119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02951930

Incorporation date

25/07/1994

Size

Dormant

Contacts

Registered address

Registered address

Boost House, The Parade, Liskeard PL14 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1994)
dot icon20/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/08/2025
Registered office address changed from 2 Barras Street Liskeard PL14 6AD England to Boost House the Parade Liskeard PL14 6AH on 2025-08-14
dot icon26/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon22/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/07/2024
Cessation of Veronika Elaine Thompson as a person with significant control on 2024-07-30
dot icon30/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon16/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon18/05/2023
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 2 Barras Street Liskeard PL14 6AD on 2023-05-18
dot icon18/05/2023
Appointment of Mrs Lisa Mary Kernaghan as a secretary on 2023-05-18
dot icon18/05/2023
Termination of appointment of Remus Management Limited as a secretary on 2023-05-18
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/08/2022
Appointment of Remus Management Limited as a secretary on 2022-08-08
dot icon08/08/2022
Termination of appointment of Apex Property Management (Sw) Ltd as a secretary on 2022-07-31
dot icon08/08/2022
Registered office address changed from C/O Apex Property Management Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2022-08-08
dot icon08/08/2022
Termination of appointment of Veronika Elaine Thompson as a director on 2022-08-08
dot icon08/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon16/08/2021
Micro company accounts made up to 2021-03-31
dot icon11/08/2021
Previous accounting period shortened from 2021-07-31 to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-07-31
dot icon16/09/2020
Secretary's details changed for Apex Block Management Ltd on 2020-09-15
dot icon04/08/2020
Registered office address changed from C/O Apex Block Management Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB England to C/O Apex Property Management Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB on 2020-08-04
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon01/07/2020
Notification of David Stephen Blaydes as a person with significant control on 2020-07-01
dot icon01/07/2020
Director's details changed for Mr Stuart David Donnington on 2020-07-01
dot icon01/07/2020
Director's details changed for Mr Stuart David Donnington on 2020-07-01
dot icon01/07/2020
Notification of Veronika Elaine Thompson as a person with significant control on 2020-07-01
dot icon01/07/2020
Notification of Stuart David Donnington as a person with significant control on 2020-07-01
dot icon30/06/2020
Director's details changed for Mrs Veronika Elaine Thompson on 2020-06-30
dot icon30/06/2020
Director's details changed for Mr David Stephen Blaydes on 2020-06-30
dot icon30/06/2020
Registered office address changed from C/O Alfred Gurney 12 Furland Close Plymouth Devon PL9 9NG to C/O Apex Block Management Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB on 2020-06-30
dot icon30/06/2020
Cessation of Alfred Thomas Charles Gurney as a person with significant control on 2020-06-30
dot icon30/06/2020
Appointment of Apex Block Management Ltd as a secretary on 2020-06-30
dot icon30/06/2020
Termination of appointment of Alfred Thomas Charles Gurney as a secretary on 2020-06-30
dot icon08/03/2020
Micro company accounts made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-07-31
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-07-31
dot icon31/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon17/05/2016
Termination of appointment of Suzanne Regina Lamarque as a director on 2016-05-11
dot icon03/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-07-25 no member list
dot icon28/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-25 no member list
dot icon20/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-25 no member list
dot icon22/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-25 no member list
dot icon18/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-25 no member list
dot icon30/07/2011
Director's details changed for Mr Stuart David Donnington on 2011-04-01
dot icon15/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon02/08/2010
Annual return made up to 2010-07-25 no member list
dot icon01/08/2010
Director's details changed for Mrs Suzanne Regina Lamarque on 2010-07-01
dot icon01/08/2010
Director's details changed for David Stephen Blaydes on 2010-07-01
dot icon01/08/2010
Director's details changed for Mrs Veronika Elaine Thompson on 2010-07-01
dot icon01/08/2010
Director's details changed for Mr Stuart David Donnington on 2010-07-01
dot icon15/06/2010
Appointment of Mr Alfred Thomas Charles Gurney as a secretary
dot icon15/06/2010
Registered office address changed from 3 Ash Grove Ivybridge Devon PL21 0HX on 2010-06-15
dot icon15/06/2010
Termination of appointment of Veronika Thompson as a secretary
dot icon25/05/2010
Appointment of Mrs Suzanne Regina Lamarque as a director
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/08/2009
Annual return made up to 25/07/09
dot icon12/08/2009
Appointment terminated director andrew ross
dot icon12/08/2009
Director's change of particulars / stuart donnington / 22/04/2009
dot icon13/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon07/10/2008
Annual return made up to 25/07/08
dot icon06/10/2008
Director and secretary's change of particulars / veronika thompson / 23/06/2008
dot icon30/06/2008
Registered office changed on 30/06/2008 from drakeleat yelverton devon PL20 6HY
dot icon30/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon23/04/2008
Registered office changed on 23/04/2008 from 45 sigerson road taw hill swindon SN25 1WA
dot icon29/11/2007
Director's particulars changed
dot icon29/11/2007
Annual return made up to 25/07/07
dot icon04/11/2007
New secretary appointed
dot icon23/08/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon03/07/2007
Secretary resigned;director resigned
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/04/2007
New director appointed
dot icon21/08/2006
Registered office changed on 21/08/06 from: 5 dean terrace liskeard cornwall PL14 4HG
dot icon10/08/2006
Annual return made up to 25/07/06
dot icon17/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon09/09/2005
Annual return made up to 25/07/05
dot icon14/12/2004
Accounts for a dormant company made up to 2004-07-31
dot icon13/09/2004
Annual return made up to 25/07/04
dot icon20/05/2004
New director appointed
dot icon10/05/2004
New secretary appointed;new director appointed
dot icon10/05/2004
Secretary resigned;director resigned
dot icon24/11/2003
Accounts for a dormant company made up to 2003-07-31
dot icon28/08/2003
Annual return made up to 25/07/03
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Accounts for a dormant company made up to 2002-07-31
dot icon23/08/2002
New secretary appointed
dot icon23/08/2002
Annual return made up to 25/07/02
dot icon15/03/2002
Accounts for a dormant company made up to 2001-07-31
dot icon15/03/2002
Resolutions
dot icon17/08/2001
Annual return made up to 25/07/01
dot icon26/10/2000
New director appointed
dot icon09/10/2000
Accounts for a dormant company made up to 2000-07-31
dot icon09/10/2000
Resolutions
dot icon26/09/2000
Accounts for a dormant company made up to 1999-07-31
dot icon19/09/2000
Resolutions
dot icon31/07/2000
Annual return made up to 25/07/00
dot icon30/05/2000
Registered office changed on 30/05/00 from: 52 wilton street millbridge plymouth PL1 5LX
dot icon08/05/2000
Secretary's particulars changed;director's particulars changed
dot icon10/01/2000
New director appointed
dot icon14/12/1999
Director resigned
dot icon09/12/1999
Secretary resigned;director resigned
dot icon09/12/1999
Secretary's particulars changed;director's particulars changed
dot icon09/12/1999
New secretary appointed
dot icon02/08/1999
Annual return made up to 25/07/99
dot icon07/04/1999
Accounts for a dormant company made up to 1998-07-31
dot icon07/04/1999
Resolutions
dot icon12/10/1998
Annual return made up to 25/07/98
dot icon22/08/1997
Annual return made up to 25/07/97
dot icon22/08/1997
New secretary appointed
dot icon22/08/1997
Secretary resigned
dot icon22/08/1997
Accounts for a dormant company made up to 1997-07-31
dot icon22/08/1997
Resolutions
dot icon24/06/1997
Accounts for a dormant company made up to 1996-07-31
dot icon05/08/1996
Annual return made up to 25/07/96
dot icon25/09/1995
Accounts for a dormant company made up to 1995-07-31
dot icon18/09/1995
Resolutions
dot icon27/07/1995
Annual return made up to 25/07/95
dot icon12/06/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/08/1994
Secretary resigned
dot icon25/07/1994
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
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Veronika Elaine Thompson
Director
01/06/2007 - 08/08/2022
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/07/1994 - 25/07/1994
99600
REMUS MANAGEMENT LIMITED
Corporate Secretary
08/08/2022 - 18/05/2023
705
White, Adrian Peter
Secretary
02/03/1997 - 05/12/1999
-
Gurney, Alfred Thomas Charles
Secretary
01/08/2002 - 30/04/2004
-

Persons with Significant Control

5
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 119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED

119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/07/1994 with the registered office located at Boost House, The Parade, Liskeard PL14 6AH. There are currently 3 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 119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED?

toggle

119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/07/1994 .

Where is 119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED is registered at Boost House, The Parade, Liskeard PL14 6AH.

What does 119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/11/2025: Accounts for a dormant company made up to 2025-03-31.