131 SALISBURY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

131 SALISBURY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04943672

Incorporation date

24/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Flat, 131 Salisbury Road, Plymouth, Devon PL4 8TBCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2003)
dot icon10/04/2026
Micro company accounts made up to 2025-10-31
dot icon14/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon15/06/2025
Registered office address changed from 5 West Park Horrabridge Yelverton Devon PL20 7TY England to First Floor Flat 131 Salisbury Road Plymouth Devon PL4 8TB on 2025-06-15
dot icon19/05/2025
Micro company accounts made up to 2024-10-31
dot icon24/02/2025
Appointment of Mr Michael Broom as a director on 2025-02-24
dot icon11/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon17/04/2024
Micro company accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon11/07/2023
Micro company accounts made up to 2022-10-31
dot icon03/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon07/06/2022
Micro company accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon04/05/2021
Micro company accounts made up to 2020-10-31
dot icon09/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon23/07/2020
Micro company accounts made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon13/06/2019
Micro company accounts made up to 2018-10-31
dot icon13/03/2019
Notification of Sian Goddard as a person with significant control on 2017-06-22
dot icon13/03/2019
Cessation of Rajinder Kumar Chadha as a person with significant control on 2017-06-21
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon23/07/2018
Micro company accounts made up to 2017-10-31
dot icon15/12/2017
Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX England to 5 West Park Horrabridge Yelverton Devon PL20 7TY on 2017-12-15
dot icon28/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon27/11/2017
Registered office address changed from Horrabridge Yelverton Devon 5 West Park Horrabridge Yelverton Devon PL20 7TY England to 6 Roding Lane South Ilford Essex IG4 5NX on 2017-11-27
dot icon27/11/2017
Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX to Horrabridge Yelverton Devon 5 West Park Horrabridge Yelverton Devon PL20 7TY on 2017-11-27
dot icon22/06/2017
Termination of appointment of Ratinder Kumar Chadha as a director on 2017-06-21
dot icon22/06/2017
Termination of appointment of Angela Kumari Chadha as a secretary on 2017-06-21
dot icon20/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/01/2016
Appointment of Ms Sian Goddard as a director on 2015-12-01
dot icon28/10/2015
Annual return made up to 2015-10-24 no member list
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/10/2014
Annual return made up to 2014-10-24 no member list
dot icon05/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/11/2013
Annual return made up to 2013-10-24 no member list
dot icon24/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/12/2012
Annual return made up to 2012-10-24 no member list
dot icon14/12/2012
Registered office address changed from 30 Roding Lane South Ilford Essex IG4 5NX United Kingdom on 2012-12-14
dot icon25/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/10/2011
Annual return made up to 2011-10-24 no member list
dot icon28/10/2011
Registered office address changed from 86a Albert Road Ilford Essex IG1 1HW on 2011-10-28
dot icon21/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-24 no member list
dot icon15/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/12/2009
Annual return made up to 2009-10-24 no member list
dot icon04/12/2009
Director's details changed for Ratinder Kumar Chadha on 2009-10-10
dot icon12/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon31/10/2008
Annual return made up to 24/10/08
dot icon31/10/2008
Secretary's change of particulars / angela chadha / 01/05/2008
dot icon31/10/2008
Director's change of particulars / ratinder chadha / 01/05/2008
dot icon11/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/10/2007
Annual return made up to 24/10/07
dot icon15/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/11/2006
Annual return made up to 24/10/06
dot icon17/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/11/2005
Annual return made up to 24/10/05
dot icon23/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/02/2005
Annual return made up to 24/10/04
dot icon24/01/2005
New director appointed
dot icon17/01/2005
Secretary resigned;director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
New secretary appointed
dot icon13/02/2004
Registered office changed on 13/02/04 from: blight broad & skinnard george place callington cornwall PL17 7JH
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New secretary appointed;new director appointed
dot icon18/11/2003
Secretary resigned;director resigned
dot icon18/11/2003
Director resigned
dot icon24/10/2003
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
31/10/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
23/10/2003 - 23/10/2003
36021
WATERLOW SECRETARIES LIMITED
Nominee Director
23/10/2003 - 23/10/2003
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/10/2003 - 23/10/2003
38038
Mrs Sian Goddard
Director
01/12/2015 - Present
-
Chadha, Angela Kumari
Secretary
30/09/2004 - 20/06/2017
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 131 SALISBURY ROAD MANAGEMENT COMPANY LIMITED

131 SALISBURY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/10/2003 with the registered office located at First Floor Flat, 131 Salisbury Road, Plymouth, Devon PL4 8TB. 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 131 SALISBURY ROAD MANAGEMENT COMPANY LIMITED?

toggle

131 SALISBURY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/10/2003 .

Where is 131 SALISBURY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

131 SALISBURY ROAD MANAGEMENT COMPANY LIMITED is registered at First Floor Flat, 131 Salisbury Road, Plymouth, Devon PL4 8TB.

What does 131 SALISBURY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

131 SALISBURY ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2025-10-31.