126/128 WIDMORE ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

126/128 WIDMORE ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00947359

Incorporation date

05/02/1969

Size

Micro Entity

Contacts

Registered address

Registered address

131 Hayes Lane, Hayes, Bromley, Kent BR2 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1986)
dot icon13/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon13/11/2025
Current accounting period extended from 2025-08-31 to 2025-12-30
dot icon27/08/2025
Appointment of Mr Andrew Hutchinson as a secretary on 2025-08-26
dot icon03/12/2024
Micro company accounts made up to 2024-08-31
dot icon27/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon13/09/2024
Termination of appointment of James Anstiss as a director on 2024-09-13
dot icon11/09/2024
Termination of appointment of Linda Hood as a director on 2024-09-11
dot icon12/12/2023
Micro company accounts made up to 2023-08-31
dot icon27/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon07/05/2023
Micro company accounts made up to 2022-08-31
dot icon02/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon14/03/2022
Micro company accounts made up to 2021-08-31
dot icon12/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon01/05/2021
Micro company accounts made up to 2020-08-31
dot icon10/02/2021
Appointment of Mr James Anstiss as a director on 2017-11-01
dot icon10/02/2021
Appointment of Miss Linda Hood as a director on 2020-11-26
dot icon10/02/2021
Termination of appointment of Michael Richard Jones as a director on 2020-11-01
dot icon11/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon01/12/2019
Micro company accounts made up to 2019-08-31
dot icon26/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-08-31
dot icon22/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon08/11/2018
Notification of Emma O'regan as a person with significant control on 2016-04-06
dot icon08/11/2018
Withdrawal of a person with significant control statement on 2018-11-08
dot icon27/03/2018
Micro company accounts made up to 2017-08-31
dot icon27/03/2018
Notification of a person with significant control statement
dot icon27/03/2018
Withdrawal of a person with significant control statement on 2018-03-27
dot icon18/03/2018
Termination of appointment of Guy Richard Hughes as a director on 2018-03-16
dot icon08/03/2018
Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 2018-03-08
dot icon11/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon14/03/2017
Micro company accounts made up to 2016-08-31
dot icon14/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon14/11/2016
Director's details changed for Guy Richard Hughes on 2016-11-14
dot icon14/11/2016
Director's details changed for Emma Jane O'regan on 2016-11-14
dot icon20/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/12/2015
Annual return made up to 2015-11-08 no member list
dot icon10/12/2015
Director's details changed for Emma Jane O'regan on 2015-01-01
dot icon10/12/2015
Director's details changed for Guy Richard Hughes on 2015-01-01
dot icon10/11/2015
Appointment of Mr Michael Richard Jones as a director on 2014-11-18
dot icon25/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/12/2014
Annual return made up to 2014-11-08 no member list
dot icon05/12/2014
Termination of appointment of Carole Lavinia Scrivener as a director on 2014-11-18
dot icon18/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/05/2014
Appointment of Ms Jayne Angela Richards as a secretary
dot icon20/05/2014
Termination of appointment of Rita Mckenzie as a secretary
dot icon22/11/2013
Annual return made up to 2013-11-08 no member list
dot icon06/11/2013
Termination of appointment of Linda Hood as a director
dot icon02/04/2013
Appointment of Ms Carole Lavinia Scrivener as a director
dot icon15/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon22/01/2013
Annual return made up to 2012-11-08 no member list
dot icon22/01/2013
Termination of appointment of Mark Allan as a director
dot icon22/01/2013
Appointment of Ms Linda Hood as a director
dot icon07/02/2012
Total exemption full accounts made up to 2011-08-31
dot icon23/01/2012
Annual return made up to 2011-11-08 no member list
dot icon20/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon12/01/2011
Annual return made up to 2010-11-08 no member list
dot icon12/01/2011
Director's details changed for Emma Jane O'regan on 2010-01-01
dot icon22/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon18/12/2009
Annual return made up to 2009-11-08 no member list
dot icon18/12/2009
Director's details changed for Emma Jane O'regan on 2009-10-01
dot icon18/12/2009
Director's details changed for Mark Allan on 2009-10-01
dot icon18/12/2009
Director's details changed for Guy Richard Hughes on 2009-10-01
dot icon26/09/2009
Appointment terminated director kathleen howard
dot icon25/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon05/12/2008
Annual return made up to 08/11/08
dot icon03/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon26/11/2007
Annual return made up to 08/11/07
dot icon16/02/2007
Director resigned
dot icon16/02/2007
New director appointed
dot icon16/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon17/11/2006
Annual return made up to 08/11/06
dot icon24/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon28/03/2006
Director resigned
dot icon19/01/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon05/01/2006
New director appointed
dot icon08/11/2005
Annual return made up to 08/11/05
dot icon04/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon03/11/2004
Annual return made up to 08/11/04
dot icon19/11/2003
Annual return made up to 08/11/03
dot icon31/10/2003
Total exemption full accounts made up to 2003-08-31
dot icon26/11/2002
Total exemption full accounts made up to 2002-08-31
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon16/11/2002
Director resigned
dot icon14/11/2002
Annual return made up to 08/11/02
dot icon17/06/2002
Director's particulars changed
dot icon02/02/2002
Annual return made up to 08/11/01
dot icon21/12/2001
New director appointed
dot icon19/12/2001
Director resigned
dot icon28/11/2001
Total exemption full accounts made up to 2001-08-31
dot icon20/12/2000
Annual return made up to 08/11/00
dot icon07/11/2000
Full accounts made up to 2000-08-31
dot icon30/06/2000
Director resigned
dot icon02/05/2000
Full accounts made up to 1999-08-31
dot icon14/03/2000
New director appointed
dot icon10/11/1999
Annual return made up to 08/11/99
dot icon05/08/1999
Director resigned
dot icon12/03/1999
New secretary appointed
dot icon12/03/1999
Annual return made up to 08/11/98
dot icon16/02/1999
Full accounts made up to 1998-08-31
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon24/05/1998
Director resigned
dot icon24/05/1998
Director resigned
dot icon24/05/1998
Secretary resigned
dot icon24/05/1998
Director resigned
dot icon03/12/1997
Full accounts made up to 1997-08-31
dot icon14/11/1997
Annual return made up to 08/11/97
dot icon07/11/1997
Registered office changed on 07/11/97 from: 29A station approach hayes bromley BR2 7EB
dot icon24/02/1997
New director appointed
dot icon25/01/1997
New director appointed
dot icon25/01/1997
New director appointed
dot icon25/01/1997
New director appointed
dot icon25/01/1997
New director appointed
dot icon13/12/1996
Annual return made up to 08/11/96
dot icon05/12/1996
Registered office changed on 05/12/96 from: cromarty court 128 widmore road bromley BR1 3BX
dot icon20/11/1996
Full accounts made up to 1996-08-31
dot icon22/12/1995
New director appointed
dot icon22/12/1995
New director appointed
dot icon21/12/1995
New secretary appointed
dot icon21/12/1995
Director resigned
dot icon21/12/1995
Full accounts made up to 1995-08-31
dot icon04/08/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Annual return made up to 08/11/94
dot icon15/06/1994
Accounts for a small company made up to 1993-08-31
dot icon22/03/1994
Annual return made up to 08/11/93
dot icon27/06/1993
Accounts for a small company made up to 1992-08-31
dot icon19/11/1992
Director resigned;new director appointed
dot icon19/11/1992
Annual return made up to 08/11/92
dot icon13/01/1992
Annual return made up to 10/11/91
dot icon04/01/1992
Accounts for a small company made up to 1991-08-31
dot icon22/11/1990
Accounts for a small company made up to 1990-08-31
dot icon22/11/1990
Annual return made up to 08/11/90
dot icon05/12/1989
Accounts for a small company made up to 1989-08-31
dot icon05/12/1989
Annual return made up to 22/11/89
dot icon14/09/1989
Annual return made up to 20/12/88
dot icon14/09/1989
Annual return made up to 26/01/88
dot icon05/09/1989
Accounts for a small company made up to 1988-08-31
dot icon12/05/1988
Accounts for a small company made up to 1987-08-31
dot icon21/04/1987
Annual return made up to 04/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
Accounts for a small company made up to 1986-08-31
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
31/08/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.54K
-
0.00
-
-
2022
0
17.24K
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scrivener, Carole Lavinia
Director
30/11/2012 - 17/11/2014
-
Anstiss, James
Director
01/11/2017 - 13/09/2024
-
Gehlcken, Emma
Director
06/11/1996 - 11/11/1997
-
Hood, Linda
Director
05/12/2005 - 20/11/2006
1
Howard, Kathleen Winfred
Director
10/11/2002 - 19/08/2009
-

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 126/128 WIDMORE ROAD (MANAGEMENT) LIMITED

126/128 WIDMORE ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 05/02/1969 with the registered office located at 131 Hayes Lane, Hayes, Bromley, Kent BR2 9EJ. 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 126/128 WIDMORE ROAD (MANAGEMENT) LIMITED?

toggle

126/128 WIDMORE ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 05/02/1969 .

Where is 126/128 WIDMORE ROAD (MANAGEMENT) LIMITED located?

toggle

126/128 WIDMORE ROAD (MANAGEMENT) LIMITED is registered at 131 Hayes Lane, Hayes, Bromley, Kent BR2 9EJ.

What does 126/128 WIDMORE ROAD (MANAGEMENT) LIMITED do?

toggle

126/128 WIDMORE ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 126/128 WIDMORE ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-08 with no updates.