144 CENTRAL ROAD (MORDEN) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

144 CENTRAL ROAD (MORDEN) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08794464

Incorporation date

28/11/2013

Size

Dormant

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2013)
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon19/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon28/05/2025
Termination of appointment of Gem Estate Management Limited as a secretary on 2025-05-22
dot icon28/05/2025
Appointment of Q1 Professional Services Limited as a secretary on 2025-05-22
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon24/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon20/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon09/01/2024
Confirmation statement made on 2023-12-06 with updates
dot icon15/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon26/02/2021
Appointment of Mr Mauro Stefanutti as a director on 2021-02-12
dot icon12/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon11/02/2021
Termination of appointment of James Daniel Bryant as a director on 2021-02-10
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with updates
dot icon18/08/2020
Appointment of Mr Allan Rajah as a director on 2020-08-18
dot icon17/04/2020
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-17
dot icon13/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon13/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon04/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon08/01/2019
Confirmation statement made on 2018-11-28 with no updates
dot icon08/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon11/12/2017
Termination of appointment of Kelly John Speller as a director on 2017-12-11
dot icon11/12/2017
Termination of appointment of Susan Elizabeth Jacquest as a director on 2017-12-11
dot icon11/12/2017
Termination of appointment of Nicholas James Philip Bilsland as a director on 2017-12-11
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon23/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon13/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon23/11/2016
Appointment of Mr James Daniel Bryant as a director on 2016-11-14
dot icon17/11/2016
Registered office address changed from 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH to Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL on 2016-11-17
dot icon13/06/2016
Director's details changed for Mr Kelly John Speller on 2016-04-01
dot icon19/04/2016
Appointment of Gem Estate Management Limited as a secretary on 2016-03-09
dot icon24/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon22/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon27/07/2015
Registered office address changed from 1 Regius Court Church Road Penn Buckinghamshire HP10 8RL to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 2015-07-27
dot icon30/06/2015
Director's details changed for Mr Kelly John Speller on 2015-06-29
dot icon02/04/2015
Compulsory strike-off action has been discontinued
dot icon01/04/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon01/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon31/03/2015
First Gazette notice for compulsory strike-off
dot icon28/11/2013
Current accounting period shortened from 2014-11-30 to 2014-06-30
dot icon28/11/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
24.00
-
0.00
-
-
2022
-
24.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
22/05/2025 - Present
610
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
09/03/2016 - 22/05/2025
281
Bilsland, Nicholas, James, Philip
Director
28/11/2013 - 11/12/2017
118
Jacquest, Susan, Elizabeth
Director
28/11/2013 - 11/12/2017
152
Rajah, Allan
Director
18/08/2020 - 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 144 CENTRAL ROAD (MORDEN) MANAGEMENT COMPANY LIMITED

144 CENTRAL ROAD (MORDEN) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/11/2013 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. 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 144 CENTRAL ROAD (MORDEN) MANAGEMENT COMPANY LIMITED?

toggle

144 CENTRAL ROAD (MORDEN) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/11/2013 .

Where is 144 CENTRAL ROAD (MORDEN) MANAGEMENT COMPANY LIMITED located?

toggle

144 CENTRAL ROAD (MORDEN) MANAGEMENT COMPANY LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does 144 CENTRAL ROAD (MORDEN) MANAGEMENT COMPANY LIMITED do?

toggle

144 CENTRAL ROAD (MORDEN) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 144 CENTRAL ROAD (MORDEN) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/03/2026: Compulsory strike-off action has been discontinued.