128 WETHERBY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

128 WETHERBY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09417959

Incorporation date

02/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Dickinson Egerton Block Management Unit H6, Premier Way, Lowfields Business Park, Elland, West Yorkshire HX5 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2015)
dot icon03/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon08/01/2026
Cessation of Richard Antony Hoefield as a person with significant control on 2026-01-07
dot icon08/01/2026
Notification of a person with significant control statement
dot icon06/06/2025
Micro company accounts made up to 2025-02-28
dot icon03/02/2025
Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Dickinson Egerton Block Management Unit H6, Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF on 2025-02-03
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon05/04/2024
Micro company accounts made up to 2024-02-28
dot icon13/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon18/01/2024
Secretary's details changed for Dickinson Harrison (Rbm) Limited on 2024-01-18
dot icon16/11/2023
Micro company accounts made up to 2023-02-28
dot icon02/05/2023
Secretary's details changed for Dickinson Harrison (Rbm) Limited on 2023-04-19
dot icon17/04/2023
Registered office address changed from Hunters Rbm, Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England to Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2023-04-17
dot icon17/04/2023
Registered office address changed from Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2023-04-17
dot icon07/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon09/11/2022
Micro company accounts made up to 2022-02-28
dot icon21/09/2022
Registered office address changed from C/O Rbm Limited Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE United Kingdom to Hunters Rbm, Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 2022-09-21
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon20/04/2021
Micro company accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon30/04/2020
Micro company accounts made up to 2020-02-28
dot icon07/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon08/07/2019
Notification of Richard Antony Hoefield as a person with significant control on 2019-02-22
dot icon29/04/2019
Micro company accounts made up to 2019-02-28
dot icon05/03/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon26/02/2019
Termination of appointment of Timothy Dickinson as a director on 2019-02-26
dot icon26/02/2019
Appointment of Dr Richard Antony Hoefield as a director on 2019-02-22
dot icon13/11/2018
Micro company accounts made up to 2018-02-28
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon16/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon11/07/2017
Micro company accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/06/2016
Compulsory strike-off action has been discontinued
dot icon02/06/2016
Statement of capital following an allotment of shares on 2016-02-07
dot icon02/06/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon12/11/2015
Termination of appointment of Rbm Limited as a secretary on 2015-11-11
dot icon12/11/2015
Appointment of Mr Timothy Dickinson as a director on 2015-11-11
dot icon22/10/2015
Appointment of Dickinson Harrison Rbm Ltd as a secretary on 2015-10-22
dot icon22/10/2015
Termination of appointment of John Harold Robinson as a director on 2015-10-22
dot icon02/02/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.00
-
0.00
-
-
2024
1
4.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Timothy
Director
11/11/2015 - 26/02/2019
56
Robinson, John Harold
Director
02/02/2015 - 22/10/2015
14
Dr Richard Antony Hoefield
Director
22/02/2019 - Present
-
DICKINSON EGERTON RBM LTD
Corporate Secretary
02/02/2015 - 11/11/2015
70
DICKINSON EGERTON RBM LTD
Corporate Secretary
22/10/2015 - Present
70

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 128 WETHERBY ROAD MANAGEMENT COMPANY LIMITED

128 WETHERBY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/02/2015 with the registered office located at Dickinson Egerton Block Management Unit H6, Premier Way, Lowfields Business Park, Elland, West Yorkshire HX5 9HF. 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 128 WETHERBY ROAD MANAGEMENT COMPANY LIMITED?

toggle

128 WETHERBY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/02/2015 .

Where is 128 WETHERBY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

128 WETHERBY ROAD MANAGEMENT COMPANY LIMITED is registered at Dickinson Egerton Block Management Unit H6, Premier Way, Lowfields Business Park, Elland, West Yorkshire HX5 9HF.

What does 128 WETHERBY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 128 WETHERBY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-02 with no updates.