148 YARD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

148 YARD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07945657

Incorporation date

10/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

1-4 The Old Stables Yard, 148 South Park Road, London SW19 8TACopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2012)
dot icon06/03/2026
Confirmation statement made on 2026-02-10 with updates
dot icon05/03/2026
Cessation of Alexandra Gail Harris-Shakeshaft as a person with significant control on 2024-10-14
dot icon05/03/2026
Cessation of Susan Mills as a person with significant control on 2024-10-14
dot icon05/03/2026
Notification of Duminda Thilakawardana as a person with significant control on 2024-10-14
dot icon05/03/2026
Notification of Ralphie Keane as a person with significant control on 2024-10-14
dot icon05/03/2026
Change of details for Mr James Anslow as a person with significant control on 2024-10-14
dot icon05/03/2026
Change of details for Mr Lim Soon Nicholai Sim as a person with significant control on 2024-10-14
dot icon29/11/2025
Micro company accounts made up to 2025-02-28
dot icon19/03/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon27/10/2024
Micro company accounts made up to 2024-02-29
dot icon15/10/2024
Appointment of Mr Ralphie Keane as a director on 2024-10-14
dot icon14/10/2024
Termination of appointment of Susan Mills as a director on 2024-10-14
dot icon14/10/2024
Termination of appointment of Alexandra Gail Harris-Shakeshaft as a director on 2024-10-14
dot icon14/10/2024
Appointment of Mr Duminda Thilakawardana as a director on 2024-10-14
dot icon14/10/2024
Director's details changed for Mr James Anslow on 2024-10-14
dot icon12/10/2024
Director's details changed for Mr Lim Soon Nicholai Sim on 2024-10-10
dot icon10/10/2024
Registered office address changed from 2 the Old Stables Yard 148 South Park Road London SW19 8TA to 1-4 the Old Stables Yard 148 South Park Road London SW19 8TA on 2024-10-10
dot icon18/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon17/11/2023
Micro company accounts made up to 2023-02-28
dot icon20/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-02-28
dot icon24/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-02-28
dot icon01/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon02/11/2020
Micro company accounts made up to 2020-02-29
dot icon28/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon28/02/2020
Termination of appointment of Barry Craig Grandison as a director on 2020-01-31
dot icon28/02/2020
Notification of Lim Soon Sim as a person with significant control on 2020-01-31
dot icon28/02/2020
Cessation of Barry Craig Grandison as a person with significant control on 2020-01-31
dot icon28/02/2020
Appointment of Mr Lim Soon Nicholai Sim as a director on 2020-01-31
dot icon21/11/2019
Micro company accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon13/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon27/11/2014
Termination of appointment of Alexandra Gail Harris-Shakeshaft as a director on 2014-11-26
dot icon11/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/11/2013
Termination of appointment of Phillip Harris-Shakeshaft as a director
dot icon15/05/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon15/05/2013
Registered office address changed from 4 the Old Stables Yard 148 South Park Road Wimbledon London SW198TA United Kingdom on 2013-05-15
dot icon09/03/2012
Director's details changed for Ms Alexandra Gail Harris-Shakeshaft on 2012-02-10
dot icon08/03/2012
Director's details changed for Phillip Robert Harris-Shakeshaft on 2012-02-13
dot icon08/03/2012
Director's details changed for Mr Barry Craig Grandison on 2012-02-10
dot icon08/03/2012
Director's details changed for Mr James Anslow on 2012-02-10
dot icon02/03/2012
Appointment of Mr Barry Craig Grandison as a director
dot icon02/03/2012
Appointment of Phillip Robert Harris-Shakeshaft as a director
dot icon02/03/2012
Appointment of Mr James Anslow as a director
dot icon02/03/2012
Appointment of Ms Alexandra Gail Harris-Shakeshaft as a director
dot icon29/02/2012
Appointment of Ms Alexandra Gail Harris-Shakeshaft as a director
dot icon29/02/2012
Appointment of Mrs Susan Mills as a director
dot icon28/02/2012
Registered office address changed from 4 the Old Stables Yard 148 South Park Road Wimbledon London SW198TA United Kingdom on 2012-02-28
dot icon28/02/2012
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2012-02-28
dot icon28/02/2012
Termination of appointment of John Cowdry as a director
dot icon28/02/2012
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon10/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
10/02/2012 - 10/02/2012
1148
Mr Barry Craig Grandison
Director
10/02/2012 - 31/01/2020
-
Ms Alexandra Gail Harris-Shakeshaft
Director
10/02/2012 - 14/10/2024
2
Cowdry, John Jeremy Arthur
Director
10/02/2012 - 10/02/2012
1755
Mr James Anslow
Director
10/02/2012 - Present
1

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+
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 148 YARD MANAGEMENT LIMITED

148 YARD MANAGEMENT LIMITED is an(a) Active company incorporated on 10/02/2012 with the registered office located at 1-4 The Old Stables Yard, 148 South Park Road, London SW19 8TA. There are currently 4 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 148 YARD MANAGEMENT LIMITED?

toggle

148 YARD MANAGEMENT LIMITED is currently Active. It was registered on 10/02/2012 .

Where is 148 YARD MANAGEMENT LIMITED located?

toggle

148 YARD MANAGEMENT LIMITED is registered at 1-4 The Old Stables Yard, 148 South Park Road, London SW19 8TA.

What does 148 YARD MANAGEMENT LIMITED do?

toggle

148 YARD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 148 YARD MANAGEMENT LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-10 with updates.