14 WILLOUGHBY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 WILLOUGHBY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02789154

Incorporation date

11/02/1993

Size

Dormant

Contacts

Registered address

Registered address

383 High Road, London, Greater London NW10 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1993)
dot icon03/03/2026
Confirmation statement made on 2026-02-11 with updates
dot icon16/02/2026
Director's details changed for Ms Jennifer Josephine Pierce on 2026-01-30
dot icon13/02/2026
Director's details changed for Dr Irene Moraitis on 2026-01-30
dot icon13/02/2026
Director's details changed for Mr David Bouvier Di Nota on 2026-01-30
dot icon13/02/2026
Registered office address changed from The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES England to 383 High Road London Greater London NW10 2JR on 2026-02-13
dot icon13/02/2026
Director's details changed for Mrs Sandra Mertens-Lustig on 2026-01-30
dot icon25/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/11/2025
Termination of appointment of Christopher John Benjamin as a director on 2025-11-19
dot icon10/10/2025
Appointment of Mr David Bouvier Di Nota as a director on 2025-10-10
dot icon10/10/2025
Director's details changed for Dr Erene Moraitis on 2025-10-10
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/10/2024
Termination of appointment of Peter Boocock as a director on 2024-10-08
dot icon13/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon28/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/08/2023
Appointment of Professor Maria Anna Tallandini as a director on 2023-08-25
dot icon27/04/2023
Appointment of Mrs Sandra Mertens-Lustig as a director on 2023-04-26
dot icon08/03/2023
Appointment of Mr Christopher John Benjamin as a director on 2023-03-08
dot icon08/03/2023
Appointment of Dr Erene Moraitis as a director on 2023-03-08
dot icon19/02/2023
Appointment of Ms Jennifer Josephine Pierce as a director on 2023-02-17
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon25/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon23/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon13/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon22/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon23/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon14/02/2017
Registered office address changed from C/O Tps Estates (Management Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 2017-02-14
dot icon25/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon25/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon24/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon27/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/05/2012
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire United Kingdom on 2012-05-15
dot icon14/05/2012
Appointment of Nigel Cross as a secretary
dot icon14/05/2012
Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary
dot icon05/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon13/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Peter Boocock on 2009-10-01
dot icon23/02/2010
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2009-10-01
dot icon29/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/12/2009
Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 2009-12-07
dot icon09/03/2009
Return made up to 11/02/09; full list of members
dot icon01/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/02/2008
Return made up to 11/02/08; full list of members
dot icon23/04/2007
Registered office changed on 23/04/07 from: c/o talbot scott 15 half moon street london W1J 7AT
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
Secretary resigned
dot icon16/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/03/2007
Return made up to 11/02/07; full list of members
dot icon20/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/02/2006
Return made up to 11/02/06; full list of members
dot icon17/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon17/08/2005
Accounts for a dormant company made up to 2004-03-31
dot icon22/02/2005
Return made up to 11/02/05; full list of members
dot icon01/03/2004
Return made up to 11/02/04; full list of members
dot icon07/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/03/2003
Return made up to 11/02/03; full list of members
dot icon09/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon02/02/2002
Return made up to 11/02/02; full list of members
dot icon21/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon21/02/2001
Return made up to 11/02/01; full list of members
dot icon18/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon18/02/2000
Return made up to 11/02/00; full list of members
dot icon28/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon23/02/1999
Return made up to 11/02/99; full list of members
dot icon27/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon11/03/1998
Return made up to 11/02/98; full list of members
dot icon24/10/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon14/08/1997
Accounts for a dormant company made up to 1997-02-28
dot icon12/02/1997
Return made up to 11/02/97; full list of members
dot icon17/12/1996
Accounts for a dormant company made up to 1996-02-28
dot icon07/03/1996
Return made up to 11/02/96; no change of members
dot icon29/12/1995
Accounts for a dormant company made up to 1995-02-28
dot icon14/03/1995
New secretary appointed
dot icon13/03/1995
Return made up to 11/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a dormant company made up to 1994-02-28
dot icon14/11/1994
Resolutions
dot icon19/05/1994
Certificate of change of name
dot icon19/05/1994
New secretary appointed;director resigned;new director appointed
dot icon19/05/1994
Director resigned;new director appointed
dot icon19/05/1994
Certificate of change of name
dot icon05/05/1994
Return made up to 11/02/94; full list of members
dot icon11/03/1993
Registered office changed on 11/03/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1993
New director appointed
dot icon05/03/1993
Certificate of change of name
dot icon05/03/1993
Certificate of change of name
dot icon11/02/1993
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
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
17.00
-
0.00
17.00
-
2022
-
17.00
-
0.00
17.00
-
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
Moraitis, Erene, Dr
Director
08/03/2023 - Present
-
Cross, Nigel
Secretary
14/05/2012 - Present
-
Di Nota, David Bouvier
Director
10/10/2025 - Present
-
Benjamin, Christopher John
Director
08/03/2023 - 19/11/2025
-
Pierce, Jennifer Josephine
Director
17/02/2023 - Present
2

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 WILLOUGHBY ROAD MANAGEMENT COMPANY LIMITED

14 WILLOUGHBY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/02/1993 with the registered office located at 383 High Road, London, Greater London NW10 2JR. There are currently 6 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 WILLOUGHBY ROAD MANAGEMENT COMPANY LIMITED?

toggle

14 WILLOUGHBY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/02/1993 .

Where is 14 WILLOUGHBY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

14 WILLOUGHBY ROAD MANAGEMENT COMPANY LIMITED is registered at 383 High Road, London, Greater London NW10 2JR.

What does 14 WILLOUGHBY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

14 WILLOUGHBY ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 WILLOUGHBY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-11 with updates.