131 ADDISON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

131 ADDISON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06044842

Incorporation date

08/01/2007

Size

Dormant

Contacts

Registered address

Registered address

39 Devonshire Close, Rugby CV22 7EECopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2007)
dot icon09/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon09/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon07/02/2026
Termination of appointment of Kin Ming Wan as a director on 2026-01-31
dot icon28/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon24/03/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon21/02/2025
Second filing of Confirmation Statement dated 2018-01-19
dot icon21/02/2025
Second filing of Confirmation Statement dated 2019-01-19
dot icon21/02/2025
Second filing of Confirmation Statement dated 2024-01-19
dot icon21/02/2025
Second filing of Confirmation Statement dated 2023-01-19
dot icon21/02/2025
Second filing of Confirmation Statement dated 2022-01-19
dot icon21/02/2025
Second filing of Confirmation Statement dated 2021-01-10
dot icon21/02/2025
Second filing of Confirmation Statement dated 2020-01-19
dot icon19/02/2025
Second filing of Confirmation Statement dated 2017-01-19
dot icon31/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2024-01-19 with updates
dot icon23/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon09/02/2023
Confirmation statement made on 2023-01-19 with updates
dot icon27/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon01/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon23/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon27/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon27/12/2019
Change of details for Mr Nishanthan Shanmuganathan as a person with significant control on 2019-12-24
dot icon24/12/2019
Director's details changed for Mr Nishanthan Shanmuganathan on 2019-12-24
dot icon24/12/2019
Change of details for Mr Nishanthan Shanmuganathan as a person with significant control on 2019-12-24
dot icon22/03/2019
Accounts for a dormant company made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-01-31
dot icon11/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon11/02/2018
Registered office address changed from 9 Holcot Leys Rugby Warwickshire CV22 5SJ to 39 Devonshire Close Rugby CV22 7EE on 2018-02-11
dot icon02/08/2017
Notification of Nishanthan Shanmuganathan as a person with significant control on 2017-06-16
dot icon02/08/2017
Appointment of Mr Nishanthan Shanmuganathan as a director on 2017-06-16
dot icon02/08/2017
Termination of appointment of Geoffrey Mole as a director on 2017-06-16
dot icon02/08/2017
Cessation of Geoffrey Mole as a person with significant control on 2017-06-16
dot icon02/08/2017
Register(s) moved to registered inspection location 39 Devonshire Close Rugby CV22 7EE
dot icon02/08/2017
Register inspection address has been changed to 39 Devonshire Close Rugby CV22 7EE
dot icon25/05/2017
Appointment of Mrs Archchana Nishantham as a director on 2017-05-24
dot icon01/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon12/04/2016
Appointment of Mr Kin-Ming Wan as a director on 2016-03-23
dot icon02/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon21/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon02/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon29/01/2014
Director's details changed for Geoffrey Mole on 2014-01-19
dot icon06/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon22/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon13/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon07/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon11/02/2010
Annual return made up to 2010-01-19
dot icon05/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon08/02/2009
Accounts for a dormant company made up to 2009-01-31
dot icon21/01/2009
Return made up to 19/01/09; full list of members
dot icon04/12/2008
Accounts for a dormant company made up to 2008-01-31
dot icon13/10/2008
Registered office changed on 13/10/2008 from 9 holcot leys rugby warwickshire CV22 5SJ
dot icon13/10/2008
Return made up to 08/01/08; full list of members
dot icon13/10/2008
Capitals not rolled up
dot icon13/10/2008
Appointment terminated secretary mary thuillier
dot icon13/10/2008
Appointment terminated director harry thuillier
dot icon07/10/2008
Return made up to 01/02/08; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from 22 west street buckingham buckinghamshire MK18 1HG
dot icon11/02/2008
New secretary appointed
dot icon11/02/2008
New director appointed
dot icon19/04/2007
Ad 01/03/07-23/03/07 £ si 4@1=4 £ ic 1/5
dot icon13/02/2007
Registered office changed on 13/02/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
New director appointed
dot icon31/01/2007
Director resigned
dot icon31/01/2007
Secretary resigned
dot icon08/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
4.00
-
2022
0
-
-
0.00
4.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Geoffrey Mole
Director
30/04/2007 - 16/06/2017
-
Shanmuganathan, Nishanthan
Director
16/06/2017 - Present
6
ALPHA SECRETARIAL LIMITED
Nominee Secretary
08/01/2007 - 08/01/2007
1711
ALPHA DIRECT LIMITED
Nominee Director
08/01/2007 - 08/01/2007
1512
Thuillier, Harry Fraser
Director
08/01/2007 - 30/04/2007
4

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 131 ADDISON ROAD MANAGEMENT COMPANY LIMITED

131 ADDISON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/01/2007 with the registered office located at 39 Devonshire Close, Rugby CV22 7EE. 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 131 ADDISON ROAD MANAGEMENT COMPANY LIMITED?

toggle

131 ADDISON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/01/2007 .

Where is 131 ADDISON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

131 ADDISON ROAD MANAGEMENT COMPANY LIMITED is registered at 39 Devonshire Close, Rugby CV22 7EE.

What does 131 ADDISON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

131 ADDISON ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 131 ADDISON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Accounts for a dormant company made up to 2026-01-31.