14 FLORENCE ROAD, W5 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

14 FLORENCE ROAD, W5 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01375746

Incorporation date

27/06/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 14, Florence Road, London W5 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1978)
dot icon31/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/11/2024
Micro company accounts made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon16/12/2022
Termination of appointment of Paul Charles Leslie as a director on 2022-12-14
dot icon16/12/2022
Appointment of Mr Simone Luigi Morciano as a director on 2022-12-14
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon27/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon08/05/2019
Appointment of Mr Paul Charles Leslie as a director on 2019-05-08
dot icon08/05/2019
Termination of appointment of Nigel Andrew Mcshine Jones as a director on 2019-05-08
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon19/04/2018
Termination of appointment of Pratibha Chohan as a director on 2018-04-19
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon26/06/2017
Termination of appointment of Melissa Marie-Helene Kidd as a director on 2017-05-15
dot icon26/06/2017
Appointment of Mr Peter Alan Cossar as a director on 2017-05-15
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon23/11/2015
Annual return made up to 2015-10-13 no member list
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-10-13 no member list
dot icon24/11/2014
Appointment of Miss Melissa Marie-Helene Kidd as a director on 2014-04-23
dot icon28/05/2014
Termination of appointment of Rachel Tebay as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-10-13 no member list
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-10-13 no member list
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-10-13 no member list
dot icon12/04/2011
Termination of appointment of Justin Pollington Woods as a director
dot icon25/01/2011
Annual return made up to 2010-10-13 no member list
dot icon25/01/2011
Registered office address changed from 51-53 Station Road Harrow Middlesex HA1 2TY on 2011-01-25
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-10-13 no member list
dot icon09/12/2009
Director's details changed for Peter Brian Lynch on 2009-10-01
dot icon09/12/2009
Director's details changed for Tracey Jury on 2009-10-01
dot icon09/12/2009
Director's details changed for Justin Alexander Pollington Woods on 2009-10-01
dot icon09/12/2009
Director's details changed for Rachel Tebay on 2009-10-01
dot icon09/12/2009
Director's details changed for Pratibha Chohan on 2009-10-01
dot icon09/12/2009
Director's details changed for Matthew Agan Thompson on 2009-10-01
dot icon03/06/2009
Resolutions
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon11/11/2008
Annual return made up to 13/10/08
dot icon05/02/2008
New director appointed
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon01/02/2008
Director resigned
dot icon07/11/2007
Annual return made up to 13/10/07
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon10/01/2007
Annual return made up to 13/10/06
dot icon10/01/2007
Director resigned
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon19/01/2006
Annual return made up to 13/10/05
dot icon19/01/2006
Director's particulars changed
dot icon29/01/2005
Full accounts made up to 2004-03-31
dot icon04/01/2005
Annual return made up to 13/10/04
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Director resigned
dot icon23/04/2004
New director appointed
dot icon24/02/2004
Full accounts made up to 2003-03-31
dot icon28/11/2003
Annual return made up to 13/10/03
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon26/11/2002
Annual return made up to 13/10/02
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon17/12/2001
Annual return made up to 13/10/01
dot icon26/03/2001
New director appointed
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon15/11/2000
Annual return made up to 13/10/00
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon02/12/1999
Annual return made up to 13/10/99
dot icon10/08/1999
Director resigned
dot icon09/07/1999
New director appointed
dot icon18/04/1999
Director resigned
dot icon30/03/1999
Annual return made up to 13/10/98
dot icon15/12/1998
New director appointed
dot icon26/11/1998
New secretary appointed;new director appointed
dot icon23/11/1998
Full accounts made up to 1998-03-31
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon17/11/1997
Annual return made up to 13/10/97
dot icon02/10/1997
Secretary resigned;director resigned
dot icon02/10/1997
Director resigned
dot icon02/10/1997
New secretary appointed
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon12/12/1995
Secretary resigned
dot icon12/12/1995
New secretary appointed
dot icon15/11/1995
Annual return made up to 13/10/95
dot icon27/07/1995
New director appointed
dot icon02/03/1995
New secretary appointed;director resigned
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon21/11/1994
New director appointed
dot icon16/11/1994
Annual return made up to 13/10/94
dot icon25/02/1994
Annual return made up to 13/10/93
dot icon25/02/1994
Secretary resigned;new secretary appointed
dot icon25/02/1994
Director resigned;new director appointed
dot icon25/02/1994
Director resigned;new director appointed
dot icon25/02/1994
Director resigned;new director appointed
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon07/04/1993
Full accounts made up to 1992-03-31
dot icon07/04/1993
New director appointed
dot icon07/04/1993
Annual return made up to 13/10/92
dot icon29/09/1992
Director resigned;new director appointed
dot icon29/09/1992
Registered office changed on 29/09/92 from: 20 fitzroy square london W1P 5HJ
dot icon29/09/1992
Annual return made up to 13/10/91
dot icon09/07/1992
Compulsory strike-off action has been discontinued
dot icon09/07/1992
Full accounts made up to 1991-03-31
dot icon16/06/1992
First Gazette notice for compulsory strike-off
dot icon05/07/1991
Annual return made up to 31/12/90
dot icon27/02/1991
Full accounts made up to 1990-03-31
dot icon22/11/1989
Full accounts made up to 1989-03-31
dot icon22/11/1989
Annual return made up to 13/10/89
dot icon08/12/1988
Full accounts made up to 1988-03-31
dot icon08/12/1988
Annual return made up to 06/09/88
dot icon01/12/1987
Annual return made up to 21/07/87
dot icon18/11/1987
Annual return made up to 31/12/86
dot icon22/09/1987
Accounts for a small company made up to 1987-03-31
dot icon01/07/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/06/1978
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
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.10K
-
0.00
-
-
2022
0
10.33K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollington-Woods, Justin Alexander
Director
31/05/2007 - 28/02/2011
2
Mcshine Jones, Nigel Andrew
Secretary
28/10/1993 - 15/01/1995
1
Bass, Jacqueline Margaret
Secretary
15/01/1995 - 07/12/1995
-
Lynch, Peter Brian
Secretary
14/10/1998 - Present
-
Jury, Tracey
Secretary
08/07/1997 - 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 14 FLORENCE ROAD, W5 MANAGEMENT LIMITED

14 FLORENCE ROAD, W5 MANAGEMENT LIMITED is an(a) Active company incorporated on 27/06/1978 with the registered office located at Flat 2 14, Florence Road, London W5 3TX. 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 14 FLORENCE ROAD, W5 MANAGEMENT LIMITED?

toggle

14 FLORENCE ROAD, W5 MANAGEMENT LIMITED is currently Active. It was registered on 27/06/1978 .

Where is 14 FLORENCE ROAD, W5 MANAGEMENT LIMITED located?

toggle

14 FLORENCE ROAD, W5 MANAGEMENT LIMITED is registered at Flat 2 14, Florence Road, London W5 3TX.

What does 14 FLORENCE ROAD, W5 MANAGEMENT LIMITED do?

toggle

14 FLORENCE ROAD, W5 MANAGEMENT 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 14 FLORENCE ROAD, W5 MANAGEMENT LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-13 with no updates.