130 LANDCROFT ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

130 LANDCROFT ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05548120

Incorporation date

30/08/2005

Size

Dormant

Contacts

Registered address

Registered address

130 Landcroft Road, London SE22 9JWCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2005)
dot icon09/02/2026
Termination of appointment of Calum Gibson as a director on 2025-12-01
dot icon10/10/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon23/06/2025
Accounts for a dormant company made up to 2024-08-31
dot icon04/10/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/10/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon19/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon25/10/2022
Termination of appointment of Moya-Anne Louise Mcgough as a director on 2022-06-30
dot icon25/10/2022
Appointment of Mr James George Swan as a director on 2022-07-01
dot icon25/10/2022
Confirmation statement made on 2022-08-29 with updates
dot icon23/06/2022
Accounts for a dormant company made up to 2021-08-31
dot icon03/10/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon31/10/2020
Accounts for a dormant company made up to 2020-08-31
dot icon31/10/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon04/07/2020
Accounts for a dormant company made up to 2019-08-31
dot icon30/10/2019
Confirmation statement made on 2019-06-24 with updates
dot icon28/10/2019
Confirmation statement made on 2019-08-29 with updates
dot icon24/06/2019
Appointment of Mr Calum Gibson as a director on 2019-06-24
dot icon24/06/2019
Accounts for a dormant company made up to 2018-08-31
dot icon24/06/2019
Termination of appointment of Nicholas Robert Wesley Allan as a director on 2019-06-24
dot icon05/10/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon20/05/2018
Notification of a person with significant control statement
dot icon20/01/2018
Director's details changed for Mr Nicholas Robert Wesley Allan on 2018-01-20
dot icon04/10/2017
Confirmation statement made on 2017-08-29 with updates
dot icon26/09/2017
Registered office address changed from , 130a Landcroft Road, London, SE22 9JW to 130 Landcroft Road London SE22 9JW on 2017-09-26
dot icon26/09/2017
Accounts for a dormant company made up to 2017-08-31
dot icon26/09/2017
Cessation of Nicholas Robert Wesley Allan as a person with significant control on 2017-09-20
dot icon21/09/2017
Termination of appointment of a director
dot icon21/09/2017
Appointment of Mrs Moya-Anne Louise Mcgough as a director on 2017-09-20
dot icon20/09/2017
Cessation of Andrew Thomas Crow as a person with significant control on 2017-08-11
dot icon20/09/2017
Termination of appointment of Rebecca Jayne Hicks as a secretary on 2017-09-20
dot icon20/09/2017
Termination of appointment of Andrew Thomas Crow as a director on 2017-09-13
dot icon03/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon05/09/2016
Appointment of Mr Nicholas Robert Wesley Allan as a director on 2016-09-05
dot icon05/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon15/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon31/08/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon11/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon31/08/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon31/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon27/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon29/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon16/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon29/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon14/10/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/11/2010
Appointment of Rebecca Jayne Hicks as a secretary
dot icon18/11/2010
Appointment of Andrew Thomas Crow as a director
dot icon18/11/2010
Registered office address changed from , 55 North Cross Road, East Dulwich, London, SE22 9ET on 2010-11-18
dot icon09/11/2010
Termination of appointment of Gary Reynolds as a secretary
dot icon09/11/2010
Termination of appointment of Gary Reynolds as a director
dot icon21/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon21/10/2010
Director's details changed for Mr Gary Reynolds on 2010-08-30
dot icon21/10/2010
Secretary's details changed for Gary Reynolds on 2010-08-30
dot icon11/06/2010
Amended accounts made up to 2009-08-31
dot icon21/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon03/12/2009
Registered office address changed from , 65 Whateley Road, East Dulwich, London, SE22 9DE on 2009-12-03
dot icon04/11/2009
Accounts for a dormant company made up to 2008-08-31
dot icon27/10/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon11/09/2009
Appointment terminated director jane skynner
dot icon08/01/2009
Return made up to 30/08/08; full list of members
dot icon11/12/2008
Director and secretary appointed gary reynolds logged form
dot icon10/11/2008
Director and secretary appointed gary reynolds
dot icon02/11/2008
Registered office changed on 02/11/2008 from, 130 landcroft road, east dulwich london, SE22 9JW
dot icon30/09/2008
Resolutions
dot icon30/09/2008
Resolutions
dot icon30/09/2008
Director appointed jane hildred skynner
dot icon30/09/2008
Appointment terminated secretary aeli roberts
dot icon30/09/2008
Appointment terminated director david roberts
dot icon05/08/2008
Return made up to 30/08/07; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/11/2006
Director resigned
dot icon09/10/2006
Return made up to 30/08/06; full list of members
dot icon08/09/2005
Secretary resigned
dot icon30/08/2005
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
31/08/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Robert Wesley Allan
Director
05/09/2016 - 24/06/2019
1
Reynolds, Gary
Director
29/08/2008 - 04/11/2010
-
Roberts, David Jason
Director
30/08/2005 - 29/08/2008
-
Roberts, Aeli, Dr
Secretary
30/08/2005 - 29/08/2008
-
Coll, Nuala
Director
30/08/2005 - 05/11/2006
1

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 130 LANDCROFT ROAD MANAGEMENT COMPANY LIMITED

130 LANDCROFT ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/08/2005 with the registered office located at 130 Landcroft Road, London SE22 9JW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 130 LANDCROFT ROAD MANAGEMENT COMPANY LIMITED?

toggle

130 LANDCROFT ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/08/2005 .

Where is 130 LANDCROFT ROAD MANAGEMENT COMPANY LIMITED located?

toggle

130 LANDCROFT ROAD MANAGEMENT COMPANY LIMITED is registered at 130 Landcroft Road, London SE22 9JW.

What does 130 LANDCROFT ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 130 LANDCROFT ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Calum Gibson as a director on 2025-12-01.