141 STATION ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

141 STATION ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06792634

Incorporation date

15/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

110-120 High Street High Street, Eton, Windsor, Berkshire SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2009)
dot icon13/02/2026
Termination of appointment of Andrew Michael Clark as a director on 2026-02-10
dot icon13/02/2026
Confirmation statement made on 2026-01-12 with updates
dot icon21/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon02/01/2025
Micro company accounts made up to 2024-12-31
dot icon05/12/2024
Director's details changed for Mr Andrew Michael Clark on 2024-12-05
dot icon05/12/2024
Director's details changed for Mrs Janice Anne Rose on 2024-12-05
dot icon25/11/2024
Micro company accounts made up to 2023-12-31
dot icon15/02/2024
Registered office address changed from 22 Wycombe End Beaconsfield HP9 1NB England to 110-120 High Street High Street Eton Windsor Berkshire SL4 6AN on 2024-02-15
dot icon15/02/2024
Appointment of Leete Secretarial Services Limited as a secretary on 2024-02-15
dot icon15/02/2024
Confirmation statement made on 2024-01-12 with updates
dot icon17/08/2023
Micro company accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-01-12 with updates
dot icon18/11/2020
Micro company accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/03/2019
Appointment of Mrs Janice Anne Rose as a director on 2019-03-01
dot icon29/01/2019
Termination of appointment of June Walker Sebley as a director on 2019-01-29
dot icon29/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon11/01/2019
Termination of appointment of Greig Mullin Mcewan as a director on 2019-01-10
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/07/2018
Termination of appointment of Robert Philip Wildman as a director on 2018-07-20
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon11/01/2018
Director's details changed for Mr Robert Philip Wildman on 2018-01-10
dot icon08/12/2017
Appointment of Mr Andrew Michael Clark as a director on 2017-12-08
dot icon11/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/01/2017
Registered office address changed from 22 Harwood Hutton Wycombe End Beaconsfield Buckinghamshire HP9 1NB England to 22 Wycombe End Beaconsfield HP9 1NB on 2017-01-12
dot icon23/09/2016
Appointment of Mr Robert Philip Wildman as a director on 2016-09-23
dot icon23/09/2016
Micro company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon08/10/2015
Director's details changed for Mrs June Walker Sebley on 2015-10-08
dot icon08/10/2015
Director's details changed for Mr Greig Mullin Mcewan on 2015-10-08
dot icon11/08/2015
Micro company accounts made up to 2014-12-31
dot icon14/07/2015
Termination of appointment of Peter Roy Bradley as a secretary on 2015-07-13
dot icon14/07/2015
Termination of appointment of Peter Roy Bradley as a director on 2015-07-13
dot icon14/07/2015
Appointment of Mr Greig Mullin Mcewan as a director on 2015-07-13
dot icon03/07/2015
Registered office address changed from 5 Crown Studios 141 Station Road Beaconsfield Buckinghamshire HP9 1LG to 22 Harwood Hutton Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2015-07-03
dot icon02/06/2015
Termination of appointment of Sally Elizabeth Hughes as a director on 2015-06-02
dot icon17/03/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon17/03/2015
Termination of appointment of Mina Diamond as a director on 2014-01-16
dot icon09/10/2014
Termination of appointment of Gloria Budd as a director on 2014-10-05
dot icon30/09/2014
Micro company accounts made up to 2013-12-31
dot icon13/05/2014
Termination of appointment of Andrew Clark as a director
dot icon24/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon12/11/2013
Appointment of Mrs June Walker Sebley as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon12/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon19/01/2011
Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 2011-01-19
dot icon19/01/2011
Appointment of Peter Roy Bradley as a secretary
dot icon19/01/2011
Appointment of Andrew Michael Clark as a director
dot icon19/01/2011
Appointment of Peter Roy Bradley as a director
dot icon07/10/2010
Appointment of Sally Elizabeth Hughes as a director
dot icon07/10/2010
Appointment of Mina Diamond as a director
dot icon07/10/2010
Appointment of Gloria Budd as a director
dot icon07/10/2010
Termination of appointment of Peter Dunthorne as a secretary
dot icon07/10/2010
Termination of appointment of Donald Tucker as a director
dot icon07/10/2010
Termination of appointment of Graham Lloyd as a director
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon20/08/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon04/08/2009
Registered office changed on 04/08/2009 from connaught house alexandra terrace guildford surrey GU1 3DA
dot icon09/07/2009
Secretary appointed peter richard dunthorne
dot icon07/07/2009
Appointment terminated secretary robert askin
dot icon27/05/2009
Director appointed graham ernest lloyd
dot icon27/05/2009
Director appointed donald anthony tucker
dot icon27/05/2009
Secretary appointed robert askin
dot icon27/05/2009
Appointment terminated director simon wilson
dot icon27/05/2009
Appointment terminated director lisa alexander
dot icon27/05/2009
Appointment terminated secretary christopher cooney
dot icon21/01/2009
Resolutions
dot icon20/01/2009
Appointment terminated secretary swift incorporations LIMITED
dot icon15/01/2009
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
31/12/2024
dot iconNext confirmation date
12/01/2027
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
0
1.30K
-
0.00
-
-
2022
0
-
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Graham Ernest
Director
22/05/2009 - 05/10/2010
111
SWIFT INCORPORATIONS LIMITED
Corporate Secretary
15/01/2009 - 15/01/2009
-
Wildman, Robert Philip
Director
23/09/2016 - 20/07/2018
15
Mcewan, Greig Mullin
Director
13/07/2015 - 10/01/2019
-
Diamond, Mina
Director
05/10/2010 - 16/01/2014
-

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 141 STATION ROAD MANAGEMENT COMPANY LIMITED

141 STATION ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/01/2009 with the registered office located at 110-120 High Street High Street, Eton, Windsor, Berkshire SL4 6AN. There are currently 2 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 141 STATION ROAD MANAGEMENT COMPANY LIMITED?

toggle

141 STATION ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/01/2009 .

Where is 141 STATION ROAD MANAGEMENT COMPANY LIMITED located?

toggle

141 STATION ROAD MANAGEMENT COMPANY LIMITED is registered at 110-120 High Street High Street, Eton, Windsor, Berkshire SL4 6AN.

What does 141 STATION ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 141 STATION ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Andrew Michael Clark as a director on 2026-02-10.