12 WOOLSTONE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

12 WOOLSTONE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05584904

Incorporation date

06/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

12 Woolstone Road, Forest Hill, London SE23 2SGCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2005)
dot icon13/04/2026
Director's details changed for Mrs Genevieve Bowens on 2026-04-12
dot icon10/02/2026
Micro company accounts made up to 2025-12-31
dot icon14/10/2025
Appointment of Mrs Jane Breakspeare as a director on 2025-10-14
dot icon14/10/2025
Termination of appointment of Conrad Bowen as a secretary on 2025-10-14
dot icon28/09/2025
Appointment of Miss Ellen Rachel Triggs as a secretary on 2025-09-28
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon13/02/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/02/2024
Director's details changed for Mrs Genevieve Bowens on 2024-01-06
dot icon15/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/08/2022
Amended micro company accounts made up to 2020-12-31
dot icon25/07/2022
Termination of appointment of Nicola Sealey as a director on 2022-07-08
dot icon17/03/2022
Second filing of Confirmation Statement dated 2022-03-02
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon08/11/2021
Director's details changed for Mrs Genevieve Bowens on 2011-09-01
dot icon06/11/2021
Director's details changed for Genevieve Jacobs on 2011-09-01
dot icon06/11/2021
Confirmation statement made on 2021-10-06 with updates
dot icon06/11/2021
Termination of appointment of Jon Pinches as a director on 2021-04-10
dot icon05/11/2021
Micro company accounts made up to 2020-12-31
dot icon28/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon10/10/2020
Micro company accounts made up to 2019-12-31
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon22/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon25/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon12/11/2015
Appointment of Mr Conrad Bowen as a secretary on 2015-11-11
dot icon12/11/2015
Termination of appointment of Jon Pinches as a secretary on 2015-11-11
dot icon20/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon24/10/2011
Secretary's details changed for Mr Jon Pinches on 2011-10-22
dot icon16/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon19/10/2009
Secretary's details changed for Mr Jon Pinches on 2009-10-16
dot icon19/10/2009
Director's details changed for Genevieve Jacobs on 2009-10-16
dot icon19/10/2009
Director's details changed for Bruce Donovan Haughton on 2009-10-16
dot icon19/10/2009
Director's details changed for Jon Pinches on 2009-10-16
dot icon19/10/2009
Director's details changed for Nicola Sealey on 2009-10-16
dot icon31/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/08/2009
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon19/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/10/2008
Secretary appointed mr jon pinches
dot icon20/10/2008
Return made up to 16/10/08; full list of members
dot icon16/10/2008
Appointment terminated secretary genevieve jacobs
dot icon06/10/2008
Return made up to 25/09/08; full list of members
dot icon26/09/2007
Return made up to 25/09/07; full list of members
dot icon26/09/2007
New secretary appointed
dot icon25/09/2007
Secretary resigned
dot icon30/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon31/10/2006
Return made up to 06/10/06; full list of members
dot icon27/10/2006
New director appointed
dot icon07/06/2006
New secretary appointed
dot icon07/03/2006
Secretary resigned;director resigned
dot icon07/03/2006
Registered office changed on 07/03/06 from: 12 seymour road southfields london SW18 5JA
dot icon20/12/2005
New director appointed
dot icon11/11/2005
Secretary resigned
dot icon11/11/2005
Director resigned
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New secretary appointed;new director appointed
dot icon06/10/2005
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
31/12/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.62K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/10/2005 - 06/10/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
06/10/2005 - 06/10/2005
36021
Aki Sawyerr, Denise Yvonne
Secretary
06/10/2005 - 27/01/2006
-
Haughton, Bruce Donovan
Director
06/10/2005 - Present
-
Breakspeare, Jane
Director
14/10/2025 - Present
2

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 12 WOOLSTONE ROAD MANAGEMENT COMPANY LIMITED

12 WOOLSTONE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/10/2005 with the registered office located at 12 Woolstone Road, Forest Hill, London SE23 2SG. There are currently 4 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 12 WOOLSTONE ROAD MANAGEMENT COMPANY LIMITED?

toggle

12 WOOLSTONE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/10/2005 .

Where is 12 WOOLSTONE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

12 WOOLSTONE ROAD MANAGEMENT COMPANY LIMITED is registered at 12 Woolstone Road, Forest Hill, London SE23 2SG.

What does 12 WOOLSTONE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

12 WOOLSTONE ROAD MANAGEMENT COMPANY LIMITED operates in the Undifferentiated service-producing activities of private households for own use bodies (98.20 - SIC 2007) sector.

What is the latest filing for 12 WOOLSTONE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mrs Genevieve Bowens on 2026-04-12.