125 STAPLEGROVE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

125 STAPLEGROVE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04560945

Incorporation date

11/10/2002

Size

Dormant

Contacts

Registered address

Registered address

125 Staplegrove Road 125 Staplegrove Road, Taunton, Somerset TA1 1DRCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2002)
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon21/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon07/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon11/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon13/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon11/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon25/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon15/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon17/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon21/01/2019
Appointment of Mr Leo Colman Roche as a secretary on 2019-01-10
dot icon21/01/2019
Appointment of Mr Leo Colman Roche as a director on 2019-01-10
dot icon21/01/2019
Notification of Leo Colman Roche as a person with significant control on 2018-11-01
dot icon21/01/2019
Registered office address changed from C/O Karen Handford North Lodge Claremont Drive Esher Surrey KT10 9LU to 125 Staplegrove Road 125 Staplegrove Road Taunton Somerset TA1 1DR on 2019-01-21
dot icon05/11/2018
Termination of appointment of Karen Anne Handford as a director on 2018-10-31
dot icon05/11/2018
Cessation of Karen Anne Handford as a person with significant control on 2018-10-31
dot icon05/11/2018
Termination of appointment of Karen Anne Handford as a secretary on 2018-10-31
dot icon19/10/2018
Termination of appointment of John Douglas Handford as a director on 2018-10-19
dot icon06/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon20/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon05/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon07/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon06/10/2015
Annual return made up to 2015-10-06 no member list
dot icon15/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon17/10/2014
Annual return made up to 2014-10-11 no member list
dot icon20/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon11/10/2013
Annual return made up to 2013-10-11 no member list
dot icon24/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-11 no member list
dot icon15/10/2012
Register(s) moved to registered office address
dot icon12/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-10-11 no member list
dot icon12/10/2011
Registered office address changed from , C/O Karen Handford, 21 Oxendene, Warminster, Wiltshire, BA12 0DZ, England on 2011-10-12
dot icon12/10/2011
Register inspection address has been changed from C/O Karen Handford 21 Oxendene Warminster Wiltshire BA12 0DZ England
dot icon27/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon06/01/2011
Director's details changed for Mrs Karen Anne Handford on 2010-12-06
dot icon06/01/2011
Director's details changed for Mrs Karen Anne Handford on 2010-12-06
dot icon06/01/2011
Director's details changed for John Douglas Handford on 2010-12-06
dot icon06/01/2011
Secretary's details changed for Karen Anne Handford on 2010-12-06
dot icon11/10/2010
Annual return made up to 2010-10-11 no member list
dot icon08/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-11 no member list
dot icon17/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Registered office address changed from , 125 Staplegrove Road, Taunton, Somerset, TA1 1DR on 2009-10-16
dot icon16/10/2009
Director's details changed for Karen Anne Handford on 2009-10-16
dot icon16/10/2009
Director's details changed for John Douglas Handford on 2009-10-16
dot icon16/10/2009
Register inspection address has been changed
dot icon16/10/2009
Director's details changed for Craig Manning on 2009-10-16
dot icon19/06/2009
Accounts for a dormant company made up to 2008-10-31
dot icon11/11/2008
Director and secretary's change of particulars / karen handford / 11/11/2008
dot icon11/11/2008
Director's change of particulars / john handford / 11/11/2008
dot icon11/11/2008
Director and secretary's change of particulars / karen handford / 11/11/2008
dot icon13/10/2008
Annual return made up to 11/10/08
dot icon06/06/2008
Accounts for a dormant company made up to 2007-10-31
dot icon11/10/2007
Annual return made up to 11/10/07
dot icon11/10/2007
Director's particulars changed
dot icon11/07/2007
New director appointed
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon19/10/2006
Annual return made up to 11/10/06
dot icon12/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon14/10/2005
Annual return made up to 11/10/05
dot icon09/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon04/11/2004
Annual return made up to 11/10/04
dot icon04/11/2004
New secretary appointed
dot icon11/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon06/11/2003
Annual return made up to 11/10/03
dot icon26/10/2003
New secretary appointed;new director appointed
dot icon27/09/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon06/12/2002
Secretary resigned
dot icon06/12/2002
Director resigned
dot icon11/10/2002
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
31/10/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handford, Karen Anne
Director
31/10/2002 - 31/10/2018
-
Roche, Leo Colman
Director
10/01/2019 - Present
3
Hanson, Tansy Elizabeth
Director
11/10/2002 - 28/06/2007
-
Handford, John Douglas
Director
01/08/2003 - 19/10/2018
1
Manning, Craig
Director
28/06/2007 - Present
-

Persons with Significant Control

2
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 125 STAPLEGROVE ROAD MANAGEMENT COMPANY LIMITED

125 STAPLEGROVE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/10/2002 with the registered office located at 125 Staplegrove Road 125 Staplegrove Road, Taunton, Somerset TA1 1DR. 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 125 STAPLEGROVE ROAD MANAGEMENT COMPANY LIMITED?

toggle

125 STAPLEGROVE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/10/2002 .

Where is 125 STAPLEGROVE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

125 STAPLEGROVE ROAD MANAGEMENT COMPANY LIMITED is registered at 125 Staplegrove Road 125 Staplegrove Road, Taunton, Somerset TA1 1DR.

What does 125 STAPLEGROVE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

125 STAPLEGROVE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 125 STAPLEGROVE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-10 with no updates.