134 ROSEBERY AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

134 ROSEBERY AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01967184

Incorporation date

02/12/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashfield Property, 32 Princes Street, Yeovil, Somerset BA20 1EQCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1986)
dot icon09/02/2026
Director's details changed for Ms Sara Dobak on 2026-02-04
dot icon06/02/2026
Appointment of Mr Leon Symonds as a director on 2025-09-17
dot icon06/02/2026
Termination of appointment of Donald Arthur Edwards as a director on 2026-01-04
dot icon06/02/2026
Termination of appointment of Sara Dobak as a director on 2026-02-06
dot icon06/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon13/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon22/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/03/2021
Confirmation statement made on 2021-01-21 with updates
dot icon17/01/2021
Appointment of Ms Sara Dobak as a director on 2020-09-16
dot icon17/01/2021
Termination of appointment of Timothy Elks as a director on 2020-09-16
dot icon17/01/2021
Termination of appointment of Dluleke Osoba as a secretary on 2021-01-17
dot icon19/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2019
Appointment of Mr Timothy Elks as a director on 2018-09-12
dot icon18/02/2019
Termination of appointment of Justin Guy Mcaulay as a director on 2018-09-12
dot icon18/02/2019
Registered office address changed from Porter Oddson Solictors Telford House the Park Yeovil Somerset BA20 1DY to Ashfield Property 32 Princes Street Yeovil Somerset BA20 1EQ on 2019-02-18
dot icon18/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/04/2017
Registered office address changed from Porter Dodson Solicitors Telford House the Park Yeovil Somerset BA20 1DY to Porter Oddson Solictors Telford House the Park Yeovil Somerset BA20 1DY on 2017-04-25
dot icon25/04/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/02/2017
Registered office address changed from C/O Porter Dodson Central House Church Street Yeovil Somerset BA20 1HH to Porter Dodson Solicitors Telford House the Park Yeovil Somerset BA20 1DY on 2017-02-20
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/02/2015
Appointment of Dluleke Osoba as a secretary on 2014-09-24
dot icon21/02/2015
Termination of appointment of Donald Arthur Edwards as a secretary on 2014-09-24
dot icon28/01/2015
Annual return made up to 2014-12-31
dot icon20/01/2015
Appointment of Donald Arthur Edwards as a director on 2014-09-23
dot icon20/11/2014
Rectified The AP01 was removed from the public register on 20/01/2015 as it was invalid or ineffective
dot icon11/11/2014
Appointment of Dr Oluleke Osoba as a secretary on 2014-09-23
dot icon02/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-31
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2011-12-31
dot icon09/01/2012
Director's details changed for Donald Arthur Edwards on 2011-03-11
dot icon31/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-12-31
dot icon25/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/05/2009
Director appointed justin guy mcaulay
dot icon15/01/2009
Return made up to 31/12/08; change of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 31/12/07; change of members
dot icon09/01/2008
Director resigned
dot icon21/11/2007
New director appointed
dot icon08/08/2007
Director resigned
dot icon08/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2006
Return made up to 31/12/05; no change of members
dot icon12/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/05/2004
Director resigned
dot icon10/05/2004
New director appointed
dot icon30/01/2004
New director appointed
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon18/09/2003
Secretary resigned;director resigned
dot icon13/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon22/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon06/06/2001
Full accounts made up to 2001-03-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon23/08/2000
Full accounts made up to 2000-03-31
dot icon23/02/2000
Full accounts made up to 1999-03-31
dot icon18/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon29/01/2000
New secretary appointed;new director appointed
dot icon29/01/2000
New director appointed
dot icon23/01/2000
Return made up to 31/12/99; full list of members
dot icon09/04/1999
Full accounts made up to 1998-03-31
dot icon09/04/1999
Return made up to 31/12/98; full list of members
dot icon18/01/1999
New secretary appointed;new director appointed
dot icon18/01/1999
New director appointed
dot icon18/01/1999
Registered office changed on 18/01/99 from: 22 hendford grove yeovil somerset BA20 1UT
dot icon17/02/1998
Full accounts made up to 1997-03-31
dot icon16/02/1998
Return made up to 31/12/97; no change of members
dot icon18/08/1997
Return made up to 31/12/96; no change of members
dot icon12/08/1997
Location of register of members
dot icon12/08/1997
Director's particulars changed
dot icon12/08/1997
Secretary's particulars changed;director's particulars changed
dot icon06/04/1997
Full accounts made up to 1996-03-31
dot icon17/07/1996
Return made up to 31/12/95; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon12/05/1995
Return made up to 31/12/94; no change of members
dot icon31/05/1994
Return made up to 31/12/93; no change of members
dot icon20/05/1994
Accounts for a small company made up to 1994-03-31
dot icon20/05/1994
Accounts for a small company made up to 1993-03-31
dot icon11/02/1993
Return made up to 31/12/92; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon06/11/1991
Return made up to 31/12/90; no change of members
dot icon06/11/1991
Return made up to 31/12/89; full list of members
dot icon06/11/1991
Full accounts made up to 1990-03-31
dot icon06/11/1991
Full accounts made up to 1991-03-31
dot icon23/11/1989
Full accounts made up to 1989-03-31
dot icon22/11/1989
Full accounts made up to 1988-03-31
dot icon17/10/1989
Return made up to 31/12/88; full list of members
dot icon18/03/1988
Full accounts made up to 1987-03-31
dot icon18/03/1988
Return made up to 05/03/88; full list of members
dot icon10/03/1988
Registered office changed on 10/03/88 from:\22 hendford grove yeovil somerset BA20 1UT
dot icon10/03/1988
Accounts for a dormant company made up to 1986-03-31
dot icon10/03/1988
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/02/1986
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Donald Arthur
Director
08/11/1999 - 04/01/2026
-
White, Shirley Patricia
Director
30/12/1998 - 07/09/2003
-
Dash, Grace Sarah Rose
Director
07/11/1999 - 26/06/2007
-
Elks, Timothy
Director
11/09/2018 - 15/09/2020
-
Hall, Carol Ann
Director
17/01/2000 - 11/08/2002
-

Persons with Significant Control

1
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 134 ROSEBERY AVENUE MANAGEMENT COMPANY LIMITED

134 ROSEBERY AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/12/1985 with the registered office located at Ashfield Property, 32 Princes Street, Yeovil, Somerset BA20 1EQ. There are currently 4 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 134 ROSEBERY AVENUE MANAGEMENT COMPANY LIMITED?

toggle

134 ROSEBERY AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/12/1985 .

Where is 134 ROSEBERY AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

134 ROSEBERY AVENUE MANAGEMENT COMPANY LIMITED is registered at Ashfield Property, 32 Princes Street, Yeovil, Somerset BA20 1EQ.

What does 134 ROSEBERY AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

134 ROSEBERY AVENUE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 134 ROSEBERY AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Director's details changed for Ms Sara Dobak on 2026-02-04.