138 FELLOWS ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

138 FELLOWS ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03824432

Incorporation date

12/08/1999

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1999)
dot icon02/03/2026
Accounts for a dormant company made up to 2025-08-31
dot icon17/10/2025
Termination of appointment of Mary Flavia Stevenson as a director on 2025-10-14
dot icon14/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon13/08/2025
Appointment of Mrs Irem Gur as a director on 2025-03-31
dot icon13/08/2025
Appointment of Mr Efe Aytaclar as a director on 2025-03-31
dot icon08/08/2025
Director's details changed for Aleksandra Iwulska on 2025-08-08
dot icon08/08/2025
Director's details changed for Lech Tomasz Sandecki on 2025-08-08
dot icon09/06/2025
Director's details changed for Sarah Thomson on 2025-06-09
dot icon09/06/2025
Director's details changed for Lech Tomasz Sandecki on 2025-06-09
dot icon09/06/2025
Director's details changed for Aleksandra Iwulska on 2025-06-09
dot icon09/06/2025
Director's details changed for Dr Oliver Purdy Thomson on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon13/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon14/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon04/04/2024
Appointment of Sarah Thomson as a director on 2022-10-10
dot icon04/04/2024
Appointment of Dr Oliver Thomson as a director on 2022-10-10
dot icon11/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon11/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon10/10/2022
Termination of appointment of Jonathan Douglas Lonie as a director on 2022-10-10
dot icon14/09/2022
Confirmation statement made on 2022-08-08 with updates
dot icon27/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon09/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon28/06/2021
Termination of appointment of Daniel Kersh as a director on 2021-03-19
dot icon24/06/2021
Appointment of Aleksandra Iwulska as a director on 2021-03-19
dot icon24/06/2021
Appointment of Lech Tomasz Sandecki as a director on 2021-03-19
dot icon30/03/2021
Accounts for a dormant company made up to 2020-08-31
dot icon17/09/2020
Confirmation statement made on 2020-08-08 with updates
dot icon17/09/2020
Director's details changed for Mary Flavia Stevenson on 2020-09-17
dot icon21/08/2020
Director's details changed for Daniel Kersh on 2020-08-12
dot icon06/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon28/05/2019
Director's details changed for Mr Jonathan Douglas Lonie on 2019-05-20
dot icon17/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon16/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon18/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon07/11/2016
Director's details changed for Jonathan Lonie on 2014-08-15
dot icon25/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon20/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon28/10/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon27/10/2015
Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-10-27
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/01/2015
Appointment of Mary Flavia Stevenson as a director on 2014-09-01
dot icon07/10/2014
Registered office address changed from Iveco House Station Road Watford WD17 1DL to Iveco House Station Road Watford WD17 1DL on 2014-10-07
dot icon07/10/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon06/08/2014
Registered office address changed from 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom to Iveco House Station Road Watford WD17 1DL on 2014-08-06
dot icon05/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon05/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon01/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon26/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon29/10/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon29/10/2010
Director's details changed for Laura Elizabeth Jacobs on 2009-10-01
dot icon29/10/2010
Registered office address changed from 138 Fellows Road London NW3 3JH on 2010-10-29
dot icon29/10/2010
Director's details changed for Daniel Kersh on 2009-10-01
dot icon20/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon07/11/2009
Termination of appointment of Dana Hovig as a director
dot icon12/10/2009
Appointment of Jonathan Lonie as a director
dot icon07/09/2009
Return made up to 12/08/09; full list of members
dot icon21/07/2009
Appointment terminate, director and secretary asif noor logged form
dot icon01/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon15/12/2008
Return made up to 12/08/08; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon23/10/2007
Return made up to 12/08/07; no change of members
dot icon02/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon15/09/2006
Return made up to 12/08/06; full list of members
dot icon05/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon18/04/2006
New secretary appointed
dot icon18/04/2006
Return made up to 12/08/05; no change of members
dot icon18/04/2006
Secretary resigned
dot icon15/03/2006
Director resigned
dot icon28/02/2006
New secretary appointed;new director appointed
dot icon14/02/2006
New director appointed
dot icon27/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon19/05/2005
Secretary resigned;director resigned
dot icon17/11/2004
Return made up to 12/08/04; full list of members
dot icon23/06/2004
New director appointed
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon17/10/2003
Return made up to 12/08/03; full list of members
dot icon26/09/2003
Return made up to 12/08/02; full list of members
dot icon28/02/2003
Total exemption full accounts made up to 2002-08-31
dot icon27/11/2001
Secretary resigned
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New secretary appointed
dot icon27/11/2001
Total exemption full accounts made up to 2001-08-31
dot icon27/11/2001
Accounts for a dormant company made up to 2000-08-31
dot icon27/11/2001
Return made up to 12/08/01; full list of members
dot icon24/10/2000
Return made up to 12/08/00; full list of members
dot icon02/09/1999
Director resigned
dot icon02/09/1999
Secretary resigned
dot icon02/09/1999
New director appointed
dot icon02/09/1999
New director appointed
dot icon02/09/1999
New secretary appointed
dot icon02/09/1999
Registered office changed on 02/09/99 from: 31 corsham street london N1 6DR
dot icon12/08/1999
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
31/08/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Oliver, Dr
Director
10/10/2022 - Present
1
Thomson, Sarah
Director
10/10/2022 - Present
-
Stevenson, Mary Flavia
Director
01/09/2014 - 14/10/2025
2
Iwulska, Aleksandra
Director
19/03/2021 - Present
-
Sandecki, Lech Tomasz
Director
19/03/2021 - Present
-

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 138 FELLOWS ROAD MANAGEMENT LIMITED

138 FELLOWS ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 12/08/1999 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 7 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 138 FELLOWS ROAD MANAGEMENT LIMITED?

toggle

138 FELLOWS ROAD MANAGEMENT LIMITED is currently Active. It was registered on 12/08/1999 .

Where is 138 FELLOWS ROAD MANAGEMENT LIMITED located?

toggle

138 FELLOWS ROAD MANAGEMENT LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 138 FELLOWS ROAD MANAGEMENT LIMITED do?

toggle

138 FELLOWS ROAD MANAGEMENT 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 138 FELLOWS ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Accounts for a dormant company made up to 2025-08-31.