrs Deepika Chauhan Beri as a person with significant control on 2020-07-28
dot icon28/07/2020
Director's details changed for Mrs Deepika Chauhan Beri on 2020-07-28
dot icon28/07/2020
Secretary's details changed for Mr Suneel Beri on 2020-07-28
dot icon26/11/2019
Micro company accounts made up to 2019-11-23
dot icon19/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon18/11/2019
Cessation of Leah Marie Sheehan as a person with significant control on 2019-10-11
dot icon18/11/2019
Notification of Susan Margaret Sheehan as a person with significant control on 2019-10-11
dot icon18/11/2019
Appointment of Mrs Susan Margaret Sheehan as a director on 2019-10-11
dot icon21/10/2019
Termination of appointment of Leah Marie Sheehan as a director on 2019-10-11
dot icon24/11/2018
Micro company accounts made up to 2018-11-23
dot icon24/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-11-23
dot icon23/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon05/12/2016
Accounts for a dormant company made up to 2016-11-23
dot icon02/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon28/02/2016
Accounts for a dormant company made up to 2015-11-23
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon12/10/2015
Accounts for a dormant company made up to 2014-11-23
dot icon22/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-23
dot icon25/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon21/07/2013
Total exemption small company accounts made up to 2012-11-23
dot icon15/02/2013
Annual return made up to 2012-10-19 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-11-23
dot icon26/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-11-23
dot icon16/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-11-23
dot icon08/01/2010
Annual return made up to 2009-10-19 with full list of shareholders
dot icon08/01/2010
Director's details changed for Ms Danielle Marie Mohammed on 2010-01-08
dot icon08/01/2010
Director's details changed for Miss Leah Marie Sheehan on 2010-01-08
dot icon08/01/2010
Director's details changed for Ms Laura Sutherland on 2010-01-08
dot icon08/01/2010
Director's details changed for Deepika Chauhan Beri on 2010-01-08
dot icon04/09/2009
Accounts for a dormant company made up to 2008-11-23
dot icon15/07/2009
Director appointed ms laura sutherland
dot icon15/07/2009
Director appointed ms danielle marie mohammed
dot icon15/07/2009
Director appointed miss leah marie sheehan
dot icon15/07/2009
Secretary appointed mr suneel beri
dot icon15/07/2009
Appointment terminated director suneel beri
dot icon05/02/2009
Return made up to 19/10/08; full list of members
dot icon18/09/2008
Accounts for a dormant company made up to 2007-11-23
dot icon03/12/2007
Return made up to 19/10/07; full list of members
dot icon30/11/2007
Director's particulars changed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
Accounts for a dormant company made up to 2006-11-23
dot icon21/09/2007
New secretary appointed
dot icon07/08/2007
Secretary resigned;director resigned
dot icon21/11/2006
Return made up to 19/10/06; full list of members
dot icon10/02/2006
Return made up to 19/10/05; full list of members
dot icon14/12/2005
Accounts for a dormant company made up to 2005-11-23
dot icon03/06/2005
Return made up to 19/10/04; full list of members
dot icon02/03/2005
Director resigned
dot icon02/03/2005
Secretary resigned
dot icon17/01/2005
Director resigned
dot icon29/11/2004
New secretary appointed
dot icon22/11/2004
Secretary resigned;director resigned
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon28/06/2004
Accounts for a dormant company made up to 2003-11-23
dot icon16/03/2004
Director resigned
dot icon16/03/2004
New director appointed
dot icon28/11/2003
Return made up to 19/10/03; full list of members
dot icon23/09/2003
Accounts for a dormant company made up to 2002-11-23
dot icon18/11/2002
Return made up to 19/10/02; full list of members
dot icon06/08/2002
Total exemption small company accounts made up to 2001-11-23
dot icon08/11/2001
Return made up to 19/10/01; full list of members
dot icon21/08/2001
Accounts for a dormant company made up to 2000-11-23
dot icon20/01/2001
New secretary appointed
dot icon29/12/2000
Return made up to 19/10/00; full list of members
dot icon17/10/2000
Accounts for a dormant company made up to 1999-11-23
dot icon15/11/1999
Return made up to 19/10/99; full list of members
dot icon23/09/1999
Accounts for a dormant company made up to 1998-11-23
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New secretary appointed;new director appointed
dot icon11/11/1998
Return made up to 19/10/98; full list of members
dot icon23/10/1998
Accounts for a dormant company made up to 1997-11-23
dot icon07/11/1997
Return made up to 19/10/97; full list of members
dot icon21/07/1997
Accounts for a dormant company made up to 1996-11-23
dot icon28/10/1996
Return made up to 19/10/96; no change of members
dot icon09/08/1996
Accounts for a dormant company made up to 1995-11-23
dot icon25/10/1995
Return made up to 19/10/95; no change of members
dot icon16/10/1995
Accounts for a dormant company made up to 1994-11-23
dot icon01/11/1994
Return made up to 03/11/94; full list of members
dot icon18/08/1994
Accounts for a dormant company made up to 1993-11-23
dot icon03/11/1993
Return made up to 03/11/93; no change of members
dot icon24/09/1993
Accounts for a dormant company made up to 1992-11-23
dot icon07/11/1992
Return made up to 03/11/92; full list of members
dot icon24/03/1992
Accounts for a dormant company made up to 1991-11-23
dot icon08/11/1991
Return made up to 03/11/91; no change of members
dot icon29/10/1991
Accounts for a dormant company made up to 1990-09-29
dot icon29/10/1991
Accounts for a dormant company made up to 1989-09-29
dot icon15/03/1991
Accounting reference date shortened from 29/09 to 23/11
dot icon22/02/1991
Resolutions
dot icon22/02/1991
Return made up to 20/09/90; full list of members
dot icon06/03/1990
Return made up to 31/12/88; no change of members
dot icon19/01/1990
Secretary resigned;new secretary appointed
dot icon19/01/1990
Director resigned;new director appointed
dot icon19/01/1990
New director appointed
dot icon24/10/1989
Full accounts made up to 1988-09-29
dot icon24/10/1989
Full accounts made up to 1987-09-29
dot icon20/04/1989
Return made up to 20/03/89; full list of members
dot icon20/06/1988
Return made up to 31/12/87; full list of members
dot icon02/10/1987
Full accounts made up to 1986-09-29
dot icon12/05/1987
Return made up to 31/12/86; full list of members
dot icon07/02/1987
Accounts for a dormant company made up to 1985-09-29
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Return made up to 31/12/85; full list of members
dot icon20/08/1981
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
23/11/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
23/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/11/2024
dot iconNext account date
23/11/2025
dot iconNext due on
23/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
100.00
-
0.00
-
-
2022
4
100.00
-
0.00
-
-
2023
4
100.00
-
0.00
-
-
2023
4
100.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heywood, Simon Robert
Director
01/11/1998 - 20/08/2004
-
Mr Thomas Andrew Glencairn Stewart
Director
18/09/2020 - Present
-
Mohammed, Danielle Marie
Director
11/05/2007 - 18/09/2020
4
Miss Leah Marie Sheehan
Director
12/09/2008 - 11/10/2019
-
Beri, Deepika Chauhan
Director
29/07/2004 - Present
4

Persons with Significant Control

11
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 112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED

112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/08/1981 with the registered office located at 112 Burnt Ash Road, Lee, London SE12 8PU. 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 112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED?

toggle

112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/08/1981 .

Where is 112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED located?

toggle

112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED is registered at 112 Burnt Ash Road, Lee, London SE12 8PU.

What does 112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED do?

toggle

112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED have?

toggle

112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for 112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/11/2025: Notification of a person with significant control statement.