14 RUDLOE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

14 RUDLOE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03049105

Incorporation date

24/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1995)
dot icon16/02/2026
Register(s) moved to registered inspection location 14 Rudloe Road London SW12 0DS
dot icon16/02/2026
Register inspection address has been changed to 14 Rudloe Road London SW12 0DS
dot icon13/02/2026
Director's details changed for Mr Henry Alcock Field Parshall on 2026-02-13
dot icon13/02/2026
Change of details for Mr Henry Alcock Field Parshall as a person with significant control on 2026-02-13
dot icon13/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/08/2022
Micro company accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon08/01/2021
Change of details for Mr Henry Alcock Field Parshall as a person with significant control on 2021-01-08
dot icon02/10/2020
Micro company accounts made up to 2019-12-31
dot icon26/02/2020
Micro company accounts made up to 2018-12-31
dot icon26/02/2020
Change of details for Mr Henry Alcock Field Parshall as a person with significant control on 2018-01-31
dot icon26/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon26/02/2020
Change of details for Mr James Edward Stuart Hall as a person with significant control on 2020-02-26
dot icon26/02/2020
Change of details for Mr Henry Alcock Field Parshall as a person with significant control on 2020-02-26
dot icon26/02/2020
Secretary's details changed for Mr Henry Alcock Field Parshall on 2020-02-26
dot icon26/02/2020
Director's details changed for Mr James Edward Stuart Hall on 2020-02-26
dot icon26/02/2020
Director's details changed for Mr Henry Alcock Field Parshall on 2020-02-26
dot icon26/02/2020
Registered office address changed from 14 Rudloe Road London SW12 0DS to 3 Castlegate Grantham Lincolnshire NG31 6SF on 2020-02-26
dot icon25/02/2020
Notification of James Edward Stuart Hall as a person with significant control on 2020-02-25
dot icon25/02/2020
Cessation of James Edward Stuart Hall as a person with significant control on 2020-02-24
dot icon25/02/2020
Change of details for Mr James Hall as a person with significant control on 2020-02-25
dot icon25/02/2020
Change of details for Mr Henry Alcock Field Parshall as a person with significant control on 2020-02-25
dot icon25/02/2020
Secretary's details changed for Mr Henry Parshall on 2020-02-25
dot icon25/02/2020
Director's details changed for Mr Henry Parshall on 2020-02-25
dot icon06/12/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon11/04/2019
Confirmation statement made on 2018-09-06 with no updates
dot icon06/09/2018
Confirmation statement made on 2018-01-31 with updates
dot icon13/02/2018
Termination of appointment of William Michael John Sumner as a director on 2018-01-31
dot icon13/02/2018
Cessation of William Michael John Sumner as a person with significant control on 2018-01-31
dot icon13/02/2018
Appointment of Mr Henry Parshall as a director on 2018-01-31
dot icon13/02/2018
Appointment of Mr Henry Parshall as a secretary on 2018-01-31
dot icon13/02/2018
Termination of appointment of William Michael John Sumner as a secretary on 2018-01-31
dot icon13/02/2018
Notification of Henry Parshall as a person with significant control on 2018-01-31
dot icon12/02/2018
Micro company accounts made up to 2017-12-31
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon26/06/2017
Micro company accounts made up to 2016-12-31
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon06/09/2016
Micro company accounts made up to 2015-12-31
dot icon29/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon28/09/2015
Micro company accounts made up to 2014-12-31
dot icon29/09/2014
Micro company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon28/08/2014
Register inspection address has been changed from 20 South End Row Kensington London W8 5BZ England to 14 Rudloe Road London SW12 0DS
dot icon11/10/2013
Registered office address changed from 20 South End Row Kensington London W8 5BZ England on 2013-10-11
dot icon11/10/2013
Appointment of Mr William Michael John Sumner as a director
dot icon11/10/2013
Appointment of Mr William Michael John Sumner as a secretary
dot icon11/10/2013
Termination of appointment of Mark O'donoghue as a secretary
dot icon11/10/2013
Termination of appointment of Mark O'donoghue as a director
dot icon11/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon19/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon22/08/2011
Director's details changed for Mark Ronald O'donoghue on 2011-08-22
dot icon22/08/2011
Secretary's details changed for Mark Ronald O'donoghue on 2011-08-22
dot icon22/08/2011
Register inspection address has been changed from 22 Chisenhale Road London E3 5QZ United Kingdom
dot icon22/08/2011
Registered office address changed from 22 Chisenhale Road London E3 5QZ on 2011-08-22
dot icon11/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mark Ronald O'donoghue on 2010-08-04
dot icon12/08/2010
Director's details changed for James Edward Stuart Hall on 2010-08-04
dot icon12/08/2010
Register inspection address has been changed
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 04/08/09; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 04/08/08; full list of members
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/10/2007
Return made up to 04/08/07; full list of members
dot icon19/10/2007
Location of debenture register
dot icon19/10/2007
Registered office changed on 19/10/07 from: 14 rudloe road london SW12 0DS
dot icon22/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon31/10/2006
Return made up to 04/08/06; full list of members
dot icon31/10/2006
Secretary's particulars changed;director's particulars changed
dot icon31/10/2006
Location of register of members
dot icon30/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon07/09/2005
Return made up to 04/08/05; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon13/08/2004
Return made up to 04/08/04; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/06/2003
Return made up to 24/04/03; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/05/2002
Return made up to 24/04/02; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 24/04/01; full list of members
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 24/04/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon20/05/1999
Return made up to 24/04/99; no change of members
dot icon23/10/1998
Accounts for a small company made up to 1997-12-31
dot icon18/04/1998
Return made up to 24/04/98; no change of members
dot icon27/10/1997
Return made up to 24/04/97; full list of members
dot icon27/10/1997
New secretary appointed;new director appointed
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon17/05/1996
Return made up to 24/04/96; full list of members
dot icon17/05/1996
Accounts for a small company made up to 1995-12-31
dot icon29/06/1995
Accounting reference date notified as 31/12
dot icon12/06/1995
New secretary appointed;director resigned;new director appointed
dot icon12/06/1995
Secretary resigned;new director appointed
dot icon12/06/1995
Registered office changed on 12/06/95 from: 76 whitchurch road cardiff CF4 3LX
dot icon24/04/1995
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
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.85K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
0
3.21K
-
0.00
-
-
2023
0
3.21K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, James Edward Stuart
Director
24/04/1995 - Present
1
Parshall, Henry Alcock Field
Director
31/01/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 RUDLOE ROAD MANAGEMENT LIMITED

14 RUDLOE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 24/04/1995 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 14 RUDLOE ROAD MANAGEMENT LIMITED?

toggle

14 RUDLOE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 24/04/1995 .

Where is 14 RUDLOE ROAD MANAGEMENT LIMITED located?

toggle

14 RUDLOE ROAD MANAGEMENT LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does 14 RUDLOE ROAD MANAGEMENT LIMITED do?

toggle

14 RUDLOE ROAD 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 RUDLOE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Register(s) moved to registered inspection location 14 Rudloe Road London SW12 0DS.