13/15 DISRAELI ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

13/15 DISRAELI ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03484453

Incorporation date

22/12/1997

Size

Dormant

Contacts

Registered address

Registered address

13/15 Disraeli Road, London E7 9JRCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1997)
dot icon03/10/2025
Notification of a person with significant control statement
dot icon04/08/2025
Appointment of Ms Maria Gajdus as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Kenneth Stewart Lomas as a secretary on 2025-07-31
dot icon01/08/2025
Cessation of Ken Lomas as a person with significant control on 2025-07-31
dot icon01/08/2025
Appointment of Ms Carla Ashworth as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Hayley Margaret Redman as a director on 2025-07-31
dot icon01/08/2025
Registered office address changed from , 734 Romford Road, London, E12 6BT to 13/15 Disraeli Road London E7 9JR on 2025-08-01
dot icon07/05/2025
Confirmation statement made on 2025-03-27 with updates
dot icon10/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon22/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon21/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon31/10/2022
Director's details changed for Miss Hayley Margaret Madley on 2022-10-31
dot icon19/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2021-12-18 with updates
dot icon18/11/2021
Appointment of Miss Hayley Margaret Madley as a director on 2021-11-17
dot icon18/11/2021
Termination of appointment of Rebecca Jane Golder as a director on 2021-11-17
dot icon08/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon01/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon23/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon22/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon07/01/2016
Director's details changed for Rebecca Jane Candler on 2015-03-01
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon17/12/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/03/2014
Accounts for a dormant company made up to 2012-12-31
dot icon07/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon07/01/2014
Director's details changed for Rebecca Jane Candler on 2013-01-01
dot icon27/06/2013
Accounts for a dormant company made up to 2011-12-31
dot icon27/06/2013
Accounts for a dormant company made up to 2010-12-31
dot icon27/06/2013
Accounts for a dormant company made up to 2009-12-31
dot icon27/06/2013
Accounts for a dormant company made up to 2008-12-31
dot icon27/06/2013
Director's details changed for Rebecca Jane Candler on 2013-01-07
dot icon27/06/2013
Annual return made up to 2012-12-18
dot icon27/06/2013
Annual return made up to 2011-12-18
dot icon27/06/2013
Annual return made up to 2010-12-18 with full list of shareholders
dot icon27/06/2013
Annual return made up to 2009-12-18 with full list of shareholders
dot icon27/06/2013
Restoration by order of the court
dot icon03/11/2009
Final Gazette dissolved via voluntary strike-off
dot icon21/07/2009
First Gazette notice for voluntary strike-off
dot icon07/07/2009
Application for striking-off
dot icon16/03/2009
Accounts for a dormant company made up to 2007-12-31
dot icon12/03/2009
Accounts for a dormant company made up to 2006-12-31
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon20/12/2007
Return made up to 20/12/07; full list of members
dot icon11/03/2007
Return made up to 22/12/06; full list of members
dot icon01/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/01/2006
Return made up to 22/12/05; full list of members
dot icon20/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/01/2005
Return made up to 22/12/04; full list of members
dot icon19/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/01/2004
Return made up to 22/12/03; full list of members
dot icon01/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/01/2003
Return made up to 22/12/02; full list of members
dot icon12/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon19/06/2002
Return made up to 22/12/01; full list of members
dot icon08/10/2001
New secretary appointed
dot icon21/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/09/2001
Director resigned
dot icon03/09/2001
New director appointed
dot icon12/04/2001
Secretary resigned
dot icon01/06/2000
Director resigned
dot icon09/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/02/2000
Return made up to 22/12/99; full list of members
dot icon07/12/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/05/1999
Return made up to 22/12/98; full list of members
dot icon30/04/1998
New director appointed
dot icon30/04/1998
New director appointed
dot icon30/04/1998
Director resigned
dot icon30/04/1998
Secretary resigned
dot icon14/04/1998
New secretary appointed
dot icon22/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Trevor Titus
Director
22/12/1997 - 26/05/2000
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/12/1997 - 22/12/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/12/1997 - 22/12/1997
67500
Redman, Hayley Margaret
Director
17/11/2021 - 31/07/2025
2
Ashworth, Carla
Director
01/08/2025 - 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 13/15 DISRAELI ROAD MANAGEMENT COMPANY LIMITED

13/15 DISRAELI ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/12/1997 with the registered office located at 13/15 Disraeli Road, London E7 9JR. 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 13/15 DISRAELI ROAD MANAGEMENT COMPANY LIMITED?

toggle

13/15 DISRAELI ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/12/1997 .

Where is 13/15 DISRAELI ROAD MANAGEMENT COMPANY LIMITED located?

toggle

13/15 DISRAELI ROAD MANAGEMENT COMPANY LIMITED is registered at 13/15 Disraeli Road, London E7 9JR.

What does 13/15 DISRAELI ROAD MANAGEMENT COMPANY LIMITED do?

toggle

13/15 DISRAELI ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13/15 DISRAELI ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/10/2025: Notification of a person with significant control statement.