122 MARLBOROUGH ROAD LTD

Register to unlock more data on OkredoRegister

122 MARLBOROUGH ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04637587

Incorporation date

15/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Cleaver Property Management Limited Unit 4, Anvil Court,, Denmark Street, Wokingham, Berkshire RG40 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2003)
dot icon03/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon01/07/2025
Termination of appointment of Jeremy Robert Anderson as a director on 2025-07-01
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon16/10/2024
Director's details changed for Mr Ian Richard Leslie on 2024-10-16
dot icon02/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/09/2024
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Cleaver Property Management Limited Unit 4, Anvil Court, Denmark Street Wokingham Berkshire RG40 2BB on 2024-09-11
dot icon21/05/2024
Termination of appointment of David Leslie Thomas as a director on 2024-05-21
dot icon21/05/2024
Appointment of Mr Ian Richard Leslie as a director on 2024-05-21
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon04/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/10/2022
Director's details changed for David Leslie Thomas on 2022-10-14
dot icon04/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon03/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/07/2021
Appointment of Cleaver Property Management Ltd as a secretary on 2021-07-07
dot icon07/07/2021
Termination of appointment of Martin Cleaver as a secretary on 2021-07-07
dot icon20/04/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon18/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon23/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon01/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon03/11/2016
Appointment of Mr Jeremy Robert Anderson as a director on 2016-11-03
dot icon13/10/2016
Termination of appointment of Ian Richard Leslie Thomas as a director on 2016-10-13
dot icon13/10/2016
Termination of appointment of Sarah Helen Thomas as a director on 2016-10-13
dot icon13/10/2016
Termination of appointment of Angus William Leslie Thomas as a director on 2016-10-13
dot icon27/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/03/2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-03-18
dot icon12/01/2016
Annual return made up to 2016-01-09 no member list
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-09 no member list
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2014-01-09 no member list
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-09 no member list
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-09 no member list
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-09 no member list
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2010-01-09 no member list
dot icon27/01/2010
Director's details changed for David Leslie Thomas on 2009-10-01
dot icon27/01/2010
Director's details changed for Ian Richard Leslie Thomas on 2009-10-01
dot icon27/01/2010
Director's details changed for Sarah Helen Thomas on 2009-10-01
dot icon27/01/2010
Director's details changed for Angus William Leslie Thomas on 2009-10-01
dot icon22/01/2010
Termination of appointment of James Thomas as a director
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Annual return made up to 09/01/09
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/03/2008
Annual return made up to 09/01/08
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Annual return made up to 09/01/07
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon12/01/2006
Annual return made up to 09/01/06
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/11/2005
Director's particulars changed
dot icon30/03/2005
Director's particulars changed
dot icon14/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon27/01/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon25/01/2005
Annual return made up to 09/01/05
dot icon11/11/2004
New secretary appointed
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
Registered office changed on 11/11/04 from: 2 the long yard baydon road, shefford woodlands hungerford berkshire RG17 7EH
dot icon05/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon14/01/2004
Annual return made up to 09/01/04
dot icon24/01/2003
Secretary resigned
dot icon15/01/2003
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
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
-
2022
0
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLEAVER PROPERTY MANAGEMENT
Corporate Secretary
07/07/2021 - Present
132
Thomas, James Simon
Director
09/02/2005 - 19/01/2010
38
Thomas, Hugh Morton
Director
15/01/2003 - 07/11/2006
38
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/01/2003 - 15/01/2003
99600
Brotherton, Christopher Anthony Shaw
Director
15/01/2003 - 07/11/2006
31

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 122 MARLBOROUGH ROAD LTD

122 MARLBOROUGH ROAD LTD is an(a) Active company incorporated on 15/01/2003 with the registered office located at C/O Cleaver Property Management Limited Unit 4, Anvil Court,, Denmark Street, Wokingham, Berkshire RG40 2BB. 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 122 MARLBOROUGH ROAD LTD?

toggle

122 MARLBOROUGH ROAD LTD is currently Active. It was registered on 15/01/2003 .

Where is 122 MARLBOROUGH ROAD LTD located?

toggle

122 MARLBOROUGH ROAD LTD is registered at C/O Cleaver Property Management Limited Unit 4, Anvil Court,, Denmark Street, Wokingham, Berkshire RG40 2BB.

What does 122 MARLBOROUGH ROAD LTD do?

toggle

122 MARLBOROUGH ROAD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 122 MARLBOROUGH ROAD LTD?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-03 with no updates.