120 BULWER ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

120 BULWER ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04351325

Incorporation date

11/01/2002

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2002)
dot icon17/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon10/02/2026
Termination of appointment of Barry Anthony Stewart as a director on 2026-02-10
dot icon10/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon17/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon27/06/2025
Secretary's details changed for Mr John Michael Polledri on 2025-06-26
dot icon27/06/2025
Director's details changed for Mr John Michael Polledri on 2025-06-26
dot icon26/06/2025
Director's details changed for Mr John Michael Polledri on 2025-06-26
dot icon26/06/2025
Secretary's details changed for Mr John Michael Polledri on 2025-06-26
dot icon10/02/2025
Director's details changed for Mr John Michael Polledri on 2025-01-29
dot icon14/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon24/06/2024
Secretary's details changed for Mr John Michael Polledri on 2024-06-01
dot icon24/06/2024
Director's details changed for Mr John Michael Polledri on 2024-06-01
dot icon22/05/2024
Accounts for a dormant company made up to 2024-01-31
dot icon23/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon22/06/2023
Accounts for a dormant company made up to 2023-01-31
dot icon19/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon09/08/2022
Accounts for a dormant company made up to 2022-01-31
dot icon25/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon08/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon21/01/2021
Director's details changed for Mr John Michael Polledri on 2021-01-11
dot icon21/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon28/04/2020
Accounts for a dormant company made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon25/04/2019
Accounts for a dormant company made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon06/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon18/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon17/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon11/08/2017
Director's details changed for Mr Jon Michael Polledri on 2017-08-11
dot icon11/08/2017
Secretary's details changed for Mr Jon Michael Polledri on 2017-08-11
dot icon29/03/2017
Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH to 1324-1326 High Road London N20 9HJ on 2017-03-29
dot icon21/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon21/01/2017
Director's details changed for Mr Jon Michael Polledri on 2017-01-20
dot icon21/01/2017
Secretary's details changed for Mr Jon Michael Polledri on 2017-01-20
dot icon02/12/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-01-31
dot icon01/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon01/02/2013
Director's details changed for Jon Michael Polledri on 2013-01-11
dot icon29/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Fiona Patmore as a director
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon25/01/2010
Director's details changed for Fiona Louise Patmore on 2010-01-04
dot icon25/01/2010
Director's details changed for Jon Michael Polledri on 2010-01-04
dot icon25/01/2010
Director's details changed for Barry Anthony Stewart on 2010-01-04
dot icon25/01/2010
Secretary's details changed for Jon Michael Polledri on 2010-01-04
dot icon23/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/01/2009
Return made up to 11/01/09; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon17/01/2008
Total exemption full accounts made up to 2007-01-31
dot icon17/01/2008
Return made up to 11/01/08; full list of members
dot icon26/04/2007
Return made up to 11/01/07; full list of members
dot icon26/04/2007
Secretary's particulars changed;director's particulars changed
dot icon11/12/2006
New director appointed
dot icon05/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon22/05/2006
New director appointed
dot icon19/05/2006
Total exemption full accounts made up to 2005-01-31
dot icon26/04/2006
Director resigned
dot icon10/03/2006
Return made up to 11/01/06; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-01-31
dot icon24/02/2005
Return made up to 11/01/05; full list of members
dot icon17/05/2004
New secretary appointed
dot icon11/05/2004
Secretary resigned;director resigned
dot icon16/02/2004
Registered office changed on 16/02/04 from: 27 station road new barnet hertfordshire EN5 1RA
dot icon11/02/2004
Total exemption full accounts made up to 2003-01-31
dot icon04/02/2004
Director's particulars changed
dot icon21/01/2004
Return made up to 11/01/04; full list of members
dot icon09/03/2003
Return made up to 11/01/03; full list of members
dot icon18/02/2002
Secretary resigned
dot icon18/02/2002
Director resigned
dot icon18/02/2002
New secretary appointed;new director appointed
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon11/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Barry Anthony
Director
26/04/2006 - 10/02/2026
-
Parr, Sarah Jane
Secretary
11/01/2002 - 04/05/2004
-
Patmore, Fiona Louise
Director
23/11/2006 - 12/10/2011
-
Mulholland, Susan Tara
Director
11/01/2002 - 04/04/2006
-
COMPANY DIRECTORS LIMITED
Nominee Director
11/01/2002 - 11/01/2002
67500

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 120 BULWER ROAD MANAGEMENT LIMITED

120 BULWER ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 11/01/2002 with the registered office located at 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London N3 2SZ. 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 120 BULWER ROAD MANAGEMENT LIMITED?

toggle

120 BULWER ROAD MANAGEMENT LIMITED is currently Active. It was registered on 11/01/2002 .

Where is 120 BULWER ROAD MANAGEMENT LIMITED located?

toggle

120 BULWER ROAD MANAGEMENT LIMITED is registered at 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London N3 2SZ.

What does 120 BULWER ROAD MANAGEMENT LIMITED do?

toggle

120 BULWER ROAD 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 120 BULWER ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 17/02/2026: Accounts for a dormant company made up to 2026-01-31.