14 KELLETT ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

14 KELLETT ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05687068

Incorporation date

25/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

14 Kellett Road, London SW2 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2006)
dot icon09/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon07/02/2026
Appointment of Mr Jamie Nicholas Christian as a director on 2026-02-07
dot icon07/02/2026
Notification of Jamie Nicholas Christian as a person with significant control on 2026-02-07
dot icon07/02/2026
Notification of Philip Dupee as a person with significant control on 2026-02-07
dot icon26/01/2026
Director's details changed for Mr William John Charles Trotman on 2026-01-25
dot icon25/10/2025
Cessation of Harriet Rose Russell as a person with significant control on 2025-10-16
dot icon25/10/2025
Cessation of Michael Bennett Stevens as a person with significant control on 2025-10-16
dot icon25/10/2025
Termination of appointment of Michael Stevens as a director on 2025-10-16
dot icon25/10/2025
Registered office address changed from 14 Kellett Road Kellett Road Flat a London SW2 1EB England to 14 Kellett Road London SW2 1EB on 2025-10-25
dot icon03/02/2025
Micro company accounts made up to 2025-01-31
dot icon31/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon03/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon03/02/2024
Micro company accounts made up to 2024-01-31
dot icon24/10/2022
Micro company accounts made up to 2022-01-31
dot icon06/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon14/10/2021
Micro company accounts made up to 2021-01-31
dot icon15/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon15/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon07/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon06/10/2019
Micro company accounts made up to 2019-01-31
dot icon02/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon29/11/2018
Notification of William John Charles Trotman as a person with significant control on 2016-04-06
dot icon29/11/2018
Notification of Saskia Ann Leigh-Pemberton as a person with significant control on 2016-04-06
dot icon29/11/2018
Notification of Michael Bennett Stevens as a person with significant control on 2017-11-21
dot icon29/11/2018
Notification of Harriet Rose Russell as a person with significant control on 2018-07-21
dot icon28/11/2018
Withdrawal of a person with significant control statement on 2018-11-28
dot icon18/11/2018
Micro company accounts made up to 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon29/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon10/09/2017
Appointment of Mr Michael Stevens as a director on 2017-07-23
dot icon23/08/2017
Registered office address changed from C/O Philip Acton 14 Kellett Road Kellett Road London SW2 1EB to 14 Kellett Road Kellett Road Flat a London SW2 1EB on 2017-08-23
dot icon07/08/2017
Termination of appointment of Philip Acton as a director on 2017-07-31
dot icon07/08/2017
Termination of appointment of Philip Acton as a secretary on 2017-07-31
dot icon31/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon27/01/2016
Annual return made up to 2016-01-25 no member list
dot icon23/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-25 no member list
dot icon08/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon06/04/2014
Appointment of Mr William John Charles Trotman as a director
dot icon04/02/2014
Appointment of Mr Philip Acton as a secretary
dot icon30/01/2014
Annual return made up to 2014-01-25 no member list
dot icon30/01/2014
Termination of appointment of James Shannon as a director
dot icon30/01/2014
Termination of appointment of James Shannon as a secretary
dot icon30/01/2014
Termination of appointment of James Shannon as a secretary
dot icon02/01/2014
Registered office address changed from 14 Kellett Road Kellett Road London SW2 1EB England on 2014-01-02
dot icon02/01/2014
Registered office address changed from C/O James Shannon 78 Tremadoc Road Clapham London London SW4 7LP United Kingdom on 2014-01-02
dot icon18/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon28/01/2013
Annual return made up to 2013-01-25 no member list
dot icon11/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-25 no member list
dot icon25/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-25 no member list
dot icon26/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon08/09/2010
Registered office address changed from 14 Kellett Road Brixton London SW2 1EB on 2010-09-08
dot icon10/02/2010
Annual return made up to 2010-01-25 no member list
dot icon10/02/2010
Director's details changed for James Alexander Shannon on 2010-02-10
dot icon10/02/2010
Director's details changed for Philip Dupee on 2010-02-10
dot icon10/02/2010
Director's details changed for Philip Acton on 2010-02-10
dot icon24/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon18/02/2009
Annual return made up to 25/01/09
dot icon02/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon09/04/2008
Annual return made up to 25/01/08
dot icon14/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon13/04/2007
Annual return made up to 25/01/07
dot icon25/01/2006
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
31/01/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dupee, Philip
Director
25/01/2006 - Present
11
Stevens, Michael
Director
23/07/2017 - 16/10/2025
-
Mr Jamie Nicholas Christian
Director
07/02/2026 - Present
-
Trotman, William John Charles
Director
06/04/2014 - Present
-

Persons with Significant Control

9
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 KELLETT ROAD MANAGEMENT LIMITED

14 KELLETT ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 25/01/2006 with the registered office located at 14 Kellett Road, London SW2 1EB. 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 14 KELLETT ROAD MANAGEMENT LIMITED?

toggle

14 KELLETT ROAD MANAGEMENT LIMITED is currently Active. It was registered on 25/01/2006 .

Where is 14 KELLETT ROAD MANAGEMENT LIMITED located?

toggle

14 KELLETT ROAD MANAGEMENT LIMITED is registered at 14 Kellett Road, London SW2 1EB.

What does 14 KELLETT ROAD MANAGEMENT LIMITED do?

toggle

14 KELLETT ROAD MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 14 KELLETT ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-25 with no updates.